Company NameBesso International Specie Limited
Company StatusDissolved
Company Number08746843
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Philip Newcombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 August 2022(8 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 06 June 2023)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameJames Coyne
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Secretary NameDavid Jonathan Field
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Roderick Rudd Caxton-Spencer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr John Hugh Meredith Braithwaite
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY

Contact

Websitewww.besso.co.uk
Telephone020 74801000
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £0.1Besso LTD
51.00%
Ordinary A
343 at £0.1John Braithwaite
34.30%
Ordinary B
147 at £0.1James Coyne
14.70%
Ordinary B

Financials

Year2014
Turnover£644,643
Net Worth£184,549
Current Liabilities£54,724

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

18 January 2021Full accounts made up to 31 December 2019 (21 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (21 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (21 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 December 2017Termination of appointment of John Hugh Meredith Braithwaite as a director on 18 December 2017 (1 page)
21 December 2017Termination of appointment of James Coyne as a director on 18 December 2017 (1 page)
25 July 2017Full accounts made up to 31 December 2016 (21 pages)
25 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
23 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
9 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 15/04/2014
(6 pages)
9 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 15/04/2014
(6 pages)
1 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
4 November 2014Appointment of Mr John Philip Newcombe as a director on 15 April 2014 (2 pages)
4 November 2014Appointment of Mr John Hugh Meredith Braithwaite as a director on 15 July 2014 (2 pages)
4 November 2014Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 15 April 2014 (2 pages)
4 November 2014Appointment of Mr John Philip Newcombe as a director on 15 April 2014 (2 pages)
4 November 2014Appointment of Mr John Hugh Meredith Braithwaite as a director on 15 July 2014 (2 pages)
4 November 2014Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 15 April 2014 (2 pages)
3 November 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 85.3
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2014
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 85.3
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2014
(4 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 14.7
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 14.7
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)