Company Information for BESSO RE LIMITED
2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
|
Company Registration Number
04910240
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BESSO RE LIMITED | |
Legal Registered Office | |
2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Other companies in EC3N | |
Company Number | 04910240 | |
---|---|---|
Company ID Number | 04910240 | |
Date formed | 2003-09-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-10-13 18:33:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BESSO REALTY CO INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN FIELD |
||
COLIN GEORGE BIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ROBERT BARRETT |
Director | ||
COLIN DAVID MARSHALL |
Director | ||
PHILIP PETER NEWLYN |
Director | ||
GARRY WILLIAM BRIGHT |
Director | ||
ALAN DAVID FULLER |
Director | ||
ANDREW MICHAEL JOHN WHITING |
Director | ||
ANDREW MICHAEL JOHN WHITING |
Director | ||
ANDREW MICHAEL JOHN WHITING |
Company Secretary | ||
RONAK MAHINDRA POPAT |
Company Secretary | ||
JOHN PHILIP NEWCOMBE |
Company Secretary | ||
DEBORAH ANNE BARRETT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESSO INTERNATIONAL (LONDON) LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1997-10-02 | Dissolved 2016-07-26 | |
G & R ASSOCIATES LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1998-01-29 | Dissolved 2016-07-26 | |
SAMLER HAWKINS LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1976-06-21 | Dissolved 2016-07-26 | |
GLADSTONE UNDERWRITING AGENCY LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1988-07-11 | Active - Proposal to Strike off | |
BESSO INSURANCE SERVICES LIMITED | Company Secretary | 2006-08-10 | CURRENT | 1994-10-06 | Active | |
ABC INSURANCE SERVICES LIMITED | Company Secretary | 2006-07-13 | CURRENT | 1984-09-04 | Active - Proposal to Strike off | |
H. BERNSTEIN INSURANCE BROKERS LIMITED | Company Secretary | 2006-05-02 | CURRENT | 1953-01-31 | Active | |
BESSO ESOP TRUSTEE LIMITED | Company Secretary | 2006-04-27 | CURRENT | 1995-08-18 | Active | |
C B C PERSONAL FINANCIAL SERVICES LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1987-05-27 | Dissolved 2015-03-17 | |
O'SULLIVAN AND ASSOCIATES LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-01-13 | Dissolved 2016-07-26 | |
BESSO RISK SOLUTIONS LTD | Company Secretary | 2006-03-22 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
BESSO TRANSPORTATION LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-03 | Active | |
RISK SOLUTIONS (LONDON) LTD | Company Secretary | 2006-03-22 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
CBC UK LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1985-12-23 | Active | |
BESSO AFFINITY GROUPS LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-08 | Active - Proposal to Strike off | |
BESSO LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1967-07-13 | Active | |
BESSO SPECIAL GROUPS LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-03 | Active | |
BESSO OPERATIONAL SUPPORT SERVICES LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-08 | Active - Proposal to Strike off | |
BESSO INSURANCE GROUP LIMITED | Company Secretary | 2006-03-20 | CURRENT | 1994-04-13 | Active | |
EAGLE WEST LIMITED | Director | 2014-03-28 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
H. BERNSTEIN INSURANCE BROKERS LIMITED | Director | 2006-07-10 | CURRENT | 1953-01-31 | Active | |
BESSO AFFINITY GROUPS LIMITED | Director | 2005-09-15 | CURRENT | 2004-11-08 | Active - Proposal to Strike off | |
BESSO INSURANCE GROUP LIMITED | Director | 1995-02-15 | CURRENT | 1994-04-13 | Active | |
ABC INSURANCE SERVICES LIMITED | Director | 1992-07-03 | CURRENT | 1984-09-04 | Active - Proposal to Strike off | |
GLADSTONE UNDERWRITING AGENCY LIMITED | Director | 1991-11-13 | CURRENT | 1988-07-11 | Active - Proposal to Strike off | |
SAMLER HAWKINS LIMITED | Director | 1991-10-26 | CURRENT | 1976-06-21 | Dissolved 2016-07-26 | |
BESSO LIMITED | Director | 1991-07-26 | CURRENT | 1967-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | |
Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-08-12 | ||
AP04 | Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-08-12 | |
Termination of appointment of David Jonathan Field on 2022-08-12 | ||
TM02 | Termination of appointment of David Jonathan Field on 2022-08-12 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM FARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE HOVEY | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM 8-11 Crescent London EC3N 2LY | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PSC07 | CESSATION OF BESSO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES | |
PSC02 | Notification of Besso Insurance Group Limited as a person with significant control on 2021-07-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE BIRD | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA JANE HOVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT BARRETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES01 | ADOPT ARTICLES 05/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID MARSHALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWLYN | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY BRIGHT | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITING | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM BRIGHT / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 22/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/10000 22/12/ | |
88(2)R | AD 23/12/03--------- £ SI 5100@1=5100 £ IC 4900/10000 | |
88(2)R | AD 22/12/03--------- £ SI 4899@1=4899 £ IC 1/4900 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: CHESTNUT LODGE, WATLING STREET ROCHESTER KENT ME2 3UQ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 65202 - Non-life reinsurance
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESSO RE LIMITED
The top companies supplying to UK government with the same SIC code (65202 - Non-life reinsurance) as BESSO RE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |