BEAZLEY STAFF UNDERWRITING LIMITED

BEAZLEY STAFF UNDERWRITING LIMITED

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

    Company NameBEAZLEY STAFF UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04909196
    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 STAFF UNDERWRITING LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is BEAZLEY STAFF UNDERWRITING LIMITED located?

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

    What are the latest accounts for BEAZLEY STAFF UNDERWRITING 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 STAFF UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for BEAZLEY STAFF UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cheuk Chi Jessica Wong as a director on Jan 07, 2026

    1 pagesTM01

    Appointment of Mr Mark Philip David Stevens as a director on Dec 12, 2025

    2 pagesAP01

    Appointment of Alex Drew Henderson as a director on Dec 16, 2025

    2 pagesAP01

    Appointment of Beazley Corporate Governance Services Limited as a secretary on Sep 29, 2025

    2 pagesAP04

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023

    1 pagesCH04

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

    2 pagesCH01

    Director's details changed for Ms Cheuk Chi Jessica Wong on Jan 05, 2023

    2 pagesCH01

    Director's details changed for Ms Cheuk Chi Jessica Wong on Jan 05, 2023

    2 pagesCH01

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Callidus Secretaries Limited on Jun 18, 2021

    1 pagesCH04

    Appointment of Cheuk Chi Jessica Wong as a director on Jun 10, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    45 pagesAA

    Cessation of Beazley Furlonge Holdings Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Change of details for Beazley Furlonge Holdings Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Registered office address changed from C/O Ms Christine Oldridge Plantation Place South 60 Great Tower Street London EC3R 5AD England to Beazley 22 Bishopsgate London EC2N 4BQ on Mar 31, 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 STAFF UNDERWRITING 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
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    HENDERSON, Alex Drew
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    United KingdomBritish336873060001
    RAYMENT, Steven David
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    United KingdomBritish255303350001
    STEVENS, Mark Philip David
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    United KingdomBritish124535630001
    HAKEN, Robert Andrew
    54 Stourcliffe Street
    W1H 5AR London
    Secretary
    54 Stourcliffe Street
    W1H 5AR London
    British92830200001
    LEADENHALL INSURANCE CONSULTANTS LIMITED
    At Lloyd's
    One Lime Street
    EC3M 7DQ London
    Suite 835
    United Kingdom
    Secretary
    At Lloyd's
    One Lime Street
    EC3M 7DQ London
    Suite 835
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03454471
    79383540003
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    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
    c/o C/O Sian Coope
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United Kingdom
    Director
    c/o C/O Sian Coope
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United Kingdom
    United KingdomBritish75663940001
    COULTON, Louise Hazel
    c/o Ms Christine Oldridge
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    Director
    c/o Ms Christine Oldridge
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    United KingdomBritish201975340001
    HAKEN, Robert Andrew
    54 Stourcliffe Street
    W1H 5AR London
    Director
    54 Stourcliffe Street
    W1H 5AR London
    British92830200001
    HORTON, David Andrew
    c/o C/O Sian Coope
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United Kingdom
    Director
    c/o C/O Sian Coope
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United Kingdom
    United KingdomBritish77332870001
    JONES, Christopher Carl Whitmore
    c/o Ms Christine Oldridge
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    Director
    c/o Ms Christine Oldridge
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    EnglandBritish193746390001
    MANNERS, Arthur Roger
    Warden Lodge
    Knowle Hill, Kingsclere
    RG20 4PA Newbury
    Berkshire
    Director
    Warden Lodge
    Knowle Hill, Kingsclere
    RG20 4PA Newbury
    Berkshire
    EnglandBritish37265000002
    MCGONIGLE, Richard John
    54 Aspen Close
    Ealing
    W5 4YQ London
    Director
    54 Aspen Close
    Ealing
    W5 4YQ London
    British92830350001
    MOFFATT, John Scott
    c/o C/O Sian Coope
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United Kingdom
    Director
    c/o C/O Sian Coope
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    United Kingdom
    United KingdomBritish26013350002
    OLDRIDGE, Christine Paula
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    United KingdomBritish,Canadian206727020005
    RAYMENT, Steven David
    c/o Ms Christine Oldridge
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    Director
    c/o Ms Christine Oldridge
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    United KingdomBritish255303350001
    STAFFORD, Olivia Leigh
    c/o Ms Christine Oldridge
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    Director
    c/o Ms Christine Oldridge
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    United KingdomBritish192265670001
    WONG, Cheuk Chi Jessica
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    United KingdomBritish284152530001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of BEAZLEY STAFF UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beazley Furlonge Holdings Ltd
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    Apr 06, 2016
    60 Great Tower Street
    EC3R 5AD London
    Plantation Place South
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02841766
    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.
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    Apr 06, 2016
    22 Bishopsgate
    EC2N 4BQ London
    Beazley
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02841766
    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.

    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