Westgate House, 9 Holborn
London
EC1N 2LL
Director Name | Mr Robert Mark Snelling |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Service |
Country of Residence | England |
Correspondence Address | C/O Harrisons Business Recovery & Insolvency (Lond Westgate House, 9 Holborn London EC1N 2LL |
Director Name | Mr David Jonathan Field |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | David Michael Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Colin David Marshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Kenneth Robert Barrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Roderick Rudd Caxton-Spencer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Five Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Robert William Dowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Russell Brent Nichols |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Five Churchill Place Canary Wharf London E14 5RD |
Director Name | Stuart Michael Short |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Five Churchill Place Canary Wharf London E14 5RD |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2021) |
Role | Company Director |
Correspondence Address | Five Churchill Place Canary Wharf London E14 5RD |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2021(10 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Churchill Place Canary Wharf London E14 5RD |
Website | besso.co.uk |
---|
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House, 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2.3k at £0.01 | Roderick Caxton-spencer 22.87% Ordinary |
---|---|
2.3k at £0.01 | Russell Nichols 22.86% Ordinary |
2.1k at £0.01 | Robert Dowman 20.59% Ordinary |
2.1k at £0.01 | Stuart Short 20.59% Ordinary |
1.3k at £0.01 | Kenneth Barrett 13.07% Ordinary |
2 at £0.01 | Besso Insurance Group LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,246 |
Net Worth | £121 |
Current Liabilities | £11,157 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
17 November 2023 | Appointment of a voluntary liquidator (2 pages) |
---|---|
17 November 2023 | Declaration of solvency (5 pages) |
15 November 2023 | Resolutions
|
15 November 2023 | Registered office address changed from Five Churchill Place Canary Wharf London E14 5rd England to C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House, 9 Holborn London EC1N 2LL on 15 November 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
4 April 2023 | Full accounts made up to 31 December 2021 (19 pages) |
2 December 2022 | Appointment of Mr Robert Mark Snelling as a director on 30 November 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr Darryl Anthony Denyssen on 28 October 2021 (2 pages) |
28 July 2022 | Company name changed besso partners LIMITED\certificate issued on 28/07/22
|
22 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of Robert Brian Stevens as a director on 31 March 2022 (1 page) |
10 March 2022 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
29 October 2021 | Appointment of Mr Darryl Anthony Denyssen as a director on 28 October 2021 (2 pages) |
29 October 2021 | Appointment of Mr Robert Brian Stevens as a director on 28 October 2021 (2 pages) |
28 October 2021 | Termination of appointment of Roderick Rudd Caxton-Spencer as a director on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Robert William Dowman as a director on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Stuart Michael Short as a director on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Samantha Jane Hovey as a director on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Russell Brent Nichols as a director on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of David Jonathan Field as a secretary on 28 October 2021 (1 page) |
27 October 2021 | Registered office address changed from 8 - 11 Crescent London EC3N 2LY England to Five Churchill Place Canary Wharf London E14 5rd on 27 October 2021 (1 page) |
26 October 2021 | Registered office address changed from Five Churchill Place Canary Wharf London E14 5rd England to 8 - 11 Crescent London EC3N 2LY on 26 October 2021 (1 page) |
28 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
9 January 2020 | Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to Five Churchill Place Canary Wharf London E14 5rd on 9 January 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
25 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Kenneth Robert Barrett as a director on 31 December 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
1 March 2017 | Registered office address changed from 8-11 Crescent London EC3N 2LY to One Churchill Place Canary Wharf London E14 5rd on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 8-11 Crescent London EC3N 2LY to One Churchill Place Canary Wharf London E14 5rd on 1 March 2017 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
9 February 2016 | Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 September 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages) |
7 September 2015 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Termination of appointment of David Michael Smith as a director on 31 March 2014 (1 page) |
28 August 2014 | Termination of appointment of David Michael Smith as a director on 31 March 2014 (1 page) |
6 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
17 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
15 May 2012 | Sub-division of shares on 19 April 2012 (5 pages) |
15 May 2012 | Sub-division of shares on 19 April 2012 (5 pages) |
20 April 2012 | Termination of appointment of David Field as a director (2 pages) |
20 April 2012 | Appointment of David Jonathan Field as a secretary (3 pages) |
20 April 2012 | Appointment of David Jonathan Field as a secretary (3 pages) |
20 April 2012 | Termination of appointment of David Field as a director (2 pages) |
20 April 2012 | Appointment of Kennerth Robert Barrett as a director (3 pages) |
20 April 2012 | Appointment of Kennerth Robert Barrett as a director (3 pages) |
12 April 2012 | Appointment of Colin David Marshall as a director (3 pages) |
12 April 2012 | Appointment of Stuart Michael Short as a director (3 pages) |
12 April 2012 | Appointment of Colin David Marshall as a director (3 pages) |
12 April 2012 | Appointment of Robert William Dowman as a director (3 pages) |
12 April 2012 | Appointment of Robert William Dowman as a director (3 pages) |
12 April 2012 | Appointment of Stuart Michael Short as a director (3 pages) |
12 April 2012 | Appointment of David Michael Smith as a director (3 pages) |
12 April 2012 | Appointment of David Michael Smith as a director (3 pages) |
12 April 2012 | Appointment of Russell Brent Nichols as a director (3 pages) |
12 April 2012 | Appointment of Roderick Rudd Caxton-Spencer as a director (3 pages) |
12 April 2012 | Appointment of Roderick Rudd Caxton-Spencer as a director (3 pages) |
12 April 2012 | Appointment of Russell Brent Nichols as a director (3 pages) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|