Company NameGladstone Underwriting Agency Limited
Company StatusDissolved
Company Number02275912
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark William Farley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2022(33 years, 11 months after company formation)
Appointment Duration7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 August 2022(34 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 27 December 2022)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 28 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Director NameAndrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleChartered Accountant
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Director NameGeoffrey Weaver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
RoleChartered Accountant
Correspondence Address25 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF
Director NameMr Richard John Goward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 December 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHambledon
1 Verulam Avenue
Purley
Surrey
CR8 3NR
Secretary NameMr Michael Roger Forrest
NationalityBritish
StatusResigned
Appointed15 February 1995(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 February 2004)
RolePersonal Assistant
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Director NameJanice Carol Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Cavendish Crescent
Hornchurch
Essex
RM12 5NT
Director NameJennifer Anne Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address15 Elm Lodge Road
Wraxall
North Somerset
BS19 1JG
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed27 February 2004(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed10 August 2006(18 years, 1 month after company formation)
Appointment Duration16 years (resigned 12 August 2022)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMr Philip Peter Newlyn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameVanessa Jane Lampard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2012)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameTerence Walter Wellard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Stephen Francis Duffy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(22 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 April 2012)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(30 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed13 November 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Contact

Websitebesso.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

1000 at £1Besso LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page)
1 April 2019Appointment of Ms Samantha Jane Hovey as a director on 28 February 2019 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (7 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)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (9 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 1,000
(4 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 1,000
(4 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 1,000
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (13 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 1,000
(4 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 1,000
(4 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 1,000
(4 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)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of Vanessa Lampard as a director (2 pages)
16 August 2012Termination of appointment of Vanessa Lampard as a director (2 pages)
16 August 2012Termination of appointment of Terence Wellard as a director (2 pages)
16 August 2012Termination of appointment of Terence Wellard as a director (2 pages)
15 August 2012Full accounts made up to 31 December 2011 (16 pages)
15 August 2012Full accounts made up to 31 December 2011 (16 pages)
12 June 2012Termination of appointment of Stephen Duffy as a director (2 pages)
12 June 2012Termination of appointment of Stephen Duffy as a director (2 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
12 May 2011Appointment of Stephen Francis Duffy as a director (3 pages)
12 May 2011Appointment of Stephen Francis Duffy as a director (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
9 February 2010Appointment of Terence Walter Wellard as a director (3 pages)
9 February 2010Appointment of Terence Walter Wellard as a director (3 pages)
23 December 2009Termination of appointment of Richard Goward as a director (2 pages)
23 December 2009Termination of appointment of Richard Goward as a director (2 pages)
23 December 2009Appointment of Philip Peter Newlyn as a director (3 pages)
23 December 2009Appointment of Vanessa Jane Lampard as a director (3 pages)
23 December 2009Appointment of Vanessa Jane Lampard as a director (3 pages)
23 December 2009Appointment of Philip Peter Newlyn as a director (3 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed commercial direct underwriting LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
10 December 2009Company name changed commercial direct underwriting LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
10 December 2009Change of name notice (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 August 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2008Return made up to 01/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 May 2007Return made up to 01/04/07; full list of members (7 pages)
25 May 2007Return made up to 01/04/07; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
15 May 2006Return made up to 01/04/06; full list of members (7 pages)
15 May 2006Return made up to 01/04/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 April 2005Return made up to 01/04/05; full list of members (7 pages)
14 April 2005Return made up to 01/04/05; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 01/04/04; full list of members (7 pages)
6 May 2004New secretary appointed (1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 01/04/04; full list of members (7 pages)
30 December 2003Auditor's resignation (1 page)
30 December 2003Auditor's resignation (1 page)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 01/04/03; full list of members (7 pages)
15 April 2003Return made up to 01/04/03; full list of members (7 pages)
27 June 2002Full accounts made up to 31 December 2001 (10 pages)
27 June 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page)
10 June 2002Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY (1 page)
22 April 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
22 April 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
10 May 2001Full accounts made up to 31 December 2000 (9 pages)
10 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 April 2001Return made up to 01/04/01; full list of members (6 pages)
24 April 2001Return made up to 01/04/01; full list of members (6 pages)
5 June 2000Full accounts made up to 31 December 1999 (10 pages)
5 June 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Director resigned (1 page)
26 April 1999Return made up to 01/04/99; full list of members (6 pages)
26 April 1999Return made up to 01/04/99; full list of members (6 pages)
26 April 1999Director 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)
18 June 1998Full accounts made up to 31 December 1997 (11 pages)
18 June 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
22 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1997Ad 28/05/97--------- £ si 915@1=915 £ ic 85/1000 (2 pages)
22 June 1997£ nc 100/1000 28/05/97 (1 page)
22 June 1997£ nc 100/1000 28/05/97 (1 page)
22 June 1997Ad 28/05/97--------- £ si 915@1=915 £ ic 85/1000 (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Company name changed besso bloodstock LIMITED\certificate issued on 17/06/97 (3 pages)
16 June 1997Company name changed besso bloodstock LIMITED\certificate issued on 17/06/97 (3 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 April 1997Return made up to 01/04/97; no change of members (4 pages)
22 April 1997Return made up to 01/04/97; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
22 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996New secretary appointed (1 page)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 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)
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 September 1988Memorandum and Articles of Association (11 pages)
13 September 1988Memorandum and Articles of Association (11 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1988Company name changed bladeshield LIMITED\certificate issued on 19/08/88 (2 pages)
18 August 1988Company name changed bladeshield LIMITED\certificate issued on 19/08/88 (2 pages)
11 July 1988Incorporation (15 pages)
11 July 1988Incorporation (15 pages)