Download leads from Nexok and grow your business. Find out more

Beazley Group Limited

Documents

Total Documents504
Total Pages4,820

Filing History

9 October 2020Confirmation statement made on 3 October 2020 with no updates
5 June 2020Full accounts made up to 31 December 2019
7 May 2020Change of details for Beazley Plc as a person with significant control on 5 May 2020
15 October 2019Confirmation statement made on 3 October 2019 with updates
30 September 2019Termination of appointment of Mark Simon Goodman as a director on 24 September 2019
30 August 2019Director's details changed for Mrs Christine Paula Oldridge on 29 August 2019
1 August 2019Appointment of Rachel Emma Turk as a director on 1 August 2019
6 June 2019Full accounts made up to 31 December 2018
12 October 2018Confirmation statement made on 3 October 2018 with updates
11 June 2018Group of companies' accounts made up to 31 December 2017
27 December 2017Registration of charge 040824770011, created on 7 December 2017
13 October 2017Confirmation statement made on 3 October 2017 with updates
13 October 2017Director's details changed for Edward Joseph Mcgivney on 1 October 2017
13 October 2017Confirmation statement made on 3 October 2017 with updates
13 October 2017Director's details changed for Edward Joseph Mcgivney on 1 October 2017
28 June 2017Full accounts made up to 31 December 2016
28 June 2017Full accounts made up to 31 December 2016
27 March 2017Director's details changed for Edward Joseph Mcgiveny on 8 April 2014
27 March 2017Director's details changed for Edward Joseph Mcgiveny on 8 April 2014
13 October 2016Confirmation statement made on 3 October 2016 with updates
13 October 2016Confirmation statement made on 3 October 2016 with updates
2 September 2016Appointment of Mrs Christine Paula Oldridge as a director on 31 August 2016
2 September 2016Appointment of Mrs Christine Paula Oldridge as a director on 31 August 2016
2 September 2016Termination of appointment of Sian Annette Coope as a director on 31 August 2016
2 September 2016Termination of appointment of Sian Annette Coope as a director on 31 August 2016
31 August 2016Full accounts made up to 31 December 2015
31 August 2016Full accounts made up to 31 December 2015
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • EUR 100
  • GBP 1
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • EUR 100
  • GBP 1
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • EUR 100
  • GBP 1
19 April 2015Termination of appointment of Martin Lindsay Bride as a director on 30 March 2015
19 April 2015Appointment of Mark Simon Goodman as a director on 30 March 2015
19 April 2015Termination of appointment of Martin Lindsay Bride as a director on 30 March 2015
19 April 2015Appointment of Mark Simon Goodman as a director on 30 March 2015
17 April 2015Full accounts made up to 31 December 2014
17 April 2015Full accounts made up to 31 December 2014
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • EUR 100
  • GBP 1
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • EUR 100
  • GBP 1
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • EUR 100
  • GBP 1
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2013
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2013
22 October 2014Second filing of AR01 previously delivered to Companies House made up to 3 October 2013
7 May 2014Section 519
7 May 2014Appointment of Edward Joseph Mcgiveny as a director
7 May 2014Appointment of Edward Joseph Mcgiveny as a director
7 May 2014Section 519
29 April 2014Full accounts made up to 31 December 2013
29 April 2014Full accounts made up to 31 December 2013
25 April 2014Termination of appointment of David Horton as a director
25 April 2014Termination of appointment of David Horton as a director
23 April 2014Section 519
23 April 2014Section 519
12 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • EUR 100
  • GBP 7,131.45

Statement of capital on 2014-10-22
  • EUR 100
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014
12 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • EUR 100
  • GBP 7,131.45

Statement of capital on 2014-10-22
  • EUR 100
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014
12 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • EUR 100
  • GBP 7,131.45

Statement of capital on 2014-10-22
  • EUR 100
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014
11 April 2013Full accounts made up to 31 December 2012
11 April 2013Full accounts made up to 31 December 2012
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
17 April 2012Full accounts made up to 31 December 2011
17 April 2012Full accounts made up to 31 December 2011
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 June 2011Termination of appointment of Sian Coope as a secretary
20 June 2011Termination of appointment of Sian Coope as a secretary
20 June 2011Appointment of Hampden Legal Plc as a secretary
20 June 2011Appointment of Hampden Legal Plc as a secretary
9 June 2011Full accounts made up to 31 December 2010
9 June 2011Full accounts made up to 31 December 2010
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
25 August 2010Appointment of Mrs Sian Annette Coope as a director
25 August 2010Appointment of Mrs Sian Annette Coope as a director
25 May 2010Particulars of a mortgage or charge / charge no: 10
25 May 2010Particulars of a mortgage or charge / charge no: 9
25 May 2010Particulars of a mortgage or charge / charge no: 10
25 May 2010Particulars of a mortgage or charge / charge no: 9
14 May 2010Group of companies' accounts made up to 31 December 2009
14 May 2010Group of companies' accounts made up to 31 December 2009
3 February 2010Secretary's details changed
3 February 2010Secretary's details changed
3 February 2010Secretary's details changed for {officer_name}
16 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
16 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
16 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
25 July 2009Group of companies' accounts made up to 31 December 2008
25 July 2009Group of companies' accounts made up to 31 December 2008
2 July 2009Director appointed martin lindsay bride logged form
2 July 2009Director appointed martin lindsay bride logged form
30 June 2009Director appointed martin lindsay bride
30 June 2009Director appointed martin lindsay bride
24 June 2009Appointment terminated director daniel jones
24 June 2009Appointment terminated director jonathan gray
24 June 2009Appointment terminated director john fishburn
24 June 2009Appointment terminated director clive washbourn
24 June 2009Appointment terminated director neil maidment
24 June 2009Appointment terminated director neil maidment
24 June 2009Appointment terminated director alexander hamilton
24 June 2009Appointment terminated director william becker
24 June 2009Appointment terminated director jonathan agnew
24 June 2009Appointment terminated director alexander hamilton
24 June 2009Appointment terminated director daniel jones
24 June 2009Appointment terminated director nicholas furlonge
24 June 2009Appointment terminated director nicholas furlonge
24 June 2009Appointment terminated director andrew beazley
24 June 2009Appointment terminated director clive washbourn
24 June 2009Appointment terminated director john fishburn
24 June 2009Appointment terminated director william becker
24 June 2009Appointment terminated director jonathan gray
24 June 2009Appointment terminated director andrew beazley
24 June 2009Appointment terminated director jonathan agnew
19 June 2009Appointment terminated director andrew pomfret
19 June 2009Appointment terminated director andrew pomfret
17 June 2009Ad 01/06/09\gbp si [email protected]=5831.5\gbp ic 1299.95/7131.45\
17 June 2009Ad 01/06/09\gbp si [email protected]=1298.95\gbp ic 1/1299.95\
17 June 2009Ad 01/06/09\gbp si [email protected]=1298.95\gbp ic 1/1299.95\
17 June 2009Ad 01/06/09\gbp si [email protected]=5831.5\gbp ic 1299.95/7131.45\
10 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/06/2009
10 June 2009Resolutions
  • RES13 ‐ Re scheme of arrangement 28/04/2009
10 June 2009Solvency statement dated 10/06/09
10 June 2009Resolutions
  • RES13 ‐ Re scheme of arrangement 28/04/2009
10 June 2009Min detail amend capital eff 09/06/09
10 June 2009Memorandum and Articles of Association
10 June 2009Solvency statement dated 10/06/09
10 June 2009Statement by directors
10 June 2009Memorandum and Articles of Association
10 June 2009Statement by directors
10 June 2009Min detail amend capital eff 09/06/09
10 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/06/2009
9 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
9 June 2009Reduction of iss capital and minute (oc) \gbp ic 1/1
9 June 2009Certificate of re-registration from Public Limited Company to Private
9 June 2009Certificate of re-registration from Public Limited Company to Private
9 June 2009Certificate of reduction of issued capital
9 June 2009Application for reregistration from PLC to private
9 June 2009Scheme of arrangement
9 June 2009Scheme of arrangement
9 June 2009Reduction of iss capital and minute (oc) \gbp ic 1/1
9 June 2009Application for reregistration from PLC to private
9 June 2009Re-registration of Memorandum and Articles
9 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
9 June 2009Re-registration of Memorandum and Articles
9 June 2009Certificate of reduction of issued capital
21 May 2009Ad 07/04/09\gbp si [email protected]=6113.35\gbp ic 27627464.95/27633578.3\
21 May 2009Ad 15/04/09\gbp si [email protected]=393.75\gbp ic 27633578.3/27633972.05\
21 May 2009Ad 07/04/09\gbp si [email protected]=6113.35\gbp ic 27627464.95/27633578.3\
21 May 2009Ad 15/04/09\gbp si [email protected]=393.75\gbp ic 27633578.3/27633972.05\
21 May 2009Ad 28/04/09\gbp si [email protected]=1310.8\gbp ic 27633972.05/27635282.85\
21 May 2009Ad 28/04/09\gbp si [email protected]=1310.8\gbp ic 27633972.05/27635282.85\
14 May 2009Secretary appointed sian annette coope
14 May 2009Secretary appointed sian annette coope
14 May 2009Appointment terminated secretary arthur manners
14 May 2009Appointment terminated secretary arthur manners
14 May 2009Resolutions
  • RES13 ‐ Scheme of arrangement 28/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2009Resolutions
  • RES13 ‐ Scheme of arrangement 28/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2009Ad 03/04/09\gbp si [email protected]=8279481.75\gbp ic 19347983.2/27627464.95\
17 April 2009Ad 03/04/09\gbp si [email protected]=8279481.75\gbp ic 19347983.2/27627464.95\
26 March 2009Ad 18/03/09\gbp si [email protected]=873945.2\gbp ic 18474037/19347982.2\
26 March 2009Nc inc already adjusted 18/03/09
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
26 March 2009Ad 20/03/09\gbp si [email protected]=1\gbp ic 19347982.2/19347983.2\
26 March 2009Ad 20/03/09\gbp si [email protected]=1\gbp ic 19347982.2/19347983.2\
26 March 2009Nc inc already adjusted 18/03/09
26 March 2009Ad 18/03/09\gbp si [email protected]=873945.2\gbp ic 18474037/19347982.2\
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
27 January 2009Location of register of members (non legible)
27 January 2009Location of register of members (non legible)
14 November 2008Return made up to 03/10/08; full list of members
14 November 2008Return made up to 03/10/08; full list of members
14 November 2008Location of register of members
14 November 2008Location of register of members
11 November 2008Particulars of a mortgage or charge / charge no: 7
11 November 2008Particulars of a mortgage or charge / charge no: 8
11 November 2008Particulars of a mortgage or charge / charge no: 8
11 November 2008Particulars of a mortgage or charge / charge no: 7
7 November 2008Ad 01/10/08\gbp si [email protected]=75.5\gbp ic 18436144.75/18436220.25\
7 November 2008Ad 01/10/08\gbp si [email protected]=75.5\gbp ic 18436144.75/18436220.25\
16 October 2008Appointment terminated director jonathan rowell
16 October 2008Appointment terminated director jonathan rowell
15 October 2008Ad 01/10/08\gbp si [email protected]=369.85\gbp ic 18435774.9/18436144.75\
15 October 2008Ad 01/10/08\gbp si [email protected]=369.85\gbp ic 18435774.9/18436144.75\
29 September 2008Ad 12/09/08\gbp si [email protected]=840.5\gbp ic 18434934.4/18435774.9\
29 September 2008Ad 12/09/08\gbp si [email protected]=840.5\gbp ic 18434934.4/18435774.9\
3 September 2008Ad 01/08/08\gbp si [email protected]=200.4\gbp ic 18434734/18434934.4\
3 September 2008Ad 01/08/08\gbp si [email protected]=200.4\gbp ic 18434734/18434934.4\
2 September 2008Ad 01/08/08\gbp si [email protected]=151.75\gbp ic 18434582.25/18434734\
2 September 2008Ad 06/08/08\gbp si [email protected]=1423.3\gbp ic 18433158.95/18434582.25\
2 September 2008Ad 06/08/08\gbp si [email protected]=1423.3\gbp ic 18433158.95/18434582.25\
2 September 2008Ad 01/08/08\gbp si [email protected]=151.75\gbp ic 18434582.25/18434734\
19 August 2008Group of companies' accounts made up to 31 December 2007
19 August 2008Group of companies' accounts made up to 31 December 2007
21 July 2008Ad 27/06/08\gbp si [email protected]=498.1\gbp ic 18425038.8/18425536.9\
21 July 2008Ad 27/06/08\gbp si [email protected]=339.65\gbp ic 18432819.3/18433158.95\
21 July 2008Ad 27/06/08\gbp si [email protected]=4258.95\gbp ic 18428560.35/18432819.3\
21 July 2008Ad 27/06/08\gbp si [email protected]=3023.45\gbp ic 18425536.9/18428560.35\
21 July 2008Ad 27/06/08\gbp si [email protected]=498.1\gbp ic 18425038.8/18425536.9\
21 July 2008Ad 27/06/08\gbp si [email protected]=3023.45\gbp ic 18425536.9/18428560.35\
21 July 2008Ad 27/06/08\gbp si [email protected]=4258.95\gbp ic 18428560.35/18432819.3\
21 July 2008Ad 27/06/08\gbp si [email protected]=339.65\gbp ic 18432819.3/18433158.95\
18 July 2008Ad 27/06/08\gbp si [email protected]=8490.25\gbp ic 18416382.4/18424872.65\
18 July 2008Ad 07/07/08\gbp si [email protected]=166.15\gbp ic 18424872.65/18425038.8\
18 July 2008Ad 07/07/08\gbp si [email protected]=166.15\gbp ic 18424872.65/18425038.8\
18 July 2008Ad 27/06/08\gbp si [email protected]=8490.25\gbp ic 18416382.4/18424872.65\
4 July 2008Ad 03/06/08\gbp si [email protected]=966\gbp ic 18415416.4/18416382.4\
4 July 2008Ad 03/06/08\gbp si [email protected]=966\gbp ic 18415416.4/18416382.4\
16 June 2008Ad 03/06/08\gbp si [email protected]=5737.65\gbp ic 18409678.75/18415416.4\
16 June 2008Ad 03/06/08\gbp si [email protected]=5737.65\gbp ic 18409678.75/18415416.4\
20 May 2008Ad 14/04/08\gbp si [email protected]=1664.45\gbp ic 18408014.3/18409678.75\
20 May 2008Ad 14/04/08\gbp si [email protected]=1664.45\gbp ic 18408014.3/18409678.75\
8 May 2008Ad 18/04/08\gbp si [email protected]=1285.25\gbp ic 18406729.05/18408014.3\
8 May 2008Ad 18/04/08\gbp si [email protected]=1285.25\gbp ic 18406729.05/18408014.3\
28 April 2008Ad 09/04/08\gbp si [email protected]=5772.95\gbp ic 18398752.85/18404525.8\
28 April 2008Ad 14/04/08\gbp si [email protected]=51.05\gbp ic 18406678/18406729.05\
28 April 2008Ad 14/04/08\gbp si [email protected]=1203.1\gbp ic 18404525.8/18405728.9\
28 April 2008Ad 14/04/08\gbp si [email protected]=51.05\gbp ic 18406678/18406729.05\
28 April 2008Ad 14/04/08\gbp si [email protected]=949.1\gbp ic 18405728.9/18406678\
28 April 2008Ad 14/04/08\gbp si [email protected]=949.1\gbp ic 18405728.9/18406678\
28 April 2008Ad 14/04/08\gbp si [email protected]=1203.1\gbp ic 18404525.8/18405728.9\
28 April 2008Ad 09/04/08\gbp si [email protected]=5772.95\gbp ic 18398752.85/18404525.8\
24 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 April 2008Ad 09/04/08\gbp si [email protected]=16150.4\gbp ic 18372428.55/18388578.95\
18 April 2008Ad 07/04/08\gbp si [email protected]=1028.85\gbp ic 18397724/18398752.85\
18 April 2008Ad 07/04/08\gbp si [email protected]=9773.4\gbp ic 18362655.15/18372428.55\
18 April 2008Ad 07/04/08\gbp si [email protected]=9773.4\gbp ic 18362655.15/18372428.55\
18 April 2008Ad 07/04/08\gbp si [email protected]=9145.05\gbp ic 18388578.95/18397724\
18 April 2008Ad 09/04/08\gbp si [email protected]=16150.4\gbp ic 18372428.55/18388578.95\
18 April 2008Ad 07/04/08\gbp si [email protected]=9145.05\gbp ic 18388578.95/18397724\
18 April 2008Ad 07/04/08\gbp si [email protected]=1028.85\gbp ic 18397724/18398752.85\
16 April 2008Ad 03/04/08\gbp si [email protected]=701.85\gbp ic 18361336.3/18362038.15\
16 April 2008Ad 26/03/08\gbp si [email protected]=617\gbp ic 18362038.15/18362655.15\
16 April 2008Ad 03/04/08\gbp si [email protected]=701.85\gbp ic 18361336.3/18362038.15\
16 April 2008Ad 26/03/08\gbp si [email protected]=617\gbp ic 18362038.15/18362655.15\
11 April 2008Ad 27/03/08\gbp si [email protected]=2567.8\gbp ic 18357669.35/18360237.15\
11 April 2008Ad 27/03/08\gbp si [email protected]=2567.8\gbp ic 18357669.35/18360237.15\
11 April 2008Ad 27/03/08\gbp si [email protected]=744.3\gbp ic 18360592/18361336.3\
11 April 2008Ad 27/03/08\gbp si [email protected]=744.3\gbp ic 18360592/18361336.3\
11 April 2008Ad 28/03/08\gbp si [email protected]=354.85\gbp ic 18360237.15/18360592\
11 April 2008Ad 28/03/08\gbp si [email protected]=354.85\gbp ic 18360237.15/18360592\
8 April 2008Ad 18/03/08\gbp si [email protected]=3152.1\gbp ic 18354517.25/18357669.35\
8 April 2008Ad 18/03/08\gbp si [email protected]=3152.1\gbp ic 18354517.25/18357669.35\
2 April 2008Ad 14/03/08\gbp si [email protected]=1040\gbp ic 18353477.25/18354517.25\
2 April 2008Ad 04/03/08\gbp si [email protected]=98.25\gbp ic 18352951.1/18353049.35\
2 April 2008Ad 14/03/08\gbp si [email protected]=427.9\gbp ic 18353049.35/18353477.25\
2 April 2008Ad 04/03/08\gbp si [email protected]=98.25\gbp ic 18352951.1/18353049.35\
2 April 2008Ad 14/03/08\gbp si [email protected]=1040\gbp ic 18353477.25/18354517.25\
2 April 2008Ad 14/03/08\gbp si [email protected]=427.9\gbp ic 18353049.35/18353477.25\
26 February 2008Ad 14/02/08\gbp si [email protected]=256.1\gbp ic 18352695/18352951.1\
26 February 2008Ad 14/02/08\gbp si [email protected]=256.1\gbp ic 18352695/18352951.1\
14 February 2008Ad 31/12/07--------- £ si [email protected]=2184 £ ic 18350511/18352695
14 February 2008Ad 31/12/07--------- £ si [email protected]=2184 £ ic 18350511/18352695
23 January 2008Declaration of satisfaction of mortgage/charge
23 January 2008Declaration of satisfaction of mortgage/charge
23 January 2008Declaration of satisfaction of mortgage/charge
23 January 2008Declaration of satisfaction of mortgage/charge
3 January 2008Ad 29/11/07--------- £ si [email protected]=1835 £ ic 18348676/18350511
3 January 2008Ad 04/12/07--------- £ si [email protected]=1247 £ ic 18347429/18348676
3 January 2008Ad 29/11/07--------- £ si [email protected]=1835 £ ic 18348676/18350511
3 January 2008Ad 04/12/07--------- £ si [email protected]=1247 £ ic 18347429/18348676
15 November 2007New director appointed
15 November 2007New director appointed
9 November 2007Ad 24/10/07--------- £ si [email protected]=98 £ ic 18347331/18347429
9 November 2007Ad 24/10/07--------- £ si [email protected]=98 £ ic 18347331/18347429
5 November 2007Return made up to 03/10/07; bulk list available separately
5 November 2007Return made up to 03/10/07; bulk list available separately
27 October 2007Ad 27/09/07--------- £ si [email protected]=300 £ ic 18145871/18146171
27 October 2007Ad 27/09/07--------- £ si [email protected]=300 £ ic 18145871/18146171
16 October 2007Ad 26/09/07--------- £ si [email protected]=1095 £ ic 18144776/18145871
16 October 2007Ad 26/09/07--------- £ si [email protected]=1095 £ ic 18144776/18145871
19 September 2007Ad 30/08/07--------- £ si [email protected]=3133 £ ic 18141643/18144776
19 September 2007Ad 04/09/07--------- £ si [email protected]=163 £ ic 18141480/18141643
19 September 2007Ad 30/08/07--------- £ si [email protected]=3133 £ ic 18141643/18144776
19 September 2007Ad 04/09/07--------- £ si [email protected]=163 £ ic 18141480/18141643
31 August 2007Ad 15/08/07--------- £ si [email protected]=891 £ ic 18140589/18141480
31 August 2007Ad 15/08/07--------- £ si [email protected]=891 £ ic 18140589/18141480
19 August 2007Ad 07/08/07--------- £ si [email protected]=521 £ ic 18140068/18140589
19 August 2007Ad 07/08/07--------- £ si [email protected]=521 £ ic 18140068/18140589
16 August 2007Ad 21/06/07--------- £ si [email protected]=254 £ ic 18139064/18139318
16 August 2007Ad 31/07/07--------- £ si [email protected]=114 £ ic 18139318/18139432
16 August 2007Ad 21/06/07--------- £ si [email protected]=254 £ ic 18139064/18139318
16 August 2007Ad 02/08/07--------- £ si [email protected]=636 £ ic 18139432/18140068
16 August 2007Ad 31/07/07--------- £ si [email protected]=114 £ ic 18139318/18139432
16 August 2007Ad 02/08/07--------- £ si [email protected]=636 £ ic 18139432/18140068
31 July 2007Ad 29/06/07--------- £ si [email protected]=3059 £ ic 18136005/18139064
31 July 2007Ad 29/06/07--------- £ si [email protected]=3059 £ ic 18136005/18139064
10 July 2007Ad 18/06/07-18/06/07 £ si [email protected]=2674 £ ic 18133331/18136005
10 July 2007Ad 19/06/07-19/06/07 £ si [email protected]=1281 £ ic 18132050/18133331
10 July 2007Ad 18/06/07-18/06/07 £ si [email protected]=2674 £ ic 18133331/18136005
10 July 2007Ad 19/06/07-19/06/07 £ si [email protected]=1281 £ ic 18132050/18133331
4 July 2007Group of companies' accounts made up to 31 December 2006
4 July 2007Group of companies' accounts made up to 31 December 2006
4 July 2007Ad 21/05/07--------- £ si [email protected]=2552 £ ic 18129498/18132050
4 July 2007Ad 21/05/07--------- £ si [email protected]=2552 £ ic 18129498/18132050
28 June 2007Ad 06/06/07--------- £ si [email protected]=7959 £ ic 18121539/18129498
28 June 2007Ad 06/06/07--------- £ si [email protected]=7959 £ ic 18121539/18129498
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2007Ad 09/05/07--------- £ si [email protected]=6925 £ ic 18114614/18121539
29 May 2007Ad 09/05/07--------- £ si [email protected]=6925 £ ic 18114614/18121539
14 May 2007Ad 11/04/07--------- £ si [email protected]=10909 £ ic 18103705/18114614
14 May 2007Ad 11/04/07--------- £ si [email protected]=10909 £ ic 18103705/18114614
10 May 2007Ad 05/04/07--------- £ si [email protected]=1866 £ ic 18052372/18054238
10 May 2007Ad 29/03/07--------- £ si [email protected]=49467 £ ic 18054238/18103705
10 May 2007Ad 29/03/07--------- £ si [email protected]=49467 £ ic 18054238/18103705
10 May 2007Ad 05/04/07--------- £ si [email protected]=1866 £ ic 18052372/18054238
28 February 2007Ad 01/02/07--------- £ si [email protected]=934 £ ic 18051438/18052372
28 February 2007Ad 01/02/07--------- £ si [email protected]=934 £ ic 18051438/18052372
23 January 2007Ad 11/12/06--------- £ si [email protected]=388 £ ic 18051050/18051438
23 January 2007Ad 11/12/06--------- £ si [email protected]=388 £ ic 18051050/18051438
17 November 2006Return made up to 03/10/06; bulk list available separately
17 November 2006Return made up to 03/10/06; bulk list available separately
15 November 2006Director resigned
15 November 2006Director resigned
15 November 2006Director resigned
15 November 2006Director resigned
9 November 2006New director appointed
9 November 2006New director appointed
24 October 2006Ad 16/10/06--------- £ si [email protected]=2239 £ ic 18039232/18041471
24 October 2006Ad 05/07/06--------- £ si [email protected]=9579 £ ic 18041471/18051050
24 October 2006Ad 16/10/06--------- £ si [email protected]=2239 £ ic 18039232/18041471
24 October 2006Ad 05/07/06--------- £ si [email protected]=9579 £ ic 18041471/18051050
4 October 2006Ad 11/09/06--------- £ si [email protected]=319 £ ic 18030952/18031271
4 October 2006Ad 29/08/06--------- £ si [email protected]=7961 £ ic 18031271/18039232
4 October 2006Ad 11/09/06--------- £ si [email protected]=319 £ ic 18030952/18031271
4 October 2006Ad 29/08/06--------- £ si [email protected]=7961 £ ic 18031271/18039232
23 August 2006New director appointed
23 August 2006New director appointed
23 August 2006New director appointed
23 August 2006New director appointed
1 August 2006Group of companies' accounts made up to 31 December 2005
1 August 2006Group of companies' accounts made up to 31 December 2005
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 March 2006Registered office changed on 14/03/06 from: one aldgate london EC3N 1AA
14 March 2006Registered office changed on 14/03/06 from: one aldgate, london, EC3N 1AA
2 December 2005Particulars of mortgage/charge
2 December 2005Particulars of mortgage/charge
3 November 2005Return made up to 03/10/05; bulk list available separately
3 November 2005Return made up to 03/10/05; bulk list available separately
27 July 2005Group of companies' accounts made up to 31 December 2004
27 July 2005Group of companies' accounts made up to 31 December 2004
1 April 2005Secretary resigned
1 April 2005New secretary appointed
1 April 2005New secretary appointed
1 April 2005Secretary resigned
19 January 2005Ad 13/12/04--------- £ si [email protected]=6556705 £ ic 11474247/18030952
19 January 2005Ad 13/12/04--------- £ si [email protected]=6556705 £ ic 11474247/18030952
14 January 2005Particulars of mortgage/charge
14 January 2005Particulars of mortgage/charge
6 January 2005Listing of particulars
6 January 2005Listing of particulars
24 November 2004Nc inc already adjusted 17/11/04
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 November 2004Nc inc already adjusted 17/11/04
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 November 2004Listing of particulars
4 November 2004Listing of particulars
2 November 2004Return made up to 03/10/04; bulk list available separately
2 November 2004Return made up to 03/10/04; bulk list available separately
15 September 2004Particulars of mortgage/charge
15 September 2004Particulars of mortgage/charge
6 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 June 2004Group of companies' accounts made up to 31 December 2003
14 June 2004Group of companies' accounts made up to 31 December 2003
3 March 2004Ad 24/02/04--------- £ si [email protected]=274 £ ic 11473972/11474246
3 March 2004Ad 24/02/04--------- £ si [email protected]=274 £ ic 11473972/11474246
11 November 2003Interim accounts made up to 30 June 2003
11 November 2003Interim accounts made up to 30 June 2003
29 October 2003Return made up to 03/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
29 October 2003Return made up to 03/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
18 September 2003Group of companies' accounts made up to 31 December 2002
18 September 2003Group of companies' accounts made up to 31 December 2002
16 July 2003Director resigned
16 July 2003Director resigned
16 July 2003New director appointed
16 July 2003New director appointed
19 June 2003New director appointed
19 June 2003New director appointed
1 March 2003Group of companies' accounts made up to 30 June 2002
1 March 2003Group of companies' accounts made up to 30 June 2002
25 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02
25 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02
27 November 2002Ad 12/11/02--------- £ si [email protected]=10273972 £ ic 504172/10778144
27 November 2002Ad 12/11/02--------- £ si [email protected]=10273972 £ ic 504172/10778144
26 November 2002Particulars of mortgage/charge
26 November 2002Particulars of mortgage/charge
22 November 2002New secretary appointed
22 November 2002New secretary appointed
19 November 2002Nc inc already adjusted 31/10/02
19 November 2002Notice of assignment of name or new name to shares
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 November 2002S-div 31/10/02
19 November 2002S-div 31/10/02
19 November 2002Notice of assignment of name or new name to shares
19 November 2002Nc inc already adjusted 31/10/02
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2002Listing of particulars
15 November 2002Listing of particulars
14 November 2002Secretary resigned
14 November 2002Secretary resigned
11 November 2002New director appointed
11 November 2002New director appointed
7 November 2002Director resigned
7 November 2002Director resigned
6 November 2002S-div 31/10/02
6 November 2002S-div 31/10/02
1 November 2002Re-registration of Memorandum and Articles
1 November 2002Application for reregistration from private to PLC
1 November 2002Declaration on reregistration from private to PLC
1 November 2002Certificate of change of name and re-registration from Private to Public Limited Company
1 November 2002Declaration on reregistration from private to PLC
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 November 2002Re-registration of Memorandum and Articles
1 November 2002Auditor's report
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 November 2002Balance Sheet
1 November 2002Certificate of change of name and re-registration from Private to Public Limited Company
1 November 2002Balance Sheet
1 November 2002Auditor's statement
1 November 2002Auditor's statement
1 November 2002Auditor's report
1 November 2002Application for reregistration from private to PLC
29 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 May 2002Ad 28/01/02--------- £ si [email protected]=111500 £ ic 392672/504172
9 May 2002Ad 28/01/02--------- £ si [email protected]=111500 £ ic 392672/504172
4 April 2002New director appointed
4 April 2002New director appointed
11 January 2002Group of companies' accounts made up to 30 June 2001
11 January 2002Group of companies' accounts made up to 30 June 2001
26 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2001Accounting reference date extended from 31/12/00 to 30/06/01
25 October 2001Accounting reference date extended from 31/12/00 to 30/06/01
23 October 2001Accounting reference date extended from 30/06/01 to 30/06/02
23 October 2001Accounting reference date extended from 30/06/01 to 30/06/02
17 October 2001New director appointed
17 October 2001New director appointed
24 September 2001Ad 23/03/01--------- £ si [email protected]=392671 £ ic 1/392672
24 September 2001Notice of assignment of name or new name to shares
24 September 2001S-div 18/09/01
24 September 2001Conve 30/06/01
24 September 2001Conve 30/06/01
24 September 2001S-div 18/09/01
24 September 2001Ad 23/03/01--------- £ si [email protected]=392671 £ ic 1/392672
24 September 2001£ nc 100/762679 23/03/01
24 September 2001Notice of assignment of name or new name to shares
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 September 2001£ nc 100/762679 23/03/01
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 June 2001Accounting reference date shortened from 31/12/01 to 30/06/01
12 June 2001Accounting reference date shortened from 31/12/01 to 30/06/01
18 April 2001New director appointed
18 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001Particulars of mortgage/charge
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001New director appointed
11 April 2001Particulars of mortgage/charge
14 February 2001New secretary appointed
14 February 2001New secretary appointed
14 February 2001Secretary resigned
14 February 2001Company name changed beazley dedicated no. 3 LIMITED\certificate issued on 14/02/01
14 February 2001Company name changed beazley dedicated no. 3 LIMITED\certificate issued on 14/02/01
14 February 2001Secretary resigned
16 November 2000Director resigned
16 November 2000Director resigned
16 November 2000New director appointed
16 November 2000Director resigned
16 November 2000Secretary resigned
16 November 2000New director appointed
16 November 2000Accounting reference date shortened from 31/10/01 to 31/12/00
16 November 2000Registered office changed on 16/11/00 from: 21 holborn viaduct london EC1A 2DY
16 November 2000Secretary resigned
16 November 2000Registered office changed on 16/11/00 from: 21 holborn viaduct london EC1A 2DY
16 November 2000New director appointed
16 November 2000New director appointed
16 November 2000New secretary appointed
16 November 2000New secretary appointed
16 November 2000Accounting reference date shortened from 31/10/01 to 31/12/00
16 November 2000Director resigned
23 October 2000Company name changed 3204TH single member shelf tradi ng company LIMITED\certificate issued on 23/10/00
23 October 2000Company name changed 3204TH single member shelf tradi ng company LIMITED\certificate issued on 23/10/00
3 October 2000Incorporation
3 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing