Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2022(27 years after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Stephen Sheridan Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 37 Kildare Terrace London W2 5JT |
Director Name | William Samuel Moody |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 November 2005) |
Role | Insurance Broker |
Correspondence Address | 44832 Doral Drive Indian Wells California Usa 92210 76 |
Secretary Name | Mr Michael Roger Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 27 February 2004) |
Role | Personal Assistant |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Ismail Dawood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2006) |
Role | Banker |
Correspondence Address | 10504 Dairy Cort Charlotte 28277 United States |
Director Name | David Degorter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 October 2005) |
Role | Insurance |
Correspondence Address | 18302 Town Harbour Road Cornelius North Carolina 28031 United States |
Director Name | Michael John Small |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilridge Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Secretary Name | Andrew Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Drive Hartford Huntingdon Cambridgeshire PE29 1WA |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Mr Philip Peter Newlyn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toadshole Cottage Old Road Feering Colchester Essex CO5 9RN |
Director Name | Mr Brian Peter Marsh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 82 Onslow Gardens London SW7 3BS |
Director Name | Mr David Jonathan Field |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2014(18 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 February 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Daniel John Topping |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Mark William Farley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 16 October 1995) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | besso.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Besso Insurance Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
10 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 March 2017 | Termination of appointment of Daniel John Topping as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Daniel John Topping as a director on 28 February 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 April 2016 | Appointment of Mr Daniel John Topping as a director on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Daniel John Topping as a director on 19 April 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
7 March 2014 | Termination of appointment of David Field as a director (1 page) |
7 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
7 March 2014 | Appointment of Mr David Jonathan Field as a director (2 pages) |
7 March 2014 | Termination of appointment of Philip Newlyn as a director (1 page) |
7 March 2014 | Appointment of Mr David Jonathan Field as a director (2 pages) |
7 March 2014 | Termination of appointment of David Field as a director (1 page) |
6 March 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
6 March 2014 | Appointment of Ms Samantha Jane Hovey as a director (2 pages) |
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Brian Marsh as a director (2 pages) |
6 May 2011 | Termination of appointment of Brian Marsh as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
30 September 2008 | Return made up to 18/08/08; full list of members
|
30 September 2008 | Return made up to 18/08/08; full list of members
|
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
25 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
5 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
16 September 2003 | Return made up to 18/08/03; full list of members
|
16 September 2003 | Return made up to 18/08/03; full list of members
|
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 September 2002 | Return made up to 18/08/02; full list of members
|
4 September 2002 | Return made up to 18/08/02; full list of members
|
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2000 | Return made up to 18/08/00; full list of members
|
21 August 2000 | Return made up to 18/08/00; full list of members
|
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 August 1999 | Return made up to 18/08/99; full list of members
|
27 August 1999 | Return made up to 18/08/99; full list of members
|
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (3 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: fisrt floor jutland house 10-12 alie street london E1 8DE (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: fisrt floor jutland house 10-12 alie street london E1 8DE (1 page) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
29 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 September 1996 | Return made up to 18/08/96; full list of members
|
13 September 1996 | Return made up to 18/08/96; full list of members
|
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | New secretary appointed (1 page) |
22 December 1995 | New director appointed (3 pages) |
22 December 1995 | New director appointed (3 pages) |
25 October 1995 | Memorandum and Articles of Association (12 pages) |
25 October 1995 | Memorandum and Articles of Association (12 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 16 bedford street london WC2E 9HF (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 16 bedford street london WC2E 9HF (1 page) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Accounting reference date notified as 31/12 (1 page) |
19 October 1995 | Accounting reference date notified as 31/12 (1 page) |
19 October 1995 | Resolutions
|
19 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1995 | Company name changed excellence at its best LIMITED\certificate issued on 16/10/95 (6 pages) |
16 October 1995 | Company name changed excellence at its best LIMITED\certificate issued on 16/10/95 (6 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Registered office changed on 05/10/95 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | New director appointed (2 pages) |
18 August 1995 | Incorporation (12 pages) |
18 August 1995 | Incorporation (12 pages) |