BEAZLEY CORPORATE MEMBER (NO. 6) LTD

Register to unlock more data on OkredoRegister

BEAZLEY CORPORATE MEMBER (NO. 6) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09229689

Incorporation date

22/09/2014

Size

Full

Contacts

Registered address

Registered address

Beazley, 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2014)
dot icon23/12/2025
Appointment of Mr Mark Philip David Stevens as a director on 2025-12-12
dot icon10/10/2025
Appointment of Beazley Corporate Governance Services Limited as a secretary on 2025-09-29
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon14/08/2025
Termination of appointment of Christine Paula Oldridge as a director on 2025-08-07
dot icon14/05/2025
Full accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon12/04/2023
Director's details changed for Mrs Christine Paula Oldridge on 2023-03-30
dot icon05/01/2023
Director's details changed for Ms Cheuk Chi Jessica Wong on 2023-01-05
dot icon05/01/2023
Director's details changed for Ms Cheuk Chi Jessica Wong on 2023-01-05
dot icon29/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon24/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon01/07/2021
Appointment of Cheuk Chi Jessica Wong as a director on 2021-06-10
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Cessation of Beazley Furlonge Holdings Ltd as a person with significant control on 2016-04-06
dot icon31/03/2021
Change of details for Beazley Furlonge Holdings Limited as a person with significant control on 2021-03-31
dot icon30/03/2021
Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom to Beazley 22 Bishopsgate London EC2N 4BQ on 2021-03-30
dot icon02/03/2021
Termination of appointment of Christopher Carl Whitmore Jones as a director on 2021-02-26
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon17/06/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon05/09/2019
Director's details changed for Mrs Christine Paula Oldridge on 2019-08-29
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Appointment of Mr Steven David Rayment as a director on 2019-03-15
dot icon21/02/2019
Termination of appointment of Steven David Rayment as a director on 2019-02-12
dot icon13/02/2019
Appointment of Mr Steven David Rayment as a director on 2019-02-12
dot icon08/01/2019
Termination of appointment of Olivia Leigh Stafford as a director on 2018-12-14
dot icon30/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-04-20
dot icon22/03/2018
Appointment of Callidus Secretaries Limited as a secretary on 2018-03-08
dot icon29/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon29/09/2017
Notification of Beazley Furlonge Holdings Limited as a person with significant control on 2016-04-06
dot icon14/09/2017
Termination of appointment of Louise Hazel Coulton as a director on 2017-09-08
dot icon29/08/2017
Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 2017-08-29
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon02/09/2016
Appointment of Ms Louise Hazel Coulton as a director on 2016-09-02
dot icon02/09/2016
Appointment of Ms Christine Paula Oldridge as a director on 2016-09-02
dot icon02/09/2016
Termination of appointment of Sian Annette Coope as a director on 2016-09-02
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon11/09/2015
Appointment of Mrs Olivia Leigh Stafford as a director on 2015-09-02
dot icon29/05/2015
Termination of appointment of John Scott Moffatt as a director on 2015-05-18
dot icon30/12/2014
Appointment of Mr Christopher Carl Whitmore Jones as a director on 2014-12-22
dot icon30/12/2014
Termination of appointment of Martin Lindsay Bride as a director on 2014-12-22
dot icon09/12/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon06/11/2014
Registration of charge 092296890001, created on 2014-11-04
dot icon22/09/2014
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
01/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldridge, Christine Paula
Director
02/09/2016 - 07/08/2025
13
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
08/03/2018 - Present
178
Stevens, Mark Philip David
Director
12/12/2025 - Present
12
Wong, Cheuk Chi Jessica
Director
10/06/2021 - Present
7
BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED
Corporate Secretary
29/09/2025 - Present
13

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 BEAZLEY CORPORATE MEMBER (NO. 6) LTD

BEAZLEY CORPORATE MEMBER (NO. 6) LTD is an(a) Active company incorporated on 22/09/2014 with the registered office located at Beazley, 22 Bishopsgate, London EC2N 4BQ. There are currently 5 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 BEAZLEY CORPORATE MEMBER (NO. 6) LTD?

toggle

BEAZLEY CORPORATE MEMBER (NO. 6) LTD is currently Active. It was registered on 22/09/2014 .

Where is BEAZLEY CORPORATE MEMBER (NO. 6) LTD located?

toggle

BEAZLEY CORPORATE MEMBER (NO. 6) LTD is registered at Beazley, 22 Bishopsgate, London EC2N 4BQ.

What does BEAZLEY CORPORATE MEMBER (NO. 6) LTD do?

toggle

BEAZLEY CORPORATE MEMBER (NO. 6) LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BEAZLEY CORPORATE MEMBER (NO. 6) LTD?

toggle

The latest filing was on 23/12/2025: Appointment of Mr Mark Philip David Stevens as a director on 2025-12-12.