Company NameBesso Insurance Group Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number02918893
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Previous NamesBreamco 120 Limited and Besso Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(29 years, 1 month 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(29 years, 11 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(28 years, 4 months 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
Appointed15 February 1995(10 months, 1 week after company formation)
Appointment Duration27 years, 2 months (resigned 13 April 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameStephen Sheridan Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address37 Kildare Terrace
London
W2 5JT
Director NameMr Richard John Goward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(10 months, 1 week after company formation)
Appointment Duration13 years, 1 month (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(10 months, 1 week 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 NameMr Michael Roger Forrest
NationalityBritish
StatusResigned
Appointed15 February 1995(10 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleDirector Amd Secretary
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 27 February 2004)
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(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 1996)
RoleFinance 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(2 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 June 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameJames Hatch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2002)
RoleBanker
Correspondence Address4209 Cameron Oaks Drive
Charlotte
Nc 28211
America
Director NameJill Marie Enzmann
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2000(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 November 2006)
RoleBanker
Correspondence Address6 Parthenia Road
London
SW6 4BA
Director NameDavid Degorter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2002(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 June 2005)
RoleInsurance
Correspondence Address18302 Town Harbour Road
Cornelius
North Carolina 28031
United States
Director NameIsmail Dawood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2006)
RoleBanker
Correspondence Address10504 Dairy Cort
Charlotte
28277
United States
Director NameMr Peter James Hicks
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Horn Lane
Woodford Green
Essex
IG8 9AA
Secretary NameAndrew Whiting
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 2004)
RoleCompany Director
Correspondence Address9 Elizabeth Drive
Hartford
Huntingdon
Cambridgeshire
PE29 1WA
Secretary NameRonak Mahindra Popat
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Springfield Close
London
N12 7NT
Secretary NameMr Andrew Michael John Whiting
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKia Katina
London Road
Windlesham
Surrey
GU20 6PJ
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed20 March 2006(11 years, 11 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 NameKristin Lesher
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2008)
RoleFinancial Analyst
Correspondence Address129 Middleton Drive
Charlotte
Nc 28207
United States
Director NameMichael Buttner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2006(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2011)
RoleAsset Manager
Correspondence Address6203 Regal Court
Charlotte
Nc 28269
United States
Director NameMagreger Hyde
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2011)
RoleInvestment Banker
Correspondence Address2029 Harris Road
Charlotte
Nc 282111
United States
Director NameMs Camilla Sarah Kenyon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Anthony Philip Hulse
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(17 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(17 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed08 January 2013(18 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(19 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Roderick Rudd Caxton-Spencer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(20 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 August 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Robert William Dowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(20 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 June 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
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(28 years, 11 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
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

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

-OTHER
7.19%
-
494.8k at £0.02B P Marsh & Company LTD
6.81%
Ordinary
465.5k at £0.02Colin Bird
6.41%
Ordinary
452.8k at £0.02B P Marsh & Company LTD
6.23%
Preferred Ordinary
437.8k at £0.02Colin Marshall
6.03%
Ordinary
394.5k at £0.02B P Marsh & Company LTD
5.43%
Voting
364.6k at £0.02Besso Partners Llc
5.02%
Ordinary
348.8k at £0.02Howard Green
4.80%
Ordinary
299.9k at £0.02Richard Goward
4.13%
Ordinary
235k at £0.02Colin Bird
3.23%
Voting
226.8k at £0.02Colin Marshall
3.12%
Voting
1.4m at £0.02Marsh Insurance Holdings LTD
19.49%
Ordinary
953.5k at £0.02Besso Partners LTD
13.12%
Ordinary
131.8k at £0.02Andrew Whiting
1.81%
Ordinary
115.4k at £0.02Howard Green
1.59%
Voting
95k at £0.02Robert Dowman
1.31%
Ordinary
69.8k at £0.02Bill Moody
0.96%
Ordinary
67.3k at £0.02Stuart Short
0.93%
Ordinary
64k at £0.02Richard Goward
0.88%
Voting
58.5k at £0.02Russ Nichols
0.81%
Ordinary
51.4k at £0.02Linda Mullane
0.71%
Ordinary

Financials

Year2014
Turnover£32,315,797
Net Worth-£1,219,188
Cash£46,317,290
Current Liabilities£120,468,351

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

10 December 2015Delivered on: 15 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
16 March 2012Delivered on: 23 March 2012
Persons entitled: Brian Marsh Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 July 2008Delivered on: 26 July 2008
Persons entitled: B.P. Marsh & Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Outstanding
14 July 2014Delivered on: 31 July 2014
Satisfied on: 23 December 2015
Persons entitled: B.P. Marsh & Company Limited

Classification: A registered charge
Fully Satisfied
9 September 1996Delivered on: 19 September 1996
Satisfied on: 30 November 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Full accounts made up to 31 December 2019 (34 pages)
1 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
9 January 2020Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to Five Churchill Place Canary Wharf London E14 5rd on 9 January 2020 (1 page)
20 September 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
19 September 2019Termination of appointment of Shaun David Lynn as a director on 19 September 2019 (1 page)
19 September 2019Termination of appointment of Sean Anthony Windeatt as a director on 19 September 2019 (1 page)
19 September 2019Termination of appointment of James Richard Lightbourne as a director on 19 September 2019 (1 page)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 January 2019Appointment of Mr Shaun David Lynn as a director on 10 January 2019 (2 pages)
29 November 2018Appointment of Mr Robert Brian Stevens as a director on 22 November 2018 (2 pages)
15 November 2018Appointment of Mr Sean Anthony Windeatt as a director on 26 October 2018 (2 pages)
19 September 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
14 September 2018Termination of appointment of Christopher Robert Turner Smith as a director on 13 September 2018 (1 page)
13 July 2018Director's details changed for Howard Warner Green on 13 July 2018 (2 pages)
13 July 2018Director's details changed for Mr Colin George Bird on 13 July 2018 (2 pages)
23 April 2018Confirmation statement made on 13 April 2018 with updates (10 pages)
16 October 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
16 October 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (13 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (13 pages)
15 March 2017Appointment of Mr James Richard Lightbourne as a director on 28 February 2017 (2 pages)
15 March 2017Appointment of Mr Christopher Robert Turner Smith as a director on 28 February 2017 (2 pages)
15 March 2017Appointment of Mr James Richard Lightbourne as a director on 28 February 2017 (2 pages)
15 March 2017Appointment of Mr Christopher Robert Turner Smith as a director on 28 February 2017 (2 pages)
6 March 2017Satisfaction of charge 029188930005 in full (1 page)
6 March 2017Satisfaction of charge 3 in full (1 page)
6 March 2017Satisfaction of charge 029188930005 in full (1 page)
6 March 2017Satisfaction of charge 2 in full (1 page)
6 March 2017Satisfaction of charge 2 in full (1 page)
6 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Termination of appointment of Campbell Richard Scoones as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Ronald Reshefsky as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Daniel John Topping as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Daniel John Topping as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Ronald Reshefsky as a director on 28 February 2017 (1 page)
1 March 2017Registered office address changed from 8-11 Crescent London EC3N 2LY to One Churchill Place Canary Wharf London E14 5rd on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 8-11 Crescent London EC3N 2LY to One Churchill Place Canary Wharf London E14 5rd on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Campbell Richard Scoones as a director on 28 February 2017 (1 page)
12 October 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
7 October 2016Purchase of own shares. (3 pages)
7 October 2016Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 141,964.32
(7 pages)
7 October 2016Purchase of own shares. (3 pages)
7 October 2016Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 141,964.32
(7 pages)
7 September 2016Statement of capital on 7 September 2016
  • GBP 150,719.70
(8 pages)
7 September 2016Solvency Statement dated 22/08/16 (3 pages)
7 September 2016Statement by Directors (3 pages)
7 September 2016Solvency Statement dated 22/08/16 (3 pages)
7 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2016Statement of capital on 7 September 2016
  • GBP 150,719.70
(8 pages)
7 September 2016Statement by Directors (3 pages)
7 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 150,719.7
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 150,719.7
(4 pages)
15 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/04/2016.
(10 pages)
15 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/04/2016.
(10 pages)
26 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 149,523.94
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 149,523.94
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
(5 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 140,768.56
(16 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 140,768.56
(16 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)
23 December 2015Satisfaction of charge 029188930004 in full (1 page)
23 December 2015Satisfaction of charge 029188930004 in full (1 page)
15 December 2015Registration of charge 029188930005, created on 10 December 2015 (33 pages)
15 December 2015Registration of charge 029188930005, created on 10 December 2015 (33 pages)
30 November 2015Satisfaction of charge 1 in full (1 page)
30 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 4,535.08
(3 pages)
11 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 4,535.08
(3 pages)
11 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 4,535.08 on 2015-09-30
(3 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
19 August 2015Termination of appointment of Camilla Sarah Kenyon as a director on 14 July 2015 (1 page)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
19 August 2015Termination of appointment of Camilla Sarah Kenyon as a director on 14 July 2015 (1 page)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 145,303.64
(18 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 145,303.64
(18 pages)
23 April 2015Appointment of Mr Campbell Richard Scoones as a director on 9 March 2015 (2 pages)
23 April 2015Appointment of Mr Campbell Richard Scoones as a director on 9 March 2015 (2 pages)
23 April 2015Appointment of Mr Campbell Richard Scoones as a director on 9 March 2015 (2 pages)
27 February 2015Appointment of Mr Russell Brent Nichols as a director on 12 February 2015 (2 pages)
27 February 2015Appointment of Mr Robert William Dowman as a director on 12 February 2015 (2 pages)
27 February 2015Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 12 February 2015 (2 pages)
27 February 2015Appointment of Mr Russell Brent Nichols as a director on 12 February 2015 (2 pages)
27 February 2015Appointment of Mr Robert William Dowman as a director on 12 February 2015 (2 pages)
27 February 2015Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 12 February 2015 (2 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
31 July 2014Registration of charge 029188930004, created on 14 July 2014 (24 pages)
31 July 2014Registration of charge 029188930004, created on 14 July 2014 (24 pages)
30 July 2014Director's details changed for Ronald Reshefsky on 25 July 2014 (2 pages)
30 July 2014Director's details changed for Ronald Reshefsky on 25 July 2014 (2 pages)
3 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 145,303.64
(23 pages)
3 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 145,303.64
(23 pages)
6 May 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
6 May 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
6 March 2014Director's details changed for Ronald Reshefsky on 31 December 2013 (2 pages)
6 March 2014Director's details changed for Ronald Reshefsky on 31 December 2013 (2 pages)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
10 December 2013Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages)
10 December 2013Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages)
14 October 2013Memorandum and Articles of Association (49 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2013Memorandum and Articles of Association (49 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
21 June 2013Termination of appointment of Julliet Dunbar as a director (1 page)
21 June 2013Termination of appointment of Julliet Dunbar as a director (1 page)
18 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (24 pages)
18 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (24 pages)
4 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 145,303.64
(5 pages)
4 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 145,303.64
(5 pages)
4 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 145,303.64
(5 pages)
30 January 2013Appointment of Julliet Kathleen Natasha Dunbar as a director (3 pages)
30 January 2013Appointment of Julliet Kathleen Natasha Dunbar as a director (3 pages)
7 January 2013Appointment of Ronald Reshefsky as a director (3 pages)
7 January 2013Appointment of Ronald Reshefsky as a director (3 pages)
18 December 2012Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages)
18 December 2012Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 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)
3 July 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
11 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 133,046.10
(5 pages)
11 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 133,046.10
(5 pages)
7 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (22 pages)
7 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (22 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 January 2012Appointment of Mr Stephen Paul Greene as a director (3 pages)
20 January 2012Appointment of Mr Stephen Paul Greene as a director (3 pages)
12 December 2011Termination of appointment of Michael Small as a director (2 pages)
12 December 2011Termination of appointment of Michael Small as a director (2 pages)
15 November 2011Appointment of Anthony Philip Hulse as a director (3 pages)
15 November 2011Appointment of Anthony Philip Hulse as a director (3 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Change of name with request to seek comments from relevant body (2 pages)
24 June 2011Company name changed besso holdings LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
24 June 2011Change of name notice (2 pages)
24 June 2011Company name changed besso holdings LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
24 June 2011Change of name with request to seek comments from relevant body (2 pages)
23 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (23 pages)
23 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (23 pages)
6 May 2011Appointment of Camilla Sarah Kenyon as a director (3 pages)
6 May 2011Appointment of Camilla Sarah Kenyon as a director (3 pages)
26 April 2011Resolutions
  • RES13 ‐ Shares converted into preference ordinary shares 30/03/2011
(1 page)
26 April 2011Change of share class name or designation (2 pages)
26 April 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
26 April 2011Statement of capital on 31 March 2011
  • GBP 124,590.60
(5 pages)
26 April 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 April 2011Statement of capital on 31 March 2011
  • GBP 124,590.60
(5 pages)
26 April 2011Statement of company's objects (2 pages)
26 April 2011Particulars of variation of rights attached to shares (2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 April 2011Particulars of variation of rights attached to shares (2 pages)
26 April 2011Resolutions
  • RES13 ‐ Shares converted into preference ordinary shares 30/03/2011
(1 page)
26 April 2011Change of share class name or designation (2 pages)
26 April 2011Statement of company's objects (2 pages)
19 April 2011Resolutions
  • RES13 ‐ Re sect 175 conflict of interest 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Termination of appointment of Michael Buttner as a director (2 pages)
19 April 2011Memorandum and Articles of Association (25 pages)
19 April 2011Termination of appointment of Magreger Hyde as a director (2 pages)
19 April 2011Termination of appointment of Brian Marsh as a director (2 pages)
19 April 2011Memorandum and Articles of Association (25 pages)
19 April 2011Resolutions
  • RES13 ‐ Re sect 175 conflict of interest 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Termination of appointment of Brian Marsh as a director (2 pages)
19 April 2011Appointment of Michael John Wade as a director (3 pages)
19 April 2011Termination of appointment of Michael Buttner as a director (2 pages)
19 April 2011Appointment of Michael John Wade as a director (3 pages)
19 April 2011Termination of appointment of Magreger Hyde as a director (2 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
17 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (22 pages)
17 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (22 pages)
14 June 2010Director's details changed for Daniel John Topping on 14 May 2010 (3 pages)
14 June 2010Director's details changed for Daniel John Topping on 14 May 2010 (3 pages)
22 April 2010Appointment of Daniel John Topping as a director (3 pages)
22 April 2010Termination of appointment of Julliet Dunbar as a director (2 pages)
22 April 2010Appointment of Daniel John Topping as a director (3 pages)
22 April 2010Termination of appointment of Julliet Dunbar as a director (2 pages)
24 September 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
24 September 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
7 July 2009Director's change of particulars / julliet dunbar / 25/02/2008 (1 page)
7 July 2009Return made up to 13/04/09; full list of members (13 pages)
7 July 2009Return made up to 13/04/09; full list of members (13 pages)
7 July 2009Director's change of particulars / julliet dunbar / 25/02/2008 (1 page)
21 May 2009Ad 13/05/08\gbp si [email protected]=4310\gbp ic 5521407/5525717\ (3 pages)
21 May 2009Ad 13/05/08\gbp si [email protected]=4310\gbp ic 5521407/5525717\ (3 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 June 2008Return made up to 13/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2008Return made up to 13/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 April 2008Appointment terminated director richard goward (1 page)
21 April 2008Appointment terminated director richard goward (1 page)
25 March 2008Appointment terminated director david poole (1 page)
25 March 2008Appointment terminated director david poole (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
25 May 2007Return made up to 13/04/07; full list of members (12 pages)
25 May 2007Return made up to 13/04/07; full list of members (12 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
22 January 2007Ad 01/10/06--------- £ si [email protected]=5560 £ ic 5515847/5521407 (3 pages)
22 January 2007Ad 01/10/06--------- £ si [email protected]=5560 £ ic 5515847/5521407 (3 pages)
18 January 2007Ad 27/08/06-21/09/06 £ si 40806@1=40806 £ ic 5475041/5515847 (2 pages)
18 January 2007Ad 01/07/06--------- £ si 1110321@1=1110321 £ ic 4364720/5475041 (3 pages)
18 January 2007Ad 01/07/06--------- £ si 1110321@1=1110321 £ ic 4364720/5475041 (3 pages)
18 January 2007Ad 27/08/06-21/09/06 £ si 40806@1=40806 £ ic 5475041/5515847 (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 August 2006Ad 05/05/06--------- £ si 700000@1=700000 £ ic 3664720/4364720 (2 pages)
16 August 2006Ad 05/05/06--------- £ si 700000@1=700000 £ ic 3664720/4364720 (2 pages)
26 July 2006Nc inc already adjusted 23/01/06 (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2006Nc inc already adjusted 23/01/06 (2 pages)
17 July 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 July 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
12 April 2006Ad 21/03/06--------- £ si 3550000@1=3550000 £ ic 114720/3664720 (2 pages)
12 April 2006Ad 21/03/06--------- £ si 3550000@1=3550000 £ ic 114720/3664720 (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
28 March 2006Commission payable relating to shares (1 page)
28 March 2006Commission payable relating to shares (1 page)
6 March 2006Nc inc already adjusted 23/01/06 (1 page)
6 March 2006Nc inc already adjusted 23/01/06 (1 page)
21 February 2006Nc dec already adjusted 25/11/02 (1 page)
21 February 2006Nc dec already adjusted 25/11/02 (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (34 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)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
27 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
23 March 2005Ad 30/07/04--------- £ si [email protected]=20000 £ ic 94720/114720 (3 pages)
23 March 2005Ad 30/07/04--------- £ si [email protected]=20000 £ ic 94720/114720 (3 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
8 July 2004Div 28/06/04 (1 page)
8 July 2004Div 28/06/04 (1 page)
14 May 2004Return made up to 13/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 May 2004Return made up to 13/04/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004New secretary appointed (1 page)
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)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2003Memorandum and Articles of Association (19 pages)
30 June 2003Memorandum and Articles of Association (19 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
16 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
16 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
27 June 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
27 June 2002Group of companies' accounts made up to 31 December 2001 (27 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 13/04/02; no change of members
  • 363(287) ‐ Registered office changed on 22/04/02
(9 pages)
22 April 2002Return made up to 13/04/02; no change of members
  • 363(287) ‐ Registered office changed on 22/04/02
(9 pages)
12 June 2001Return made up to 13/04/01; full list of members; amend (16 pages)
12 June 2001Return made up to 13/04/01; full list of members; amend (16 pages)
30 May 2001Full group accounts made up to 31 December 2000 (28 pages)
30 May 2001Full group accounts made up to 31 December 2000 (28 pages)
24 April 2001Return made up to 13/04/01; full list of members (16 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2001Return made up to 13/04/01; full list of members (16 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
5 June 2000Full group accounts made up to 31 December 1999 (29 pages)
5 June 2000Full group accounts made up to 31 December 1999 (29 pages)
8 May 2000Return made up to 13/04/00; full list of members (17 pages)
8 May 2000Return made up to 13/04/00; full list of members (17 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
11 June 1999Full group accounts made up to 31 December 1998 (26 pages)
11 June 1999Full group accounts made up to 31 December 1998 (26 pages)
26 April 1999Return made up to 13/04/99; full list of members (14 pages)
26 April 1999Return made up to 13/04/99; full list of members (14 pages)
25 January 1999New director appointed (3 pages)
25 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 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)
13 August 1998Full group accounts made up to 31 December 1997 (25 pages)
13 August 1998Full group accounts made up to 31 December 1997 (25 pages)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
15 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
15 May 1998Amending 123 (1 page)
15 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
15 May 1998Amending 123 (1 page)
15 May 1998Amending 123 (1 page)
15 May 1998Amending 123 (1 page)
15 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(38 pages)
15 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(38 pages)
14 May 1998Return made up to 13/04/98; full list of members (15 pages)
14 May 1998Return made up to 13/04/98; full list of members (15 pages)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(38 pages)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(38 pages)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(38 pages)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(38 pages)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(38 pages)
23 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(38 pages)
23 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(38 pages)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(38 pages)
10 December 1997Ad 22/10/97--------- £ si [email protected]=5480 £ ic 956294/961774 (4 pages)
10 December 1997Ad 22/10/97--------- £ si [email protected]=5480 £ ic 956294/961774 (4 pages)
8 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
8 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
8 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
8 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
5 June 1997Full group accounts made up to 31 December 1996 (22 pages)
5 June 1997Full group accounts made up to 31 December 1996 (22 pages)
22 April 1997Return made up to 13/04/97; full list of members (13 pages)
22 April 1997Director resigned (1 page)
22 April 1997Return made up to 13/04/97; full list of members (13 pages)
22 April 1997Director resigned (1 page)
25 November 1996Ad 07/11/96--------- £ si 17774@1=17774 £ ic 952740/970514 (4 pages)
25 November 1996Ad 07/11/96--------- £ si 17774@1=17774 £ ic 952740/970514 (4 pages)
15 November 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 November 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 November 1996£ nc 1180000/1200000 07/11/96 (1 page)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1996£ nc 1180000/1200000 07/11/96 (1 page)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 November 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 November 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
19 September 1996Particulars of mortgage/charge (6 pages)
19 September 1996Particulars of mortgage/charge (6 pages)
31 July 1996Full group accounts made up to 31 December 1995 (22 pages)
31 July 1996Full group accounts made up to 31 December 1995 (22 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (3 pages)
26 May 1996Return made up to 13/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
26 May 1996Return made up to 13/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
25 May 1996Conve 13/12/95 (1 page)
25 May 1996Conve 13/12/95 (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996New secretary appointed (1 page)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Memorandum and Articles of Association (58 pages)
14 December 1995Memorandum and Articles of Association (58 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1995Ad 15/02/95--------- £ si [email protected] (2 pages)
21 June 1995Ad 15/02/95--------- £ si [email protected] (2 pages)
10 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
10 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
30 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
30 April 1995Ad 15/02/95--------- £ si 875300@1 (16 pages)
30 April 1995Ad 15/02/95--------- £ si 875300@1 (16 pages)
30 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Conve 15/02/95 (1 page)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 April 1995£ nc 1000/1180000 15/02/95 (1 page)
23 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(41 pages)
23 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1995Memorandum and Articles of Association (10 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995£ nc 1000/1180000 15/02/95 (1 page)
23 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(41 pages)
23 April 1995Memorandum and Articles of Association (66 pages)
23 April 1995Memorandum and Articles of Association (66 pages)
23 April 1995Conve 15/02/95 (1 page)
23 April 1995Memorandum and Articles of Association (10 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1995Secretary resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)
28 March 1995Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)
28 February 1995New director appointed (2 pages)
28 February 1995New director appointed (2 pages)
28 February 1995New director appointed (2 pages)
28 February 1995New secretary appointed;new director appointed (2 pages)
28 February 1995New secretary appointed;new director appointed (2 pages)
28 February 1995Ad 26/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 February 1995New director appointed (2 pages)
28 February 1995Secretary resigned;new director appointed (2 pages)
28 February 1995Secretary resigned;new director appointed (2 pages)
28 February 1995Ad 26/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 January 1995Company name changed breamco 120 LIMITED\certificate issued on 26/01/95 (2 pages)
25 January 1995Company name changed breamco 120 LIMITED\certificate issued on 26/01/95 (2 pages)
13 April 1994Incorporation (25 pages)
13 April 1994Incorporation (25 pages)