BEAZLEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEAZLEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05016918

Incorporation date

15/01/2004

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon26/09/2025
Appointment of Alex Drew Henderson as a director on 2025-09-25
dot icon26/09/2025
Appointment of Mr Mark Philip David Stevens as a director on 2025-09-25
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 icon10/06/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon03/07/2024
Termination of appointment of Sally Michelle Lake as a director on 2024-06-30
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon31/01/2024
Termination of appointment of Philippa Janet Vowles as a director on 2024-01-31
dot icon31/01/2024
Appointment of Elizabeth Mary Jane Ashford as a director on 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon08/01/2024
Appointment of Troy Vaughn Dehmann as a director on 2023-12-29
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 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 icon18/05/2023
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 icon26/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon31/10/2022
Director's details changed for Mrs Christine Paula Oldridge on 2022-10-31
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Appointment of Philippa Janet Vowles as a director on 2021-06-01
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 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 icon26/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon16/12/2019
Director's details changed for Mrs Sally Michelle Lake on 2019-11-28
dot icon12/11/2019
Director's details changed for Mr David Andrew Horton on 2019-11-12
dot icon30/08/2019
Director's details changed for Mrs Christine Paula Oldridge on 2019-08-29
dot icon07/06/2019
Termination of appointment of Martin Lindsay Bride as a director on 2019-05-30
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Appointment of Ms Sally Michelle Lake as a director on 2019-03-19
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mrs Christine Paula Oldridge as a director on 2016-03-21
dot icon01/04/2016
Termination of appointment of Sian Annette Coope as a director on 2016-03-22
dot icon12/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-15 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 icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/01/2013
Memorandum and Articles of Association
dot icon15/01/2013
Resolutions
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon19/01/2012
Secretary's details changed for Hampden Legal Plc on 2012-01-15
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
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 icon30/04/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 15/01/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Capitals not rolled up
dot icon07/05/2008
Memorandum and Articles of Association
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Gbp nc 1000/5000000\31/12/07
dot icon25/01/2008
Return made up to 15/01/08; full list of members
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 icon19/02/2007
Return made up to 15/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Registered office changed on 24/04/06 from: plantation place 60 great tower street london EC3R 5AD
dot icon08/03/2006
Registered office changed on 08/03/06 from: one aldgate london EC3N 1AA
dot icon15/02/2006
Return made up to 15/01/06; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 15/01/05; full list of members
dot icon14/10/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon22/09/2004
Resolutions
dot icon15/09/2004
Particulars of mortgage/charge
dot icon05/02/2004
New secretary appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Secretary resigned
dot icon15/01/2004
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMPDEN LEGAL PLC
Corporate Secretary
15/01/2004 - 31/08/2023
1361
Oldridge, Christine Paula
Director
21/03/2016 - 07/08/2025
13
Lake, Sally Michelle
Director
19/03/2019 - 30/06/2024
11
Stevens, Mark Philip David
Director
25/09/2025 - Present
12
Ashford, Elizabeth Mary Jane
Director
31/01/2024 - Present
2

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 MANAGEMENT LIMITED

BEAZLEY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at 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 MANAGEMENT LIMITED?

toggle

BEAZLEY MANAGEMENT LIMITED is currently Active. It was registered on 15/01/2004 .

Where is BEAZLEY MANAGEMENT LIMITED located?

toggle

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

What does BEAZLEY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEAZLEY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2025: Appointment of Alex Drew Henderson as a director on 2025-09-25.