BEAZLEY FURLONGE HOLDINGS LIMITED

BEAZLEY FURLONGE HOLDINGS LIMITED

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

    Company NameBEAZLEY FURLONGE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02841766
    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 BEAZLEY FURLONGE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BEAZLEY FURLONGE HOLDINGS LIMITED located?

    Registered Office Address
    22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAZLEY FURLONGE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 540 LIMITEDAug 03, 1993Aug 03, 1993

    What are the latest accounts for BEAZLEY FURLONGE HOLDINGS 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 BEAZLEY FURLONGE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for BEAZLEY FURLONGE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Philip David Stevens as a director on Sep 29, 2025

    2 pagesAP01

    Confirmation statement made on Aug 11, 2025 with updates

    4 pagesCS01

    Termination of appointment of Christine Paula Oldridge as a director on Aug 07, 2025

    1 pagesTM01

    Termination of appointment of Cheuk Chi Jessica Wong as a director on Jul 09, 2025

    1 pagesTM01

    Appointment of Alex Drew Henderson as a director on Jun 11, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 334,219,761.5
    3 pagesSH01

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Rachel Emma Turk as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Brenna Alaina Westinghouse as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Hampden Legal Plc as a secretary on Aug 31, 2023

    1 pagesTM02

    Appointment of Beazley Corporate Governance Services Limited as a secretary on Aug 31, 2023

    2 pagesAP04

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Director's details changed for Ms Christine Paula Oldridge on Mar 30, 2023

    2 pagesCH01

    Director's details changed for Mrs Christine Paula Oldridge on Oct 31, 2022

    2 pagesCH01

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Cheuk Chi Jessica Wong as a director on Jun 08, 2021

    2 pagesAP01

    Director's details changed for Rachel Emma Turk on Apr 13, 2021

    2 pagesCH01

    Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD to 22 Bishopsgate London EC2N 4BQ on Mar 29, 2021

    1 pagesAD01

    Termination of appointment of Christopher Carl Whitmore Jones as a director on Feb 26, 2021

    1 pagesTM01

    Who are the officers of BEAZLEY FURLONGE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number15032220
    313300320001
    HENDERSON, Alex Drew
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish336873060001
    STEVENS, Mark Philip David
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish124535630001
    WESTINGHOUSE, Brenna Alaina
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomAmerican315392810001
    KINGSTON, Julia Hazel
    15 Husseywell Crescent
    Hayes
    BR2 7LN Bromley
    Kent
    Secretary
    15 Husseywell Crescent
    Hayes
    BR2 7LN Bromley
    Kent
    British49387760002
    MANNERS, Arthur Roger
    Warden Lodge
    Knowle Hill, Kingsclere
    RG20 4PA Newbury
    Berkshire
    Secretary
    Warden Lodge
    Knowle Hill, Kingsclere
    RG20 4PA Newbury
    Berkshire
    British37265000002
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Buckinghamshire
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number01988859
    56301100002
    AGNEW, Jonathan Geoffrey William
    Flat E
    51 Eaton Square
    SW1W 9BE London
    Director
    Flat E
    51 Eaton Square
    SW1W 9BE London
    United KingdomBritish8333420001
    BEAZLEY, Andrew Frederick
    46 Arthur Road
    SW19 7DS London
    Director
    46 Arthur Road
    SW19 7DS London
    United KingdomBritish21333830002
    BLUNDEN, George Patrick
    63 Leopold Road
    Wimbledon
    SW19 7JG London
    Director
    63 Leopold Road
    Wimbledon
    SW19 7JG London
    UkBritish33722340001
    BRIDE, Martin Lindsay
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    Director
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United KingdomBritish,French139277660001
    COOPE, Sian Annette
    Gableson Avenue
    BN1 5FG Brighton
    2
    East Sussex
    Director
    Gableson Avenue
    BN1 5FG Brighton
    2
    East Sussex
    United KingdomBritish75663940001
    FISHBURN, John Dudley
    7 Gayfere St
    SW1P 3HN London
    Director
    7 Gayfere St
    SW1P 3HN London
    United KingdomBritish146138540001
    FURLONGE, Nicholas Hill
    Furnace Mill Farm Water Lane
    Hawkhurst
    TN18 5BA Cranbrook
    Kent
    Director
    Furnace Mill Farm Water Lane
    Hawkhurst
    TN18 5BA Cranbrook
    Kent
    United KingdomBritish23391660002
    GOODMAN, Mark Simon
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United Kingdom
    Director
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United Kingdom
    EnglandBritish73348110002
    GRAY, Jonathan George
    Glydes Farm Farthing Lane
    TN33 9PB Ashburnham
    East Sussex
    Director
    Glydes Farm Farthing Lane
    TN33 9PB Ashburnham
    East Sussex
    EnglandBritish37425700002
    HORTON, David Andrew
    18 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    Director
    18 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    United KingdomBritish77332870001
    JONES, Christopher Carl Whitmore
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    Director
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    EnglandBritish193746390001
    MAIDMENT, Neil Patrick
    73 Thurleigh Road
    SW12 8TZ London
    Director
    73 Thurleigh Road
    SW12 8TZ London
    United KingdomBritish53818120001
    MANNERS, Arthur Roger
    Warden Lodge
    Knowle Hill, Kingsclere
    RG20 4PA Newbury
    Berkshire
    Director
    Warden Lodge
    Knowle Hill, Kingsclere
    RG20 4PA Newbury
    Berkshire
    EnglandBritish37265000002
    MCHUGH, Kevin James
    1665 South Oak Knoll Drive
    Lake Forest
    Illinois Il60045
    Usa
    Director
    1665 South Oak Knoll Drive
    Lake Forest
    Illinois Il60045
    Usa
    American50488400001
    OLDRIDGE, Christine Paula
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish,Canadian206727020005
    ROWELL, Jonathan George Benton
    Hardham Priory
    Hardham
    RH20 1LD Pulborough
    West Sussex
    Director
    Hardham Priory
    Hardham
    RH20 1LD Pulborough
    West Sussex
    EnglandBritish37425760003
    SARGENT, Joseph Denny
    25 Colony Road
    West Hartford
    Connecticut 06117
    Usa
    Director
    25 Colony Road
    West Hartford
    Connecticut 06117
    Usa
    American48495680001
    SULLIVAN, Thomas Francis
    25 West 254 Mayflower Avenue
    Naperville Illinois 60540
    FOREIGN Usa
    Director
    25 West 254 Mayflower Avenue
    Naperville Illinois 60540
    FOREIGN Usa
    American50476670002
    TURK, Rachel Emma
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    EnglandBritish261076700001
    WONG, Cheuk Chi Jessica
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish284152530001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    Who are the persons with significant control of BEAZLEY FURLONGE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Tower Street
    EC3R 5AD London
    Plantation Place South, 60
    England
    Apr 06, 2016
    Great Tower Street
    EC3R 5AD London
    Plantation Place South, 60
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04082477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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