Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAZLEY PLC
Company Information for

BEAZLEY PLC

22 Bishopsgate, London, EC2N 4BQ,
Company Registration Number
09763575
Public Limited Company
Active

Company Overview

About Beazley Plc
BEAZLEY PLC was founded on 2015-09-04 and has its registered office in London. The organisation's status is listed as "Active". Beazley Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BEAZLEY PLC
 
Legal Registered Office
22 Bishopsgate
London
EC2N 4BQ
 
Previous Names
SWIFT NO. 3 LIMITED12/02/2016
Filing Information
Company Number 09763575
Company ID Number 09763575
Date formed 2015-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2023-09-03
Return next due 2024-09-17
Type of accounts GROUP
Last Datalog update: 2024-05-19 10:25:32
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BEAZLEY PLC
The following companies were found which have the same name as BEAZLEY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Beazley Branford LLC Connecticut Unknown
BEAZLEY & BEAZLEY RESIDENTIAL LIMITED 23 QUEENS AVENUE WIDNES CHESHIRE WA8 8HR Dissolved Company formed on the 2009-11-25
BEAZLEY & BEAZLEY CREATIVE LTD OSBORNE HOUSE FARM HAWKSHEAD ROAD POTTERS BAR HERTFORDSHIRE EN6 1LX Active Company formed on the 2020-01-29
BEAZLEY BROS PTY LTD Active Company formed on the 2014-09-03
BEAZLEY BUILDERS INC Georgia Unknown
BEAZLEY BUILDERS INC Georgia Unknown
BEAZLEY BUYING SOLUTIONS LTD 3 BADGER PLACE BORDON GU35 0GW Active Company formed on the 2022-03-10
Beazley Canada Limitée 55 UNIVERSITY AVENUE, SUITE 550 TORONTO Ontario M5J 2H7 Inactive - Amalgamated Company formed on the 2005-09-01
Beazley Canada Limitée First Canadian Place 100 King Street West Toronto Ontario M5X 1E1 Active Company formed on the 2017-06-01
BEAZLEY CATERS LIMITED 65 BRYMORE ROAD CANTERBURY CT1 1HP Active - Proposal to Strike off Company formed on the 2020-12-09
BEAZLEY CORPORATE MEMBER (NO.2) LTD Beazley 22 Bishopsgate London EC2N 4BQ Active Company formed on the 2012-11-12
BEAZLEY CORPORATE MEMBER (NO. 6) LTD Beazley 22 Bishopsgate London EC2N 4BQ Active Company formed on the 2014-09-22
BEAZLEY CORPORATE MEMBER (NO. 3) LTD BEAZLEY 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2014-09-22
BEAZLEY CONSTRUCTION, INC 300 S QUETILQUASOON RD MANSON WA 98831 Dissolved Company formed on the 2016-01-01
BEAZLEY CONSULTANTS LIMITED Active Company formed on the 2007-07-18
BEAZLEY CONSULTANTS LTD ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE Dissolved Company formed on the 2017-01-04
BEAZLEY CONSULTING, LLC 9737 DORAL BLVD DORAL FL 33178 Inactive Company formed on the 2012-11-26
BEAZLEY COMPANY California Unknown
BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2023-07-27
BEAZLEY DAS LIMITED 9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Liquidation Company formed on the 2009-03-10

Company Officers of BEAZLEY PLC

Current Directors
Officer Role Date Appointed
CHRISTINE PAULA OLDRIDGE
Company Secretary 2016-05-05
GEORGE PATRICK BLUNDEN
Director 2016-02-05
MARTIN LINDSAY BRIDE
Director 2016-02-05
ADRIAN PETER COX
Director 2016-02-05
ANGELA DOREEN CRAWFORD-INGLE
Director 2016-02-05
DAVID ANDREW HORTON
Director 2016-02-05
CHRISTINE LASALA
Director 2016-07-01
JOHN ANDREW LIKIERMAN
Director 2016-02-05
NEIL PATRICK MAIDMENT
Director 2016-02-05
DAVID LAWTON ROBERTS
Director 2017-11-01
JOHN PETER SAUERLAND
Director 2016-05-05
ROBERT ARTHUR STUCHBERY
Director 2016-08-11
CATHERINE MARIE WOODS
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS HOLT
Director 2016-02-05 2018-03-22
CLIVE ANDREW WASHBOURN
Director 2016-02-05 2017-07-20
VINCENT JOSEPH SHERIDAN
Director 2016-02-05 2016-12-31
SIAN ANNETTE COOPE
Company Secretary 2015-09-04 2016-05-05
CHRISTOPHER CARL WHITMORE JONES
Director 2015-09-04 2016-02-05
ANDRE LOUIS MALAN
Director 2015-09-04 2016-02-05
EDWARD JOSEPH MCGIVNEY
Director 2015-09-04 2016-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE PATRICK BLUNDEN RESI HOUSING LIMITED Director 2018-01-01 CURRENT 2017-05-22 Active
GEORGE PATRICK BLUNDEN STONEWATER FUNDING PLC Director 2012-08-24 CURRENT 2012-08-24 Active
GEORGE PATRICK BLUNDEN THE CHARITY BANK LIMITED Director 2010-05-20 CURRENT 2001-11-28 Active
MARTIN LINDSAY BRIDE SWIFT NO. 2 LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-01-05
MARTIN LINDSAY BRIDE SWIFT NO. 1 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2016-01-05
MARTIN LINDSAY BRIDE BEAZLEY CORPORATE MEMBER (NO. 3) LTD Director 2014-09-22 CURRENT 2014-09-22 Active
MARTIN LINDSAY BRIDE BEAZLEY UNDERWRITING SERVICES LIMITED Director 2009-07-28 CURRENT 2000-07-31 Active
MARTIN LINDSAY BRIDE BEAZLEY FINANCE LIMITED Director 2009-07-23 CURRENT 1997-02-19 Dissolved 2013-09-24
MARTIN LINDSAY BRIDE BEAZLEY SOLUTIONS LIMITED Director 2009-07-23 CURRENT 1997-06-11 Active
MARTIN LINDSAY BRIDE BEAZLEY UNDERWRITING LIMITED Director 2009-07-23 CURRENT 2002-09-18 Active
MARTIN LINDSAY BRIDE BEAZLEY MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2004-01-15 Active
MARTIN LINDSAY BRIDE BEAZLEY FURLONGE LIMITED Director 2009-05-19 CURRENT 1985-03-07 Active
ADRIAN PETER COX SYDNEY WALSH PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
ADRIAN PETER COX BEAZLEY FURLONGE LIMITED Director 2008-10-10 CURRENT 1985-03-07 Active
ANGELA DOREEN CRAWFORD-INGLE OPENWORK HOLDINGS LIMITED Director 2018-03-08 CURRENT 1999-06-24 Active
ANGELA DOREEN CRAWFORD-INGLE ATLANTA INSURANCE INTERMEDIARIES LIMITED Director 2013-12-04 CURRENT 1963-04-05 Active
ANGELA DOREEN CRAWFORD-INGLE BEAZLEY FURLONGE LIMITED Director 2013-03-27 CURRENT 1985-03-07 Active
ANGELA DOREEN CRAWFORD-INGLE ROSSAND CONSULTING LIMITED Director 2008-10-18 CURRENT 2008-10-13 Active
DAVID ANDREW HORTON BEAZLEY INSURANCE DESIGNATED ACTIVITY COMPANY Director 2017-09-14 CURRENT 2017-09-12 Active
DAVID ANDREW HORTON MAN GROUP LIMITED Director 2013-08-03 CURRENT 2012-08-08 Active
DAVID ANDREW HORTON BEAZLEY FINANCE LIMITED Director 2005-04-01 CURRENT 1997-02-19 Dissolved 2013-09-24
DAVID ANDREW HORTON BEAZLEY SOLUTIONS LIMITED Director 2004-06-07 CURRENT 1997-06-11 Active
DAVID ANDREW HORTON BEAZLEY FURLONGE LIMITED Director 2004-02-03 CURRENT 1985-03-07 Active
DAVID ANDREW HORTON BEAZLEY MANAGEMENT LIMITED Director 2004-01-15 CURRENT 2004-01-15 Active
NEIL PATRICK MAIDMENT LLOYD'S MARKET ASSOCIATION Director 2011-05-24 CURRENT 1991-01-03 Active
NEIL PATRICK MAIDMENT BEAZLEY FURLONGE LIMITED Director 1993-12-15 CURRENT 1985-03-07 Active
DAVID LAWTON ROBERTS BEAZLEY FURLONGE LIMITED Director 2017-10-20 CURRENT 1985-03-07 Active
DAVID LAWTON ROBERTS CAMPION WILLCOCKS LIMITED Director 2010-01-01 CURRENT 1968-11-07 Active
ROBERT ARTHUR STUCHBERY BEAZLEY FURLONGE LIMITED Director 2016-08-09 CURRENT 1985-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Purchase of own shares
2024-05-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-03Cancellation of shares by a PLC. Statement of capital on 2024-04-29. Capital GBP33,541,071.60
2024-05-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-05-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 25/04/2024</ul>
2024-05-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 25/04/2024<li>Resolution on securities</ul>
2024-05-01Purchase of own shares
2024-04-29APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LASALA
2024-04-26Purchase of own shares
2024-04-2515/03/24 STATEMENT OF CAPITAL GBP 33725532.1
2024-04-2415/03/24 STATEMENT OF CAPITAL GBP 33725366.75
2024-04-2422/03/24 STATEMENT OF CAPITAL GBP 33725747.4
2024-04-1013/03/24 STATEMENT OF CAPITAL GBP 33725255.65
2024-03-12DIRECTOR APPOINTED CAROLYN JOHNSON
2023-12-2822/12/23 STATEMENT OF CAPITAL GBP 33627114.15
2023-12-2722/12/23 STATEMENT OF CAPITAL GBP 33627124
2023-12-1508/12/23 STATEMENT OF CAPITAL GBP 33625983
2023-12-0801/12/23 STATEMENT OF CAPITAL GBP 33625340.4
2023-11-2417/11/23 STATEMENT OF CAPITAL GBP 33625167.85
2023-10-1302/10/23 STATEMENT OF CAPITAL GBP 33623939.5
2023-09-2922/09/23 STATEMENT OF CAPITAL GBP 33622832.9
2023-09-2929/09/23 STATEMENT OF CAPITAL GBP 33623143.45
2023-09-2108/09/23 STATEMENT OF CAPITAL GBP 33622011.35
2023-09-2108/09/23 STATEMENT OF CAPITAL GBP 33622011.35
2023-09-2015/09/23 STATEMENT OF CAPITAL GBP 33622679.9
2023-09-1208/09/23 STATEMENT OF CAPITAL GBP 33617220.55
2023-09-08CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-07-17Director's details changed for Mrs Sally Michelle Lake on 2023-07-14
2023-06-3001/06/23 STATEMENT OF CAPITAL GBP 33615000.5
2023-06-3009/06/23 STATEMENT OF CAPITAL GBP 33615559
2023-06-3016/06/23 STATEMENT OF CAPITAL GBP 33615592.1
2023-05-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-18Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 25/04/2023<li>Resolution on securities</ul>
2023-04-2804/04/23 STATEMENT OF CAPITAL GBP 33611326.75
2023-04-2805/04/23 STATEMENT OF CAPITAL GBP 33611754.95
2023-03-3103/03/23 STATEMENT OF CAPITAL GBP 33560843.4
2023-03-3106/03/23 STATEMENT OF CAPITAL GBP 33610273.5
2023-02-21DIRECTOR APPOINTED MR CLIVE CHRISTOPHER ROGER BANNISTER
2022-12-2323/12/22 STATEMENT OF CAPITAL GBP 33560203
2022-12-2002/12/22 STATEMENT OF CAPITAL GBP 33558474.1
2022-12-2009/12/22 STATEMENT OF CAPITAL GBP 33558708
2022-12-2016/12/22 STATEMENT OF CAPITAL GBP 33559571.8
2022-12-01AD02Register inspection address changed from Aspect House Spencer Road Lancing BN99 6DA United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-30SH0125/11/22 STATEMENT OF CAPITAL GBP 33558285
2022-11-22SH0118/11/22 STATEMENT OF CAPITAL GBP 33558061.6
2022-11-1605/10/22 STATEMENT OF CAPITAL GBP 30509948.2
2022-11-1605/10/22 STATEMENT OF CAPITAL GBP 30509948.2
2022-11-1628/10/22 STATEMENT OF CAPITAL GBP 30510020.55
2022-11-1628/10/22 STATEMENT OF CAPITAL GBP 30510020.55
2022-11-1604/11/22 STATEMENT OF CAPITAL GBP 30510110.75
2022-11-1604/11/22 STATEMENT OF CAPITAL GBP 30510110.75
2022-11-16SH0105/10/22 STATEMENT OF CAPITAL GBP 30509948.2
2022-10-26SH0130/09/22 STATEMENT OF CAPITAL GBP 30508931.3
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON ROBERTS
2022-09-2708/09/22 STATEMENT OF CAPITAL GBP 30507152.45
2022-09-2709/09/22 STATEMENT OF CAPITAL GBP 30508077.95
2022-09-2715/09/22 STATEMENT OF CAPITAL GBP 30508468.3
2022-09-2716/09/22 STATEMENT OF CAPITAL GBP 30508552.3
2022-09-2723/09/22 STATEMENT OF CAPITAL GBP 30508889.3
2022-09-27SH0108/09/22 STATEMENT OF CAPITAL GBP 30507152.45
2022-09-1402/09/22 STATEMENT OF CAPITAL GBP 30507060.4
2022-09-14CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-14SH0102/09/22 STATEMENT OF CAPITAL GBP 30507060.4
2022-08-3105/08/22 STATEMENT OF CAPITAL GBP 30504775.55
2022-08-3111/08/22 STATEMENT OF CAPITAL GBP 30504914.2
2022-08-3119/08/22 STATEMENT OF CAPITAL GBP 30505400.6
2022-08-3125/08/22 STATEMENT OF CAPITAL GBP 30506061.3
2022-08-3131/08/22 STATEMENT OF CAPITAL GBP 30506426.65
2022-08-31SH0105/08/22 STATEMENT OF CAPITAL GBP 30504775.55
2022-07-29SH0129/07/22 STATEMENT OF CAPITAL GBP 30503511.15
2022-07-27SH0125/07/22 STATEMENT OF CAPITAL GBP 30501859.2
2022-06-30SH0110/06/22 STATEMENT OF CAPITAL GBP 30498612.5
2022-06-01AP01DIRECTOR APPOINTED MS FIONA MARGARET MULDOON
2022-05-31SH0131/05/22 STATEMENT OF CAPITAL GBP 30498378.75
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-03-31SH0116/03/22 STATEMENT OF CAPITAL GBP 30494822.9
2022-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARIE WOODS
2022-02-23SH0110/02/22 STATEMENT OF CAPITAL GBP 30462110.45
2021-11-30SH0105/11/21 STATEMENT OF CAPITAL GBP 30462041.05
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-10SH0112/08/21 STATEMENT OF CAPITAL GBP 30461719.6
2021-08-02AP01DIRECTOR APPOINTED MR RAJESH AGRAWAL
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-04SH0106/04/21 STATEMENT OF CAPITAL GBP 30461717.2
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HORTON
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW LIKIERMAN
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom
2021-03-15SH0105/03/21 STATEMENT OF CAPITAL GBP 30461512.3
2021-03-11SH0111/02/21 STATEMENT OF CAPITAL GBP 30454188.1
2021-01-26SH0118/12/20 STATEMENT OF CAPITAL GBP 30445386.95
2021-01-22SH0118/12/20 STATEMENT OF CAPITAL GBP 30445024
2021-01-15AP01DIRECTOR APPOINTED MR PIERRE-OLIVIER DESAULLE
2020-12-17SH0104/12/20 STATEMENT OF CAPITAL GBP 30443794.85
2020-11-20SH0113/11/20 STATEMENT OF CAPITAL GBP 30443257.1
2020-09-18SH0104/09/20 STATEMENT OF CAPITAL GBP 30442949.8
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-28SH0106/08/20 STATEMENT OF CAPITAL GBP 30441346.75
2020-08-21SH0130/07/20 STATEMENT OF CAPITAL GBP 30440752.6
2020-07-10SH0111/06/20 STATEMENT OF CAPITAL GBP 30424474
2020-06-29SH0128/05/20 STATEMENT OF CAPITAL GBP 30424257.75
2020-05-28SH0121/05/20 STATEMENT OF CAPITAL GBP 30424137.4
2020-05-13SH0116/04/20 STATEMENT OF CAPITAL GBP 26497324.65
2020-05-07SH0109/04/20 STATEMENT OF CAPITAL GBP 26496965.35
2020-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-04-06SH0119/02/20 STATEMENT OF CAPITAL GBP 26496189.25
2020-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-19SH0110/02/20 STATEMENT OF CAPITAL GBP 26487404.5
2020-02-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600128585Y2020 ASIN: GB00BYQ0JC66
2020-01-24SH0119/12/19 STATEMENT OF CAPITAL GBP 26487205.3
2019-12-24SH0102/12/19 STATEMENT OF CAPITAL GBP 26485385.25
2019-12-12CH01Director's details changed for Mrs Sally Michelle Lake on 2019-11-28
2019-11-25SH0108/11/19 STATEMENT OF CAPITAL GBP 26484319.6
2019-10-21RP04SH01Second filing of capital allotment of shares GBP26,481,812.05
2019-10-15SH0104/10/19 STATEMENT OF CAPITAL GBP 26484184.75
2019-07-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600123391Y2019 ASIN: GB00BYQ0JC66
2019-06-14SH0113/06/19 STATEMENT OF CAPITAL GBP 26458032.5
2019-06-07SH0103/06/19 STATEMENT OF CAPITAL GBP 26455961.85
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DOREEN CRAWFORD-INGLE
2019-05-24AP01DIRECTOR APPOINTED MRS SALLY MICHELLE LAKE
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LINDSAY BRIDE
2019-04-12AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN REIZENSTEIN
2019-04-05RES13Resolutions passed:
  • Market purchases 21/03/2019
  • Resolution of allotment of securities
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PATRICK BLUNDEN
2019-03-05SH0115/02/19 STATEMENT OF CAPITAL GBP 26453696.8
2019-02-15SH0114/02/19 STATEMENT OF CAPITAL GBP 26388331.55
2019-02-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600118173Y2019 ASIN: GB00BYQ0JC66
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK MAIDMENT
2018-12-21SH0120/12/18 STATEMENT OF CAPITAL GBP 26388065.55
2018-11-30SH0130/11/18 STATEMENT OF CAPITAL GBP 26387696.2
2018-10-26SH0126/10/18 STATEMENT OF CAPITAL GBP 26387506.2
2018-10-24SH0127/09/18 STATEMENT OF CAPITAL GBP 26386480.2
2018-10-21SH0121/09/18 STATEMENT OF CAPITAL GBP 26386366.2
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 26379854.85
2018-07-27SH0120/07/18 STATEMENT OF CAPITAL GBP 26379854.85
2018-07-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600112879Y2018 ASIN: GB00BYQ0JC66
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 26361889.95
2018-05-01SH0105/04/18 STATEMENT OF CAPITAL GBP 26361889.95
2018-04-20SH0122/03/18 STATEMENT OF CAPITAL GBP 26361889.95
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HOLT
2018-03-29RES13AUTH TO CALL GENERAL MEETINGS 22/03/2018
2018-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 26361715.8
2018-03-15SH0122/02/18 STATEMENT OF CAPITAL GBP 26361715.8
2018-03-15SH0119/02/18 STATEMENT OF CAPITAL GBP 26356703.75
2018-02-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600107883Y2018 ASIN: GB00BYQ0JC66
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 26289121.35
2018-01-25SH0102/01/18 STATEMENT OF CAPITAL GBP 26289121.35
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 26288903.65
2017-12-22SH0122/12/17 STATEMENT OF CAPITAL GBP 26288903.65
2017-12-22SH0114/12/17 STATEMENT OF CAPITAL GBP 26287597.35
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 26285942.7
2017-11-22SH0109/11/17 STATEMENT OF CAPITAL GBP 26285942.7
2017-11-22SH0102/11/17 STATEMENT OF CAPITAL GBP 26285550.9
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ANDREW LIKIERMAN / 01/08/2017
2017-11-01AP01DIRECTOR APPOINTED MR DAVID LAWTON ROBERTS
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-14AD02SAIL ADDRESS CREATED
2017-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-07-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600102646Y2017 ASIN: GB00BYQ0JC66
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WASHBOURN
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 26285333
2017-05-17SH0116/05/17 STATEMENT OF CAPITAL GBP 26285333
2017-05-17SH0103/05/17 STATEMENT OF CAPITAL GBP 26282584.15
2017-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-18SH0113/04/17 STATEMENT OF CAPITAL GBP 26282584.15
2017-04-05SH0130/03/17 STATEMENT OF CAPITAL GBP 26282457
2017-03-31RES13SHORT NOTIICE OF GENERAL MEETING 24/03/2017
2017-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600097601Y2017 ASIN: GB00BYQ0JC66
2017-02-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600097602Y2017 ASIN: GB00BYQ0JC66
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SHERIDAN
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-12AAINTERIM ACCOUNTS MADE UP TO 30/06/16
2016-08-22SH0221/07/16 STATEMENT OF CAPITAL GBP 26167669.00
2016-08-12AP01DIRECTOR APPOINTED MR ROBERT ARTHUR STUCHBERY
2016-07-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600092704Y2016 ASIN: GB00BYQ0JC66
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05AP01DIRECTOR APPOINTED MS CHRISTINE LASALA
2016-05-13AP01DIRECTOR APPOINTED MR JOHN PETER SAUERLAND
2016-05-12AP03SECRETARY APPOINTED MRS CHRISTINE PAULA OLDRIDGE
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY SIAN COOPE
2016-04-21DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.05 for COAF: UK600087804Y2016 ASIN: GB00BYQ0JC66
2016-04-21SH1921/04/16 STATEMENT OF CAPITAL GBP 26217669.00
2016-04-21OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-04-21CERT15REDUCTION OF ISSUED CAPITAL
2016-04-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600087771Y2016 ASIN: JE00B64G9089
2016-04-11PLACLondon Stock Exchange corporate action. Place of Incorporation of ORD GBP0.05 for COAF: UK600087264Y2016 ASIN: JE00B64G9089
2016-03-24PLACLondon Stock Exchange corporate action. Place of Incorporation of ORD GBP0.05 for COAF: UK600087264Y2016 ASIN: JE00B64G9089
2016-03-03AP01DIRECTOR APPOINTED SIR JOHN ANDREW LIKIERMAN
2016-03-03AP01DIRECTOR APPOINTED MARTIN LINDSAY BRIDE
2016-02-25DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600087771Y2016 ASIN: JE00B64G9089
2016-02-25DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.05 for COAF: UK600087804Y2016 ASIN: GB00BYQ0JC66
2016-02-25PLACLondon Stock Exchange corporate action. Place of Incorporation of ORD GBP0.05 for COAF: UK600087264Y2016 ASIN: JE00B64G9089
2016-02-22AP01DIRECTOR APPOINTED ADRIAN PETER COX
2016-02-22SH0111/02/16 STATEMENT OF CAPITAL GBP 50002.90
2016-02-22RES12VARYING SHARE RIGHTS AND NAMES
2016-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-22AP01DIRECTOR APPOINTED MR DENNIS HOLT
2016-02-22AP01DIRECTOR APPOINTED MR DAVID ANDREW HORTON
2016-02-22AP01DIRECTOR APPOINTED CLIVE ANDREW WASHBOURN
2016-02-22AP01DIRECTOR APPOINTED MR NEIL PATRICK MAIDMENT
2016-02-22AP01DIRECTOR APPOINTED ANGELA DOREEN CRAWFORD-INGLE
2016-02-22AP01DIRECTOR APPOINTED CATHERINE MARIE WOODS
2016-02-22AP01DIRECTOR APPOINTED MR GEORGE PATRICK BLUNDEN
2016-02-22AP01DIRECTOR APPOINTED VINCENT JOSEPH SHERIDAN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MALAN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGIVNEY
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2016-02-12RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-02-12CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2016-02-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-02-12RES02REREG PRI TO PLC; RES02 PASS DATE:12/02/2016
2016-02-12AUDRAUDITORS' REPORT
2016-02-12AUDSAUDITORS' STATEMENT
2016-02-12BSBALANCE SHEET
2016-02-12RES15CHANGE OF NAME 11/02/2016
2016-02-12CERTNMCOMPANY NAME CHANGED SWIFT NO. 3 LIMITED CERTIFICATE ISSUED ON 12/02/16
2016-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600086175Y2015 ASIN: JE00B64G9089
2016-02-04PLACLondon Stock Exchange corporate action. Place of Incorporation of ORD GBP0.05 for COAF: UK600087264Y2016 ASIN: JE00B64G9089
2015-12-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600086175Y2015 ASIN: JE00B64G9089
2015-10-22AA01CURRSHO FROM 30/09/2016 TO 31/12/2015
2015-09-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-07-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600081136Y2015 ASIN: JE00B64G9089
2015-06-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600081136Y2015 ASIN: JE00B64G9089
2015-02-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600076248Y2015 ASIN: JE00B64G9089
2015-01-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600076248Y2015 ASIN: JE00B64G9089
2014-07-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600070860Y2014 ASIN: JE00B64G9089
2014-06-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600070860Y2014 ASIN: JE00B64G9089
2014-02-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600066403Y2014 ASIN: JE00B64G9089
2014-01-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600066403Y2014 ASIN: JE00B64G9089
2013-07-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600062110Y2013 ASIN: JE00B64G9089
2013-02-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600057178Y2013 ASIN: JE00B64G9089
2013-02-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600057181Y2013 ASIN: JE00B64G9089
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BEAZLEY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAZLEY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAZLEY PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of BEAZLEY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BEAZLEY PLC
Trademarks
We have not found any records of BEAZLEY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAZLEY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BEAZLEY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAZLEY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAZLEY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAZLEY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.