Company NameBesso International (RE) Limited
Company StatusDissolved
Company Number08883300
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NameBesso Inter (RE) Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed02 August 2022(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (closed 25 October 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Director NameMr Christopher John Kent
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2022(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (closed 25 October 2022)
RoleUnderwriting Finance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 August 2022(8 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (closed 25 October 2022)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew Peter Hinds
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Roderick Rudd Caxton-Spencer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD
Secretary NameMr David Jonathan Field
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7PD

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

7.5k at £0.01Besso LTD
75.01%
Ordinary A
2.5k at £0.01Andrew Hinds
24.99%
Ordinary B

Financials

Year2014
Turnover£1,906,000
Net Worth-£764,616
Current Liabilities£2,101,272

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 31 December 2019 (23 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (23 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (23 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (21 pages)
9 August 2017Full accounts made up to 31 December 2016 (21 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 10 February 2017 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)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
18 August 2014Change of name notice (2 pages)
18 August 2014Company name changed besso inter (re) LIMITED\certificate issued on 18/08/14 (2 pages)
18 August 2014Company name changed besso inter (re) LIMITED\certificate issued on 18/08/14
  • RES15 ‐ Change company name resolution on 2014-07-21
(2 pages)
18 August 2014Change of name notice (2 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)