Company NameBesso Esop Trustee Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number03092707
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Previous NameExcellence At Its Best Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(27 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks
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(28 years, 7 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(27 years after company formation)
Appointment Duration1 year, 8 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameStephen Sheridan Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address37 Kildare Terrace
London
W2 5JT
Director NameWilliam Samuel Moody
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 month, 4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 14 November 2005)
RoleInsurance Broker
Correspondence Address44832 Doral Drive
Indian Wells
California
Usa
92210 76
Secretary NameMr Michael Roger Forrest
NationalityBritish
StatusResigned
Appointed16 October 1995(1 month, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusResigned
Appointed31 January 1996(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 27 February 2004)
RolePersonal Assistant
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameIsmail Dawood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2006)
RoleBanker
Correspondence Address10504 Dairy Cort
Charlotte
28277
United States
Director NameDavid Degorter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 2005)
RoleInsurance
Correspondence Address18302 Town Harbour Road
Cornelius
North Carolina 28031
United States
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameAndrew Whiting
NationalityBritish
StatusResigned
Appointed27 February 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2006)
RoleCompany Director
Correspondence Address9 Elizabeth Drive
Hartford
Huntingdon
Cambridgeshire
PE29 1WA
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed27 April 2006(10 years, 8 months after company formation)
Appointment Duration16 years, 3 months (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
Appointed01 September 2006(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToadshole Cottage
Old Road Feering
Colchester
Essex
CO5 9RN
Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Onslow Gardens
London
SW7 3BS
Director NameMr David Jonathan Field
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2014(18 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 February 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(18 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Daniel John Topping
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(20 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Mark William Farley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 2023)
RoleCompany Director
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(27 years, 7 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 NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1995(1 month, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 16 October 1995)
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

2 at £1Besso Insurance Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 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)
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)
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)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 April 2016Appointment of Mr Daniel John Topping as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Daniel John Topping as a director on 19 April 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
7 March 2014Termination of appointment of David Field as a director (1 page)
7 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
7 March 2014Appointment of Mr David Jonathan Field as a director (2 pages)
7 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
7 March 2014Appointment of Mr David Jonathan Field as a director (2 pages)
7 March 2014Termination of appointment of David Field as a director (1 page)
6 March 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
6 March 2014Appointment of Ms Samantha Jane Hovey as a director (2 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Brian Marsh as a director (2 pages)
6 May 2011Termination of appointment of Brian Marsh as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 September 2009Return made up to 18/08/09; full list of members (3 pages)
7 September 2009Return made up to 18/08/09; full list of members (3 pages)
30 September 2008Return made up to 18/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2008Return made up to 18/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 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)
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)
21 September 2007Return made up to 18/08/07; no change of members (7 pages)
21 September 2007Return made up to 18/08/07; no change of members (7 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
25 September 2006Return made up to 18/08/06; full list of members (7 pages)
25 September 2006Return made up to 18/08/06; full list of members (7 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
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)
5 September 2005Return made up to 18/08/05; full list of members (8 pages)
5 September 2005Return made up to 18/08/05; full list of members (8 pages)
5 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 September 2004Return made up to 18/08/04; full list of members (8 pages)
1 September 2004Return made up to 18/08/04; full list of members (8 pages)
7 May 2004New secretary appointed (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
16 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
4 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
13 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 August 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: fisrt floor jutland house 10-12 alie street london E1 8DE (1 page)
18 December 1998Registered office changed on 18/12/98 from: fisrt floor jutland house 10-12 alie street london E1 8DE (1 page)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 September 1998Return made up to 18/08/98; no change of members (4 pages)
1 September 1998Return made up to 18/08/98; no change of members (4 pages)
29 August 1997Return made up to 18/08/97; full list of members (6 pages)
29 August 1997Return made up to 18/08/97; full list of members (6 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/09/96
(8 pages)
13 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/09/96
(8 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996New secretary appointed (1 page)
22 December 1995New director appointed (3 pages)
22 December 1995New director appointed (3 pages)
25 October 1995Memorandum and Articles of Association (12 pages)
25 October 1995Memorandum and Articles of Association (12 pages)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 16 bedford street london WC2E 9HF (1 page)
19 October 1995Registered office changed on 19/10/95 from: 16 bedford street london WC2E 9HF (1 page)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Accounting reference date notified as 31/12 (1 page)
19 October 1995Accounting reference date notified as 31/12 (1 page)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Company name changed excellence at its best LIMITED\certificate issued on 16/10/95 (6 pages)
16 October 1995Company name changed excellence at its best LIMITED\certificate issued on 16/10/95 (6 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 October 1995Registered office changed on 05/10/95 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page)
5 October 1995Secretary resigned (2 pages)
5 October 1995Registered office changed on 05/10/95 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 October 1995New director appointed (2 pages)
18 August 1995Incorporation (12 pages)
18 August 1995Incorporation (12 pages)