BEAZLEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEAZLEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03362457

Incorporation date

30/04/1997

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1997)
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon02/10/2025
Appointment of Mr Mark Philip David Stevens as a director on 2025-09-29
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon14/08/2025
Termination of appointment of Christine Paula Oldridge as a director on 2025-08-07
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/11/2023
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
Termination of appointment of Hampden Legal Plc as a secretary on 2023-08-31
dot icon08/09/2023
Appointment of Beazley Corporate Governance Services Limited as a secretary on 2023-08-31
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
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 icon09/06/2022
Full accounts made up to 2021-12-31
dot icon18/05/2022
Appointment of Stuart Paul Johnson as a director on 2022-05-18
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon13/04/2021
Director's details changed for Mrs Christine Paula Oldridge on 2021-04-13
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 icon29/03/2021
Change of details for Beazley Furlonge Holdings Limited as a person with significant control on 2021-03-29
dot icon26/02/2021
Termination of appointment of Christopher Carl Whitmore Jones as a director on 2021-02-26
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon30/09/2019
Termination of appointment of Mark Simon Goodman 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 icon06/06/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Statement of capital on 2018-05-18
dot icon01/06/2018
Resolutions
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon03/05/2018
Director's details changed for Mrs Christine Paula Oldridge on 2018-04-30
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
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 icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/05/2016
Director's details changed for Mr Mark Simon Goodman on 2016-04-29
dot icon21/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon19/04/2015
Appointment of Mr Christopher Carl Whitmore Jones as a director on 2015-03-30
dot icon19/04/2015
Termination of appointment of Martin Lindsay Bride as a director on 2015-03-30
dot icon14/05/2014
Annual return made up to 2014-04-30 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 icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Appointment of Mark Simon Goodman as a director
dot icon22/01/2013
Termination of appointment of David Horton as a director
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Andrew Beazley as a director
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Hampden Legal Plc on 2010-04-30
dot icon18/11/2009
Appointment of Martin Lindsay Bride as a director
dot icon28/09/2009
Appointment terminated director arthur manners
dot icon28/09/2009
Director appointed sian annette coope
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon08/05/2009
Ad 09/04/09\gbp si 47632@1=47632\gbp ic 1158966/1206598\
dot icon08/05/2009
Ad 31/03/09\gbp si 168705@1=168705\gbp ic 990261/1158966\
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Memorandum and Articles of Association
dot icon27/10/2008
Ad 20/10/08\gbp si 28995@1=28995\gbp ic 961266/990261\
dot icon27/10/2008
Nc inc already adjusted 20/10/08
dot icon27/10/2008
Resolutions
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Capitals not rolled up
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon10/04/2008
Capitals not rolled up
dot icon11/02/2008
Ad 10/01/08--------- £ si 33043@1=33043 £ ic 925767/958810
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Ad 23/05/07--------- £ si 40560@1=40560 £ ic 885207/925767
dot icon06/06/2007
Return made up to 30/04/07; full list of members
dot icon18/05/2007
Ad 13/04/07--------- £ si 227700@1=227700 £ ic 657507/885207
dot icon18/05/2007
Memorandum and Articles of Association
dot icon18/05/2007
Nc inc already adjusted 13/04/07
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon16/05/2007
Ad 09/03/07--------- £ si 56912@1=56912 £ ic 600595/657507
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Ad 17/10/06--------- £ si 175979@1=175979 £ ic 424616/600595
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 47932@1=47932 £ ic 376684/424616
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 30/04/06; 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 57162@1=57162 £ ic 264767/321929
dot icon06/04/2006
Ad 20/12/05--------- £ si 23255@1=23255 £ ic 241512/264767
dot icon06/04/2006
Ad 20/12/05--------- £ si 29050@1=29050 £ ic 212462/241512
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 icon04/11/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Ad 21/06/05--------- £ si 68682@1=68682 £ ic 143780/212462
dot icon22/06/2005
Nc inc already adjusted 17/03/05
dot icon01/06/2005
Return made up to 30/04/05; full list of members
dot icon26/05/2005
Memorandum and Articles of Association
dot icon26/05/2005
Resolutions
dot icon16/05/2005
Ad 17/03/05--------- £ si 143776@1=143776 £ ic 4/143780
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon27/04/2005
New director appointed
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 30/04/03; full list of members
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 icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon21/01/2002
Full accounts made up to 2001-06-30
dot icon11/05/2001
Return made up to 30/04/01; full list of members
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon25/10/2000
Full accounts made up to 2000-06-30
dot icon27/06/2000
Return made up to 30/04/00; full list of members
dot icon06/10/1999
Full accounts made up to 1999-06-30
dot icon13/05/1999
Return made up to 30/04/99; no change of members
dot icon09/03/1999
Full accounts made up to 1998-06-30
dot icon12/05/1998
Return made up to 30/04/98; full list of members
dot icon06/07/1997
Memorandum and Articles of Association
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Memorandum and Articles of Association
dot icon30/06/1997
Certificate of change of name
dot icon26/06/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon26/06/1997
Registered office changed on 26/06/97 from: 21 holborn viaduct london EC1A 2DY
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon26/06/1997
Ad 17/06/97--------- £ si 3@1=3 £ ic 1/4
dot icon30/04/1997
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
30/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMPDEN LEGAL PLC
Corporate Secretary
05/02/2001 - 31/08/2023
1361
Oldridge, Christine Paula
Director
01/08/2016 - 07/08/2025
13
Johnson, Stuart Paul
Director
18/05/2022 - Present
3
Turk, Rachel Emma
Director
24/09/2019 - 31/10/2023
6
Stevens, Mark Philip David
Director
29/09/2025 - Present
12

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 INVESTMENTS LIMITED

BEAZLEY INVESTMENTS LIMITED is an(a) Active company incorporated on 30/04/1997 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 INVESTMENTS LIMITED?

toggle

BEAZLEY INVESTMENTS LIMITED is currently Active. It was registered on 30/04/1997 .

Where is BEAZLEY INVESTMENTS LIMITED located?

toggle

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

What does BEAZLEY INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BEAZLEY INVESTMENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Statement of capital following an allotment of shares on 2025-12-17.