Company NameBesso Risk Solutions Ltd
Company StatusDissolved
Company Number05158123
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NamesIbis (889) Limited and CBC Re Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr John Philip Newcombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 06 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusClosed
Appointed13 March 2023(18 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (closed 06 June 2023)
RoleGroup Finance 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, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 06 June 2023)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameJohn Nicholas Phillips
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2005)
RoleReinsurance Broker
Correspondence AddressThe Oast House
Headcorn Road
Smarden Bell
Kent
TN27 8PJ
Secretary NameJane Adele Phillips
NationalityBritish
StatusResigned
Appointed01 October 2004(3 months, 1 week after company formation)
Appointment Duration3 months (resigned 30 December 2004)
RoleCompany Director
Correspondence AddressThe Oasthouse
Headcorn Road
Smarden Bell
Kent
TN27 8PJ
Director NameMr Peter James Hicks
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(6 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Horn Lane
Woodford Green
Essex
IG8 9AA
Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(6 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Mulberries
Homestead Road
Ramsden Bellhouse
Essex
CM11 1RP
Director NameJeffrey Wright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(6 months, 1 week after company formation)
Appointment Duration7 months (resigned 29 July 2005)
RoleInsurance Broker
Correspondence Address42 Linver Road
New Kings Road
Fulham
SW6 3RB
Director NameDonald Robert Walton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58c London Road
Brentwood
Essex
CM14 4NJ
Director NameMr Robert McDonald Duff
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 2005)
RoleBroker
Country of ResidenceEngland
Correspondence Address11 Passalewe Lane
Wavendon Gate
Milton Keynes
MK7 7RF
Secretary NameRonak Mahindra Popat
NationalityBritish
StatusResigned
Appointed30 December 2004(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 September 2005)
RoleAccountant
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
Appointed08 March 2005(8 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 March 2006)
RoleUnsurence Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Halt Drive
Linford
Stanford Le Hope
Essex
SS17 0QZ
Secretary NameDonald Robert Walton
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c London Road
Brentwood
Essex
CM14 4NJ
Director NameCharles Close Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 February 2010)
RoleInsurance Broker
Correspondence AddressWayside Cottage
The Green
Sarratt
Hertfordshire
WD3 6BH
Director NameMichael Bainbridge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address8/11 Crescent
London
EC3N 2LY
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 9 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 NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

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

2k at £1Besso LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,136
Net Worth-£487,914
Cash£1,183
Current Liabilities£520,076

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2021Full accounts made up to 31 December 2019 (22 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (22 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (22 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (20 pages)
27 July 2017Full accounts made up to 31 December 2016 (20 pages)
3 July 2017Notification of Besso Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Besso Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Besso Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Besso Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(4 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(4 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)
19 August 2015Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages)
19 August 2015Termination of appointment of Michael Bainbridge as a director on 30 June 2015 (1 page)
19 August 2015Termination of appointment of Michael Bainbridge as a director on 30 June 2015 (1 page)
19 August 2015Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 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)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
(5 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
(5 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)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000
(5 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2,000
(5 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)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
15 August 2012Full accounts made up to 31 December 2011 (16 pages)
15 August 2012Full accounts made up to 31 December 2011 (16 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 September 2011Full accounts made up to 31 December 2010 (16 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Michael Bainbridge on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Michael Bainbridge on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Michael Bainbridge on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of Charles Close Smith as a director (2 pages)
16 March 2010Termination of appointment of Charles Close Smith as a director (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 June 2009Return made up to 21/06/09; full list of members (9 pages)
26 June 2009Return made up to 21/06/09; full list of members (9 pages)
22 September 2008Full accounts made up to 31 December 2007 (15 pages)
22 September 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Return made up to 21/06/07; no change of members (8 pages)
23 July 2007Return made up to 21/06/07; no change of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006Return made up to 21/06/06; full list of members (9 pages)
20 July 2006Return made up to 21/06/06; full list of members (9 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
21 March 2006£ nc 1000/2000 30/12/05 (1 page)
21 March 2006Ad 30/12/05--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
21 March 2006Particulars of contract relating to shares (3 pages)
21 March 2006£ nc 1000/2000 30/12/05 (1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Particulars of contract relating to shares (3 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Ad 30/12/05--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
13 March 2006Company name changed CBC re LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed CBC re LIMITED\certificate issued on 13/03/06 (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
13 July 2005Return made up to 21/06/05; full list of members (10 pages)
13 July 2005Return made up to 21/06/05; full list of members (10 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
25 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 January 2005Ad 30/12/04--------- £ si 510@1=510 £ ic 490/1000 (2 pages)
19 January 2005Ad 30/12/04--------- £ si 510@1=510 £ ic 490/1000 (2 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (1 page)
18 January 2005Registered office changed on 18/01/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (1 page)
18 January 2005Registered office changed on 18/01/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
23 December 2004Company name changed ibis (889) LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed ibis (889) LIMITED\certificate issued on 23/12/04 (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
15 October 2004Ad 08/10/04--------- £ si 489@1=489 £ ic 1/490 (3 pages)
15 October 2004Ad 08/10/04--------- £ si 489@1=489 £ ic 1/490 (3 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
21 June 2004Incorporation (39 pages)
21 June 2004Incorporation (39 pages)