BEAZLEY GROUP LIMITED
Overview
| Company Name | BEAZLEY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04082477 |
| 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 GROUP LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Life reinsurance (65201) / Financial and insurance activities
Where is BEAZLEY GROUP LIMITED located?
| Registered Office Address | 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAZLEY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAZLEY GROUP PLC | Nov 01, 2002 | Nov 01, 2002 |
| BEAZLEY FURLONGE GROUP LIMITED | Feb 14, 2001 | Feb 14, 2001 |
| BEAZLEY DEDICATED NO. 3 LIMITED | Oct 23, 2000 | Oct 23, 2000 |
| 3204TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Oct 03, 2000 | Oct 03, 2000 |
What are the latest accounts for BEAZLEY GROUP 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 GROUP 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 GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Mark Philip David Stevens as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christine Paula Oldridge as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Appointment of Steven David Rayment as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of Rachel Emma Turk as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2023 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Director's details changed for Ms Christine Paula Oldridge on Mar 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Christine Paula Oldridge on Oct 31, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Director's details changed for Rachel Emma Turk on Apr 13, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD to 22 Bishopsgate London EC2N 4BQ on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Change of details for Beazley Plc as a person with significant control on May 05, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of BEAZLEY GROUP 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 | ||||||||||
| MCGIVNEY, Edward Joseph | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | Ireland | Irish | 184334330001 | |||||||||
| RAYMENT, Steven David | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 255303350001 | |||||||||
| STEVENS, Mark Philip David | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 124535630001 | |||||||||
| COOPE, Sian Annette | Secretary | Gableston Terrace BN1 5FG Brighton 2 East Sussex | British | 75663940001 | ||||||||||
| GORMAN, Jeremy Philip | Secretary | 19 Connaught Square W2 2HJ London | British | 3290440003 | ||||||||||
| KINGSTON, Julia Hazel | Secretary | 15 Husseywell Crescent Hayes BR2 7LN Bromley Kent | British | 49387760002 | ||||||||||
| MANNERS, Arthur Roger | Secretary | Warden Lodge Knowle Hill, Kingsclere RG20 4PA Newbury Berkshire | British | 37265000002 | ||||||||||
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
| HAMPDEN LEGAL PLC | Secretary | Hampden House Great Hampden HP16 9RD Great Missenden Buckinghamshire | 56301100002 | |||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| AGNEW, Jonathan Geoffrey William | Director | Flat E 51 Eaton Square SW1W 9BE London | United Kingdom | British | 8333420001 | |||||||||
| BEAZLEY, Andrew Frederick | Director | 46 Arthur Road SW19 7DS London | United Kingdom | British | 21333830002 | |||||||||
| BECKER, William Marston | Director | 13 Kanawha Bouleward West Charleston West Virginia 25302 Usa | American | 115022370001 | ||||||||||
| BLUNDEN, George Patrick | Director | 63 Leopold Road Wimbledon SW19 7JG London | Uk | British | 33722340001 | |||||||||
| BRIDE, Martin Lindsay | Director | 60 Great Tower Street EC3R 5AD London Plantation Place South | United Kingdom | British,French | 139277660001 | |||||||||
| COOPE, Sian Annette | Director | Gableson Avenue BN1 5FG Brighton 2 East Sussex | United Kingdom | British | 75663940001 | |||||||||
| FISHBURN, John Dudley | Director | 7 Gayfere St SW1P 3HN London | United Kingdom | British | 146138540001 | |||||||||
| FURLONGE, Nicholas Hill | Director | Furnace Mill Farm Water Lane Hawkhurst TN18 5BA Cranbrook Kent | United Kingdom | British | 23391660002 | |||||||||
| GOODMAN, Mark Simon | Director | Great Tower Street EC3R 5AD London Plantation Place South, 60 | England | British | 73348110002 | |||||||||
| GRAY, Jonathan George | Director | Glydes Farm Farthing Lane TN33 9PB Ashburnham East Sussex | England | British | 37425700002 | |||||||||
| HAMILTON, Alexander Gordon Kelso | Director | Chelsea Square SW3 6LH London 51 | United Kingdom | British | 6144090002 | |||||||||
| HORTON, David Andrew | Director | 18 Vine Court Road TN13 3UY Sevenoaks Kent | United Kingdom | British | 77332870001 | |||||||||
| JONES, Daniel Lawrence | Director | 7530 North Shadow, Mountain Road Paradise Valley Arizona 85253 Usa | American | 115022430001 | ||||||||||
| MAIDMENT, Neil Patrick | Director | 73 Thurleigh Road SW12 8TZ London | United Kingdom | British | 53818120001 | |||||||||
| MANNERS, Arthur Roger | Director | Warden Lodge Knowle Hill, Kingsclere RG20 4PA Newbury Berkshire | England | British | 37265000002 | |||||||||
| OLDRIDGE, Christine Paula | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British,Canadian | 206727020005 | |||||||||
| POMFRET, Andrew David | Director | Beech House Duck Lane SG2 7LJ Benington Hertfordshire | United Kingdom | British | 35247140001 | |||||||||
| ROWELL, Jonathan George Benton | Director | 4 Moreton Terrace Mews South Pimlico SW1V 2NU London | British | 37425760004 | ||||||||||
| SARGENT, Joseph Denny | Director | 25 Colony Road West Hartford Connecticut 06117 Usa | American | 48495680001 | ||||||||||
| SULLIVAN, Thomas Francis | Director | 25 West 254 Mayflower Avenue Naperville Illinois 60540 FOREIGN Usa | American | 50476670002 | ||||||||||
| TURK, Rachel Emma | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | British | 261076700001 | |||||||||
| WASHBOURN, Clive Andrew | Director | Church Farm High Street Pinner HA5 3LE London | England | British | 125889450001 | |||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of BEAZLEY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beazley Ireland Holdings Plc | Apr 06, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | 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