BESTPARK INTERNATIONAL LIMITED

BESTPARK INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBESTPARK INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02494812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BESTPARK INTERNATIONAL LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is BESTPARK INTERNATIONAL LIMITED located?

    Registered Office Address
    8 Eagle Court
    EC1M 5QD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BESTPARK INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENWICK INTERNATIONAL LIMITEDMar 02, 1998Mar 02, 1998
    SOREMA (UK) LIMITEDDec 21, 1995Dec 21, 1995
    SOREMA (UK) REINSURANCE LIMITED Apr 25, 1991Apr 25, 1991
    SOREMA (UK) LIMITEDJul 17, 1990Jul 17, 1990
    MINMAR (119) LIMITEDApr 23, 1990Apr 23, 1990

    What are the latest accounts for BESTPARK INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BESTPARK INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for BESTPARK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Charles Gowland on Dec 01, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Appointment of Mr Henry Anson Game as a director on Mar 09, 2017

    2 pagesAP01

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Statement of capital on Jan 10, 2017

    • Capital: GBP 5,250,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of BESTPARK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATT, Jeremy
    Eagle Court
    EC1M 5QD London
    8
    England
    Secretary
    Eagle Court
    EC1M 5QD London
    8
    England
    206552190001
    GAME, Henry Anson
    Eagle Court
    EC1M 5QD London
    8
    England
    Director
    Eagle Court
    EC1M 5QD London
    8
    England
    EnglandBritish92624940002
    GOWLAND, Steven Charles
    Eagle Court
    EC1M 5QD London
    8
    England
    Director
    Eagle Court
    EC1M 5QD London
    8
    England
    United KingdomBritish106073480003
    MORPETH, Andrew Graham
    Eagle Court
    EC1M 5QD London
    8
    England
    Director
    Eagle Court
    EC1M 5QD London
    8
    England
    EnglandBritish85480590001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    CORBALLY, Marcus
    Little Flaneswood Stone Street
    Seal
    TN15 0LQ Sevenoaks
    Kent
    Secretary
    Little Flaneswood Stone Street
    Seal
    TN15 0LQ Sevenoaks
    Kent
    British45829490001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    HANDFIELD, Ginette
    12 Brandlehow Road
    East Putney
    SW15 2ED London
    Secretary
    12 Brandlehow Road
    East Putney
    SW15 2ED London
    British46878740001
    HUME, John William
    38 Nursery Fields
    CT21 4DL Hythe
    Kent
    Secretary
    38 Nursery Fields
    CT21 4DL Hythe
    Kent
    British6367270001
    MERRICK, Joanne
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    Secretary
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    British41885370004
    MICKLEM, James Richard Fenwick
    133 Harbord Street
    SW6 6PN London
    Secretary
    133 Harbord Street
    SW6 6PN London
    British37217270001
    RYAN, Kevin Keith
    44 Seaton Road
    DA16 1DU Welling
    Kent
    Secretary
    44 Seaton Road
    DA16 1DU Welling
    Kent
    British12487220001
    TOWERS, Keith
    65 Harestone Lane
    CR3 6AL Caterham
    Surrey
    Secretary
    65 Harestone Lane
    CR3 6AL Caterham
    Surrey
    British51876030005
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Secretary
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Identification TypeEuropean Economic Area
    Registration Number3413040
    157558200001
    ANGELIL, Michael Henry
    Traubenweg 36
    Ch - 8700 Kuesnacht
    FOREIGN Switzerland
    Director
    Traubenweg 36
    Ch - 8700 Kuesnacht
    FOREIGN Switzerland
    Swiss62518360002
    BENSINGER, Steven Jay
    1049 Fifth Avenue
    New York
    New York
    10028
    Usa
    Director
    1049 Fifth Avenue
    New York
    New York
    10028
    Usa
    United StatesAmerican278282420001
    BILLETT JR, James Frederick
    14 John Applegate Road
    06896 Redding
    Connecticut
    America
    Director
    14 John Applegate Road
    06896 Redding
    Connecticut
    America
    American67042060001
    BOULNOIS, Pierre Henri Leopold
    38 Rue De La
    Croix Blanche
    60400 Bussy
    Oise
    France
    Director
    38 Rue De La
    Croix Blanche
    60400 Bussy
    Oise
    France
    French40922910001
    BOYLE, Samuel Gerald
    8 Ellesmere Grove
    The Park
    GL50 2QQ Cheltenham
    Gloucestershire
    Director
    8 Ellesmere Grove
    The Park
    GL50 2QQ Cheltenham
    Gloucestershire
    British9310350005
    BRANNON, Andrew
    22 Elm Bank Gardens
    SW13 0NT London
    Director
    22 Elm Bank Gardens
    SW13 0NT London
    EnglandBritish65702110001
    CARD, Stephen
    Eagle Court
    EC1M 5QD London
    8
    England
    Director
    Eagle Court
    EC1M 5QD London
    8
    England
    United KingdomBritish149789570001
    CORBALLY, Marcus
    Little Flaneswood Stone Street
    Seal
    TN15 0LQ Sevenoaks
    Kent
    Director
    Little Flaneswood Stone Street
    Seal
    TN15 0LQ Sevenoaks
    Kent
    EnglandBritish45829490001
    CROIZAT, Pierre David
    360 East 88th Street
    New York
    New York 10028
    Usa
    Director
    360 East 88th Street
    New York
    New York 10028
    Usa
    French67040510001
    CROIZAT, Pierre David
    360 East 88th Street
    New York
    New York 10028
    Usa
    Director
    360 East 88th Street
    New York
    New York 10028
    Usa
    French67040510001
    CROUCHMAN, Andrew Charles
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandBritish173504800001
    DEMICHELE, Robert Michael
    588 Oenoke Ridge
    06840 New Canaan
    Connecticut
    Usa
    Director
    588 Oenoke Ridge
    06840 New Canaan
    Connecticut
    Usa
    Us Citizen43926150001
    ENGLISH, Russell John
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    Director
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    British17455640001
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish105693390001
    GAME, Henry Anson
    Burgess Croft
    CB11 4GJ Saffron Walden
    13
    Essex
    United Kingdom
    Director
    Burgess Croft
    CB11 4GJ Saffron Walden
    13
    Essex
    United Kingdom
    EnglandBritish92624940002
    GIORDANI, Giorgio
    26-28 Rue Marius Aufan
    92300-Levallois Perret
    FOREIGN France
    Director
    26-28 Rue Marius Aufan
    92300-Levallois Perret
    FOREIGN France
    French42834130001
    GIORDANO, James Andrew
    939 Fairfield Beach Road
    06430 Fairfield
    Connecticut
    Usa
    Director
    939 Fairfield Beach Road
    06430 Fairfield
    Connecticut
    Usa
    Usa52761650001
    HANDFIELD, Ginette
    23 Glendarvon Street
    Putney
    SW15 1JS London
    Director
    23 Glendarvon Street
    Putney
    SW15 1JS London
    Canadian And British46878740003
    HARLEY, Nigel Richard Henry Osborne
    Simpsons Farm
    Pentlow
    CO10 7JT Sudbury
    Suffolk
    Director
    Simpsons Farm
    Pentlow
    CO10 7JT Sudbury
    Suffolk
    EnglandBritish8942880001
    HOLDEN, Philip
    Oak House
    10 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    Director
    Oak House
    10 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    EnglandBritish61582880002
    HUME, John William
    38 Nursery Fields
    CT21 4DL Hythe
    Kent
    Director
    38 Nursery Fields
    CT21 4DL Hythe
    Kent
    British6367270001

    Who are the persons with significant control of BESTPARK INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashbrooke Financial Group Ltd
    Eagle Court
    EC1M 5QD London
    8
    England
    Apr 06, 2016
    Eagle Court
    EC1M 5QD London
    8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number9678901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0