Company NameBesso Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number00910680
CategoryPrivate Limited Company
Incorporation Date13 July 1967(56 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(55 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(56 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed12 August 2022(55 years, 1 month after company formation)
Appointment Duration1 year, 8 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years after company formation)
Appointment Duration30 years, 8 months (resigned 13 April 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameMr Richard John Goward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(24 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHambledon
1 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(27 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameMr Michael Roger Forrest
NationalityBritish
StatusResigned
Appointed15 February 1995(27 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Director NameMichael Bowmer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(28 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2005)
RoleInsurance Broker
Correspondence AddressCracks Hill House
Craigs Lane Mount Bures
Colchester
Suffolk
CO8 5AN
Director NameColin Leslie Griggs
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(28 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2003)
RoleInsurance Broker
Correspondence Address6 Anchorage Hill
Maldon
Essex
CM9 0BX
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusResigned
Appointed31 January 1996(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2001)
RolePersonal Assistant
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Director NameDavid Howard Evelegh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(28 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 1996)
RoleFiance Director
Correspondence AddressMeadowcroft Gillhams Lane
Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameHoward Warner Green
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(29 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 June 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLarnaca The Common
Thundersley
Essex
SS7 3LH
Director NameJohn Graham Brookbank
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence Address36 The Avenue
St Pauls Cray
Orpington
Kent
BR5 3DJ
Director NameDavid Terrell Colley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressChurch Cottage 11 Glebe Road
Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameBruce Ridley Copp
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 October 1998)
RoleInsurance Broker
Correspondence AddressHolms Farm House
Waldron
Heathfield
East Sussex
TN21 0RS
Director NameMr Frank Bannister
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(30 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillside Road
Benfleet
Essex
SS7 1JR
Director NameMr Roderick Rudd Caxton-Spencer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(30 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 02 August 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameJohn Norman Hansford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(31 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2008)
RoleInsurance Broker
Correspondence Address28 Vantorts Road
Sawbridgeworth
Hertfordshire
CM21 9NB
Director NameIan Roy Grant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(31 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2003)
RoleInsurance Broker
Correspondence Address14 Brunel Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5RE
Secretary NameJohn Philip Newcombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Director NameJeremy Charles John Culverhouse
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(34 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 March 2007)
RoleInsurance Broker
Correspondence Address68 Hatherley Road
Winchester
Hampshire
SO22 6RR
Director NameAndrew Edward Charles Bell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(34 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 February 2012)
RoleInsurance Claims Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EZ
Director NameMr Robert William Dowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(35 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 20 June 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameRonak Mahindra Popat
NationalityBritish
StatusResigned
Appointed02 September 2004(37 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Springfield Close
London
N12 7NT
Director NameAlan David Fuller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(37 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 March 2015)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Halt Drive
Linford
Stanford Le Hope
Essex
SS17 0QZ
Director NameTimothy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(37 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 August 2005)
RoleInsurance Broker
Correspondence Address1 Leigh Court
Harrow On The Hill
Middlesex
HA2 0HZ
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed01 September 2005(38 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed22 March 2006(38 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 August 2022)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMr Kenneth Robert Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(43 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Peter David Barry Dalton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(48 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2018)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(50 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(55 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed26 July 1991(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Contact

Websitewww.besso.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7m at £1Besso Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,313,833
Net Worth£6,850,464
Cash£43,402,420
Current Liabilities£119,994,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

7 May 2003Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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 1991Delivered 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 1989Delivered 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 1983Delivered 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 2015Delivered on: 15 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Group of companies' accounts made up to 31 December 2019 (49 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Ian Anthony Maurice Tooke as a director on 8 December 2019 (1 page)
30 January 2020Termination of appointment of Stuart Michael Short as a director on 8 December 2019 (1 page)
30 January 2020Termination of appointment of Richard Peter West as a director on 8 December 2019 (1 page)
20 September 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 November 2018Appointment of Mr Robert Brian Stevens as a director on 22 November 2018 (2 pages)
19 September 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
14 September 2018Termination of appointment of Christopher Robert Turner Smith as a director on 13 September 2018 (1 page)
26 April 2018Termination of appointment of Peter David Barry Dalton as a director on 24 April 2018 (1 page)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Fabio Roberto Strazzer as a director on 15 January 2018 (1 page)
9 January 2018Termination of appointment of Kenneth Robert Barrett as a director on 31 December 2017 (1 page)
17 October 2017Appointment of Mr Jugminder Singh as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Mr Jugminder Singh as a director on 16 October 2017 (2 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
27 September 2017Appointment of Mr Anthony Philip Hulse as a director on 7 September 2017 (2 pages)
27 September 2017Appointment of Mr Anthony Philip Hulse as a director on 7 September 2017 (2 pages)
26 September 2017Appointment of Mr Stephen Paul Greene as a director on 7 September 2017 (2 pages)
26 September 2017Appointment of Mr Stephen Paul Greene as a director on 7 September 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 March 2017Appointment of Mr Christopher Robert Turner Smith as a director on 28 February 2017 (2 pages)
16 March 2017Appointment of Mr Christopher Robert Turner Smith as a director on 28 February 2017 (2 pages)
6 March 2017Satisfaction of charge 009106800010 in full (1 page)
6 March 2017Satisfaction of charge 009106800010 in full (1 page)
5 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7,000,000
(14 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7,000,000
(14 pages)
9 February 2016Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages)
9 February 2016Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages)
14 January 2016Appointment of Mr Peter David Barry Dalton as a director on 7 January 2016 (2 pages)
14 January 2016Appointment of Mr Peter David Barry Dalton as a director on 7 January 2016 (2 pages)
15 December 2015Registration of charge 009106800010, created on 10 December 2015 (35 pages)
15 December 2015Registration of charge 009106800010, created on 10 December 2015 (35 pages)
7 December 2015Satisfaction of charge 9 in full (1 page)
7 December 2015Satisfaction of charge 9 in full (1 page)
7 December 2015Satisfaction of charge 7 in full (1 page)
7 December 2015Satisfaction of charge 8 in full (1 page)
7 December 2015Satisfaction of charge 8 in full (1 page)
7 December 2015Satisfaction of charge 7 in full (1 page)
30 November 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Satisfaction of charge 2 in full (1 page)
13 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,000,000
(13 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,000,000
(13 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7,000,000
(13 pages)
29 April 2015Termination of appointment of Alan David Fuller as a director on 23 March 2015 (1 page)
29 April 2015Termination of appointment of Alan David Fuller as a director on 23 March 2015 (1 page)
9 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
6 May 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,000,000
(15 pages)
6 May 2014Termination of appointment of David Smith as a director (1 page)
6 May 2014Termination of appointment of David Smith as a director (1 page)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,000,000
(15 pages)
6 May 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,000,000
(15 pages)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
6 March 2014Appointment of Mr Richard Peter West as a director (2 pages)
6 March 2014Appointment of Mr Richard Peter West as a director (2 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
11 December 2012Termination of appointment of Michael Wade as a director (2 pages)
11 December 2012Termination of appointment of Michael Wade as a director (2 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
2 May 2012Director's details changed for David Michael Smith on 1 January 2012 (2 pages)
2 May 2012Director's details changed for Robert William Dowman on 1 January 2012 (2 pages)
2 May 2012Director's details changed for Roderick Rudd Caxton-Spencer on 1 April 2012 (2 pages)
2 May 2012Director's details changed for David Michael Smith on 1 January 2012 (2 pages)
2 May 2012Director's details changed for Robert William Dowman on 1 January 2012 (2 pages)
2 May 2012Director's details changed for David Michael Smith on 1 January 2012 (2 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
2 May 2012Director's details changed for Roderick Rudd Caxton-Spencer on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
2 May 2012Director's details changed for Roderick Rudd Caxton-Spencer on 1 April 2012 (2 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
2 May 2012Director's details changed for Robert William Dowman on 1 January 2012 (2 pages)
20 February 2012Termination of appointment of Andrew Bell as a director (2 pages)
20 February 2012Termination of appointment of Andrew Bell as a director (2 pages)
20 January 2012Termination of appointment of John Newcombe as a director (2 pages)
20 January 2012Termination of appointment of John Newcombe as a director (2 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
29 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 7,000,000
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 7,000,000
(4 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (18 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (18 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (18 pages)
6 May 2011Termination of appointment of Peter Sweet as a director (2 pages)
6 May 2011Termination of appointment of Peter Sweet as a director (2 pages)
6 May 2011Appointment of Kenneth Robert Barrett as a director (3 pages)
6 May 2011Appointment of Kenneth Robert Barrett as a director (3 pages)
19 April 2011Appointment of Michael John Wade as a director (3 pages)
19 April 2011Appointment of Michael John Wade as a director (3 pages)
1 February 2011Termination of appointment of Charles O'sullivan as a director (2 pages)
1 February 2011Termination of appointment of Charles O'sullivan as a director (2 pages)
1 February 2011Termination of appointment of Frank Bannister as a director (2 pages)
1 February 2011Termination of appointment of Andrew Whiting as a director (2 pages)
1 February 2011Termination of appointment of Frank Bannister as a director (2 pages)
1 February 2011Termination of appointment of Andrew Whiting as a director (2 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
26 April 2010Director's details changed for Robert William Dowman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Roderick Rudd Caxton-Spencer on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Fabio Roberto Strazzer on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Fabio Roberto Strazzer on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Stuart Michael Short on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Stuart Michael Short on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Robert William Dowman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Robert William Dowman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Andrew Edward Charles Bell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for David Michael Smith on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
26 April 2010Director's details changed for David Michael Smith on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Roderick Rudd Caxton-Spencer on 1 October 2009 (2 pages)
26 April 2010Director's details changed for David Michael Smith on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Andrew Edward Charles Bell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Stuart Michael Short on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Roderick Rudd Caxton-Spencer on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
26 April 2010Director's details changed for Fabio Roberto Strazzer on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Andrew Edward Charles Bell on 1 October 2009 (2 pages)
24 November 2009Termination of appointment of Jason Rose as a director (2 pages)
24 November 2009Termination of appointment of Jason Rose as a director (2 pages)
24 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
24 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
8 April 2009Return made up to 01/04/09; full list of members (9 pages)
8 April 2009Return made up to 01/04/09; full list of members (9 pages)
4 December 2008Director appointed david michael smith (2 pages)
4 December 2008Director appointed peter graham sweet (2 pages)
4 December 2008Director appointed peter graham sweet (2 pages)
4 December 2008Director appointed david michael smith (2 pages)
3 October 2008Appointment terminated director john hansford (1 page)
3 October 2008Appointment terminated director john hansford (1 page)
22 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
22 April 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
22 April 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
21 April 2008Appointment terminated director richard goward (1 page)
21 April 2008Appointment terminated director richard goward (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
30 April 2007Return made up to 01/04/07; full list of members (16 pages)
30 April 2007Return made up to 01/04/07; full list of members (16 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
20 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
20 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
15 May 2006Return made up to 01/04/06; full list of members (15 pages)
15 May 2006Return made up to 01/04/06; full list of members (15 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
4 November 2005New secretary appointed (1 page)
4 November 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
14 April 2005Return made up to 01/04/05; full list of members (15 pages)
14 April 2005Return made up to 01/04/05; full list of members (15 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
9 September 2004New secretary appointed (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (1 page)
9 September 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
14 May 2004New director appointed (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
30 December 2003Auditor's resignation (1 page)
30 December 2003Auditor's resignation (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
15 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
8 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
27 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
27 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
15 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: minories house 2-5 minories london EC3N 1BJ (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: minories house 2-5 minories london EC3N 1BJ (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
10 May 2001Full accounts made up to 31 December 2000 (17 pages)
10 May 2001Full accounts made up to 31 December 2000 (17 pages)
24 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2000Declaration of mortgage charge released/ceased (2 pages)
5 August 2000Declaration of mortgage charge released/ceased (2 pages)
5 June 2000Full accounts made up to 31 December 1999 (17 pages)
5 June 2000Full accounts made up to 31 December 1999 (17 pages)
18 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 1999Particulars of mortgage/charge (4 pages)
2 November 1999Particulars of mortgage/charge (4 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
14 June 1999Full accounts made up to 31 December 1998 (18 pages)
14 June 1999Full accounts made up to 31 December 1998 (18 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
26 April 1999Return made up to 01/04/99; no change of members (10 pages)
26 April 1999Return made up to 01/04/99; no change of members (10 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page)
17 December 1998Particulars of mortgage/charge (7 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
17 November 1998Company name changed stirling besso LIMITED\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed stirling besso LIMITED\certificate issued on 18/11/98 (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (16 pages)
29 May 1998Full accounts made up to 31 December 1997 (16 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
29 April 1998Return made up to 01/04/98; no change of members (8 pages)
29 April 1998Return made up to 01/04/98; no change of members (8 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
5 December 1997Company name changed J. besso and company LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed J. besso and company LIMITED\certificate issued on 08/12/97 (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1997Full accounts made up to 31 December 1996 (16 pages)
5 June 1997Full accounts made up to 31 December 1996 (16 pages)
22 April 1997Director resigned (1 page)
22 April 1997Return made up to 01/04/97; full list of members (8 pages)
22 April 1997Return made up to 01/04/97; full list of members (8 pages)
22 April 1997Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
21 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1996Ad 20/09/96--------- £ si 50000@1=50000 £ ic 415000/465000 (2 pages)
21 October 1996Ad 20/09/96--------- £ si 50000@1=50000 £ ic 415000/465000 (2 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (3 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/05/96
(10 pages)
22 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/05/96
(10 pages)
22 May 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
4 August 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
4 August 1995Certificate of reduction of issued capital (1 page)
4 August 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
4 August 1995Certificate of reduction of issued capital (1 page)
19 July 1995Full accounts made up to 31 December 1994 (18 pages)
19 July 1995Full accounts made up to 31 December 1994 (18 pages)
30 April 1995Return made up to 01/04/95; full list of members (16 pages)
30 April 1995Return made up to 01/04/95; full list of members (16 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)
29 March 1995Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)
8 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Nc inc already adjusted 15/02/95 (1 page)
8 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 1995Nc inc already adjusted 15/02/95 (1 page)
8 March 1995Ad 15/02/95--------- £ si 615000@1=615000 £ ic 520500/1135500 (2 pages)
8 March 1995Ad 15/02/95--------- £ si 615000@1=615000 £ ic 520500/1135500 (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (4 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (4 pages)
26 September 1989Particulars of mortgage/charge (7 pages)
26 September 1989Particulars of mortgage/charge (7 pages)
22 June 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 June 1981Company name changed\certificate issued on 04/06/81 (2 pages)
4 June 1981Company name changed\certificate issued on 04/06/81 (2 pages)
26 April 1977Company name changed\certificate issued on 26/04/77 (2 pages)
26 April 1977Company name changed\certificate issued on 26/04/77 (2 pages)
3 April 1970Resolution passed on (2 pages)
3 April 1970Resolution passed on (2 pages)
11 August 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 August 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 1967Certificate of incorporation (1 page)
13 July 1967Certificate of incorporation (1 page)