BEAZLEY UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

BEAZLEY UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04538873

Incorporation date

18/09/2002

Size

Full

Contacts

Registered address

Registered address

Beazley, 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon23/12/2025
Appointment of Mr Mark Philip David Stevens as a director on 2025-12-12
dot icon10/10/2025
Appointment of Beazley Corporate Governance Services Limited as a secretary on 2025-09-29
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 icon08/07/2025
Full accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Appointment of Mrs Cheuk Chi Jessica Wong as a director on 2024-07-30
dot icon09/07/2024
Termination of appointment of Sally Michelle Lake as a director on 2024-06-30
dot icon02/11/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon18/07/2023
Director's details changed for Mrs Sally Michelle Lake on 2023-07-14
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon12/04/2023
Director's details changed for Mrs Christine Paula Oldridge on 2023-03-30
dot icon29/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Appointment of Stuart Paul Johnson as a director on 2021-12-21
dot icon01/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon24/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Cessation of Beazley Furlonge Holdings Ltd as a person with significant control on 2016-04-06
dot icon31/03/2021
Change of details for Beazley Furlonge Holdings Limited as a person with significant control on 2021-03-31
dot icon30/03/2021
Registered office address changed from C/O C/O Christine Oldridge Plantation Place South 60 Great Tower Street London EC3R 5AD England to Beazley 22 Bishopsgate London EC2N 4BQ on 2021-03-30
dot icon23/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon17/12/2019
Director's details changed for Mrs Sally Michelle Lake on 2019-11-28
dot icon01/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon05/09/2019
Director's details changed for Mrs Christine Paula Oldridge on 2019-08-29
dot icon12/06/2019
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 icon12/04/2019
Appointment of Mrs Sally Michelle Lake as a director on 2019-04-10
dot icon29/03/2019
Appointment of Mr Steven David Rayment as a director on 2019-03-26
dot icon21/02/2019
Termination of appointment of Steven David Rayment as a director on 2019-02-12
dot icon13/02/2019
Appointment of Mr Steven David Rayment as a director on 2019-02-12
dot icon08/01/2019
Termination of appointment of Olivia Leigh Stafford as a director on 2018-12-14
dot icon30/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-04-20
dot icon27/03/2018
Appointment of Callidus Secretaries Limited as a secretary on 2018-03-26
dot icon29/09/2017
Notification of Beazley Furlonge Holdings Limited as a person with significant control on 2016-04-06
dot icon29/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon21/09/2017
Termination of appointment of Louise Hazel Coulton as a director on 2017-09-08
dot icon29/08/2017
Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 2017-08-29
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon02/09/2016
Appointment of Ms Louise Hazel Coulton as a director on 2016-09-02
dot icon02/09/2016
Appointment of Ms Christine Paula Oldridge as a director on 2016-09-02
dot icon02/09/2016
Registered office address changed from C/O C/O Sian Coope Plantation Place South 60 Great Tower Street London EC3R 5AD to C/O C/O Christine Oldridge Plantation Place South 60 Great Tower Street London EC3R 5AD on 2016-09-02
dot icon02/09/2016
Termination of appointment of Sian Annette Coope as a director on 2016-09-02
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-09-18
dot icon11/09/2015
Appointment of Mrs Olivia Leigh Stafford as a director on 2015-09-02
dot icon29/05/2015
Termination of appointment of John Scott Moffatt as a director on 2015-05-18
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Satisfaction of charge 26 in full
dot icon23/12/2014
Satisfaction of charge 23 in full
dot icon12/12/2014
Satisfaction of charge 5 in full
dot icon12/12/2014
Satisfaction of charge 3 in full
dot icon12/12/2014
Satisfaction of charge 4 in full
dot icon12/12/2014
Satisfaction of charge 7 in full
dot icon12/12/2014
Satisfaction of charge 6 in full
dot icon12/12/2014
Satisfaction of charge 9 in full
dot icon12/12/2014
Satisfaction of charge 28 in full
dot icon12/12/2014
Satisfaction of charge 30 in full
dot icon12/12/2014
Satisfaction of charge 34 in full
dot icon12/12/2014
Satisfaction of charge 33 in full
dot icon12/12/2014
Satisfaction of charge 38 in full
dot icon12/12/2014
Satisfaction of charge 35 in full
dot icon12/12/2014
Satisfaction of charge 36 in full
dot icon12/12/2014
Satisfaction of charge 43 in full
dot icon12/12/2014
Satisfaction of charge 11 in full
dot icon12/12/2014
Satisfaction of charge 17 in full
dot icon12/12/2014
Satisfaction of charge 15 in full
dot icon12/12/2014
Satisfaction of charge 18 in full
dot icon12/12/2014
Satisfaction of charge 19 in full
dot icon12/12/2014
Satisfaction of charge 10 in full
dot icon12/12/2014
Satisfaction of charge 21 in full
dot icon12/12/2014
Satisfaction of charge 22 in full
dot icon12/12/2014
Satisfaction of charge 27 in full
dot icon02/10/2014
Annual return made up to 2014-09-18 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 icon14/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Appointment of Mr John Scott Moffatt as a director
dot icon11/12/2012
Termination of appointment of David Horton as a director
dot icon09/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-18 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 2
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 icon07/01/2011
Particulars of a mortgage or charge / charge no: 43
dot icon26/10/2010
Termination of appointment of Andrew Beazley as a director
dot icon06/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Leadenhall Insurance Consultants Limited on 2010-09-18
dot icon05/10/2010
Registered office address changed from C/O Arthur Manners Plantation Place South 60 Great Tower Street London EC3R 5AD on 2010-10-05
dot icon05/10/2010
Director's details changed for Mr David Andrew Horton on 2010-09-18
dot icon05/10/2010
Director's details changed for Mr Andrew Frederick Beazley on 2010-09-18
dot icon05/10/2010
Director's details changed for Mrs Sian Annette Coope on 2010-09-18
dot icon27/05/2010
Duplicate mortgage certificatecharge no:40
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 42
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 40
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 41
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon07/09/2009
Appointment terminated director arthur manners
dot icon24/07/2009
Director appointed mrs sian annette coope
dot icon24/07/2009
Director appointed mr martin lindsay bride
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 38
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 39
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 36
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 37
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 33
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 35
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 34
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 30
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 31
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 32
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 29
dot icon05/10/2007
Return made up to 18/09/07; full list of members
dot icon05/10/2007
Secretary's particulars changed
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 18/09/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: c/o arthur manners, plantation place, 60 great tower street london EC3R 5AD
dot icon07/03/2006
Registered office changed on 07/03/06 from: one aldgate london EC3N 1AA
dot icon06/01/2006
Particulars of mortgage/charge
dot icon10/10/2005
Return made up to 18/09/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
New director appointed
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Return made up to 18/09/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon20/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon04/10/2003
Return made up to 18/09/03; full list of members
dot icon07/06/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Director resigned
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
Registered office changed on 30/09/02 from: 1 aldgate london EC3N 1AA
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon30/09/2002
Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon18/09/2002
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
Oldridge, Christine Paula
Director
02/09/2016 - 07/08/2025
13
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
26/03/2018 - Present
178
Johnson, Stuart Paul
Director
21/12/2021 - Present
3
Lake, Sally Michelle
Director
10/04/2019 - 30/06/2024
11
Stevens, Mark Philip David
Director
12/12/2025 - 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 UNDERWRITING LIMITED

BEAZLEY UNDERWRITING LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at Beazley, 22 Bishopsgate, London EC2N 4BQ. There are currently 6 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 UNDERWRITING LIMITED?

toggle

BEAZLEY UNDERWRITING LIMITED is currently Active. It was registered on 18/09/2002 .

Where is BEAZLEY UNDERWRITING LIMITED located?

toggle

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

What does BEAZLEY UNDERWRITING LIMITED do?

toggle

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

What is the latest filing for BEAZLEY UNDERWRITING LIMITED?

toggle

The latest filing was on 23/12/2025: Appointment of Mr Mark Philip David Stevens as a director on 2025-12-12.