BESSO LIMITED

Register to unlock more data on OkredoRegister

BESSO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00910680

Incorporation date

13/07/1967

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 13/07/1967)
dot icon13/04/2026
Change of details for Besso Insurance Group Limited as a person with significant control on 2022-03-18
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-01 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
Resolutions
dot icon10/10/2023
Memorandum and Articles of Association
dot icon26/09/2023
Full 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 Howard Warner Green 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
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 2023-04-01 with updates
dot icon10/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon09/01/2023
Statement of capital following an allotment of shares on 2022-08-31
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 Jugminder Singh as a director on 2022-06-20
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 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 Anthony Philip Hulse 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 icon26/04/2022
Confirmation statement made on 2022-04-01 with no updates
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 icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/01/2022
Group of companies' 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 icon11/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon18/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/01/2020
Termination of appointment of Richard Peter West as a director on 2019-12-08
dot icon30/01/2020
Termination of appointment of Ian Anthony Maurice Tooke as a director on 2019-12-08
dot icon30/01/2020
Termination of appointment of Stuart Michael Short as a director on 2019-12-08
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon29/11/2018
Appointment of Mr Robert Brian Stevens as a director on 2018-11-22
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 icon26/04/2018
Termination of appointment of Peter David Barry Dalton as a director on 2018-04-24
dot icon11/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon19/01/2018
Termination of appointment of Fabio Roberto Strazzer as a director on 2018-01-15
dot icon09/01/2018
Termination of appointment of Kenneth Robert Barrett as a director on 2017-12-31
dot icon17/10/2017
Appointment of Mr Jugminder Singh as a director on 2017-10-16
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/09/2017
Appointment of Mr Anthony Philip Hulse as a director on 2017-09-07
dot icon26/09/2017
Appointment of Mr Stephen Paul Greene as a director on 2017-09-07
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/03/2017
Appointment of Mr Christopher Robert Turner Smith as a director on 2017-02-28
dot icon06/03/2017
Satisfaction of charge 009106800010 in full
dot icon05/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Russell Brent Nichols on 2015-10-31
dot icon14/01/2016
Appointment of Mr Peter David Barry Dalton as a director on 2016-01-07
dot icon15/12/2015
Registration of charge 009106800010, created on 2015-12-10
dot icon07/12/2015
Satisfaction of charge 7 in full
dot icon07/12/2015
Satisfaction of charge 8 in full
dot icon07/12/2015
Satisfaction of charge 9 in full
dot icon30/11/2015
Satisfaction of charge 2 in full
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 icon12/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Alan David Fuller as a director on 2015-03-23
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon06/05/2014
Termination of appointment of David Smith as a director
dot icon06/05/2014
Appointment of Ms Samantha Jane Hovey as a director
dot icon06/03/2014
Appointment of Mr Richard Peter West as a director
dot icon06/03/2014
Termination of appointment of Philip Newlyn as a director
dot icon29/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Michael Wade as a director
dot icon22/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon02/05/2012
Director's details changed for David Michael Smith on 2012-01-01
dot icon02/05/2012
Director's details changed for Robert William Dowman on 2012-01-01
dot icon02/05/2012
Director's details changed for Roderick Rudd Caxton-Spencer on 2012-04-01
dot icon20/02/2012
Termination of appointment of Andrew Bell as a director
dot icon20/01/2012
Termination of appointment of John Newcombe as a director
dot icon14/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/07/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon16/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/05/2011
Appointment of Kenneth Robert Barrett as a director
dot icon06/05/2011
Termination of appointment of Peter Sweet as a director
dot icon19/04/2011
Appointment of Michael John Wade as a director
dot icon01/02/2011
Termination of appointment of Charles O'sullivan as a director
dot icon01/02/2011
Termination of appointment of Andrew Whiting as a director
dot icon01/02/2011
Termination of appointment of Frank Bannister as a director
dot icon29/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon26/04/2010
Director's details changed for David Michael Smith on 2009-10-01
dot icon26/04/2010
Director's details changed for Stuart Michael Short on 2009-10-01
dot icon26/04/2010
Director's details changed for Fabio Roberto Strazzer on 2009-10-01
dot icon26/04/2010
Director's details changed for Andrew Edward Charles Bell on 2009-10-01
dot icon26/04/2010
Director's details changed for Roderick Rudd Caxton-Spencer on 2009-10-01
dot icon26/04/2010
Director's details changed for Robert William Dowman on 2009-10-01
dot icon24/11/2009
Termination of appointment of Jason Rose as a director
dot icon24/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 01/04/09; full list of members
dot icon04/12/2008
Director appointed peter graham sweet
dot icon04/12/2008
Director appointed david michael smith
dot icon03/10/2008
Appointment terminated director john hansford
dot icon22/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 01/04/08; no change of members
dot icon21/04/2008
Appointment terminated director richard goward
dot icon14/02/2008
Director's particulars changed
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 01/04/07; full list of members
dot icon17/04/2007
Director resigned
dot icon20/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 01/04/06; full list of members
dot icon26/04/2006
New director appointed
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
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 icon09/09/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon27/07/2005
Director's particulars changed
dot icon29/06/2005
New director appointed
dot icon14/04/2005
Return made up to 01/04/05; full list of members
dot icon24/03/2005
Director's particulars changed
dot icon09/03/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon19/11/2004
Director's particulars changed
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
New secretary appointed
dot icon17/08/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Return made up to 01/04/04; full list of members
dot icon07/05/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon30/12/2003
Auditor's resignation
dot icon16/12/2003
New director appointed
dot icon11/09/2003
Director resigned
dot icon28/07/2003
Director's particulars changed
dot icon15/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/06/2003
Director's particulars changed
dot icon22/05/2003
Particulars of mortgage/charge
dot icon18/05/2003
New director appointed
dot icon08/05/2003
Return made up to 01/04/03; full list of members
dot icon08/05/2003
New director appointed
dot icon09/11/2002
Particulars of mortgage/charge
dot icon09/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Director's particulars changed
dot icon27/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 01/04/02; full list of members
dot icon03/04/2002
Registered office changed on 03/04/02 from: minories house 2-5 minories london EC3N 1BJ
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon25/09/2001
Secretary resigned
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 01/04/01; full list of members
dot icon05/08/2000
Declaration of mortgage charge released/ceased
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 01/04/00; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon07/09/1999
Director resigned
dot icon27/08/1999
Director resigned
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon26/04/1999
Return made up to 01/04/99; no change of members
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 E1 8DE
dot icon17/12/1998
Particulars of mortgage/charge
dot icon17/11/1998
Certificate of change of name
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
New director appointed
dot icon29/04/1998
Return made up to 01/04/98; no change of members
dot icon23/04/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon05/12/1997
Certificate of change of name
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon13/08/1997
Resolutions
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 01/04/97; full list of members
dot icon22/04/1997
Director resigned
dot icon13/11/1996
New director appointed
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Ad 20/09/96--------- £ si 50000@1=50000 £ ic 415000/465000
dot icon01/10/1996
Particulars of mortgage/charge
dot icon16/09/1996
Director resigned
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon14/06/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Return made up to 01/04/96; no change of members
dot icon09/04/1996
New director appointed
dot icon14/02/1996
New secretary appointed
dot icon04/08/1995
Certificate of reduction of issued capital
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Reduction of iss capital and minute (oc) £ ic 1135500/ 415000
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Return made up to 01/04/95; full list of members
dot icon18/04/1995
New director appointed
dot icon29/03/1995
Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF
dot icon08/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1995
Ad 15/02/95--------- £ si 615000@1=615000 £ ic 520500/1135500
dot icon08/03/1995
Nc inc already adjusted 15/02/95
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Director resigned
dot icon27/02/1995
Auditor's resignation
dot icon27/02/1995
Registered office changed on 27/02/95 from: jardine house 6 crutched friars london EC3N 2HT
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Return made up to 01/04/94; full list of members
dot icon13/04/1994
Director resigned
dot icon31/03/1994
Director resigned
dot icon04/11/1993
Director's particulars changed
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Return made up to 01/04/93; no change of members
dot icon26/10/1992
Director's particulars changed
dot icon11/08/1992
Return made up to 26/07/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon09/01/1992
Director resigned
dot icon03/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon22/10/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
New director appointed
dot icon19/08/1991
Return made up to 26/07/91; full list of members
dot icon15/05/1991
Registered office changed on 15/05/91 from: jardine house 6 crutched friars london EC3N 2HT
dot icon08/05/1991
Auditor's resignation
dot icon08/05/1991
Registered office changed on 08/05/91 from: 57 mansell st london E1 8AN
dot icon08/05/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
New director appointed
dot icon03/04/1991
Declaration of satisfaction of mortgage/charge
dot icon21/01/1991
Particulars of mortgage/charge
dot icon06/12/1990
Return made up to 26/10/90; full list of members
dot icon23/11/1990
Full group accounts made up to 1990-03-31
dot icon22/11/1990
Registered office changed on 22/11/90 from: besso house 401 mile end road london E3 4PD
dot icon23/10/1990
Director resigned
dot icon05/09/1990
Director resigned
dot icon10/04/1990
Director resigned
dot icon19/12/1989
Secretary's particulars changed
dot icon26/09/1989
Particulars of mortgage/charge
dot icon16/08/1989
Full group accounts made up to 1989-03-31
dot icon16/08/1989
Return made up to 26/07/89; full list of members
dot icon19/06/1989
Director resigned
dot icon13/10/1988
Full group accounts made up to 1988-03-31
dot icon13/10/1988
Return made up to 28/09/88; full list of members
dot icon30/09/1988
New director appointed
dot icon29/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1988
New director appointed
dot icon10/02/1988
Registered office changed on 10/02/88 from: 4TH floor plantation house 31-35 fenchurch street london EC3M 3DX
dot icon29/01/1988
New director appointed
dot icon14/08/1987
Full accounts made up to 1987-03-31
dot icon14/08/1987
Return made up to 29/06/87; full list of members
dot icon16/06/1987
New director appointed
dot icon18/03/1987
Director resigned
dot icon04/10/1986
Director resigned
dot icon16/09/1986
Full accounts made up to 1986-03-31
dot icon16/09/1986
Return made up to 14/08/86; full list of members
dot icon31/07/1986
Director resigned
dot icon22/06/1985
Resolutions
dot icon04/06/1981
Certificate of change of name
dot icon26/04/1977
Certificate of change of name
dot icon03/04/1970
Miscellaneous
dot icon11/08/1969
Resolutions
dot icon13/07/1967
Miscellaneous

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
01/04/2026
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
Singh, Jugminder
Director
16/10/2017 - 20/06/2022
6
Greene, Stephen Paul
Director
07/09/2017 - 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

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 LIMITED

BESSO LIMITED is an(a) Active company incorporated on 13/07/1967 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 LIMITED?

toggle

BESSO LIMITED is currently Active. It was registered on 13/07/1967 .

Where is BESSO LIMITED located?

toggle

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

What does BESSO LIMITED do?

toggle

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

What is the latest filing for BESSO LIMITED?

toggle

The latest filing was on 13/04/2026: Change of details for Besso Insurance Group Limited as a person with significant control on 2022-03-18.