BEAZLEY FURLONGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEAZLEY FURLONGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02841766

Incorporation date

03/08/1993

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1993)
dot icon02/10/2025
Appointment of Mr Mark Philip David Stevens as a director on 2025-09-29
dot icon15/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon14/08/2025
Termination of appointment of Christine Paula Oldridge as a director on 2025-08-07
dot icon10/07/2025
Termination of appointment of Cheuk Chi Jessica Wong as a director on 2025-07-09
dot icon12/06/2025
Appointment of Alex Drew Henderson as a director on 2025-06-11
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon22/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon01/11/2023
Appointment of Brenna Alaina Westinghouse as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Rachel Emma Turk as a director on 2023-10-31
dot icon08/09/2023
Appointment of Beazley Corporate Governance Services Limited as a secretary on 2023-08-31
dot icon08/09/2023
Termination of appointment of Hampden Legal Plc as a secretary on 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Director's details changed for Ms Christine Paula Oldridge on 2023-03-30
dot icon31/10/2022
Director's details changed for Mrs Christine Paula Oldridge on 2022-10-31
dot icon22/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Appointment of Cheuk Chi Jessica Wong as a director on 2021-06-08
dot icon13/04/2021
Director's details changed for Rachel Emma Turk on 2021-04-13
dot icon29/03/2021
Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD to 22 Bishopsgate London EC2N 4BQ on 2021-03-29
dot icon26/02/2021
Termination of appointment of Christopher Carl Whitmore Jones as a director on 2021-02-26
dot icon19/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon30/09/2019
Termination of appointment of Mark Simon Goodman as a director on 2019-09-24
dot icon25/09/2019
Appointment of Christopher Carl Whitmore Jones as a director on 2019-09-24
dot icon25/09/2019
Appointment of Rachel Emma Turk as a director on 2019-09-24
dot icon30/08/2019
Director's details changed for Mrs Christine Paula Oldridge on 2019-08-29
dot icon19/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon09/08/2016
Appointment of Mrs Christine Paula Oldridge as a director on 2016-08-01
dot icon09/08/2016
Termination of appointment of Sian Annette Coope as a director on 2016-08-01
dot icon04/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon19/04/2015
Termination of appointment of Martin Lindsay Bride as a director on 2015-03-30
dot icon19/04/2015
Appointment of Mark Simon Goodman as a director on 2015-03-30
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon07/05/2014
Miscellaneous
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Miscellaneous
dot icon13/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Termination of appointment of David Horton as a director
dot icon12/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon12/09/2012
Secretary's details changed for Hampden Legal Plc on 2012-08-11
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon26/10/2011
Director's details changed for Mr Martin Lindsay Bride on 2011-08-10
dot icon24/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2011
Termination of appointment of Nicholas Furlonge as a director
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Termination of appointment of Andrew Beazley as a director
dot icon14/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon12/12/2009
Appointment of Martin Lindsay Bride as a director
dot icon26/11/2009
Appointment of Sian Annette Coope as a director
dot icon13/11/2009
Termination of appointment of Arthur Manners as a director
dot icon21/09/2009
Return made up to 11/08/09; full list of members
dot icon08/05/2009
Ad 09/04/09\gbp si [email protected]=4763200.5\gbp ic 119372527.5/124135728\
dot icon08/05/2009
Ad 31/03/09\gbp si [email protected]=16870541\gbp ic 102501986.5/119372527.5\
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Ad 20/10/08\gbp si [email protected]=2899525.5\gbp ic 99602461/102501986.5\
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 11/08/08; full list of members
dot icon20/05/2008
Miscellaneous
dot icon13/05/2008
Appointment terminated director john fishburn
dot icon07/05/2008
Memorandum and Articles of Association
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Gbp nc 100000000/150000000\29/04/08
dot icon09/04/2008
Capitals not rolled up
dot icon11/02/2008
Ad 10/01/08--------- £ si [email protected]=3304340 £ ic 96052418/99356758
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 11/08/07; full list of members
dot icon11/09/2007
Ad 23/05/07--------- £ si [email protected]=4056000 £ ic 91996418/96052418
dot icon04/06/2007
Miscellaneous
dot icon30/05/2007
Memorandum and Articles of Association
dot icon30/05/2007
Ad 13/04/07--------- £ si [email protected]=22770000 £ ic 69226418/91996418
dot icon30/05/2007
Nc inc already adjusted 13/04/07
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon16/05/2007
Ad 09/03/07--------- £ si [email protected]=5691225 £ ic 63535193/69226418
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Ad 17/10/06--------- £ si [email protected]=17597888 £ ic 45937305/63535193
dot icon18/02/2007
Nc inc already adjusted 17/10/06
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon06/12/2006
Ad 29/09/06--------- £ si [email protected]=4793205 £ ic 41144100/45937305
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 11/08/06; full list of members
dot icon24/04/2006
Registered office changed on 24/04/06 from: plantation place 60 great tower street london EC3R 5AD
dot icon06/04/2006
Ad 17/03/06--------- £ si [email protected]=5716245 £ ic 29952304/35668549
dot icon06/04/2006
Ad 20/12/05--------- £ si [email protected]=2905092 £ ic 27047212/29952304
dot icon06/04/2006
Ad 20/12/05--------- £ si [email protected]=2325581 £ ic 24721631/27047212
dot icon06/04/2006
Memorandum and Articles of Association
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
£ nc 29090929/50000000 20/12/05
dot icon23/03/2006
New director appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: one aldgate london EC3N 1AA
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Return made up to 11/08/05; full list of members
dot icon04/07/2005
Ad 21/06/05--------- £ si [email protected]=6868133 £ ic 17853498/24721631
dot icon10/06/2005
Nc inc already adjusted 17/03/05
dot icon10/06/2005
Ad 17/03/05--------- £ si [email protected]=14377577 £ ic 3475921/17853498
dot icon26/05/2005
Memorandum and Articles of Association
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon27/04/2005
New director appointed
dot icon26/04/2005
Particulars of mortgage/charge
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Return made up to 11/08/04; no change of members
dot icon11/09/2003
Return made up to 11/08/03; no change of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon25/01/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Notice of assignment of name or new name to shares
dot icon10/09/2002
Return made up to 11/08/02; full list of members
dot icon04/04/2002
New director appointed
dot icon11/01/2002
Full accounts made up to 2001-06-30
dot icon23/08/2001
Return made up to 11/08/01; full list of members
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon03/04/2001
Resolutions
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon25/10/2000
Full group accounts made up to 2000-06-30
dot icon01/09/2000
Return made up to 11/08/00; full list of members
dot icon14/08/2000
Ad 30/06/97-14/07/00 £ si [email protected]
dot icon30/12/1999
Particulars of mortgage/charge
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
£ ic 3825021/3418757 08/12/99 £ sr [email protected] £ sr [email protected]=406264
dot icon06/10/1999
Full group accounts made up to 1999-06-30
dot icon26/08/1999
Return made up to 03/08/99; no change of members
dot icon04/05/1999
Full group accounts made up to 1998-06-30
dot icon03/12/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon12/11/1998
Full group accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 03/08/98; full list of members
dot icon29/04/1998
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon22/04/1998
Memorandum and Articles of Association
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon23/10/1997
Return made up to 03/08/97; full list of members
dot icon23/07/1997
New director appointed
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
S-div 30/06/97
dot icon22/07/1997
Ad 30/06/97--------- £ si 4043@1=4043 £ si [email protected]=58250 £ ic 3796233/3858526
dot icon22/07/1997
Ad 30/06/97--------- £ si [email protected]=3025000 £ ic 771233/3796233
dot icon22/07/1997
Ad 30/06/97--------- £ si [email protected]=33506 £ ic 737727/771233
dot icon22/07/1997
Ad 30/06/97--------- £ si [email protected]=33506 £ ic 704221/737727
dot icon22/07/1997
£ nc 918522/4005459 30/06/97
dot icon22/07/1997
£ nc 1190000/918522 30/06/97
dot icon17/07/1997
New director appointed
dot icon15/07/1997
Secretary resigned
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New secretary appointed
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Resolutions
dot icon02/07/1997
Nc inc already adjusted 23/06/97
dot icon02/07/1997
Conso 23/06/97
dot icon02/07/1997
Ad 23/06/97--------- £ si 4221@1=4221 £ ic 700000/704221
dot icon02/07/1997
Memorandum and Articles of Association
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Memorandum and Articles of Association
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Resolutions
dot icon09/05/1997
Registered office changed on 09/05/97 from: 18 london street london EC3R 7JP
dot icon20/03/1997
Full group accounts made up to 1996-06-30
dot icon20/12/1996
Auditor's resignation
dot icon25/07/1996
Return made up to 03/08/96; no change of members
dot icon07/03/1996
Full group accounts made up to 1995-06-30
dot icon29/11/1995
Return made up to 03/08/95; no change of members
dot icon19/04/1995
Group accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 03/08/94; full list of members
dot icon23/03/1994
Particulars of contract relating to shares
dot icon23/03/1994
Ad 15/12/93--------- £ si 525000@1
dot icon11/02/1994
Ad 15/12/93--------- £ si 525000@1=525000 £ ic 175000/700000
dot icon07/02/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon04/01/1994
Certificate of change of name
dot icon23/12/1993
Memorandum and Articles of Association
dot icon23/12/1993
Memorandum and Articles of Association
dot icon23/12/1993
Ad 14/12/93--------- £ si 174998@1=174998 £ ic 2/175000
dot icon23/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/12/1993
New director appointed
dot icon23/12/1993
Director resigned;new director appointed
dot icon23/12/1993
Registered office changed on 23/12/93 from: hale court lincoln's inn london WC2A 3UL
dot icon23/12/1993
Accounting reference date notified as 30/06
dot icon23/12/1993
Nc inc already adjusted 14/12/93
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Resolutions
dot icon03/08/1993
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
11/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maidment, Neil Patrick
Director
30/06/1997 - 31/12/2002
11
HAMPDEN LEGAL PLC
Corporate Secretary
05/02/2001 - 31/08/2023
1361
Turk, Rachel Emma
Director
24/09/2019 - 31/10/2023
6
Oldridge, Christine Paula
Director
01/08/2016 - 07/08/2025
13
Westinghouse, Brenna Alaina
Director
01/11/2023 - Present
1

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 FURLONGE HOLDINGS LIMITED

BEAZLEY FURLONGE HOLDINGS LIMITED is an(a) Active company incorporated on 03/08/1993 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 4 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 FURLONGE HOLDINGS LIMITED?

toggle

BEAZLEY FURLONGE HOLDINGS LIMITED is currently Active. It was registered on 03/08/1993 .

Where is BEAZLEY FURLONGE HOLDINGS LIMITED located?

toggle

BEAZLEY FURLONGE HOLDINGS LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does BEAZLEY FURLONGE HOLDINGS LIMITED do?

toggle

BEAZLEY FURLONGE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEAZLEY FURLONGE HOLDINGS LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mr Mark Philip David Stevens as a director on 2025-09-29.