Active
Company Information for BESSO SPECIAL GROUPS LIMITED
2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
|
Company Registration Number
05277286
Private Limited Company
Active |
Company Name | ||
---|---|---|
BESSO SPECIAL GROUPS LIMITED | ||
Legal Registered Office | ||
2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 05277286 | |
---|---|---|
Company ID Number | 05277286 | |
Date formed | 2004-11-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 21:34:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN FIELD |
||
HOWARD WARNER GREEN |
||
JOHN PHILIP NEWCOMBE |
||
RUSSELL BRENT NICHOLS |
||
IAN ANTHONY MAURICE TOOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN GEORGE BIRD |
Director | ||
JOHN BOYCE |
Director | ||
ALAN DAVID FULLER |
Director | ||
PETER GRAHAM SWEET |
Director | ||
DONALD ROBERT WALTON |
Director | ||
GEOFFREY STEPHEN WHEELER |
Director | ||
KEVIN BOWERS |
Director | ||
DONALD ROBERT WALTON |
Company Secretary | ||
PHILIP MURRAY WHEELER |
Director | ||
PHILIP MURRAY WHEELER |
Company Secretary | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
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 OPERATIONAL SUPPORT SERVICES LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2004-11-08 | Active - Proposal to Strike off | |
BESSO RE LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
BESSO INSURANCE GROUP LIMITED | Company Secretary | 2006-03-20 | CURRENT | 1994-04-13 | Active | |
BESSO TRANSPORTATION LIMITED | Director | 2008-03-31 | CURRENT | 2004-11-03 | Active | |
BESSO INSURANCE GROUP LIMITED | Director | 1996-09-20 | CURRENT | 1994-04-13 | Active | |
BESSO LIMITED | Director | 1996-09-20 | CURRENT | 1967-07-13 | Active | |
BESSO INTERNATIONAL SPECIE LIMITED | Director | 2014-04-15 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
EUROPEAN INSURANCE AND REINSURANCE BROKERS LIMITED | Director | 2008-05-22 | CURRENT | 1967-09-04 | Active | |
BESSO TRANSPORTATION LIMITED | Director | 2008-03-31 | CURRENT | 2004-11-03 | Active | |
BESSO RISK SOLUTIONS LTD | Director | 2006-03-02 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
O'SULLIVAN AND ASSOCIATES LIMITED | Director | 2005-02-11 | CURRENT | 2004-01-13 | Dissolved 2016-07-26 | |
RISK SOLUTIONS (LONDON) LTD | Director | 2005-02-11 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
MARATHON GLOBAL LIMITED | Director | 2016-10-06 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
BESSO MARINE LIMITED | Director | 2016-10-06 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
BESSO INSURANCE GROUP LIMITED | Director | 2015-02-12 | CURRENT | 1994-04-13 | Active | |
GWMJ LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
BGC BES PARTNERS LIMITED | Director | 2012-03-20 | CURRENT | 2011-08-10 | Liquidation | |
BESSO TRANSPORTATION LIMITED | Director | 2008-03-31 | CURRENT | 2004-11-03 | Active | |
BESSO LIMITED | Director | 2002-03-08 | CURRENT | 1967-07-13 | Active | |
BESSO TRANSPORTATION LIMITED | Director | 2008-03-31 | CURRENT | 2004-11-03 | Active | |
BESSO LIMITED | Director | 2003-02-27 | CURRENT | 1967-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU | ||
DIRECTOR APPOINTED MR ANDREW DAVID WALLIN | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH | ||
APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRENT NICHOLS | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP NEWCOMBE | ||
APPOINTMENT TERMINATED, DIRECTOR HOWARD WARNER GREEN | ||
APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY MAURICE TOOKE | ||
Director's details changed for Mr Scott William Hough on 2023-06-01 | ||
DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 09/09/22 FROM 8-11 Crescent London EC3N 2LY | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/09/22 FROM 8-11 Crescent London EC3N 2LY | |
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 | |
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 | ||
Notice of agreement to exemption from audit of accounts for 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES01 | ADOPT ARTICLES 05/04/16 | |
CH01 | Director's details changed for Mr Russell Brent Nichols on 2015-10-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY MAURICE TOOKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BRENT NICHOLS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP NEWCOMBE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WARNER GREEN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED IAN ANTHONY MAURICE TOOKE | |
288a | DIRECTOR APPOINTED RUSSELL BRENT NICHOLS | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY WHEELER | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD WALTON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SWEET | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN FULLER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BOYCE | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN BIRD | |
288a | DIRECTOR APPOINTED JOHN PHILIP NEWCOMBE | |
288a | DIRECTOR APPOINTED HOWARD WARNER GREEN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED QUADRANT INSURANCE BROKERS LTD CERTIFICATE ISSUED ON 26/03/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
88(2)R | AD 22/08/05--------- £ SI 5100@.1=510 £ IC 490/1000 | |
122 | S-DIV 29/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
|
|
|
|
|
|
|
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 SPECIAL GROUPS LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as BESSO SPECIAL GROUPS 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. |