BEAZLEY UNDERWRITING SERVICES LIMITED

04043270
22 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4BQ

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 15 Buy now
02 Nov 2023 officers Termination of appointment of director (Sally Michelle Lake) 1 Buy now
08 Sep 2023 officers Termination of appointment of secretary (Hampden Legal Plc) 1 Buy now
08 Sep 2023 officers Appointment of corporate secretary (Beazley Corporate Governance Services Limited) 2 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 officers Change of particulars for director (Mrs Sally Michelle Lake) 2 Buy now
06 Jun 2023 accounts Annual Accounts 18 Buy now
31 Mar 2023 officers Change of particulars for director (Ms Christine Paula Oldridge) 2 Buy now
31 Oct 2022 officers Change of particulars for director (Mrs Christine Paula Oldridge) 2 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 20 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 19 Buy now
13 Apr 2021 officers Change of particulars for director (Mrs Sally Michelle Lake) 2 Buy now
13 Apr 2021 officers Change of particulars for director (Mr Edward Joseph Mcgivney) 2 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 17 Buy now
16 Dec 2019 officers Change of particulars for director (Mrs Sally Michelle Lake) 2 Buy now
30 Aug 2019 officers Change of particulars for director (Mrs Christine Paula Oldridge) 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2019 officers Appointment of director (Mrs Sally Michelle Lake) 2 Buy now
07 Jun 2019 officers Termination of appointment of director (Martin Lindsay Bride) 1 Buy now
05 Jun 2019 accounts Annual Accounts 16 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2018 accounts Annual Accounts 16 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 16 Buy now
31 Aug 2016 accounts Annual Accounts 16 Buy now
11 Aug 2016 officers Appointment of director (Mrs Christine Paula Oldridge) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (Sian Annette Coope) 1 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 officers Termination of appointment of director (John Scott Moffatt) 2 Buy now
17 Apr 2015 accounts Annual Accounts 14 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
02 Jul 2014 officers Appointment of director (Edward Joseph Mcgivney) 3 Buy now
17 Jun 2014 officers Termination of appointment of director (David Horton) 2 Buy now
07 May 2014 miscellaneous Miscellaneous 2 Buy now
29 Apr 2014 accounts Annual Accounts 14 Buy now
23 Apr 2014 miscellaneous Miscellaneous 3 Buy now
09 Aug 2013 annual-return Annual Return 7 Buy now
20 May 2013 officers Appointment of director (Mr John Scott Moffatt) 3 Buy now
11 Apr 2013 accounts Annual Accounts 14 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
17 Apr 2012 accounts Annual Accounts 14 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
20 Jun 2011 officers Termination of appointment of director (Christopher Branch) 2 Buy now
09 Jun 2011 accounts Annual Accounts 14 Buy now
02 Oct 2010 accounts Annual Accounts 17 Buy now
06 Aug 2010 annual-return Annual Return 7 Buy now
06 Aug 2010 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Christopher John Branch) 2 Buy now
20 Nov 2009 officers Appointment of director (Martin Lindsay Bride) 2 Buy now
02 Nov 2009 accounts Annual Accounts 19 Buy now
28 Sep 2009 officers Appointment terminated director arthur manners 1 Buy now
28 Sep 2009 officers Director appointed sian annette coope 2 Buy now
01 Sep 2009 annual-return Return made up to 31/07/09; full list of members 6 Buy now
20 Dec 2008 change-of-name Certificate Change Of Name Company 3 Buy now
20 Nov 2008 officers Appointment terminated director and secretary mark edwards 2 Buy now
20 Nov 2008 officers Appointment terminated director marc frost 1 Buy now
20 Nov 2008 officers Appointment terminated director martin power 1 Buy now
20 Nov 2008 officers Secretary appointed hampden legal PLC 2 Buy now
20 Nov 2008 officers Director appointed david andrew horton 3 Buy now
20 Nov 2008 officers Director appointed arthur roger manners 3 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from c/o thompson & lilley 20A berkeley street london W1J 8AH 1 Buy now
28 Oct 2008 accounts Annual Accounts 22 Buy now
22 Aug 2008 annual-return Return made up to 31/07/08; full list of members 6 Buy now
03 Nov 2007 accounts Annual Accounts 21 Buy now
29 Aug 2007 annual-return Return made up to 31/07/07; full list of members 4 Buy now
29 Aug 2007 officers Director's particulars changed 1 Buy now
24 Jan 2007 capital £ ic 829000/779000 14/12/06 £ sr 500000@.1=50000 2 Buy now
11 Nov 2006 accounts Annual Accounts 21 Buy now
29 Aug 2006 annual-return Return made up to 31/07/06; full list of members 4 Buy now
23 Nov 2005 annual-return Return made up to 31/07/05; full list of members 4 Buy now
23 Nov 2005 address Registered office changed on 23/11/05 from: c/o bowling & co 20A berkeley street london W1X 5AE 1 Buy now
11 Nov 2005 officers Secretary resigned 1 Buy now
11 Nov 2005 officers New secretary appointed 2 Buy now
04 Nov 2005 accounts Annual Accounts 21 Buy now
01 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2004 accounts Annual Accounts 21 Buy now
17 Aug 2004 annual-return Return made up to 31/07/04; full list of members 10 Buy now
26 Apr 2004 officers Secretary's particulars changed 1 Buy now
30 Aug 2003 officers Director's particulars changed 1 Buy now
26 Aug 2003 accounts Annual Accounts 20 Buy now
26 Aug 2003 annual-return Return made up to 31/07/03; full list of members 10 Buy now
09 May 2003 auditors Auditors Resignation Company 1 Buy now
09 Aug 2002 annual-return Return made up to 31/07/02; full list of members 10 Buy now
29 Jul 2002 accounts Annual Accounts 19 Buy now
02 Jul 2002 annual-return Return made up to 17/05/02; full list of members 8 Buy now
27 May 2002 officers Director's particulars changed 1 Buy now
27 May 2002 officers Secretary's particulars changed 1 Buy now
29 Nov 2001 officers Secretary's particulars changed 1 Buy now
26 Nov 2001 officers Secretary's particulars changed 1 Buy now
16 Nov 2001 annual-return Return made up to 31/07/01; full list of members 7 Buy now
22 Aug 2001 accounts Accounting reference date extended from 31/07/01 to 31/12/01 1 Buy now
19 Jun 2001 officers New director appointed 2 Buy now
19 Jun 2001 officers New director appointed 2 Buy now