Company NameBGC Bes Partners Limited
DirectorsDarryl Anthony Denyssen and Robert Mark Snelling
Company StatusLiquidation
Company Number07735300
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 9 months ago)
Previous NameBesso Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrisons Business Recovery & Insolvency (Lond
Westgate House, 9 Holborn
London
EC1N 2LL
Director NameMr Robert Mark Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleService
Country of ResidenceEngland
Correspondence AddressC/O Harrisons Business Recovery & Insolvency (Lond
Westgate House, 9 Holborn
London
EC1N 2LL
Director NameMr David Jonathan Field
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameDavid Michael Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Kenneth Robert Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Roderick Rudd Caxton-Spencer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFive Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert William Dowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Russell Brent Nichols
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFive Churchill Place
Canary Wharf
London
E14 5RD
Director NameStuart Michael Short
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFive Churchill Place
Canary Wharf
London
E14 5RD
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed20 March 2012(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2021)
RoleCompany Director
Correspondence AddressFive Churchill Place
Canary Wharf
London
E14 5RD
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2021(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Churchill Place
Canary Wharf
London
E14 5RD

Contact

Websitebesso.co.uk

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited
Westgate House, 9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2.3k at £0.01Roderick Caxton-spencer
22.87%
Ordinary
2.3k at £0.01Russell Nichols
22.86%
Ordinary
2.1k at £0.01Robert Dowman
20.59%
Ordinary
2.1k at £0.01Stuart Short
20.59%
Ordinary
1.3k at £0.01Kenneth Barrett
13.07%
Ordinary
2 at £0.01Besso Insurance Group LTD
0.02%
Ordinary

Financials

Year2014
Turnover£4,246
Net Worth£121
Current Liabilities£11,157

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Filing History

17 November 2023Appointment of a voluntary liquidator (2 pages)
17 November 2023Declaration of solvency (5 pages)
15 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-09
(1 page)
15 November 2023Registered 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 2023Full accounts made up to 31 December 2022 (17 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 31 December 2021 (19 pages)
2 December 2022Appointment of Mr Robert Mark Snelling as a director on 30 November 2022 (2 pages)
29 September 2022Director's details changed for Mr Darryl Anthony Denyssen on 28 October 2021 (2 pages)
28 July 2022Company name changed besso partners LIMITED\certificate issued on 28/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
(3 pages)
22 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
7 April 2022Termination of appointment of Robert Brian Stevens as a director on 31 March 2022 (1 page)
10 March 2022Accounts for a dormant company made up to 31 December 2020 (4 pages)
29 October 2021Appointment of Mr Darryl Anthony Denyssen as a director on 28 October 2021 (2 pages)
29 October 2021Appointment of Mr Robert Brian Stevens as a director on 28 October 2021 (2 pages)
28 October 2021Termination of appointment of Roderick Rudd Caxton-Spencer as a director on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Robert William Dowman as a director on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Stuart Michael Short as a director on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Samantha Jane Hovey as a director on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Russell Brent Nichols as a director on 28 October 2021 (1 page)
28 October 2021Termination of appointment of David Jonathan Field as a secretary on 28 October 2021 (1 page)
27 October 2021Registered 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 2021Registered 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 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
9 January 2020Registered 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 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
25 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
9 January 2018Termination of appointment of Kenneth Robert Barrett as a director on 31 December 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 March 2017Registered 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 2017Registered 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 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 February 2016Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages)
9 February 2016Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
7 September 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages)
7 September 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
28 August 2014Termination of appointment of David Michael Smith as a director on 31 March 2014 (1 page)
28 August 2014Termination of appointment of David Michael Smith as a director on 31 March 2014 (1 page)
6 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
20 August 2012Resolutions
  • RES13 ‐ Subdivision 20/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
20 August 2012Resolutions
  • RES13 ‐ Subdivision 20/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
15 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
15 May 2012Sub-division of shares on 19 April 2012 (5 pages)
15 May 2012Sub-division of shares on 19 April 2012 (5 pages)
20 April 2012Termination of appointment of David Field as a director (2 pages)
20 April 2012Appointment of David Jonathan Field as a secretary (3 pages)
20 April 2012Appointment of David Jonathan Field as a secretary (3 pages)
20 April 2012Termination of appointment of David Field as a director (2 pages)
20 April 2012Appointment of Kennerth Robert Barrett as a director (3 pages)
20 April 2012Appointment of Kennerth Robert Barrett as a director (3 pages)
12 April 2012Appointment of Colin David Marshall as a director (3 pages)
12 April 2012Appointment of Stuart Michael Short as a director (3 pages)
12 April 2012Appointment of Colin David Marshall as a director (3 pages)
12 April 2012Appointment of Robert William Dowman as a director (3 pages)
12 April 2012Appointment of Robert William Dowman as a director (3 pages)
12 April 2012Appointment of Stuart Michael Short as a director (3 pages)
12 April 2012Appointment of David Michael Smith as a director (3 pages)
12 April 2012Appointment of David Michael Smith as a director (3 pages)
12 April 2012Appointment of Russell Brent Nichols as a director (3 pages)
12 April 2012Appointment of Roderick Rudd Caxton-Spencer as a director (3 pages)
12 April 2012Appointment of Roderick Rudd Caxton-Spencer as a director (3 pages)
12 April 2012Appointment of Russell Brent Nichols as a director (3 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)