London
EC3R 7PD
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 13 March 2023(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 06 June 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
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 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 | Mr Matthew Jeffery |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 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 Glenn Dominic Watson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
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 | 31 July 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Mr David Jonathan Field |
---|---|
Status | Resigned |
Appointed | 31 July 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 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2023 | Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
7 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 September 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 12 August 2022 (2 pages) |
1 September 2022 | Termination of appointment of David Jonathan Field as a secretary on 12 August 2022 (1 page) |
20 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
14 June 2022 | Termination of appointment of Samantha Jane Hovey as a director on 31 May 2022 (1 page) |
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Registered office address changed from 8-11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 22 March 2022 (1 page) |
22 March 2022 | Application to strike the company off the register (3 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
3 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
15 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Glenn Dominic Watson as a director on 16 June 2020 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
27 August 2019 | Termination of appointment of Matthew Jeffery as a director on 31 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
25 July 2017 | Change of details for Besso Limited as a person with significant control on 11 June 2017 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Change of details for Besso Limited as a person with significant control on 11 June 2017 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (22 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) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
9 February 2016 | Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Russell Brent Nichols on 31 October 2015 (2 pages) |
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) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
23 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|