BEAZLEY SOLUTIONS LIMITED
Overview
| Company Name | BEAZLEY SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03385161 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAZLEY SOLUTIONS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is BEAZLEY SOLUTIONS LIMITED located?
| Registered Office Address | 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAZLEY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COVER SOLUTIONS LIMITED | Feb 02, 2001 | Feb 02, 2001 |
| INDEMNITY DIRECT LIMITED | Jun 11, 1997 | Jun 11, 1997 |
What are the latest accounts for BEAZLEY SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BEAZLEY SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for BEAZLEY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Fantozzi as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Appointment of Mr Troy Vaughn Dehmann as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Appointment of Miss Ruth Yeoman as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christian Tolle as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Michelle Lake as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Beazley Corporate Governance Services Limited as a secretary on Aug 31, 2023 | 2 pages | AP04 | ||
Termination of appointment of Hampden Legal Plc as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||
Director's details changed for Mrs Sally Michelle Lake on Jul 14, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Christian Tolle as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Director's details changed for Mr Ian Fantozzi on Apr 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Sally Michelle Lake on Apr 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Edward Joseph Mcgivney on Apr 13, 2021 | 2 pages | CH01 | ||
Termination of appointment of David Andrew Horton as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD to 22 Bishopsgate London EC2N 4BQ on Mar 31, 2021 | 1 pages | AD01 | ||
Change of details for Beazley Furlonge Holdings Limited as a person with significant control on Mar 29, 2021 | 2 pages | PSC05 | ||
Who are the officers of BEAZLEY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED | Secretary | Bishopsgate EC2N 4BQ London 22 United Kingdom |
| 313300320001 | ||||||||||
| DEHMANN, Troy Vaughn | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | American | 317842630001 | |||||||||
| MCGIVNEY, Edward Joseph | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | Ireland | Irish | 184334330001 | |||||||||
| YEOMAN, Ruth | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 311761630001 | |||||||||
| BLAND, Peter George | Secretary | 3 Tudor Walk SS12 0HU Wickford Essex | British | 4700540001 | ||||||||||
| DAVISON, Martin John | Secretary | Astley Saint Margarets Avenue RH19 2NG Dormans Park West Sussex | British | 157214410001 | ||||||||||
| FUSSELL, Jonathan David | Secretary | Casabella 17 Lebanon Drive KT11 2PR Cobham Surrey | British | 87221550001 | ||||||||||
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Buckinghamshire England |
| 56301100002 | ||||||||||
| BLACKBURN, David Charles Maltby | Director | 18 Abinger Road Bedford Park W4 1EL London | England | British | 141246200001 | |||||||||
| BLAND, Peter George | Director | 20 Trinder Way SS12 0HQ Wickford Essex | England | British | 4700540002 | |||||||||
| BRIDE, Martin Lindsay | Director | 60 Great Tower Street EC3R 5AD London Plantation Place South | United Kingdom | British,French | 139277660001 | |||||||||
| CLARKE, Edward Richard Graham | Director | 4 Bloomfield Terrace SW1W 8PG London | England | British | 48245530003 | |||||||||
| COOPE, Sian Annette | Director | Gableston Terrace BN1 5FG Brighton 2 East Sussex | United Kingdom | British | 75663940001 | |||||||||
| COX, Adrian Peter | Director | Underhill Road SE22 0QX London 43 | United Kingdom | British | 134138510001 | |||||||||
| FANTOZZI, Ian | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | British | 178466600001 | |||||||||
| HORTON, David Andrew | Director | Great Tower Street EC3R 5AD London Plantation Place South, 60 England | United Kingdom | British | 77332870001 | |||||||||
| LAKE, Sally Michelle | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | British | 203889590003 | |||||||||
| MAHONEY, Michael John | Director | The Old Rectory, Birch Road Layer De La Haye CM2 0EJ Colchester Essex | England | British | 32590690001 | |||||||||
| MANNERS, Arthur Roger | Director | Warden Lodge Knowle Hill, Kingsclere RG20 4PA Newbury Berkshire | England | British | 37265000002 | |||||||||
| MAY, Stephen Paul | Director | 3 Pounsley Road Dunton Green TN13 2XP Sevenoaks Kent | British | 32609380002 | ||||||||||
| ROBERSON, Richard Arthur | Director | Seltten Hamm Court Estate KT13 8YE Weybridge Surrey | United Kingdom | British | 70282460002 | |||||||||
| ROWELL, Jonathan George Benton | Director | 4 Moreton Terrace Mews South Pimlico SW1V 2NU London | British | 37425760004 | ||||||||||
| TOLLE, Christian | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | German | 285785090001 | |||||||||
| WASHBOURN, Clive Andrew | Director | Great Tower Street EC3R 5AD London Plantation Place South 60 England | England | British | 125889450001 | |||||||||
| WEBB WILSON, Iain Thomas | Director | 10 Bramcote Road SW15 6UG London | British | 4817110001 |
Who are the persons with significant control of BEAZLEY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beazley Furlonge Holdings Limited | Apr 06, 2016 | Bishopsgate EC2N 4BQ London 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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