London
EC3R 7PD
Director Name | Mr Christopher John Kent |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2022(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 25 October 2022) |
Role | Underwriting Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2022(8 years, 6 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 Andrew Peter Hinds |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Roderick Rudd Caxton-Spencer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Mr David Jonathan Field |
---|---|
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
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 |
7.5k at £0.01 | Besso LTD 75.01% Ordinary A |
---|---|
2.5k at £0.01 | Andrew Hinds 24.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,906,000 |
Net Worth | -£764,616 |
Current Liabilities | £2,101,272 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 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
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
23 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 August 2014 | Change of name notice (2 pages) |
18 August 2014 | Company name changed besso inter (re) LIMITED\certificate issued on 18/08/14 (2 pages) |
18 August 2014 | Company name changed besso inter (re) LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Change of name notice (2 pages) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|