London
EC3R 5AD
Director Name | Mr Christopher Carl Whitmore Jones |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2015(6 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantation Place South 60 Great Tower Street London EC3R 5AD |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 August 2018) |
Correspondence Address | Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9RD |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Arthur Roger Manners |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warden Lodge Knowle Hill, Kingsclere Newbury Berkshire RG20 4PA |
Director Name | Mrs Sian Annette Coope |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2016) |
Role | Compliance Officer Cs |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gableston Terrace Brighton East Sussex BN1 5FG |
Director Name | Mr Martin Lindsay Bride |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 22 December 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Place South 60 Great Tower Street London EC3R 5AD |
Director Name | Mr David Andrew Horton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vine Court Road Sevenoaks Kent TN13 3UY |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | beazley.com |
---|
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Beazley PLC 81.97% Ordinary |
---|---|
21 at £1 | Beazley Group LTD 17.21% Ordinary |
1 at £1 | Lloyds Tsb Offshore Trust Limited 0.82% Dividend |
Year | 2014 |
---|---|
Turnover | £842 |
Net Worth | £280,078 |
Cash | £280,078 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
---|---|
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
2 September 2016 | Termination of appointment of Sian Annette Coope as a director on 1 September 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders (7 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement by Directors (1 page) |
15 March 2016 | Statement of capital on 15 March 2016
|
15 March 2016 | Solvency Statement dated 15/03/16 (1 page) |
9 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
25 August 2015 | Statement by Directors (1 page) |
25 August 2015 | Solvency Statement dated 25/08/15 (1 page) |
25 August 2015 | Statement of capital on 25 August 2015
|
19 April 2015 | Appointment of Mr Christopher Carl Whitmore Jones as a director on 30 March 2015 (3 pages) |
19 April 2015 | Termination of appointment of Martin Lindsay Bride as a director on 30 March 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders (7 pages) |
18 March 2015 | Statement of capital on 18 March 2015
|
18 March 2015 | Solvency Statement dated 17/03/15 (1 page) |
18 March 2015 | Statement by Directors (1 page) |
16 September 2014 | Second filing of AP01 previously delivered to Companies House
|
12 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
19 August 2014 | Solvency Statement dated 19/08/14 (1 page) |
19 August 2014 | Statement by Directors (1 page) |
19 August 2014 | Statement of capital on 19 August 2014
|
19 August 2014 | Resolutions
|
7 May 2014 | Section 519 (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 April 2014 | Section 519 (3 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders
|
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Solvency statement dated 18/03/14 (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
19 March 2014 | Statement by directors (1 page) |
19 March 2014 | Resolutions
|
20 August 2013 | Statement by directors (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
20 August 2013 | Statement of capital on 20 August 2013
|
20 August 2013 | Solvency statement dated 20/08/13 (2 pages) |
20 August 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (12 pages) |
16 July 2013 | Resolutions
|
11 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 April 2013 | Termination of appointment of David Horton as a director (2 pages) |
20 March 2013 | Statement by directors (1 page) |
20 March 2013 | Solvency statement dated 18/03/13 (1 page) |
20 March 2013 | Statement of capital on 20 March 2013
|
20 March 2013 | Resolutions
|
20 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
16 January 2013 | Appointment of Mark Simon Goodman as a director (3 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Statement by directors (1 page) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Solvency statement dated 21/08/12 (1 page) |
21 August 2012 | Statement of capital on 21 August 2012
|
17 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Statement by directors (1 page) |
15 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
15 March 2012 | Solvency statement dated 15/03/12 (1 page) |
15 March 2012 | Statement of capital on 15 March 2012
|
15 March 2012 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Solvency statement dated 19/08/11 (1 page) |
19 August 2011 | Statement by directors (1 page) |
19 August 2011 | Statement of capital on 19 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
9 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (15 pages) |
17 March 2011 | Statement by directors (1 page) |
17 March 2011 | Solvency statement dated 16/03/11 (1 page) |
17 March 2011 | Resolutions
|
17 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
17 March 2011 | Statement of capital on 17 March 2011
|
25 August 2010 | Appointment of Mr David Andrew Horton as a director
|
19 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital on 17 August 2010
|
17 August 2010 | Statement by directors (1 page) |
17 August 2010 | Solvency statement dated 16/08/10 (1 page) |
9 August 2010 | Appointment of Hampden Legal Plc as a secretary (3 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Statement by directors (1 page) |
16 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
12 March 2010 | Statement of capital on 12 March 2010
|
12 March 2010 | Solvency statement dated 09/03/10 (1 page) |
12 March 2010 | Resolutions
|
5 February 2010 | Appointment of Martin Lindsay Bride as a director (3 pages) |
3 February 2010 | Termination of appointment of Arthur Manners as a director (2 pages) |
26 August 2009 | Ad 25/08/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Min detail amend capital eff 26/08/09 (1 page) |
26 August 2009 | Solvency statement dated 25/08/09 (1 page) |
26 August 2009 | Statement by directors (1 page) |
4 April 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
3 April 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
3 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
3 April 2009 | Director appointed arthur roger manners (2 pages) |
3 April 2009 | Director appointed sian annette coope (2 pages) |
3 April 2009 | Appointment terminated director craig morris (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, one bishops square, london, E1 6AD (1 page) |
10 March 2009 | Incorporation (21 pages) |