BESSO INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BESSO INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973900

Incorporation date

06/10/1994

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 06/10/1994)
dot icon12/11/2025
Confirmation statement made on 2025-10-06 with updates
dot icon22/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/07/2025
Change of share class name or designation
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Solvency Statement dated 30/06/25
dot icon17/07/2025
Statement of capital on 2025-07-17
dot icon17/07/2025
Statement by Directors
dot icon08/07/2025
Change of share class name or designation
dot icon17/06/2025
Termination of appointment of Scott William Hough as a director on 2025-06-13
dot icon17/06/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-06-12
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-06 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 icon03/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon08/06/2023
Termination of appointment of Mark William Farley as a director on 2023-06-01
dot icon07/06/2023
Appointment of Mr Scott William Hough as a director on 2023-06-01
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 icon11/01/2023
Full accounts made up to 2021-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with no updates
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 icon15/06/2022
Termination of appointment of Samantha Jane Hovey as a director on 2022-05-31
dot icon15/06/2022
Appointment of Mr Mark William Farley as a director on 2022-05-31
dot icon13/05/2022
Termination of appointment of Stephen Paul Greene as a director on 2022-04-13
dot icon13/05/2022
Termination of appointment of Anthony Philip Hulse as a director on 2022-04-13
dot icon09/05/2022
Appointment of Ms Samantha Jane Hovey as a director on 2022-04-13
dot icon18/03/2022
Registered office address changed from 8-11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 2022-03-18
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon18/01/2021
Full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon12/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/05/2013
Appointment of Mr Anthony Philip Hulse as a director
dot icon16/05/2013
Termination of appointment of Philip Newlyn as a director
dot icon16/05/2013
Termination of appointment of Colin Bird as a director
dot icon16/05/2013
Appointment of Mr. Stephen Paul Greene as a director
dot icon29/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Termination of appointment of Andrew Whiting as a director
dot icon02/02/2011
Appointment of Philip Peter Newlyn as a director
dot icon03/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon02/11/2009
Director's details changed for Andrew Michael John Whiting on 2009-10-01
dot icon02/11/2009
Director's details changed for Colin George Bird on 2009-10-01
dot icon24/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/10/2008
Return made up to 06/10/08; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/02/2008
Director's particulars changed
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/10/2007
Return made up to 06/10/07; no change of members
dot icon31/10/2006
Return made up to 06/10/06; full list of members
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon02/12/2005
Return made up to 06/10/05; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/03/2005
Director's particulars changed
dot icon14/10/2004
Return made up to 06/10/04; full list of members
dot icon18/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned
dot icon15/10/2003
Return made up to 06/10/03; full list of members
dot icon15/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/10/2002
Return made up to 06/10/02; full list of members
dot icon27/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/06/2002
Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ
dot icon10/10/2001
Return made up to 06/10/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Director resigned
dot icon26/10/1999
Director resigned
dot icon14/10/1999
Return made up to 06/10/99; full list of members
dot icon06/10/1999
Registered office changed on 06/10/99 from: minories house 2-5 minories london EC3N 1BJ
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon18/12/1998
Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E7 8DE
dot icon13/10/1998
Certificate of change of name
dot icon08/10/1998
Return made up to 06/10/98; full list of members
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
New secretary appointed
dot icon20/03/1998
Secretary resigned;director resigned
dot icon19/12/1997
Registered office changed on 19/12/97 from: 65 leadenhall street london EC3A 2AD
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon10/11/1997
Director resigned
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 06/10/97; full list of members
dot icon10/06/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New secretary appointed;new director appointed
dot icon21/01/1997
Auditor's resignation
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon03/11/1996
Return made up to 06/10/96; full list of members
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon29/08/1996
Accounting reference date shortened from 30/06/96 to 31/12/95
dot icon03/06/1996
Full accounts made up to 1995-06-30
dot icon15/05/1996
Resolutions
dot icon19/12/1995
Return made up to 06/10/95; full list of members
dot icon29/11/1995
Ad 17/11/95--------- £ si 99998@1=99998 £ ic 4/100002
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Div 17/11/95
dot icon19/05/1995
Accounting reference date notified as 30/06
dot icon17/05/1995
New director appointed
dot icon11/05/1995
Registered office changed on 11/05/95 from: 56,kevington drive chislehurst kent BR7 6RN
dot icon11/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1995
New director appointed
dot icon20/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Ad 18/11/94--------- £ si 2@1=2 £ ic 2/4
dot icon09/12/1994
Registered office changed on 09/12/94 from: 56,kevington drive chislehurst kent BR7 6RN
dot icon23/11/1994
Resolutions
dot icon23/11/1994
Resolutions
dot icon23/11/1994
Resolutions
dot icon23/11/1994
£ nc 1000/500000 27/10/94
dot icon05/11/1994
Registered office changed on 05/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon05/11/1994
New secretary appointed;director resigned;new director appointed
dot icon05/11/1994
Secretary resigned;new director appointed
dot icon06/10/1994
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
06/10/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
12/08/2022 - Present
290
Bannister, Frank
Director
01/01/1997 - 20/04/2000
2
Brown, Alan
Director
01/04/1997 - 15/01/1998
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/1994 - 27/10/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/10/1994 - 27/10/1994
43699

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 SERVICES LIMITED

BESSO INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. 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 BESSO INSURANCE SERVICES LIMITED?

toggle

BESSO INSURANCE SERVICES LIMITED is currently Active. It was registered on 06/10/1994 .

Where is BESSO INSURANCE SERVICES LIMITED located?

toggle

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

What does BESSO INSURANCE SERVICES LIMITED do?

toggle

BESSO INSURANCE SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BESSO INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-06 with updates.