Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(56 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2022(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years after company formation) |
Appointment Duration | 30 years, 8 months (resigned 13 April 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Road Wyatts Green Brentwood Essex CM15 0QE |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | Mr Richard John Goward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hambledon 1 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Mr Michael Roger Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Director Name | Michael Bowmer |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2005) |
Role | Insurance Broker |
Correspondence Address | Cracks Hill House Craigs Lane Mount Bures Colchester Suffolk CO8 5AN |
Director Name | Colin Leslie Griggs |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 February 2003) |
Role | Insurance Broker |
Correspondence Address | 6 Anchorage Hill Maldon Essex CM9 0BX |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2001) |
Role | Personal Assistant |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Director Name | David Howard Evelegh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 1996) |
Role | Fiance Director |
Correspondence Address | Meadowcroft Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | Howard Warner Green |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(29 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 June 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Larnaca The Common Thundersley Essex SS7 3LH |
Director Name | John Graham Brookbank |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | 36 The Avenue St Pauls Cray Orpington Kent BR5 3DJ |
Director Name | David Terrell Colley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Church Cottage 11 Glebe Road Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Bruce Ridley Copp |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1998) |
Role | Insurance Broker |
Correspondence Address | Holms Farm House Waldron Heathfield East Sussex TN21 0RS |
Director Name | Mr Frank Bannister |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hillside Road Benfleet Essex SS7 1JR |
Director Name | Mr Roderick Rudd Caxton-Spencer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(30 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 02 August 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | John Norman Hansford |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2008) |
Role | Insurance Broker |
Correspondence Address | 28 Vantorts Road Sawbridgeworth Hertfordshire CM21 9NB |
Director Name | Ian Roy Grant |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 2003) |
Role | Insurance Broker |
Correspondence Address | 14 Brunel Way South Woodham Ferrers Chelmsford Essex CM3 5RE |
Secretary Name | John Philip Newcombe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Director Name | Jeremy Charles John Culverhouse |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(34 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2007) |
Role | Insurance Broker |
Correspondence Address | 68 Hatherley Road Winchester Hampshire SO22 6RR |
Director Name | Andrew Edward Charles Bell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 February 2012) |
Role | Insurance Claims Broker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Cherry Tree Rise Buckhurst Hill Essex IG9 6EZ |
Director Name | Mr Robert William Dowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 June 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ronak Mahindra Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(37 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Springfield Close London N12 7NT |
Director Name | Alan David Fuller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(37 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 March 2015) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halt Drive Linford Stanford Le Hope Essex SS17 0QZ |
Director Name | Timothy Barker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(37 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 August 2005) |
Role | Insurance Broker |
Correspondence Address | 1 Leigh Court Harrow On The Hill Middlesex HA2 0HZ |
Secretary Name | Mr John Philip Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(38 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(38 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Mr Kenneth Robert Barrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Peter David Barry Dalton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2018) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(55 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Website | www.besso.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7m at £1 | Besso Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,313,833 |
Net Worth | £6,850,464 |
Cash | £43,402,420 |
Current Liabilities | £119,994,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
7 May 2003 | Delivered on: 22 May 2003 Satisfied on: 7 December 2015 Persons entitled: Besso Limited as Security Trustee for the 2002 Underwriters Classification: Deed of assignment Secured details: All monies due or to become due from the accident group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 2002 sjc retention account namely the account (account number 02054517) in the name of besso limited at lloyds tsb bank PLC (sort 30-93-23) (the "account bank") and the 2002 deposit (as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 November 2002 | Delivered on: 9 November 2002 Satisfied on: 7 December 2015 Persons entitled: Besso Limited as Security Trustee for the 2002 Underwriters Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 2002 retention account namely the account (account number 02049513) in the name of besso limited at lloyds tsb bank PLC (sort 30-93-23) (the "account bank") and the 2002 deposit (as defined). See the mortgage charge document for full details. Fully Satisfied |
5 November 2002 | Delivered on: 9 November 2002 Satisfied on: 7 December 2015 Persons entitled: Besso Limited as Security Trustee for the 2001 Underwriters Classification: Deed of assignment Secured details: All monies due or to become due from the accident group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 2001 retention account namely the account (account number 02049408) at lloyds tsb bank PLC (sort 30-93-23) (the "account bank") and the 2001 deposit (as defined). See the mortgage charge document for full details. Fully Satisfied |
12 October 1999 | Delivered on: 2 November 1999 Satisfied on: 25 October 2002 Persons entitled: Lloyd's (A Statutory Corporation) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 21ST september 1989 (the "principal deed") the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw"). (This registration is supplementar Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. Fully Satisfied |
26 November 1998 | Delivered on: 17 December 1998 Satisfied on: 25 October 2002 Persons entitled: Cheverell Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the leases relating to ground, 3RD, 4TH, and 5TH floors of minories house 2-5 minories london EC3. Particulars: All the company's right title and interest in and to the interest bearing account designated "minories house deposit account" in which the initial deposit of £100,000 is placed. See the mortgage charge document for full details. Fully Satisfied |
20 September 1996 | Delivered on: 1 October 1996 Satisfied on: 25 October 2002 Persons entitled: Jyske House Aps Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The sum of £18,875 deposited with jyske house aps in an account designated jyske house aps/j besso & company limited. Fully Satisfied |
15 January 1991 | Delivered on: 21 January 1991 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or abc insurance services limited to the chargee on any account whatsoever. Particulars: All the trade marks belonging to the mortgagor & the applications for trade marks, all other trade marks or their equivalent whether registered or not all interests or rights of the mortgagor in trade marks or trade names. All trade names and/or business names used by the mortgagor. Assignment of goodwill both present and future. All of the goodwill of the business of the mortgagor relatingto the trade marks. Fully Satisfied |
21 September 1989 | Delivered on: 26 September 1989 Satisfied on: 30 November 2015 Persons entitled: Lloyds Bank PLC Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee as trustee for the time being of the company in respect of insurance transactions. Particulars: All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw required to be paid into an insurance broking account of the company (for full details please see form 395). Fully Satisfied |
23 February 1983 | Delivered on: 4 March 1983 Satisfied on: 3 April 1991 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the company's right title and interest in the monies standing tothe credit of the company's "c" account at the date of the trust deed. (For ful l details see doc no M54). Fully Satisfied |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
18 January 2021 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
---|---|
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Ian Anthony Maurice Tooke as a director on 8 December 2019 (1 page) |
30 January 2020 | Termination of appointment of Stuart Michael Short as a director on 8 December 2019 (1 page) |
30 January 2020 | Termination of appointment of Richard Peter West as a director on 8 December 2019 (1 page) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
29 November 2018 | Appointment of Mr Robert Brian Stevens as a director on 22 November 2018 (2 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
14 September 2018 | Termination of appointment of Christopher Robert Turner Smith as a director on 13 September 2018 (1 page) |
26 April 2018 | Termination of appointment of Peter David Barry Dalton as a director on 24 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Fabio Roberto Strazzer as a director on 15 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Kenneth Robert Barrett as a director on 31 December 2017 (1 page) |
17 October 2017 | Appointment of Mr Jugminder Singh as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Jugminder Singh as a director on 16 October 2017 (2 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
27 September 2017 | Appointment of Mr Anthony Philip Hulse as a director on 7 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Anthony Philip Hulse as a director on 7 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Stephen Paul Greene as a director on 7 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Stephen Paul Greene as a director on 7 September 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Christopher Robert Turner Smith as a director on 28 February 2017 (2 pages) |
16 March 2017 | Appointment of Mr Christopher Robert Turner Smith as a director on 28 February 2017 (2 pages) |
6 March 2017 | Satisfaction of charge 009106800010 in full (1 page) |
6 March 2017 | Satisfaction of charge 009106800010 in full (1 page) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 February 2016 | Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages) |
14 January 2016 | Appointment of Mr Peter David Barry Dalton as a director on 7 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Peter David Barry Dalton as a director on 7 January 2016 (2 pages) |
15 December 2015 | Registration of charge 009106800010, created on 10 December 2015 (35 pages) |
15 December 2015 | Registration of charge 009106800010, created on 10 December 2015 (35 pages) |
7 December 2015 | Satisfaction of charge 9 in full (1 page) |
7 December 2015 | Satisfaction of charge 9 in full (1 page) |
7 December 2015 | Satisfaction of charge 7 in full (1 page) |
7 December 2015 | Satisfaction of charge 8 in full (1 page) |
7 December 2015 | Satisfaction of charge 8 in full (1 page) |
7 December 2015 | Satisfaction of charge 7 in full (1 page) |
30 November 2015 | Satisfaction of charge 2 in full (1 page) |
30 November 2015 | Satisfaction of charge 2 in full (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 April 2015 | Termination of appointment of Alan David Fuller as a director on 23 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Alan David Fuller as a director on 23 March 2015 (1 page) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
6 May 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of David Smith as a director (1 page) |
6 May 2014 | Termination of appointment of David Smith as a director (1 page) |
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
6 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
6 March 2014 | Appointment of Mr Richard Peter West as a director (2 pages) |
6 March 2014 | Appointment of Mr Richard Peter West as a director (2 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (14 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (14 pages) |
13 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (14 pages) |
11 December 2012 | Termination of appointment of Michael Wade as a director (2 pages) |
11 December 2012 | Termination of appointment of Michael Wade as a director (2 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
2 May 2012 | Director's details changed for David Michael Smith on 1 January 2012 (2 pages) |
2 May 2012 | Director's details changed for Robert William Dowman on 1 January 2012 (2 pages) |
2 May 2012 | Director's details changed for Roderick Rudd Caxton-Spencer on 1 April 2012 (2 pages) |
2 May 2012 | Director's details changed for David Michael Smith on 1 January 2012 (2 pages) |
2 May 2012 | Director's details changed for Robert William Dowman on 1 January 2012 (2 pages) |
2 May 2012 | Director's details changed for David Michael Smith on 1 January 2012 (2 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Director's details changed for Roderick Rudd Caxton-Spencer on 1 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Director's details changed for Roderick Rudd Caxton-Spencer on 1 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Director's details changed for Robert William Dowman on 1 January 2012 (2 pages) |
20 February 2012 | Termination of appointment of Andrew Bell as a director (2 pages) |
20 February 2012 | Termination of appointment of Andrew Bell as a director (2 pages) |
20 January 2012 | Termination of appointment of John Newcombe as a director (2 pages) |
20 January 2012 | Termination of appointment of John Newcombe as a director (2 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (18 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (18 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (18 pages) |
6 May 2011 | Termination of appointment of Peter Sweet as a director (2 pages) |
6 May 2011 | Termination of appointment of Peter Sweet as a director (2 pages) |
6 May 2011 | Appointment of Kenneth Robert Barrett as a director (3 pages) |
6 May 2011 | Appointment of Kenneth Robert Barrett as a director (3 pages) |
19 April 2011 | Appointment of Michael John Wade as a director (3 pages) |
19 April 2011 | Appointment of Michael John Wade as a director (3 pages) |
1 February 2011 | Termination of appointment of Charles O'sullivan as a director (2 pages) |
1 February 2011 | Termination of appointment of Charles O'sullivan as a director (2 pages) |
1 February 2011 | Termination of appointment of Frank Bannister as a director (2 pages) |
1 February 2011 | Termination of appointment of Andrew Whiting as a director (2 pages) |
1 February 2011 | Termination of appointment of Frank Bannister as a director (2 pages) |
1 February 2011 | Termination of appointment of Andrew Whiting as a director (2 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
26 April 2010 | Director's details changed for Robert William Dowman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Roderick Rudd Caxton-Spencer on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Fabio Roberto Strazzer on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Fabio Roberto Strazzer on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Stuart Michael Short on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Stuart Michael Short on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Robert William Dowman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Robert William Dowman on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Andrew Edward Charles Bell on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for David Michael Smith on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Director's details changed for David Michael Smith on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Roderick Rudd Caxton-Spencer on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for David Michael Smith on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Andrew Edward Charles Bell on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Stuart Michael Short on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Roderick Rudd Caxton-Spencer on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Director's details changed for Fabio Roberto Strazzer on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Andrew Edward Charles Bell on 1 October 2009 (2 pages) |
24 November 2009 | Termination of appointment of Jason Rose as a director (2 pages) |
24 November 2009 | Termination of appointment of Jason Rose as a director (2 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (9 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (9 pages) |
4 December 2008 | Director appointed david michael smith (2 pages) |
4 December 2008 | Director appointed peter graham sweet (2 pages) |
4 December 2008 | Director appointed peter graham sweet (2 pages) |
4 December 2008 | Director appointed david michael smith (2 pages) |
3 October 2008 | Appointment terminated director john hansford (1 page) |
3 October 2008 | Appointment terminated director john hansford (1 page) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
22 April 2008 | Return made up to 01/04/08; no change of members
|
22 April 2008 | Return made up to 01/04/08; no change of members
|
21 April 2008 | Appointment terminated director richard goward (1 page) |
21 April 2008 | Appointment terminated director richard goward (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (16 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (16 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
20 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
20 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
15 May 2006 | Return made up to 01/04/06; full list of members (15 pages) |
15 May 2006 | Return made up to 01/04/06; full list of members (15 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
14 April 2005 | Return made up to 01/04/05; full list of members (15 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (15 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 01/04/04; full list of members
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 01/04/04; full list of members
|
14 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
30 December 2003 | Auditor's resignation (1 page) |
30 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 01/04/03; full list of members
|
8 May 2003 | Return made up to 01/04/03; full list of members
|
9 November 2002 | Particulars of mortgage/charge (5 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
27 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members
|
15 April 2002 | Return made up to 01/04/02; full list of members
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
10 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members
|
24 April 2001 | Return made up to 01/04/01; full list of members
|
5 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members
|
18 April 2000 | Return made up to 01/04/00; full list of members
|
2 November 1999 | Particulars of mortgage/charge (4 pages) |
2 November 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 01/04/99; no change of members (10 pages) |
26 April 1999 | Return made up to 01/04/99; no change of members (10 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1998 | Company name changed stirling besso LIMITED\certificate issued on 18/11/98 (2 pages) |
17 November 1998 | Company name changed stirling besso LIMITED\certificate issued on 18/11/98 (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 01/04/98; no change of members (8 pages) |
29 April 1998 | Return made up to 01/04/98; no change of members (8 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
5 December 1997 | Company name changed J. besso and company LIMITED\certificate issued on 08/12/97 (2 pages) |
5 December 1997 | Company name changed J. besso and company LIMITED\certificate issued on 08/12/97 (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
5 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
22 April 1997 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Ad 20/09/96--------- £ si 50000@1=50000 £ ic 415000/465000 (2 pages) |
21 October 1996 | Ad 20/09/96--------- £ si 50000@1=50000 £ ic 415000/465000 (2 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 01/04/96; no change of members
|
22 May 1996 | Return made up to 01/04/96; no change of members
|
22 May 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Certificate of reduction of issued capital (1 page) |
4 August 1995 | Resolutions
|
4 August 1995 | Certificate of reduction of issued capital (1 page) |
19 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
30 April 1995 | Return made up to 01/04/95; full list of members (16 pages) |
30 April 1995 | Return made up to 01/04/95; full list of members (16 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
8 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Nc inc already adjusted 15/02/95 (1 page) |
8 March 1995 | Resolutions
|
8 March 1995 | Nc inc already adjusted 15/02/95 (1 page) |
8 March 1995 | Ad 15/02/95--------- £ si 615000@1=615000 £ ic 520500/1135500 (2 pages) |
8 March 1995 | Ad 15/02/95--------- £ si 615000@1=615000 £ ic 520500/1135500 (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (4 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (4 pages) |
26 September 1989 | Particulars of mortgage/charge (7 pages) |
26 September 1989 | Particulars of mortgage/charge (7 pages) |
22 June 1985 | Resolutions
|
22 June 1985 | Resolutions
|
4 June 1981 | Company name changed\certificate issued on 04/06/81 (2 pages) |
4 June 1981 | Company name changed\certificate issued on 04/06/81 (2 pages) |
26 April 1977 | Company name changed\certificate issued on 26/04/77 (2 pages) |
26 April 1977 | Company name changed\certificate issued on 26/04/77 (2 pages) |
3 April 1970 | Resolution passed on (2 pages) |
3 April 1970 | Resolution passed on (2 pages) |
11 August 1969 | Resolutions
|
11 August 1969 | Resolutions
|
13 July 1967 | Certificate of incorporation (1 page) |
13 July 1967 | Certificate of incorporation (1 page) |