BESSO AFFINITY GROUPS LIMITED

BESSO AFFINITY GROUPS LIMITED

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

    Company NameBESSO AFFINITY GROUPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05279778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BESSO AFFINITY GROUPS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BESSO AFFINITY GROUPS LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BESSO AFFINITY GROUPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBC AFFINITY GROUPS LIMITEDDec 17, 2004Dec 17, 2004
    IBIS (898) LIMITEDNov 08, 2004Nov 08, 2004

    What are the latest accounts for BESSO AFFINITY GROUPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BESSO AFFINITY GROUPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Jonathan Field as a secretary on Aug 12, 2022

    1 pagesTM02

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Aug 12, 2022

    2 pagesAP04

    Appointment of Mr Mark William Farley as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Samantha Jane Hovey as a director on May 31, 2022

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 8-11 Crescent London EC3N 2LY to 2 Minster Court Mincing Lane London EC3R 7PD on Mar 22, 2022

    1 pagesAD01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Colin George Bird as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Ms Samantha Jane Hovey as a director on Feb 28, 2019

    2 pagesAP01

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2016

    RES15

    Who are the officers of BESSO AFFINITY GROUPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    FARLEY, Mark William, Mr
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritish296956380001
    FIELD, David Jonathan
    31 Barrards Way
    HP9 2YZ Seer Green
    Buckinghamshire
    Secretary
    31 Barrards Way
    HP9 2YZ Seer Green
    Buckinghamshire
    British88297900002
    POPAT, Ronak Mahindra
    38 Springfield Close
    N12 7NT London
    Secretary
    38 Springfield Close
    N12 7NT London
    British99918760001
    WALTON, Donald Robert
    58c London Road
    CM14 4NJ Brentwood
    Essex
    Secretary
    58c London Road
    CM14 4NJ Brentwood
    Essex
    British102334150001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    78403190002
    BIRD, Colin George
    Wolves Farm
    Wyatts Green Road Wyatts Green
    CM15 0QE Brentwood
    Essex
    Director
    Wolves Farm
    Wyatts Green Road Wyatts Green
    CM15 0QE Brentwood
    Essex
    United KingdomBritish1584220004
    BOYCE, John
    30 Watermill Road
    CO5 9SR Feering
    Essex
    Director
    30 Watermill Road
    CO5 9SR Feering
    Essex
    British80776790001
    FULLER, Alan David
    19 Halt Drive
    Linford
    SS17 0QZ Stanford Le Hope
    Essex
    Director
    19 Halt Drive
    Linford
    SS17 0QZ Stanford Le Hope
    Essex
    UkBritish50842920001
    HOVEY, Samantha Jane
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    EnglandBritish152215780001
    SWEET, Peter Graham
    3 Woodlands
    RG41 4UY Wokingham
    Berkshire
    Director
    3 Woodlands
    RG41 4UY Wokingham
    Berkshire
    United KingdomBritish102085420001
    WALTON, Donald Robert
    58c London Road
    CM14 4NJ Brentwood
    Essex
    Director
    58c London Road
    CM14 4NJ Brentwood
    Essex
    United KingdomBritish102334150001
    WHEELER, Geoffrey Stephen
    61 Oakroyd Avenue
    EN6 2EN Potters Bar
    Hertfordshire
    Director
    61 Oakroyd Avenue
    EN6 2EN Potters Bar
    Hertfordshire
    EnglandBritish24781180003
    WHEELER, Philip Murray
    75 Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    Essex
    Director
    75 Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    Essex
    Gb-Eng ( England ) (Gb-Eng)British87620830002
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Director
    2 Serjeants Inn
    EC4Y 1LT London
    73625410001

    Who are the persons with significant control of BESSO AFFINITY GROUPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Besso Insurance Group Limited
    Crescent
    EC3N 2LY London
    8-11
    England
    Apr 06, 2016
    Crescent
    EC3N 2LY London
    8-11
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02918893
    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