BEAZLEY UNDERWRITING SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BEAZLEY UNDERWRITING SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BEAZLEY UNDERWRITING SERVICES LIMITED was incorporated 23 years ago on 31/07/2000 and has the registered number: 04043270. The accounts status is FULL and accounts are next due on 30/09/2024.
BEAZLEY UNDERWRITING SERVICES LIMITED was incorporated 23 years ago on 31/07/2000 and has the registered number: 04043270. The accounts status is FULL and accounts are next due on 30/09/2024.
BEAZLEY UNDERWRITING SERVICES LIMITED - LONDON
This company is listed in the following categories:
65110 - Life insurance
65110 - Life insurance
65120 - Non-life insurance
65201 - Life reinsurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MOMENTUM UNDERWRITING MANAGEMENT LIMITED (until 21/12/2008)
MOMENTUM UNDERWRITING MANAGEMENT LIMITED (until 21/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED | Corporate Secretary | 2023-08-31 | CURRENT | ||
MS SALLY LAKE | Apr 1979 | British | Director | 2019-07-30 | CURRENT |
MR EDWARD JOSEPH MCGIVNEY | May 1967 | Irish | Director | 2014-06-05 | CURRENT |
MRS CHRISTINE PAULA OLDRIDGE | Jun 1966 | British,Canadian | Director | 2016-08-09 | CURRENT |
JOHN SCOTT MOFFATT | Feb 1963 | British | Director | 2013-04-29 UNTIL 2015-05-18 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-07-31 UNTIL 2000-08-31 | RESIGNED | ||
MISS LOUISE MARIE REID CARR | Jan 1962 | British | Secretary | 2000-08-31 UNTIL 2005-10-21 | RESIGNED |
MARK EDWARDS | Apr 1968 | Secretary | 2005-10-21 UNTIL 2008-11-04 | RESIGNED | |
MR MARTIN LINDSAY BRIDE | Oct 1963 | British,French | Director | 2009-07-28 UNTIL 2019-05-30 | RESIGNED |
MR ARTHUR ROGER MANNERS | Jul 1959 | British | Director | 2008-11-04 UNTIL 2009-07-28 | RESIGNED |
MARTIN JAMES POWER | Oct 1965 | British | Director | 2000-10-01 UNTIL 2008-11-04 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-07-31 UNTIL 2000-08-31 | RESIGNED | ||
MR CHRISTOPHER JOHN BRANCH | Mar 1961 | British | Director | 2000-08-31 UNTIL 2011-06-07 | RESIGNED |
MRS SIAN ANNETTE COOPE | Sep 1962 | British | Director | 2009-07-28 UNTIL 2016-08-09 | RESIGNED |
MARK EDWARDS | Apr 1968 | Director | 2000-10-01 UNTIL 2008-11-04 | RESIGNED | |
MARC FROST | Oct 1967 | British | Director | 2000-08-31 UNTIL 2008-11-04 | RESIGNED |
MR DAVID ANDREW HORTON | Mar 1962 | British | Director | 2008-11-04 UNTIL 2014-06-05 | RESIGNED |
HAMPDEN LEGAL PLC | Corporate Secretary | 2008-11-04 UNTIL 2023-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beazley Furlonge Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |