London
EC3R 7PD
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2022(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 06 June 2023) |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | James Coyne |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Secretary Name | David Jonathan Field |
---|---|
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Roderick Rudd Caxton-Spencer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr John Hugh Meredith Braithwaite |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Website | www.besso.co.uk |
---|---|
Telephone | 020 74801000 |
Telephone region | London |
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 LTD 51.00% Ordinary A |
---|---|
343 at £0.1 | John Braithwaite 34.30% Ordinary B |
147 at £0.1 | James Coyne 14.70% Ordinary B |
Year | 2014 |
---|---|
Turnover | £644,643 |
Net Worth | £184,549 |
Current Liabilities | £54,724 |
Latest Accounts | 31 December 2021 (2 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 (21 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of John Hugh Meredith Braithwaite as a director on 18 December 2017 (1 page) |
21 December 2017 | Termination of appointment of James Coyne as a director on 18 December 2017 (1 page) |
25 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
23 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
9 December 2014 | Second filing of SH01 previously delivered to Companies House
|
9 December 2014 | Second filing of SH01 previously delivered to Companies House
|
1 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 November 2014 | Appointment of Mr John Philip Newcombe as a director on 15 April 2014 (2 pages) |
4 November 2014 | Appointment of Mr John Hugh Meredith Braithwaite as a director on 15 July 2014 (2 pages) |
4 November 2014 | Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 15 April 2014 (2 pages) |
4 November 2014 | Appointment of Mr John Philip Newcombe as a director on 15 April 2014 (2 pages) |
4 November 2014 | Appointment of Mr John Hugh Meredith Braithwaite as a director on 15 July 2014 (2 pages) |
4 November 2014 | Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 15 April 2014 (2 pages) |
3 November 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|