Active - Proposal to Strike off
Company Information for BESSO AFFINITY GROUPS LIMITED
2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
|
Company Registration Number
05279778
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BESSO AFFINITY GROUPS LIMITED | ||||
Legal Registered Office | ||||
2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Other companies in EC3N | ||||
Previous Names | ||||
|
Company Number | 05279778 | |
---|---|---|
Company ID Number | 05279778 | |
Date formed | 2004-11-08 | |
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 | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-12-28 22:49:37 |
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 |
||
COLIN GEORGE BIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DAVID FULLER |
Director | ||
PETER GRAHAM SWEET |
Director | ||
DONALD ROBERT WALTON |
Director | ||
JOHN BOYCE |
Director | ||
GEOFFREY STEPHEN WHEELER |
Director | ||
DONALD ROBERT WALTON |
Company Secretary | ||
PHILIP MURRAY WHEELER |
Director | ||
RONAK MAHINDRA POPAT |
Company Secretary | ||
DECHERT SECRETARIES LIMITED |
Company Secretary | ||
DECHERT NOMINEES LIMITED |
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 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 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 | |
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 RE LIMITED | Director | 2003-12-23 | CURRENT | 2003-09-24 | 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 |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
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 | |
AP04 | Appointment of Ardonagh Corporate Secretary Limited as company secretary 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 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM 8-11 Crescent London EC3N 2LY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY 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 08/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 20/01/23 | |
CERTNM | COMPANY NAME CHANGED CBC AFFINITY GROUPS LIMITED CERTIFICATE ISSUED ON 24/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FULLER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SWEET | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SWEET / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID FULLER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD WALTON | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY WHEELER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BOYCE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/11/06; 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 08/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED IBIS (898) LIMITED CERTIFICATE ISSUED ON 17/12/04 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/12/04--------- £ SI 999@1=999 £ IC 1/1000 | |
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 | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BESSO AFFINITY 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. |