BESSO INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

BESSO INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918893

Incorporation date

13/04/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/06/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-06-12
dot icon17/06/2025
Termination of appointment of Scott William Hough as a director on 2025-06-13
dot icon14/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon19/03/2024
Termination of appointment of Antonios Erotocritou as a director on 2024-03-14
dot icon19/03/2024
Appointment of Mr Andrew David Wallin as a director on 2024-03-14
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/06/2023
Appointment of Mr Scott William Hough as a director on 2023-06-01
dot icon07/06/2023
Termination of appointment of Russell Brent Nichols as a director on 2023-06-01
dot icon07/06/2023
Termination of appointment of Howard Warner Green as a director on 2023-06-01
dot icon07/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-07
dot icon07/06/2023
Director's details changed for Mr Scott William Hough on 2023-06-01
dot icon13/04/2023
Appointment of Mr Antonios Erotocritou as a director on 2023-03-13
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon05/09/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-08-12
dot icon01/09/2022
Termination of appointment of David Jonathan Field as a secretary on 2022-08-12
dot icon01/09/2022
Termination of appointment of Roderick Rudd Caxton-Spencer as a director on 2022-08-02
dot icon18/07/2022
Termination of appointment of Robert William Dowman as a director on 2022-06-20
dot icon14/06/2022
Termination of appointment of Samantha Jane Hovey as a director on 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon13/05/2022
Termination of appointment of Colin George Bird as a director on 2022-04-13
dot icon09/05/2022
Termination of appointment of Stephen Paul Greene as a director on 2022-04-13
dot icon09/05/2022
Termination of appointment of Anthony Philip Hulse as a director on 2022-04-13
dot icon18/03/2022
Registered office address changed from 8 - 11 Crescent London EC3N 2LY England to 2 Minster Court Mincing Lane London EC3R 7PD on 2022-03-18
dot icon11/02/2022
Cessation of Tower Bridge (One) Limited as a person with significant control on 2022-02-01
dot icon11/02/2022
Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 2022-02-01
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon05/11/2021
Termination of appointment of Robert Brian Stevens as a director on 2021-11-01
dot icon26/10/2021
Registered office address changed from Five Churchill Place Canary Wharf London E14 5rd England to 8 - 11 Crescent London EC3N 2LY on 2021-10-26
dot icon19/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon18/01/2021
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon09/01/2020
Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to Five Churchill Place Canary Wharf London E14 5rd on 2020-01-09
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/09/2019
Termination of appointment of Sean Anthony Windeatt as a director on 2019-09-19
dot icon19/09/2019
Termination of appointment of Shaun David Lynn as a director on 2019-09-19
dot icon19/09/2019
Termination of appointment of James Richard Lightbourne as a director on 2019-09-19
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon11/01/2019
Appointment of Mr Shaun David Lynn as a director on 2019-01-10
dot icon29/11/2018
Appointment of Mr Robert Brian Stevens as a director on 2018-11-22
dot icon15/11/2018
Appointment of Mr Sean Anthony Windeatt as a director on 2018-10-26
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/09/2018
Termination of appointment of Christopher Robert Turner Smith as a director on 2018-09-13
dot icon13/07/2018
Director's details changed for Howard Warner Green on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Colin George Bird on 2018-07-13
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon16/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon15/03/2017
Appointment of Mr Christopher Robert Turner Smith as a director on 2017-02-28
dot icon15/03/2017
Appointment of Mr James Richard Lightbourne as a director on 2017-02-28
dot icon06/03/2017
Satisfaction of charge 2 in full
dot icon06/03/2017
Satisfaction of charge 3 in full
dot icon06/03/2017
Satisfaction of charge 029188930005 in full
dot icon01/03/2017
Termination of appointment of Daniel John Topping as a director on 2017-02-28
dot icon01/03/2017
Termination of appointment of Campbell Richard Scoones as a director on 2017-02-28
dot icon01/03/2017
Termination of appointment of Ronald Reshefsky as a director on 2017-02-28
dot icon01/03/2017
Registered office address changed from 8-11 Crescent London EC3N 2LY to One Churchill Place Canary Wharf London E14 5rd on 2017-03-01
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/10/2016
Cancellation of shares. Statement of capital on 2016-09-09
dot icon07/10/2016
Purchase of own shares.
dot icon07/09/2016
Statement by Directors
dot icon07/09/2016
Statement of capital on 2016-09-07
dot icon07/09/2016
Solvency Statement dated 22/08/16
dot icon07/09/2016
Resolutions
dot icon27/06/2016
Resolutions
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-06-13
dot icon15/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon12/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Russell Brent Nichols on 2015-10-31
dot icon23/12/2015
Satisfaction of charge 029188930004 in full
dot icon15/12/2015
Registration of charge 029188930005, created on 2015-12-10
dot icon30/11/2015
Satisfaction of charge 1 in full
dot icon11/11/2015
Purchase of own shares. Shares purchased into treasury:
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Termination of appointment of Colin David Marshall as a director on 2015-06-30
dot icon19/08/2015
Termination of appointment of Camilla Sarah Kenyon as a director on 2015-07-14
dot icon13/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon23/04/2015
Appointment of Mr Campbell Richard Scoones as a director on 2015-03-09
dot icon27/02/2015
Appointment of Mr Robert William Dowman as a director on 2015-02-12
dot icon27/02/2015
Appointment of Mr Russell Brent Nichols as a director on 2015-02-12
dot icon27/02/2015
Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 2015-02-12
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon31/07/2014
Registration of charge 029188930004, created on 2014-07-14
dot icon30/07/2014
Director's details changed for Ronald Reshefsky on 2014-07-25
dot icon03/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon06/05/2014
Appointment of Ms Samantha Jane Hovey as a director
dot icon06/03/2014
Termination of appointment of Philip Newlyn as a director
dot icon06/03/2014
Director's details changed for Ronald Reshefsky on 2013-12-31
dot icon10/12/2013
Director's details changed for Mr Daniel John Topping on 2013-11-20
dot icon14/10/2013
Memorandum and Articles of Association
dot icon14/10/2013
Resolutions
dot icon29/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/06/2013
Termination of appointment of Julliet Dunbar as a director
dot icon18/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon04/04/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon30/01/2013
Appointment of Julliet Kathleen Natasha Dunbar as a director
dot icon07/01/2013
Appointment of Ronald Reshefsky as a director
dot icon18/12/2012
Director's details changed for Ms Camilla Sarah Kenyon on 2012-10-29
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Termination of appointment of Michael Wade as a director
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon07/06/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon24/04/2012
Purchase of own shares.
dot icon12/04/2012
Resolutions
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2012
Appointment of Mr Stephen Paul Greene as a director
dot icon12/12/2011
Termination of appointment of Michael Small as a director
dot icon15/11/2011
Appointment of Anthony Philip Hulse as a director
dot icon14/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/06/2011
Certificate of change of name
dot icon24/06/2011
Change of name with request to seek comments from relevant body
dot icon24/06/2011
Change of name notice
dot icon23/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon06/05/2011
Appointment of Camilla Sarah Kenyon as a director
dot icon26/04/2011
Statement of capital on 2011-03-31
dot icon26/04/2011
Resolutions
dot icon26/04/2011
Particulars of variation of rights attached to shares
dot icon26/04/2011
Change of share class name or designation
dot icon26/04/2011
Resolutions
dot icon26/04/2011
Statement of company's objects
dot icon26/04/2011
Resolutions
dot icon19/04/2011
Termination of appointment of Brian Marsh as a director
dot icon19/04/2011
Termination of appointment of Magreger Hyde as a director
dot icon19/04/2011
Termination of appointment of Michael Buttner as a director
dot icon19/04/2011
Appointment of Michael John Wade as a director
dot icon19/04/2011
Memorandum and Articles of Association
dot icon19/04/2011
Resolutions
dot icon29/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon14/06/2010
Director's details changed for Daniel John Topping on 2010-05-14
dot icon22/04/2010
Termination of appointment of Julliet Dunbar as a director
dot icon22/04/2010
Appointment of Daniel John Topping as a director
dot icon24/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 13/04/09; full list of members
dot icon07/07/2009
Director's change of particulars / julliet dunbar / 25/02/2008
dot icon21/05/2009
Ad 13/05/08\gbp si [email protected]=4310\gbp ic 5521407/5525717\
dot icon22/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2008
Return made up to 13/04/08; full list of members
dot icon21/04/2008
Appointment terminated director richard goward
dot icon25/03/2008
Appointment terminated director david poole
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/10/2007
New director appointed
dot icon25/05/2007
Return made up to 13/04/07; full list of members
dot icon12/04/2007
Director resigned
dot icon22/01/2007
Ad 01/10/06--------- £ si [email protected]=5560 £ ic 5515847/5521407
dot icon18/01/2007
Ad 27/08/06-21/09/06 £ si 40806@1=40806 £ ic 5475041/5515847
dot icon18/01/2007
Ad 01/07/06--------- £ si 1110321@1=1110321 £ ic 4364720/5475041
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/10/2006
Director resigned
dot icon17/08/2006
Resolutions
dot icon16/08/2006
Ad 05/05/06--------- £ si 700000@1=700000 £ ic 3664720/4364720
dot icon26/07/2006
Nc inc already adjusted 23/01/06
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon17/07/2006
Return made up to 13/04/06; full list of members
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon12/04/2006
Ad 21/03/06--------- £ si 3550000@1=3550000 £ ic 114720/3664720
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon28/03/2006
Commission payable relating to shares
dot icon06/03/2006
Nc inc already adjusted 23/01/06
dot icon21/02/2006
Nc dec already adjusted 25/11/02
dot icon23/12/2005
Director resigned
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/11/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon12/08/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon27/04/2005
Return made up to 13/04/05; full list of members
dot icon24/03/2005
Director's particulars changed
dot icon23/03/2005
Ad 30/07/04--------- £ si [email protected]=20000 £ ic 94720/114720
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
New secretary appointed
dot icon08/07/2004
Div 28/06/04
dot icon14/05/2004
Return made up to 13/04/04; change of members
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned
dot icon30/12/2003
Auditor's resignation
dot icon16/12/2003
New director appointed
dot icon28/07/2003
Director's particulars changed
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Memorandum and Articles of Association
dot icon15/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/06/2003
Director's particulars changed
dot icon16/05/2003
Return made up to 13/04/03; full list of members
dot icon03/12/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon27/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/06/2002
Registered office changed on 10/06/02 from: 8-11 crescent london EC3N 2LY
dot icon22/04/2002
Return made up to 13/04/02; no change of members
dot icon12/06/2001
Return made up to 13/04/01; full list of members; amend
dot icon30/05/2001
Full group accounts made up to 2000-12-31
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Return made up to 13/04/01; full list of members
dot icon21/03/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon08/08/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon05/06/2000
Full group accounts made up to 1999-12-31
dot icon08/05/2000
Return made up to 13/04/00; full list of members
dot icon08/03/2000
Director resigned
dot icon05/03/2000
New director appointed
dot icon11/06/1999
Full group accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 13/04/99; full list of members
dot icon25/01/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon18/12/1998
Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE
dot icon13/08/1998
Full group accounts made up to 1997-12-31
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Miscellaneous
dot icon15/05/1998
Miscellaneous
dot icon14/05/1998
Return made up to 13/04/98; full list of members
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon10/12/1997
Ad 22/10/97--------- £ si [email protected]=5480 £ ic 956294/961774
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon05/06/1997
Full group accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 13/04/97; full list of members
dot icon22/04/1997
Director resigned
dot icon25/11/1996
Ad 07/11/96--------- £ si 17774@1=17774 £ ic 952740/970514
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/11/1996
£ nc 1180000/1200000 07/11/96
dot icon13/11/1996
New director appointed
dot icon19/09/1996
Particulars of mortgage/charge
dot icon31/07/1996
Full group accounts made up to 1995-12-31
dot icon14/06/1996
New director appointed
dot icon26/05/1996
Return made up to 13/04/96; full list of members
dot icon25/05/1996
Conve 13/12/95
dot icon09/04/1996
New director appointed
dot icon14/02/1996
New secretary appointed
dot icon14/12/1995
Memorandum and Articles of Association
dot icon14/12/1995
Resolutions
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon21/06/1995
Ad 15/02/95--------- £ si [email protected]
dot icon10/05/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon30/04/1995
Ad 15/02/95--------- £ si 875300@1
dot icon30/04/1995
Return made up to 13/04/95; full list of members
dot icon23/04/1995
Memorandum and Articles of Association
dot icon23/04/1995
Memorandum and Articles of Association
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Conve 15/02/95
dot icon23/04/1995
£ nc 1000/1180000 15/02/95
dot icon20/04/1995
Secretary resigned;new director appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon28/03/1995
Registered office changed on 28/03/95 from: 16 bedford street covent garden london WC2E 9HF
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New secretary appointed;new director appointed
dot icon28/02/1995
Secretary resigned;new director appointed
dot icon28/02/1995
Ad 26/01/95--------- £ si 2@1=2 £ ic 2/4
dot icon25/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, Stephen Paul
Director
13/01/2012 - 13/04/2022
43
Wade, Michael John
Director
31/03/2011 - 01/11/2012
33
Smith, Christopher Robert Turner
Director
28/02/2017 - 13/09/2018
14
Hough, Scott William
Director
01/06/2023 - 13/06/2025
83
Dowman, Robert William
Director
12/02/2015 - 20/06/2022
17

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 BESSO INSURANCE GROUP LIMITED

BESSO INSURANCE GROUP LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 2 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 BESSO INSURANCE GROUP LIMITED?

toggle

BESSO INSURANCE GROUP LIMITED is currently Active. It was registered on 13/04/1994 .

Where is BESSO INSURANCE GROUP LIMITED located?

toggle

BESSO INSURANCE GROUP LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does BESSO INSURANCE GROUP LIMITED do?

toggle

BESSO INSURANCE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BESSO INSURANCE GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with no updates.