BESSO SPECIAL GROUPS LIMITED

Register to unlock more data on OkredoRegister

BESSO SPECIAL GROUPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05277286

Incorporation date

03/11/2004

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 03/11/2004)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
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 icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Application to strike the company off the register
dot icon10/02/2025
Statement of capital on 2025-02-10
dot icon03/02/2025
Solvency Statement dated 20/01/25
dot icon03/02/2025
Statement by Directors
dot icon27/01/2025
Resolutions
dot icon18/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon07/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
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 John Philip Newcombe 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 Ian Anthony Maurice Tooke 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 icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon09/09/2022
Registered office address changed from 8-11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on 2022-09-09
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 icon11/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon18/01/2021
Full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Resolutions
dot icon09/02/2016
Director's details changed for Mr Russell Brent Nichols on 2015-10-31
dot icon07/12/2015
Satisfaction of charge 4 in full
dot icon07/12/2015
Satisfaction of charge 1 in full
dot icon07/12/2015
Satisfaction of charge 2 in full
dot icon07/12/2015
Satisfaction of charge 3 in full
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon02/12/2009
Director's details changed for Ian Anthony Maurice Tooke on 2009-10-01
dot icon02/12/2009
Director's details changed for Howard Warner Green on 2009-10-01
dot icon02/12/2009
Director's details changed for John Philip Newcombe on 2009-10-01
dot icon02/12/2009
Director's details changed for Russell Brent Nichols on 2009-10-01
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon21/12/2008
Return made up to 03/11/08; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Director appointed ian anthony maurice tooke
dot icon23/04/2008
Director appointed russell brent nichols
dot icon21/04/2008
Appointment terminated director geoffrey wheeler
dot icon21/04/2008
Appointment terminated director donald walton
dot icon21/04/2008
Appointment terminated director peter sweet
dot icon21/04/2008
Appointment terminated director alan fuller
dot icon21/04/2008
Appointment terminated director john boyce
dot icon21/04/2008
Appointment terminated director colin bird
dot icon21/04/2008
Director appointed john philip newcombe
dot icon21/04/2008
Director appointed howard warner green
dot icon04/04/2008
Memorandum and Articles of Association
dot icon26/03/2008
Certificate of change of name
dot icon14/02/2008
Director's particulars changed
dot icon13/12/2007
Return made up to 03/11/07; no change of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon04/08/2007
Director resigned
dot icon13/01/2007
Particulars of mortgage/charge
dot icon13/01/2007
Particulars of mortgage/charge
dot icon10/12/2006
Return made up to 03/11/06; full list of members
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon16/03/2006
Director resigned
dot icon09/12/2005
Return made up to 03/11/05; full list of members
dot icon06/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon20/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Registered office changed on 09/09/05 from: kemp house 152-160 city road london EC1V 2NX
dot icon09/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon09/09/2005
Ad 22/08/05--------- £ si [email protected]=510 £ ic 490/1000
dot icon08/09/2005
Ad 30/06/05--------- £ si [email protected]=489 £ ic 1/490
dot icon08/09/2005
S-div 29/06/05
dot icon25/06/2005
New director appointed
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Secretary resigned
dot icon03/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Hough, Scott William
Director
01/06/2023 - 13/06/2025
83
Wallin, Andrew David
Director
14/03/2024 - Present
59
Kennedy, Scott Stewart
Director
12/06/2025 - Present
52
Erotocritou, Antonios
Director
13/03/2023 - 14/03/2024
174
Newcombe, John Philip
Director
31/03/2008 - 01/06/2023
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESSO SPECIAL GROUPS LIMITED

BESSO SPECIAL GROUPS LIMITED is an(a) Dissolved company incorporated on 03/11/2004 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 SPECIAL GROUPS LIMITED?

toggle

BESSO SPECIAL GROUPS LIMITED is currently Dissolved. It was registered on 03/11/2004 and dissolved on 12/08/2025.

Where is BESSO SPECIAL GROUPS LIMITED located?

toggle

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

What does BESSO SPECIAL GROUPS LIMITED do?

toggle

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

What is the latest filing for BESSO SPECIAL GROUPS LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.