Company NameBesso Re Limited
Company StatusDissolved
Company Number04910240
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Mark William Farley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2022(18 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 August 2022(18 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (closed 25 October 2022)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Kenneth Robert Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge
Watling Street
Rochester
Kent
ME2 3UQ
Secretary NameDeborah Anne Barrett
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Lodge
Watling Street
Rochester
Kent
ME2 3UQ
Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Mulberries
Homestead Road
Ramsden Bellhouse
Essex
CM11 1RP
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed06 January 2004(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 03 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Director NameMr Andrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKia Katina
London Road
Windlesham
Surrey
GU20 6PJ
Director NameMr Garry William Bright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Avenue
Brentwood
Essex
CM13 2AD
Secretary NameRonak Mahindra Popat
NationalityBritish
StatusResigned
Appointed03 September 2004(11 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 01 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Springfield Close
London
N12 7NT
Director NameAlan David Fuller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 2011)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Halt Drive
Linford
Stanford Le Hope
Essex
SS17 0QZ
Secretary NameMr Andrew Michael John Whiting
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 11 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(2 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 August 2022)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMr Philip Peter Newlyn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToadshole Cottage
Old Road Feering
Colchester
Essex
CO5 9RN
Director NameAndrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKia Katina
London Road
Windlesham
Surrey
GU20 6PJ
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

10k at £1Besso LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,374,096
Net Worth£15,805
Current Liabilities£1,426,088

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
5 September 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 12 August 2022 (2 pages)
1 September 2022Termination of appointment of David Jonathan Field as a secretary on 12 August 2022 (1 page)
15 June 2022Appointment of Mr Mark William Farley as a director on 31 May 2022 (2 pages)
15 June 2022Termination of appointment of Samantha Jane Hovey as a director on 31 May 2022 (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
22 March 2022Registered office address changed from 8-11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 22 March 2022 (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
21 February 2022Application to strike the company off the register (1 page)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
15 November 2021Cessation of Besso Limited as a person with significant control on 27 July 2021 (1 page)
1 October 2021Notification of Besso Insurance Group Limited as a person with significant control on 27 July 2021 (1 page)
1 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
18 January 2021Full accounts made up to 31 December 2019 (21 pages)
29 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (20 pages)
1 April 2019Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page)
1 April 2019Appointment of Ms Samantha Jane Hovey as a director on 28 February 2019 (2 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (20 pages)
9 January 2018Termination of appointment of Kenneth Robert Barrett as a director on 31 December 2017 (1 page)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (19 pages)
24 July 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(5 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(5 pages)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
5 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(6 pages)
5 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(7 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(7 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Termination of appointment of Garry Bright as a director (1 page)
11 June 2013Termination of appointment of Garry Bright as a director (1 page)
29 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
15 August 2012Full accounts made up to 31 December 2011 (21 pages)
15 August 2012Full accounts made up to 31 December 2011 (21 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
28 September 2011Termination of appointment of Alan Fuller as a director (2 pages)
28 September 2011Termination of appointment of Alan Fuller as a director (2 pages)
1 February 2011Termination of appointment of Andrew Whiting as a director (2 pages)
1 February 2011Termination of appointment of Andrew Whiting as a director (2 pages)
22 October 2010Director's details changed for Garry William Bright on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Garry William Bright on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (10 pages)
22 October 2010Director's details changed for Garry William Bright on 1 October 2009 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2009Return made up to 24/09/09; full list of members (6 pages)
28 September 2009Return made up to 24/09/09; full list of members (6 pages)
24 September 2009Full accounts made up to 31 December 2008 (17 pages)
24 September 2009Full accounts made up to 31 December 2008 (17 pages)
17 October 2008Return made up to 24/09/08; full list of members (6 pages)
17 October 2008Return made up to 24/09/08; full list of members (6 pages)
22 September 2008Full accounts made up to 31 December 2007 (17 pages)
22 September 2008Full accounts made up to 31 December 2007 (17 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Return made up to 24/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2007Return made up to 24/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
31 October 2006Return made up to 24/09/06; full list of members (10 pages)
31 October 2006Return made up to 24/09/06; full list of members (10 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
18 November 2005Return made up to 24/09/05; full list of members (10 pages)
18 November 2005Return made up to 24/09/05; full list of members (10 pages)
1 November 2005New secretary appointed (1 page)
1 November 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
13 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (1 page)
9 September 2004New secretary appointed (1 page)
9 September 2004Secretary resigned (1 page)
3 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
3 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 July 2004Ad 22/12/03--------- £ si 4899@1=4899 £ ic 1/4900 (2 pages)
6 July 2004Nc inc already adjusted 22/12/03 (2 pages)
6 July 2004Ad 23/12/03--------- £ si 5100@1=5100 £ ic 4900/10000 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Nc inc already adjusted 22/12/03 (2 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2004Ad 22/12/03--------- £ si 4899@1=4899 £ ic 1/4900 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Ad 23/12/03--------- £ si 5100@1=5100 £ ic 4900/10000 (2 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2004New director appointed (1 page)
22 March 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004New director appointed (3 pages)
13 January 2004New secretary appointed (1 page)
13 January 2004New secretary appointed (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004New director appointed (3 pages)
5 January 2004Registered office changed on 05/01/04 from: chestnut lodge, watling street rochester kent ME2 3UQ (1 page)
5 January 2004Location of register of members (1 page)
5 January 2004Location of register of members (1 page)
5 January 2004Registered office changed on 05/01/04 from: chestnut lodge, watling street rochester kent ME2 3UQ (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Incorporation (17 pages)
24 September 2003Incorporation (17 pages)