Company NameBeazley Das Limited
Company StatusDissolved
Company Number06842690
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Simon Goodman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation Place South 60 Great Tower Street
London
EC3R 5AD
Director NameMr Christopher Carl Whitmore Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(6 years after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation Place South 60 Great Tower Street
London
EC3R 5AD
Secretary NameHampden Legal Plc (Corporation)
StatusClosed
Appointed22 June 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 04 August 2018)
Correspondence AddressHampden House Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Arthur Roger Manners
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarden Lodge
Knowle Hill, Kingsclere
Newbury
Berkshire
RG20 4PA
Director NameMrs Sian Annette Coope
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2016)
RoleCompliance Officer Cs
Country of ResidenceUnited Kingdom
Correspondence Address2 Gableston Terrace
Brighton
East Sussex
BN1 5FG
Director NameMr Martin Lindsay Bride
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish,French
StatusResigned
Appointed22 December 2009(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place South 60 Great Tower Street
London
EC3R 5AD
Director NameMr David Andrew Horton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed10 March 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed10 March 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed10 March 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitebeazley.com

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Beazley PLC
81.97%
Ordinary
21 at £1Beazley Group LTD
17.21%
Ordinary
1 at £1Lloyds Tsb Offshore Trust Limited
0.82%
Dividend

Financials

Year2014
Turnover£842
Net Worth£280,078
Cash£280,078

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2017Full accounts made up to 31 December 2016 (13 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
2 September 2016Termination of appointment of Sian Annette Coope as a director on 1 September 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (13 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders (7 pages)
21 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 152
(4 pages)
15 March 2016Resolutions
  • RES13 ‐ The share premium account be reduced. 15/03/2016
  • RES13 ‐ The share premium account be reduced. 15/03/2016
(4 pages)
15 March 2016Statement by Directors (1 page)
15 March 2016Statement of capital on 15 March 2016
  • GBP 152.00
(4 pages)
15 March 2016Solvency Statement dated 15/03/16 (1 page)
9 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 142.00
(4 pages)
25 August 2015Statement by Directors (1 page)
25 August 2015Solvency Statement dated 25/08/15 (1 page)
25 August 2015Statement of capital on 25 August 2015
  • GBP 142.00
(4 pages)
19 April 2015Appointment of Mr Christopher Carl Whitmore Jones as a director on 30 March 2015 (3 pages)
19 April 2015Termination of appointment of Martin Lindsay Bride as a director on 30 March 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (11 pages)
31 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 132
(4 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders (7 pages)
18 March 2015Statement of capital on 18 March 2015
  • GBP 132.00
(4 pages)
18 March 2015Solvency Statement dated 17/03/15 (1 page)
18 March 2015Statement by Directors (1 page)
16 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second filing of the AP01 registered on 25/08/2010 for David Andrew Horton
(5 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
12 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
11 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
11 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
29 August 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 122
(4 pages)
19 August 2014Solvency Statement dated 19/08/14 (1 page)
19 August 2014Statement by Directors (1 page)
19 August 2014Statement of capital on 19 August 2014
  • GBP 122.00
(4 pages)
19 August 2014Resolutions
  • RES13 ‐ Reduction of share premium account 19/08/2014
(3 pages)
7 May 2014Section 519 (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (11 pages)
23 April 2014Section 519 (3 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 15/09/2014
(8 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 112
(5 pages)
19 March 2014Solvency statement dated 18/03/14 (2 pages)
19 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 112.00
  • ANNOTATION Clarification a Second Filed SH01 is registered on 12/09/2014
(6 pages)
19 March 2014Statement by directors (1 page)
19 March 2014Resolutions
  • RES13 ‐ Reduction of share premium 18/03/2014
(1 page)
20 August 2013Statement by directors (2 pages)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 102
  • ANNOTATION Clarification a Second Filed SH01 is registered on 12/09/2014
(6 pages)
20 August 2013Statement of capital on 20 August 2013
  • GBP 102
(5 pages)
20 August 2013Solvency statement dated 20/08/13 (2 pages)
20 August 2013Resolutions
  • RES13 ‐ Reduction of share premium account 20/08/2013
(2 pages)
16 July 2013Memorandum and Articles of Association (12 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Termination of appointment of David Horton as a director (2 pages)
20 March 2013Statement by directors (1 page)
20 March 2013Solvency statement dated 18/03/13 (1 page)
20 March 2013Statement of capital on 20 March 2013
  • GBP 92
(5 pages)
20 March 2013Resolutions
  • RES13 ‐ Reduction of share premium account 18/03/2013
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 92
  • ANNOTATION Clarification a Second Filed SH01 is registered on 12/09/2014
(6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
16 January 2013Appointment of Mark Simon Goodman as a director (3 pages)
21 August 2012Resolutions
  • RES13 ‐ Share premium account reduced 21/08/2012
(3 pages)
21 August 2012Statement by directors (1 page)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 82
  • ANNOTATION Clarification a Second Filed SH01 is registered on 12/09/2014
(6 pages)
21 August 2012Solvency statement dated 21/08/12 (1 page)
21 August 2012Statement of capital on 21 August 2012
  • GBP 82
(5 pages)
17 April 2012Full accounts made up to 31 December 2011 (11 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
15 March 2012Statement by directors (1 page)
15 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 72.00
  • ANNOTATION Clarification a Second Filed SH01 is registered on 12/09/2014
(6 pages)
15 March 2012Solvency statement dated 15/03/12 (1 page)
15 March 2012Statement of capital on 15 March 2012
  • GBP 72
(5 pages)
15 March 2012Resolutions
  • RES13 ‐ Reduction of share premium account 15/03/2012
(3 pages)
19 August 2011Resolutions
  • RES13 ‐ Reduction of share premium account 19/08/2011
(3 pages)
19 August 2011Solvency statement dated 19/08/11 (1 page)
19 August 2011Statement by directors (1 page)
19 August 2011Statement of capital on 19 August 2011
  • GBP 52.00
(5 pages)
19 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 52.00
  • ANNOTATION Clarification a Second Filed SH01 is registered on 12/09/2014
(6 pages)
9 June 2011Full accounts made up to 31 December 2010 (10 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
17 March 2011Statement by directors (1 page)
17 March 2011Solvency statement dated 16/03/11 (1 page)
17 March 2011Resolutions
  • RES13 ‐ Reduction of share premium account by £37,199,990 16/03/2011
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 33.00
  • ANNOTATION Clarification a Second Filed SH01 is registered on 12/09/2014
(6 pages)
17 March 2011Statement of capital on 17 March 2011
  • GBP 42.00
(5 pages)
25 August 2010Appointment of Mr David Andrew Horton as a director
  • ANNOTATION Clarification a Second Filed AP01 is registered on 16/09/2014
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 32
  • ANNOTATION Clarification a Second Filed SH01 is registered on 11/09/2014
(5 pages)
17 August 2010Resolutions
  • RES13 ‐ Share premium account of the company reduced 16/08/2010
(3 pages)
17 August 2010Statement of capital on 17 August 2010
  • GBP 32
(4 pages)
17 August 2010Statement by directors (1 page)
17 August 2010Solvency statement dated 16/08/10 (1 page)
9 August 2010Appointment of Hampden Legal Plc as a secretary (3 pages)
14 May 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
19 March 2010Statement by directors (1 page)
16 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 21
  • ANNOTATION Clarification a Second Filed SH01 is registered on 11/09/2014
(5 pages)
16 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 21
  • ANNOTATION Clarification a Second Filed SH01 is registered on 11/09/2014
(5 pages)
12 March 2010Statement of capital on 12 March 2010
  • GBP 22
(4 pages)
12 March 2010Solvency statement dated 09/03/10 (1 page)
12 March 2010Resolutions
  • RES13 ‐ Reduction of share premium account 09/03/2010
(3 pages)
5 February 2010Appointment of Martin Lindsay Bride as a director (3 pages)
3 February 2010Termination of appointment of Arthur Manners as a director (2 pages)
26 August 2009Ad 25/08/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
26 August 2009Resolutions
  • RES13 ‐ Share premium account reduced by £11136835.14 25/08/2009
(1 page)
26 August 2009Min detail amend capital eff 26/08/09 (1 page)
26 August 2009Solvency statement dated 25/08/09 (1 page)
26 August 2009Statement by directors (1 page)
4 April 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
3 April 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
3 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
3 April 2009Director appointed arthur roger manners (2 pages)
3 April 2009Director appointed sian annette coope (2 pages)
3 April 2009Appointment terminated director craig morris (1 page)
3 April 2009Registered office changed on 03/04/2009 from, one bishops square, london, E1 6AD (1 page)
10 March 2009Incorporation (21 pages)