London
EC3R 7PD
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 25 October 2022) |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Richard Peter West |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Secretary Name | Mr David Jonathan Field |
---|---|
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Colin David Marshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Miss Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | besso.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
510 at £0.1 | Besso Limited 51.00% Ordinary |
---|---|
490 at £0.1 | Richard Peter West 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £142,137 |
Net Worth | £301,564 |
Current Liabilities | £87,652 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
18 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page) |
23 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
22 August 2017 | Change of details for Besso Limited as a person with significant control on 1 August 2017 (2 pages) |
22 August 2017 | Cessation of Richard Peter West as a person with significant control on 1 August 2017 (1 page) |
22 August 2017 | Cessation of Richard Peter West as a person with significant control on 1 August 2017 (1 page) |
22 August 2017 | Change of details for Besso Limited as a person with significant control on 1 August 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 July 2017 | Termination of appointment of Richard Peter West as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Richard Peter West as a director on 30 June 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
13 January 2016 | Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages) |
13 January 2016 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
13 January 2016 | Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page) |
13 January 2016 | Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
22 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
23 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
2 April 2014 | Appointment of Mr Colin David Marshall as a director (2 pages) |
2 April 2014 | Appointment of Mr Colin George Bird as a director (2 pages) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (3 pages) |
2 April 2014 | Appointment of Mr Colin George Bird as a director (2 pages) |
2 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (3 pages) |
2 April 2014 | Appointment of Mr Colin David Marshall as a director (2 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
24 June 2013 | Appointment of Mr David Jonathan Field as a secretary (1 page) |
24 June 2013 | Appointment of Mr David Jonathan Field as a secretary (1 page) |
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|