BEAZLEY UNDERWRITING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAZLEY UNDERWRITING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04043270

Incorporation date

31/07/2000

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon08/01/2026
Appointment of Mrs Cheuk Chi Jessica Wong as a director on 2026-01-06
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Christine Paula Oldridge as a director on 2025-08-07
dot icon08/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Termination of appointment of Sally Michelle Lake as a director on 2023-10-31
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 icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/07/2023
Director's details changed for Mrs Sally Michelle Lake on 2023-07-14
dot icon06/06/2023
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 icon31/10/2022
Director's details changed for Mrs Christine Paula Oldridge on 2022-10-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
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 icon01/04/2021
Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD to 22 Bishopsgate London EC2N 4BQ on 2021-04-01
dot icon29/03/2021
Change of details for Beazley Furlonge Holdings Limited as a person with significant control on 2021-03-29
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon16/12/2019
Director's details changed for Mrs Sally Michelle Lake on 2019-11-28
dot icon30/08/2019
Director's details changed for Mrs Christine Paula Oldridge on 2019-08-29
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon08/08/2019
Appointment of Mrs Sally Michelle Lake as a director on 2019-07-30
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 icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Appointment of Mrs Christine Paula Oldridge as a director on 2016-08-09
dot icon10/08/2016
Termination of appointment of Sian Annette Coope as a director on 2016-08-09
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/06/2015
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 icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/07/2014
Appointment of Edward Joseph Mcgivney as a director
dot icon17/06/2014
Termination of appointment of David Horton as a director
dot icon07/05/2014
Miscellaneous
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Miscellaneous
dot icon09/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon20/05/2013
Appointment of Mr John Scott Moffatt as a director
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Christopher Branch as a director
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for Hampden Legal Plc on 2010-07-31
dot icon05/08/2010
Director's details changed for Christopher John Branch on 2010-07-31
dot icon20/11/2009
Appointment of Martin Lindsay Bride as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Appointment terminated director arthur manners
dot icon28/09/2009
Director appointed sian annette coope
dot icon01/09/2009
Return made up to 31/07/09; full list of members
dot icon20/12/2008
Certificate of change of name
dot icon20/11/2008
Appointment terminated director and secretary mark edwards
dot icon20/11/2008
Appointment terminated director marc frost
dot icon20/11/2008
Appointment terminated director martin power
dot icon20/11/2008
Secretary appointed hampden legal PLC
dot icon20/11/2008
Director appointed david andrew horton
dot icon20/11/2008
Director appointed arthur roger manners
dot icon20/11/2008
Registered office changed on 20/11/2008 from c/o thompson & lilley 20A berkeley street london W1J 8AH
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 31/07/08; full list of members
dot icon03/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 31/07/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon24/01/2007
£ ic 829000/779000 14/12/06 £ sr [email protected]=50000
dot icon11/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon23/11/2005
Return made up to 31/07/05; full list of members
dot icon23/11/2005
Registered office changed on 23/11/05 from: c/o bowling & co 20A berkeley street london W1X 5AE
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Particulars of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon26/04/2004
Secretary's particulars changed
dot icon30/08/2003
Director's particulars changed
dot icon26/08/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 31/07/03; full list of members
dot icon09/05/2003
Auditor's resignation
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 17/05/02; full list of members
dot icon27/05/2002
Director's particulars changed
dot icon27/05/2002
Secretary's particulars changed
dot icon29/11/2001
Secretary's particulars changed
dot icon26/11/2001
Secretary's particulars changed
dot icon16/11/2001
Return made up to 31/07/01; full list of members
dot icon22/08/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon11/06/2001
Secretary's particulars changed
dot icon05/06/2001
Secretary's particulars changed
dot icon05/06/2001
Director's particulars changed
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
New secretary appointed
dot icon01/11/2000
Particulars of mortgage/charge
dot icon17/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon03/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Ad 30/08/00--------- £ si [email protected]=918667 £ ic 1/918668
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
S-div 30/08/00
dot icon31/07/2000
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
31/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMPDEN LEGAL PLC
Corporate Secretary
04/11/2008 - 31/08/2023
1361
Oldridge, Christine Paula
Director
09/08/2016 - 07/08/2025
13
Lake, Sally Michelle
Director
30/07/2019 - 31/10/2023
11
Wong, Cheuk Chi Jessica
Director
06/01/2026 - Present
7
Mcgivney, Edward Joseph
Director
05/06/2014 - 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 UNDERWRITING SERVICES LIMITED

BEAZLEY UNDERWRITING SERVICES LIMITED is an(a) Active company incorporated on 31/07/2000 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 3 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 SERVICES LIMITED?

toggle

BEAZLEY UNDERWRITING SERVICES LIMITED is currently Active. It was registered on 31/07/2000 .

Where is BEAZLEY UNDERWRITING SERVICES LIMITED located?

toggle

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

What does BEAZLEY UNDERWRITING SERVICES LIMITED do?

toggle

BEAZLEY UNDERWRITING SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BEAZLEY UNDERWRITING SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mrs Cheuk Chi Jessica Wong as a director on 2026-01-06.