BESSO INSURANCE GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Scott Stewart Kennedy as a director on 2025-06-12

View Document

17/06/2517 June 2025 NewTermination of appointment of Scott William Hough as a director on 2025-06-13

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr Andrew David Wallin as a director on 2024-03-14

View Document

19/03/2419 March 2024 Termination of appointment of Antonios Erotocritou as a director on 2024-03-14

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

07/06/237 June 2023 Director's details changed for Mr Scott William Hough on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Russell Brent Nichols as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Howard Warner Green as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Mr Scott William Hough as a director on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Mr Scott William Hough on 2023-06-07

View Document

13/04/2313 April 2023 Appointment of Mr Antonios Erotocritou as a director on 2023-03-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Colin George Bird as a director on 2022-04-13

View Document

09/05/229 May 2022 Termination of appointment of Anthony Philip Hulse as a director on 2022-04-13

View Document

09/05/229 May 2022 Termination of appointment of Stephen Paul Greene as a director on 2022-04-13

View Document

11/02/2211 February 2022 Cessation of Tower Bridge (One) Limited as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 2022-02-01

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Termination of appointment of Robert Brian Stevens as a director on 2021-11-01

View Document

26/10/2126 October 2021 Registered office address changed from Five Churchill Place Canary Wharf London E14 5rd England to 8 - 11 Crescent London EC3N 2LY on 2021-10-26

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN LYNN

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTBOURNE

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN WINDEATT

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR SHAUN DAVID LYNN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ROBERT BRIAN STEVENS

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR SEAN ANTHONY WINDEATT

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BIRD / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WARNER GREEN / 13/07/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR JAMES RICHARD LIGHTBOURNE

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT TURNER SMITH

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029188930005

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 8-11 CRESCENT LONDON EC3N 2LY

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOPPING

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SCOONES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD RESHEFSKY

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/167 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 141964.32

View Document

07/09/167 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 150719.70

View Document

07/09/167 September 2016 STATEMENT BY DIRECTORS

View Document

07/09/167 September 2016 REDUCE ISSUED CAPITAL 02/09/2016

View Document

07/09/167 September 2016 SOLVENCY STATEMENT DATED 22/08/16

View Document

27/06/1627 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1615 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 150719.7

View Document

15/06/1615 June 2016 SECOND FILING FOR FORM SH01

View Document

26/05/1626 May 2016 18/04/16 STATEMENT OF CAPITAL GBP 149523.94

View Document

12/05/1612 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BRENT NICHOLS / 31/10/2015

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029188930004

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029188930005

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1511 November 2015 RETURN OF PURCHASE OF OWN SHARES 30/09/15 TREASURY CAPITAL GBP 4535.08

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR CAMILLA KENYON

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL

View Document

13/05/1513 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR CAMPBELL RICHARD SCOONES

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR RUSSELL BRENT NICHOLS

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR RODERICK RUDD CAXTON-SPENCER

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM DOWMAN

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029188930004

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD RESHEFSKY / 25/07/2014

View Document

03/06/143 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MS SAMANTHA JANE HOVEY

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD RESHEFSKY / 31/12/2013

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWLYN

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 20/11/2013

View Document

14/10/1314 October 2013 ARTICLES OF ASSOCIATION

View Document

14/10/1314 October 2013 ALTER ARTICLES 23/09/2013

View Document

29/08/1329 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JULLIET DUNBAR

View Document

18/06/1318 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 01/11/12 STATEMENT OF CAPITAL GBP 145303.64

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED JULLIET KATHLEEN NATASHA DUNBAR

View Document

07/01/137 January 2013 DIRECTOR APPOINTED RONALD RESHEFSKY

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA SARAH KENYON / 29/10/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADE

View Document

11/12/1211 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 133046.10

View Document

07/06/127 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1212 April 2012 ADOPT ARTICLES 16/03/2012

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR STEPHEN PAUL GREENE

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALL

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED ANTHONY PHILIP HULSE

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED BESSO HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/06/11

View Document

24/06/1124 June 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/06/1124 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1123 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED CAMILLA SARAH KENYON

View Document

26/04/1126 April 2011 SHARES CONVERTED INTO PREFERENCE ORDINARY SHARES 30/03/2011

View Document

26/04/1126 April 2011 REDEMPTION OF SHARES 30/03/2011

View Document

26/04/1126 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 124590.60

View Document

26/04/1126 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1126 April 2011 ADOPT ARTICLES 30/03/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARSH

View Document

19/04/1119 April 2011 RE SECT 175 CONFLICT OF INTEREST 30/03/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAGREGER HYDE

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTNER

View Document

19/04/1119 April 2011 ARTICLES OF ASSOCIATION

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MICHAEL JOHN WADE

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN TOPPING / 14/05/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULLIET DUNBAR

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED DANIEL JOHN TOPPING

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULLIET DUNBAR / 25/02/2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/086 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GOWARD

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID POOLE

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0626 July 2006 NC INC ALREADY ADJUSTED 23/01/06

View Document

26/07/0626 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 COMMISSION PAYABLE RELATING TO SHARES

View Document

06/03/066 March 2006 NC INC ALREADY ADJUSTED 23/01/06

View Document

21/02/0621 February 2006 NC DEC ALREADY ADJUSTED 25/11/02

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIV 28/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 13/04/04; CHANGE OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 AUDITOR'S RESIGNATION

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0330 June 2003 ARTICLES OF ASSOCIATION

View Document

30/06/0330 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0315 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 8-11 CRESCENT LONDON EC3N 2LY

View Document

22/04/0222 April 2002 RETURN MADE UP TO 13/04/02; NO CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: JUTLAND HOUSE 10-12 ALIE STREET LONDON E1 8DE

View Document

13/08/9813 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/98

View Document

15/05/9815 May 1998 AMENDING 123

View Document

15/05/9815 May 1998 AMENDING 123

View Document

15/05/9815 May 1998 ALTER MEM AND ARTS 26/03/98

View Document

15/05/9815 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/98

View Document

15/05/9815 May 1998 £ NC 1205000/1215000 26/0

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/97

View Document

23/12/9723 December 1997 £ NC 1205000/1210000 21/1

View Document

23/12/9723 December 1997 SHARE OPTIONS 21/10/97

View Document

23/12/9723 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

08/12/978 December 1997 £ NC 1200000/1205000 10/0

View Document

08/12/978 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/97

View Document

05/06/975 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 VARYING SHARE RIGHTS AND NAMES 07/11/96

View Document

15/11/9615 November 1996 NC INC ALREADY ADJUSTED 07/11/96

View Document

15/11/9615 November 1996 VARYING SHARE RIGHTS AND NAMES 07/11/96

View Document

15/11/9615 November 1996 £ NC 1180000/1200000 07/11/96

View Document

15/11/9615 November 1996 VARYING SHARE RIGHTS AND NAMES 07/11/96

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 CONVE 13/12/95

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

14/12/9514 December 1995 ALTER MEM AND ARTS 21/11/95

View Document

14/12/9514 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 S366A DISP HOLDING AGM 31/10/94

View Document

04/10/954 October 1995 S252 DISP LAYING ACC 31/10/94

View Document

10/05/9510 May 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

30/04/9530 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ALTER MEM AND ARTS 15/02/95

View Document

23/04/9523 April 1995 ALTER MEM AND ARTS 15/02/95

View Document

23/04/9523 April 1995 NC INC ALREADY ADJUSTED 15/02/95

View Document

23/04/9523 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9523 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9523 April 1995 NC INC ALREADY ADJUSTED 15/02/95

View Document

23/04/9523 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/95

View Document

23/04/9523 April 1995 SUBSC AGREEMENT 15/02/95

View Document

23/04/9523 April 1995 £ NC 1000/1180000 15/02/95

View Document

23/04/9523 April 1995 CONVER & REDESIG SHARES 15/02/95

View Document

23/04/9523 April 1995 CONVE 15/02/95

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 COMPANY NAME CHANGED BREAMCO 120 LIMITED CERTIFICATE ISSUED ON 26/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company