BEAUMONT UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813201

Incorporation date

20/07/1999

Size

Full

Contacts

Registered address

Registered address

5th Floor, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Mark John Tottman as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon02/05/2018
Director's details changed for Mr Jeremy Richard Holt Evans on 2018-05-02
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Director's details changed for Mr Andrew Stuart Beaumont on 2017-06-19
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Resolutions
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/06/2016
Change of name with request to seek comments from relevant body
dot icon29/06/2016
Change of name notice
dot icon12/04/2016
Registration of charge 038132010162, created on 2016-04-11
dot icon18/02/2016
Appointment of Mr Andrew Stuart Beaumont as a director on 2015-12-15
dot icon01/02/2016
Registration of charge 038132010161, created on 2016-01-29
dot icon15/01/2016
Termination of appointment of David Peter Reames as a director on 2015-12-15
dot icon15/01/2016
Termination of appointment of Apcl Corporate Director No.2 Limited as a director on 2015-12-15
dot icon15/01/2016
Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 2015-12-15
dot icon15/01/2016
Termination of appointment of Argenta Secretariat Limited as a secretary on 2015-12-15
dot icon15/01/2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 2016-01-15
dot icon15/01/2016
Appointment of Hampden Legal Plc as a secretary on 2015-12-15
dot icon15/01/2016
Appointment of Nomina Plc as a director on 2015-12-15
dot icon15/01/2016
Appointment of Mr Jeremy Richard Holt Evans as a director on 2015-12-15
dot icon14/08/2015
Director's details changed for Mr David Peter Reames on 2015-08-13
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Argenta Secretariat Limited on 2015-07-20
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Appointment of Apcl Corporate Director No.1 Limited as a director on 2014-09-04
dot icon04/09/2014
Appointment of Apcl Corporate Director No.2 Limited as a director on 2014-09-04
dot icon04/09/2014
Appointment of Mr David Peter Reames as a director on 2014-09-03
dot icon04/09/2014
Termination of appointment of Peter Kelvin Heginbotham as a director on 2014-06-06
dot icon21/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 159
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 160
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 158
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 157
dot icon29/07/2009
Return made up to 20/07/09; full list of members
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 155
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 156
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon20/07/2007
Return made up to 20/07/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon21/07/2006
Return made up to 20/07/06; full list of members
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 20/07/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon19/08/2004
Return made up to 20/07/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/08/2003
Return made up to 20/07/03; full list of members
dot icon21/06/2003
Registered office changed on 21/06/03 from: soc group PLC 122 leadenhall street london EC3V 4SJ
dot icon10/06/2003
Particulars of mortgage/charge
dot icon08/06/2003
Full accounts made up to 2002-12-31
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon01/08/2002
Return made up to 20/07/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
New secretary appointed
dot icon21/08/2001
Return made up to 20/07/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
Return made up to 20/07/00; full list of members
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon12/04/2000
Registered office changed on 12/04/00 from: sedgwick oakwood lua LTD 52-54 leadenhall street london EC3A 2DT
dot icon16/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon22/12/1999
Registered office changed on 22/12/99 from: 52-54 leadenhall street london EC3A 2DT
dot icon12/08/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon20/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
15/12/2015 - Present
1396
Evans, Jeremy Richard Holt
Director
15/12/2015 - 31/07/2023
1634
Beaumont, Andrew Stuart
Director
15/12/2015 - Present
31
Tottman, Mark John
Director
31/07/2023 - Present
1221

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMONT UNDERWRITING LIMITED

BEAUMONT UNDERWRITING LIMITED is an(a) Active company incorporated on 20/07/1999 with the registered office located at 5th Floor, 40 Gracechurch Street, London EC3V 0BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT UNDERWRITING LIMITED?

toggle

BEAUMONT UNDERWRITING LIMITED is currently Active. It was registered on 20/07/1999 .

Where is BEAUMONT UNDERWRITING LIMITED located?

toggle

BEAUMONT UNDERWRITING LIMITED is registered at 5th Floor, 40 Gracechurch Street, London EC3V 0BT.

What does BEAUMONT UNDERWRITING LIMITED do?

toggle

BEAUMONT UNDERWRITING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAUMONT UNDERWRITING LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.