BEAZLEY FURLONGE LIMITED

Register to unlock more data on OkredoRegister

BEAZLEY FURLONGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01893407

Incorporation date

07/03/1985

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1985)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon12/11/2025
Appointment of Ms Kaushalya Jegasothy Somasundaram as a director on 2025-11-03
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/05/2025
Termination of appointment of Anthony Jonathan Reizenstein as a director on 2025-04-30
dot icon01/04/2025
Full accounts made up to 2024-12-31
dot icon20/03/2025
Termination of appointment of Adrian Peter Cox as a director on 2025-03-18
dot icon20/03/2025
Appointment of Bethany Jo Greenwood as a director on 2025-03-18
dot icon19/03/2025
Termination of appointment of Paul Bantick as a director on 2025-03-17
dot icon19/03/2025
Appointment of Gavin Anthony Hayes as a director on 2025-03-13
dot icon13/03/2025
Appointment of Max Edward Diacon as a director on 2025-03-10
dot icon03/01/2025
Appointment of Wolfgang Werner Eduard Barkholt as a director on 2025-01-01
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon22/11/2024
Director's details changed for Mrs Laura Santori on 2022-11-01
dot icon11/10/2024
Termination of appointment of Robert Emmett Quane as a director on 2024-10-04
dot icon17/09/2024
Appointment of Mrs Cheuk Chi Jessica Wong as a director on 2024-09-17
dot icon03/07/2024
Termination of appointment of Sally Michelle Lake as a director on 2024-06-30
dot icon14/06/2024
Appointment of Mr Paul Bantick as a director on 2024-06-07
dot icon29/05/2024
Appointment of Roy John Clark as a director on 2024-05-23
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Clive Christopher Roger Bannister as a director on 2024-03-31
dot icon03/04/2024
Termination of appointment of George Patrick Blunden as a director on 2024-03-31
dot icon03/01/2024
Termination of appointment of Nicholas Hill Furlonge as a director on 2023-12-31
dot icon21/12/2023
Termination of appointment of Christine Lasala as a director on 2023-12-18
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Memorandum and Articles of Association
dot icon20/09/2023
Director's details changed for Mrs Laura Santori on 2022-11-01
dot icon17/07/2023
Director's details changed for Mrs Sally Michelle Lake on 2023-07-14
dot icon17/07/2023
Director's details changed for Mrs Sally Michelle Lake on 2023-07-14
dot icon17/07/2023
Director's details changed for Mrs Sally Michelle Lake on 2023-07-14
dot icon11/07/2023
Termination of appointment of Christine Paula Oldridge as a secretary on 2023-06-29
dot icon11/07/2023
Appointment of Ruth Yeoman as a secretary on 2023-06-29
dot icon18/05/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Appointment of Clive Christopher Roger Bannister as a director on 2023-02-08
dot icon06/02/2023
Resolutions
dot icon22/12/2022
Appointment of Robert Emmett Quane as a director on 2022-12-21
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon26/10/2022
Termination of appointment of David Lawton Roberts as a director on 2022-10-21
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Termination of appointment of Kevin William Wilkins as a director on 2022-01-01
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of Andrew Stuart Pryde as a director on 2021-05-31
dot icon13/04/2021
Director's details changed for Mr Robert Sem Anarfi on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr George Patrick Blunden on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Adrian Peter Cox on 2021-04-13
dot icon13/04/2021
Director's details changed for Nicholas Hill Furlonge on 2021-04-13
dot icon13/04/2021
Director's details changed for Andrew Stuart Pryde on 2021-04-13
dot icon13/04/2021
Director's details changed for Christine Lasala on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr David Lawton Roberts on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Anthony Jonathan Reizenstein on 2021-04-13
dot icon13/04/2021
Director's details changed for Mrs Laura Santori on 2021-04-13
dot icon13/04/2021
Director's details changed for Mrs Noemi Wall on 2021-04-13
dot icon13/04/2021
Director's details changed for Ian Fantozzi on 2021-04-13
dot icon13/04/2021
Director's details changed for Mrs Sally Michelle Lake on 2021-04-13
dot icon13/04/2021
Termination of appointment of David Andrew Horton as a director on 2021-03-31
dot icon31/03/2021
Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD to 22 Bishopsgate London EC2N 4BQ on 2021-03-31
dot icon29/03/2021
Change of details for Beazley Furlonge Holdings Limited as a person with significant control on 2021-03-29
dot icon02/03/2021
Appointment of Mrs Laura Santori as a director on 2021-03-01
dot icon26/02/2021
Termination of appointment of Christopher Carl Whitmore Jones as a director on 2021-02-26
dot icon01/02/2021
Appointment of Mrs Noemi Wall as a director on 2021-02-01
dot icon23/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon02/09/2020
Appointment of Mr Robert Sem Anarfi as a director on 2020-08-25
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Appointment of Christine Lasala as a director on 2020-04-02
dot icon16/12/2019
Director's details changed for Mrs Sally Michelle Lake on 2019-11-28
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon02/07/2019
Appointment of Christopher Carl Whitmore Jones as a director on 2019-06-27
dot icon02/07/2019
Termination of appointment of Martin Lindsay Bride as a director on 2019-06-27
dot icon18/06/2019
Appointment of Mrs Sally Michelle Lake as a director on 2019-06-14
dot icon17/06/2019
Appointment of Andrew Stuart Pryde as a director on 2019-06-11
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Angela Doreen Crawford-Ingle as a director on 2019-05-31
dot icon01/05/2019
Termination of appointment of Mark Ronald Bernacki as a director on 2019-04-30
dot icon12/04/2019
Appointment of Mr Anthony Jonathan Reizenstein as a director on 2019-04-09
dot icon15/03/2019
Appointment of Ian Fantozzi as a director on 2019-03-13
dot icon21/01/2019
Termination of appointment of Neil Patrick Maidment as a director on 2018-12-31
dot icon07/01/2019
Termination of appointment of Clive Andrew Washbourn as a director on 2018-12-24
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Director's details changed for Mr David Andrew Horton on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr George Patrick Blunden on 2018-04-12
dot icon12/04/2018
Director's details changed for Nicholas Hill Furlonge on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr Adrian Peter Cox on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr Clive Andrew Washbourn on 2018-04-12
dot icon12/04/2018
Director's details changed for Mr Neil Patrick Maidment on 2018-04-12
dot icon03/04/2018
Termination of appointment of Dennis Holt as a director on 2018-03-22
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon30/10/2017
Appointment of David Lawton Roberts as a director on 2017-10-20
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Appointment of Mr Robert Arthur Stuchbery as a director on 2016-08-09
dot icon04/07/2016
Appointment of Mrs Christine Paula Oldridge as a secretary on 2016-07-01
dot icon04/07/2016
Termination of appointment of Sian Annette Coope as a secretary on 2016-07-01
dot icon05/04/2016
Termination of appointment of Rolf Albert Wilhelm Tolle as a director on 2016-03-11
dot icon11/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Martin Lindsay Bride on 2015-11-14
dot icon11/12/2015
Director's details changed for Kevin William Wilkins on 2015-11-14
dot icon11/12/2015
Director's details changed for Angela Doreen Crawford-Ingle on 2015-11-14
dot icon11/12/2015
Director's details changed for Mr George Patrick Blunden on 2015-11-14
dot icon16/05/2015
Appointment of Mark Ronald Bernacki as a director on 2015-04-24
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Termination of appointment of Jonathan George Gray as a director on 2015-03-11
dot icon27/03/2015
Appointment of Kevin William Wilkins as a director on 2015-03-02
dot icon26/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Robert Victor Deutsch as a director on 2014-07-07
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Auditor's resignation
dot icon17/03/2014
Auditor's resignation
dot icon17/03/2014
Auditor's resignation
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Alexander Hamilton as a director
dot icon21/05/2013
Termination of appointment of Alexander Hamilton as a director
dot icon17/04/2013
Appointment of Angela Doreen Crawford-Ingle as a director
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Jonathan Agnew as a director
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Appointment of Robert Victor Deutsch as a director
dot icon06/03/2012
Appointment of Dennis Holt as a director
dot icon18/01/2012
Termination of appointment of Christopher London as a director
dot icon09/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon09/12/2011
Director's details changed for Jonathan George Gray on 2011-11-14
dot icon09/12/2011
Director's details changed for Clive Andrew Washbourn on 2011-11-14
dot icon09/12/2011
Director's details changed for Nicholas Hill Furlonge on 2011-11-14
dot icon09/12/2011
Director's details changed for Adrian Peter Cox on 2011-11-14
dot icon12/08/2011
Termination of appointment of Andrew Pomfret as a director
dot icon12/08/2011
Termination of appointment of David Marock as a director
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Andrew Beazley as a director
dot icon27/09/2010
Appointment of Rolf Albert Wilhelm Tolle as a director
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Appointment of Martin Lindsay Bride as a director
dot icon03/02/2010
Appointment of Alexander Gordon Kelso Hamilton as a director
dot icon03/02/2010
Termination of appointment of John Fishburn as a director
dot icon03/02/2010
Termination of appointment of Arthur Manners as a director
dot icon16/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 14/11/08; no change of members
dot icon09/02/2009
Director appointed david gideon marock
dot icon23/10/2008
Director appointed adrian peter cox
dot icon16/10/2008
Appointment terminated director jonathan rowell
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Director appointed christopher michael london
dot icon05/12/2007
Return made up to 14/11/07; no change of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
New director appointed
dot icon15/12/2006
Return made up to 14/11/06; full list of members
dot icon15/11/2006
Director resigned
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Registered office changed on 14/03/06 from: one aldgate london EC3N 1AA
dot icon21/12/2005
Return made up to 14/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
New director appointed
dot icon15/12/2004
Return made up to 14/11/04; full list of members
dot icon18/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
Resolutions
dot icon16/02/2004
New director appointed
dot icon02/12/2003
Return made up to 14/11/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon25/01/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon17/12/2002
Return made up to 14/11/02; full list of members
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon04/04/2002
New director appointed
dot icon10/12/2001
Return made up to 14/11/01; full list of members
dot icon10/12/2001
Full accounts made up to 2001-06-30
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon27/04/2001
Secretary resigned
dot icon27/04/2001
New secretary appointed
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon08/12/2000
Return made up to 14/11/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-06-30
dot icon30/11/1999
Return made up to 14/11/99; full list of members
dot icon06/10/1999
Full accounts made up to 1999-06-30
dot icon04/06/1999
Full accounts made up to 1998-06-30
dot icon06/05/1999
Return made up to 14/11/98; full list of members; amend
dot icon24/11/1998
Return made up to 14/11/98; full list of members
dot icon17/08/1998
Particulars of contract relating to shares
dot icon17/08/1998
Ad 30/06/98--------- £ si 75000@1=75000 £ ic 325000/400000
dot icon07/05/1998
Full accounts made up to 1997-06-30
dot icon26/11/1997
Return made up to 14/11/97; no change of members
dot icon23/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon09/05/1997
Registered office changed on 09/05/97 from: 18 london street london EC3R 7JP
dot icon20/03/1997
Full accounts made up to 1996-06-30
dot icon13/02/1997
Particulars of contract relating to shares
dot icon13/02/1997
Ad 27/12/96--------- £ si 75000@1=75000 £ ic 250000/325000
dot icon13/01/1997
Resolutions
dot icon10/01/1997
Resolutions
dot icon10/01/1997
£ nc 250000/400000 27/12/96
dot icon20/12/1996
Auditor's resignation
dot icon05/12/1996
Return made up to 14/11/96; full list of members
dot icon13/09/1996
New secretary appointed
dot icon13/09/1996
Secretary resigned
dot icon07/03/1996
Full accounts made up to 1995-06-30
dot icon30/11/1995
Return made up to 14/11/95; full list of members
dot icon09/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/02/1995
Return made up to 14/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1994
New secretary appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/01/1994
Registered office changed on 04/01/94 from: third floor commercial union building st. Helens 1 undershaft london EC3A 8LD
dot icon23/12/1993
Certificate of change of name
dot icon22/12/1993
Accounts made up to 1993-06-30
dot icon22/12/1993
Return made up to 14/11/93; no change of members
dot icon06/07/1993
Ad 17/06/93--------- £ si 75000@1=75000 £ ic 175000/250000
dot icon06/07/1993
Nc inc already adjusted 17/06/93
dot icon06/07/1993
Resolutions
dot icon27/01/1993
Director resigned
dot icon07/01/1993
Full accounts made up to 1992-06-30
dot icon07/01/1993
Return made up to 14/11/92; full list of members
dot icon26/11/1992
Miscellaneous
dot icon23/09/1992
Conso 30/06/92
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon24/06/1992
Ad 12/06/92--------- £ si [email protected]=75000 £ ic 100000/175000
dot icon24/06/1992
Nc inc already adjusted 12/06/92
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Resolutions
dot icon17/06/1992
New director appointed
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Nc inc already adjusted 23/07/90
dot icon09/12/1991
Full accounts made up to 1991-06-30
dot icon09/12/1991
Return made up to 14/11/91; no change of members
dot icon12/12/1990
Ad 23/07/90--------- £ si [email protected]
dot icon12/12/1990
Full accounts made up to 1990-06-30
dot icon12/12/1990
Return made up to 14/11/90; full list of members
dot icon14/11/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
Registered office changed on 06/03/90 from: 4TH floor commercial union building st helens, 1 undershaft london EC3A 8LD
dot icon28/11/1989
Full accounts made up to 1989-06-30
dot icon28/11/1989
Return made up to 07/11/89; full list of members
dot icon02/12/1988
Full accounts made up to 1988-06-30
dot icon02/12/1988
Return made up to 16/11/88; full list of members
dot icon21/07/1988
Registered office changed on 21/07/88 from: 12TH floor fountain house 130 fenchurch street london EC3M 5DJ
dot icon09/12/1987
Full accounts made up to 1987-06-30
dot icon09/12/1987
New director appointed
dot icon08/12/1987
Return made up to 04/11/87; full list of members
dot icon20/03/1987
Accounts for a small company made up to 1986-06-30
dot icon20/03/1987
Return made up to 31/07/86; full list of members
dot icon18/10/1986
Registered office changed on 18/10/86 from: three quays tower hill london EC3R 6DS
dot icon20/05/1985
Certificate of change of name
dot icon07/03/1985
Miscellaneous

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somasundaram, Kaushalya Jegasothy
Director
03/11/2025 - Present
7
Blunden, George Patrick
Director
15/12/1993 - 31/03/2024
29
Wall, Noemi
Director
01/02/2021 - Present
4
Bannister, Clive Christopher Roger
Director
08/02/2023 - 31/03/2024
23
Cox, Adrian Peter
Director
10/10/2008 - 18/03/2025
5

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 LIMITED

BEAZLEY FURLONGE LIMITED is an(a) Active company incorporated on 07/03/1985 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 11 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 LIMITED?

toggle

BEAZLEY FURLONGE LIMITED is currently Active. It was registered on 07/03/1985 .

Where is BEAZLEY FURLONGE LIMITED located?

toggle

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

What does BEAZLEY FURLONGE LIMITED do?

toggle

BEAZLEY FURLONGE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BEAZLEY FURLONGE LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-12-31.