BEAZLEY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BEAZLEY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385161

Incorporation date

11/06/1997

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon08/01/2025
Termination of appointment of Ian Fantozzi as a director on 2024-12-31
dot icon12/07/2024
Appointment of Mr Troy Vaughn Dehmann as a director on 2024-07-12
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Termination of appointment of Christian Tolle as a director on 2024-06-28
dot icon04/07/2024
Appointment of Miss Ruth Yeoman as a director on 2024-07-03
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon02/11/2023
Termination of appointment of Sally Michelle Lake 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 icon21/07/2023
Director's details changed for Mrs Sally Michelle Lake on 2023-07-14
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon30/07/2021
Appointment of Christian Tolle as a director on 2021-07-29
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Director's details changed for Mr 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
Director's details changed for Mr Edward Joseph Mcgivney 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 icon12/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon16/12/2019
Director's details changed for Mrs Sally Michelle Lake on 2019-11-28
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 icon08/04/2019
Appointment of Ms Sally Michelle Lake as a director on 2019-04-05
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon07/01/2019
Termination of appointment of Clive Andrew Washbourn as a director on 2018-12-24
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Director's details changed for Mr David Andrew Horton on 2017-02-16
dot icon06/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon30/04/2014
Miscellaneous
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Auditor's resignation
dot icon27/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon23/01/2014
Second filing of AP01 previously delivered to Companies House
dot icon17/01/2014
Appointment of Edward Mcgivney as a director
dot icon07/11/2013
Termination of appointment of Sian Coope as a director
dot icon31/05/2013
Appointment of Ian Fantozzi as a director
dot icon22/05/2013
Appointment of Ian Fantozzi as a director
dot icon17/05/2013
Appointment of Clive Andrew Washbourn as a director
dot icon17/05/2013
Termination of appointment of Adrian Cox as a director
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon18/01/2012
Secretary's details changed for Hampden Legal Plc on 2011-12-29
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-29 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 icon02/02/2009
Director appointed adrian peter cox
dot icon26/01/2009
Return made up to 29/12/08; no change of members
dot icon13/10/2008
Appointment terminated director jonathan rowell
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 29/12/07; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 29/12/06; 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 icon30/01/2006
Return made up to 29/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon10/07/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon28/06/2005
Full accounts made up to 2004-04-30
dot icon25/05/2005
Certificate of change of name
dot icon01/02/2005
Return made up to 29/12/04; full list of members
dot icon22/06/2004
Registered office changed on 22/06/04 from: dawson house 5 jewry street london EC3N 2PJ
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed
dot icon24/01/2004
Return made up to 29/12/03; full list of members
dot icon24/01/2004
Director's particulars changed
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon02/04/2003
Director resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Secretary resigned
dot icon17/01/2003
Return made up to 29/12/02; full list of members
dot icon24/12/2002
Full accounts made up to 2002-04-30
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon28/11/2001
Director's particulars changed
dot icon20/11/2001
Full accounts made up to 2001-04-30
dot icon15/06/2001
Secretary's particulars changed
dot icon24/04/2001
Director's particulars changed
dot icon15/03/2001
Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon22/02/2001
Secretary's particulars changed
dot icon15/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon02/02/2001
Certificate of change of name
dot icon29/01/2001
Return made up to 29/12/00; full list of members
dot icon05/12/2000
Accounts for a dormant company made up to 2000-04-30
dot icon15/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon22/06/2000
Return made up to 11/06/00; full list of members
dot icon19/12/1999
Accounts for a dormant company made up to 1999-04-30
dot icon15/06/1999
Return made up to 11/06/99; no change of members
dot icon27/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon11/06/1998
Return made up to 11/06/98; full list of members
dot icon26/06/1997
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon11/06/1997
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
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMPDEN LEGAL PLC
Corporate Secretary
07/06/2004 - 31/08/2023
1361
Yeoman, Ruth
Director
03/07/2024 - Present
2
Lake, Sally Michelle
Director
05/04/2019 - 31/10/2023
11
Fantozzi, Ian
Director
15/04/2013 - 31/12/2024
4
Mcgivney, Edward Joseph
Director
20/12/2013 - Present
4

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 SOLUTIONS LIMITED

BEAZLEY SOLUTIONS LIMITED is an(a) Active company incorporated on 11/06/1997 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 SOLUTIONS LIMITED?

toggle

BEAZLEY SOLUTIONS LIMITED is currently Active. It was registered on 11/06/1997 .

Where is BEAZLEY SOLUTIONS LIMITED located?

toggle

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

What does BEAZLEY SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for BEAZLEY SOLUTIONS LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-01 with no updates.