BEAZLEY CORPORATE MEMBER (NO. 3) LTD: Filings
Overview
| Company Name | BEAZLEY CORPORATE MEMBER (NO. 3) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09229671 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BEAZLEY CORPORATE MEMBER (NO. 3) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Philip David Stevens as a director on Dec 12, 2025 | 2 pages | AP01 | ||
Appointment of Beazley Corporate Governance Services Limited as a secretary on Sep 29, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 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 | 33 pages | AA | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023 | 1 pages | CH04 | ||
Director's details changed for Mrs Christine Paula Oldridge on Mar 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Cheuk Chi Jessica Wong on Jan 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Cheuk Chi Jessica Wong on Jan 05, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Callidus Secretaries Limited on Jun 18, 2021 | 1 pages | CH04 | ||
Appointment of Cheuk Chi Jessica Wong as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Director's details changed for Mr Steven David Rayment on Mar 29, 2021 | 2 pages | CH01 | ||
Cessation of Beazley Furlonge Holdings Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Change of details for Beazley Furlonge Holdings Limited as a person with significant control on Mar 31, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom to Beazley 22 Bishopsgate London EC2N 4BQ on Mar 29, 2021 | 1 pages | AD01 | ||
Termination of appointment of Christopher Carl Whitmore Jones as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||
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