- Company Overview for BEAZLEY UNDERWRITING LIMITED (04538873)
- Filing history for BEAZLEY UNDERWRITING LIMITED (04538873)
- People for BEAZLEY UNDERWRITING LIMITED (04538873)
- Charges for BEAZLEY UNDERWRITING LIMITED (04538873)
- More for BEAZLEY UNDERWRITING LIMITED (04538873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
10 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Aug 2024 | AP01 | Appointment of Mrs Cheuk Chi Jessica Wong as a director on 30 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Sally Michelle Lake as a director on 30 June 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
18 Jul 2023 | CH01 | Director's details changed for Mrs Sally Michelle Lake on 14 July 2023 | |
24 May 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Apr 2023 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mrs Christine Paula Oldridge on 30 March 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
30 May 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Stuart Paul Johnson as a director on 21 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
24 Aug 2021 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 | |
24 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | PSC07 | Cessation of Beazley Furlonge Holdings Ltd as a person with significant control on 6 April 2016 | |
31 Mar 2021 | PSC05 | Change of details for Beazley Furlonge Holdings Limited as a person with significant control on 31 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from C/O C/O Christine Oldridge Plantation Place South 60 Great Tower Street London EC3R 5AD England to Beazley 22 Bishopsgate London EC2N 4BQ on 30 March 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
22 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mrs Sally Michelle Lake on 28 November 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
05 Sep 2019 | CH01 | Director's details changed for Mrs Christine Paula Oldridge on 29 August 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Martin Lindsay Bride as a director on 30 May 2019 |