Date | Description |
2023-10-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-10 |
update statutory_documents ADOPT ARTICLES 05/10/2023 |
2023-10-07 |
update account_category GROUP => FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH |
2023-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 01/06/2023 |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD GREEN |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL NICHOLS |
2023-04-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2023-01-09 |
update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 12000000 |
2022-12-17 |
insert otherexecutives John Litherland |
2022-12-17 |
delete source_ip 195.216.197.42 |
2022-12-17 |
insert person John Litherland |
2022-12-17 |
insert source_ip 192.124.249.177 |
2022-10-15 |
insert person Scott Griffin |
2022-09-13 |
delete chiefriskofficer Jay Singh |
2022-09-13 |
delete otherexecutives Roddy Caxton-Spencer |
2022-09-13 |
delete person Jay Singh |
2022-09-13 |
delete person Roddy Caxton-Spencer |
2022-09-13 |
update person_title Russ Nichols: Joint CEO of Besso Group and Besso Limited, Managing Director of Property Division => CEO of Besso Group and Besso Limited, Managing Director of Property Division |
2022-09-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED ARDONAGH CORPORATE SECRETARY LIMITED |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK CAXTON-SPENCER |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FIELD |
2022-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUGMINDER SINGH |
2022-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DOWMAN |
2022-07-14 |
delete coo Sam Hovey |
2022-07-14 |
delete person Robert Dowman |
2022-07-14 |
delete person Sam Hovey |
2022-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HOVEY |
2022-05-13 |
delete address 8-11 Crescent, London, EC3N 2LY |
2022-05-13 |
delete registration_number 05022286 |
2022-05-13 |
delete registration_number 402258 |
2022-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BIRD |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HULSE |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENE |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-04-12 |
delete otherexecutives Andrew Hinds |
2022-04-12 |
insert otherexecutives Sean Flanigan |
2022-04-12 |
delete person Andrew Hinds |
2022-04-12 |
delete person Dave Robson |
2022-04-12 |
delete person Peter Harris |
2022-04-12 |
insert address 2 Minster Court,
London
EC3R 7PD |
2022-04-12 |
insert address 2 Minster Court, Mincing Lane, London EC3R 7PD |
2022-04-12 |
update person_title Sean Flanigan: Senior Account Handler & Producer => Assistant Director |
2022-04-07 |
delete address 8-11 CRESCENT LONDON EC3N 2LY |
2022-04-07 |
insert address 2 MINSTER COURT MINCING LANE LONDON ENGLAND EC3R 7PD |
2022-04-07 |
update registered_address |
2022-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM
8-11 CRESCENT
LONDON
EC3N 2LY |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2022-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-14 |
delete person Josh Autie |
2021-12-14 |
delete person Shannon Blewitt |
2021-12-14 |
delete person Tim Hicks |
2021-12-14 |
insert about_pages_linkeddomain ardonagh.com |
2021-12-14 |
insert career_pages_linkeddomain ardonagh.com |
2021-12-14 |
insert contact_pages_linkeddomain ardonagh.com |
2021-12-14 |
insert index_pages_linkeddomain ardonagh.com |
2021-12-14 |
insert management_pages_linkeddomain ardonagh.com |
2021-12-14 |
insert product_pages_linkeddomain ardonagh.com |
2021-12-14 |
insert service_pages_linkeddomain ardonagh.com |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-26 |
delete person Andrew Martin |
2021-01-26 |
insert person Tim Hicks |
2021-01-26 |
update person_title Matt Callan: Broker; Producer => Producer & Broker / Professional and Financial Risks |
2021-01-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-09-29 |
insert otherexecutives Sean Woollerson |
2020-09-29 |
insert personal_emails se..@besso.co.uk |
2020-09-29 |
delete person Richard West |
2020-09-29 |
delete person Shannon Blewit |
2020-09-29 |
insert email se..@besso.co.uk |
2020-09-29 |
insert person Sean Woollerson |
2020-09-29 |
insert person Shannon Blewitt |
2020-07-22 |
insert otherexecutives Garry Frost |
2020-07-22 |
insert otherexecutives James Burnell |
2020-07-22 |
insert otherexecutives James Watson |
2020-07-22 |
insert person David Terry |
2020-07-22 |
insert person Garry Frost |
2020-07-22 |
insert person Graham Jackson |
2020-07-22 |
insert person James Burnell |
2020-07-22 |
insert person James Watson |
2020-07-22 |
insert person Jenni Weeks |
2020-07-22 |
insert person Josh Autie |
2020-07-22 |
insert person Laurie Hudson |
2020-07-22 |
insert person Lee Liddard |
2020-07-22 |
insert person Shannon Blewit |
2020-07-22 |
update person_title Matt Callan: Broker => Broker; Producer |
2020-07-22 |
update person_title Tony Gordon: Broker => Senior Producer; Broker |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-21 |
update person_description John Hudson => John Hudson |
2020-06-21 |
update person_title John Hudson: Head of Marine Division => MANAGING DIRECTOR, MARINE DIVISION |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-02-20 |
insert chiefriskofficer Jay Singh |
2020-02-20 |
delete person Fabio Strazzer |
2020-02-20 |
insert about_pages_linkeddomain linkedin.com |
2020-02-20 |
insert contact_pages_linkeddomain linkedin.com |
2020-02-20 |
insert management_pages_linkeddomain linkedin.com |
2020-02-20 |
insert person Jay Singh |
2020-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TOOKE |
2020-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST |
2020-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART SHORT |
2020-01-13 |
insert person Andrew Martin |
2019-12-12 |
delete source_ip 188.64.184.40 |
2019-12-12 |
insert source_ip 195.216.197.42 |
2019-12-12 |
update website_status IndexPageFetchError => OK |
2019-10-11 |
update website_status OK => IndexPageFetchError |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-05 |
update person_title Fabio Strazzer: Joint Managing Director, International Division => Deputy Chairman, International Division |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2018-12-06 |
delete company_previous_name STIRLING BESSO LIMITED |
2018-11-29 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BRIAN STEVENS |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH |
2018-08-25 |
delete address Kanyon Ofis Binasi Buyukdere cad. No 185 Kat 6 Levent 34394 Istanbul- Turkey |
2018-08-25 |
delete fax +90 212 319 7600 |
2018-08-25 |
delete phone +90 212 319 7622 |
2018-08-25 |
insert address Kanyon Ofis Binasi Buyukdere cad. No 185 Kat 13 Levent 34394 Istanbul- Turkey |
2018-08-25 |
insert phone +90 212 353 07 10 |
2018-06-08 |
delete chairman Colin Bird |
2018-06-08 |
insert email op..@besso.co.uk |
2018-06-08 |
insert phone 0303 123 1113 |
2018-06-08 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-08 |
update person_title Colin Bird: Chairman => Non Executive Chairman |
2018-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DALTON |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2018-04-10 |
delete ceo Colin Bird |
2018-04-10 |
update person_title Colin Bird: Chairman; CEO => Chairman |
2018-04-10 |
update person_title Robert Dowman: Joint CEO of Besso Limited and Managing Director, Global Casualty Division => Joint CEO of Besso Group and Besso Limited, Managing Director of Casualty Division |
2018-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABIO STRAZZER |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BARRETT |
2018-01-07 |
delete company_previous_name J. BESSO AND COMPANY LIMITED |
2017-10-17 |
update statutory_documents DIRECTOR APPOINTED MR JUGMINDER SINGH |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-27 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY PHILIP HULSE |
2017-09-26 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL GREENE |
2017-08-21 |
insert personal_emails ed..@bessorebrasil.com |
2017-08-21 |
insert email ed..@bessorebrasil.com |
2017-08-21 |
update robots_txt_status www.besso.co.uk: 404 => 0 |
2017-07-21 |
update robots_txt_status www.besso.co.uk: 0 => 404 |
2017-04-26 |
update num_mort_outstanding 1 => 0 |
2017-04-26 |
update num_mort_satisfied 9 => 10 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-03-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT TURNER SMITH |
2017-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009106800010 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-10 |
delete ceo Frederico Casal-Ribeiro |
2016-06-10 |
insert personal_emails ed..@bessobrasil.com |
2016-06-10 |
delete email fr..@besso.co.uk |
2016-06-10 |
delete person Frederico Casal-Ribeiro |
2016-06-10 |
delete phone +55 21 3923 5640 |
2016-06-10 |
insert email ed..@bessobrasil.com |
2016-06-10 |
insert phone +55 21 99961-6951 |
2016-05-12 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-05-12 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-13 |
update statutory_documents 01/04/16 FULL LIST |
2016-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BRENT NICHOLS / 31/10/2015 |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID BARRY DALTON |
2016-01-07 |
update num_mort_charges 9 => 10 |
2016-01-07 |
update num_mort_outstanding 3 => 1 |
2016-01-07 |
update num_mort_satisfied 6 => 9 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009106800010 |
2015-12-07 |
update num_mort_outstanding 4 => 3 |
2015-12-07 |
update num_mort_satisfied 5 => 6 |
2015-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-03 |
delete person Andrew Lewis |
2015-11-03 |
delete person Chris Freeman |
2015-11-03 |
delete person Richard Keeley |
2015-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-09-06 |
update person_title Roddy Caxton-Spencer: Chairman and CEO of Overseas Operations and Joint Managing Director, International Division; Deputy Chairman; Director => Chairman and CEO of Overseas Operations and Joint Managing Director, International Division; Deputy Chairman; Director; Managing Director, International |
2015-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL |
2015-07-11 |
delete ceo Colin Marshall |
2015-07-11 |
insert ceo Colin Bird |
2015-07-11 |
insert chairman Howard Green |
2015-07-11 |
insert coo Sam Hovey |
2015-07-11 |
delete person Colin Marshall |
2015-07-11 |
insert alias Besso Group |
2015-07-11 |
update person_description Robert Dowman => Robert Dowman |
2015-07-11 |
update person_description Roddy Caxton-Spencer => Roddy Caxton-Spencer |
2015-07-11 |
update person_title Colin Bird: Chairman => Chairman; CEO |
2015-07-11 |
update person_title Fabio Strazzer: Joint Managing Director, International; Joint Head of Division, International => Joint Managing Director, International; Joint Managing Director, International Division |
2015-07-11 |
update person_title Howard Green: Chairman, Property => Chairman; Chairman, Property Division |
2015-07-11 |
update person_title John Hudson: Managing Director, Marine => Managing Director, Marine; Head of Marine Division |
2015-07-11 |
update person_title Ken Barrett: Head of Besso Re, Besso Re; Head of Division, Besso Re => Head of Division, Besso Re; Managing Director, Besso Re Division |
2015-07-11 |
update person_title Richard West: Managing Director, Aviation => Managing Director, Aviation Division; Managing Director, Aviation |
2015-07-11 |
update person_title Robert Dowman: Head of Division, Casualty => Joint CEO of Besso Limited and Managing Director, Global Casualty Division; Head of Division, Casualty |
2015-07-11 |
update person_title Roddy Caxton-Spencer: Director; Managing Director, International => Chairman and CEO of Overseas Operations and Joint Managing Director, International Division; Deputy Chairman; Director |
2015-07-11 |
update person_title Russ Nichols: Head of Division, Property => Joint CEO of Besso Limited and Managing Director, Property Division |
2015-07-11 |
update person_title Sam Hovey: Chief Financial Officer => CFO; COO |
2015-06-07 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-06-07 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-05-12 |
update statutory_documents 01/04/15 FULL LIST |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FULLER |
2015-04-11 |
update person_description Colin Marshall => Colin Marshall |
2015-03-14 |
update person_description Colin Marshall => Colin Marshall |
2015-02-14 |
delete address 8-11 Cresent
London
EC3N 2LY |
2015-02-14 |
update person_description Colin Marshall => Colin Marshall |
2015-01-13 |
update person_description Colin Marshall => Colin Marshall |
2015-01-13 |
update person_description Roddy Caxton-Spencer => Roddy Caxton-Spencer |
2015-01-13 |
update person_title Roddy Caxton-Spencer: Chairman International UK and Overseas, International; Director; Managing Director, International => Director; Managing Director, International |
2014-11-26 |
delete alias Besso Turkey |
2014-11-26 |
update person_description Colin Marshall => Colin Marshall |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-29 |
update robots_txt_status www.besso.co.uk: 404 => 0 |
2014-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-12 |
insert personal_emails je..@bessore.com |
2014-07-12 |
insert email je..@bessore.com |
2014-07-12 |
insert person Jeremy Crowch |
2014-06-07 |
update returns_last_madeup_date 2013-04-01 => 2014-04-01 |
2014-06-07 |
update returns_next_due_date 2014-04-29 => 2015-04-29 |
2014-05-30 |
delete otherexecutives Martin Cook |
2014-05-30 |
delete otherexecutives Tony Wates |
2014-05-30 |
delete personal_emails ma..@besso.co.uk |
2014-05-30 |
delete personal_emails ma..@bessore.com |
2014-05-30 |
delete personal_emails pa..@besso.co.uk |
2014-05-30 |
delete personal_emails qu..@besso.co.uk |
2014-05-30 |
delete email ma..@besso.co.uk |
2014-05-30 |
delete email ma..@bessore.com |
2014-05-30 |
delete email pa..@besso.co.uk |
2014-05-30 |
delete email qu..@besso.co.uk |
2014-05-30 |
delete email to..@bessore.com |
2014-05-30 |
delete person Mark Phythian |
2014-05-30 |
delete person Martin Cook |
2014-05-30 |
delete person Paul Lee |
2014-05-30 |
delete person Quentin Brooksbank |
2014-05-30 |
delete person Tony Wates |
2014-05-06 |
update statutory_documents DIRECTOR APPOINTED MS SAMANTHA JANE HOVEY |
2014-05-06 |
update statutory_documents 01/04/14 FULL LIST |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2014-03-24 |
delete cfo Philip Newlyn |
2014-03-24 |
delete otherexecutives Philip Newlyn |
2014-03-24 |
delete personal_emails ed..@besso.co.uk |
2014-03-24 |
delete personal_emails ja..@besso.co.uk |
2014-03-24 |
delete personal_emails ph..@besso.co.uk |
2014-03-24 |
delete email ed..@besso.co.uk |
2014-03-24 |
delete email ja..@besso.co.uk |
2014-03-24 |
delete email kr..@bessore.com |
2014-03-24 |
delete email ph..@besso.co.uk |
2014-03-24 |
delete person James Bailey |
2014-03-24 |
delete person Philip Newlyn |
2014-03-24 |
delete person Ted Pike |
2014-03-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PETER WEST |
2014-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWLYN |
2013-12-05 |
insert chairman Colin Bird |
2013-12-05 |
update person_title Colin Bird: Chief Executive; Chairman of the Besso Limited - Board; Deputy Chairman => Chief Executive; Chairman; Chairman of the Besso Limited - Board |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-01 => 2013-04-01 |
2013-06-26 |
update returns_next_due_date 2013-04-29 => 2014-04-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-13 |
update statutory_documents 01/04/13 FULL LIST |
2013-05-12 |
delete source_ip 188.64.184.61 |
2013-05-12 |
insert source_ip 188.64.184.40 |
2013-04-16 |
insert otherexecutives Ronald Reshefsky |
2013-04-16 |
insert person Ronald Reshefsky |
2013-02-21 |
delete ceo Guy Gavan |
2013-02-21 |
delete ceo Howard Pearce |
2013-02-21 |
delete chairman Frank Bannister |
2013-02-21 |
insert otherexecutives Guy Gavan |
2013-02-21 |
insert otherexecutives Howard Pearce |
2013-02-21 |
insert personal_emails ri..@besso.co.uk |
2013-02-21 |
insert email ri..@besso.co.uk |
2013-02-21 |
insert person Richard West |
2013-02-21 |
update person_title Frank Bannister |
2013-02-21 |
update person_title Guy Gavan |
2013-02-21 |
update person_title Howard Pearce |
2012-12-18 |
update website_status OK |
2012-12-18 |
delete cfo John Newcombe |
2012-12-18 |
delete personal_emails jo..@besso.co.uk |
2012-12-18 |
delete email jo..@besso.co.uk |
2012-12-18 |
delete person John Newcombe |
2012-12-18 |
delete phone 020 7480 1030 |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADE |
2012-11-23 |
update website_status ServerDown |
2012-11-11 |
delete email mi..@besso.co.uk |
2012-11-11 |
delete person Michael Wade |
2012-11-11 |
delete phone 020 7480 1215 |
2012-11-11 |
update person_title Colin Bird |
2012-10-24 |
delete email ni..@bessore.com |
2012-10-24 |
delete person Nick Hall |
2012-10-24 |
insert email ge..@bessore.com |
2012-10-24 |
insert email kr..@bessore.com |
2012-10-24 |
insert email kr..@bessore.com |
2012-10-24 |
insert email th..@bessore.com |
2012-10-24 |
insert person Georgina Bright |
2012-10-24 |
insert person Kristin Banks |
2012-10-24 |
insert person Tom Regan |
2012-10-24 |
delete email jo..@besso.co.uk |
2012-10-24 |
delete email ra..@besso.co.uk |
2012-10-24 |
delete person Jo Sadler |
2012-10-24 |
insert email ma..@bessore.com |
2012-10-24 |
insert person Martin Cook |
2012-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-02 |
update statutory_documents 01/04/12 FULL LIST |
2012-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SMITH / 01/01/2012 |
2012-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM DOWMAN / 01/01/2012 |
2012-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK RUDD CAXTON-SPENCER / 01/04/2012 |
2012-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL |
2012-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NEWCOMBE |
2011-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-29 |
update statutory_documents 28/06/11 STATEMENT OF CAPITAL GBP 7000000 |
2011-05-16 |
update statutory_documents 01/04/11 FULL LIST |
2011-05-06 |
update statutory_documents DIRECTOR APPOINTED KENNETH ROBERT BARRETT |
2011-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SWEET |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN WADE |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITING |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES O'SULLIVAN |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK BANNISTER |
2010-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-26 |
update statutory_documents 01/04/10 FULL LIST |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD CHARLES BELL / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SMITH / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FABIO ROBERTO STRAZZER / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM DOWMAN / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK RUDD CAXTON-SPENCER / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL SHORT / 01/10/2009 |
2009-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON ROSE |
2009-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL SMITH |
2008-12-04 |
update statutory_documents DIRECTOR APPOINTED PETER GRAHAM SWEET |
2008-10-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HANSFORD |
2008-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS |
2008-04-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD GOWARD |
2008-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-07 |
update statutory_documents SECRETARY RESIGNED |
2005-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-19 |
update statutory_documents SECRETARY RESIGNED |
2005-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
2005-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-09 |
update statutory_documents SECRETARY RESIGNED |
2004-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
2002-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
MINORIES HOUSE
2-5 MINORIES
LONDON
EC3N 1BJ |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-25 |
update statutory_documents SECRETARY RESIGNED |
2001-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
2000-08-05 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2000-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-26 |
update statutory_documents RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS |
1999-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/98 FROM:
JUTLAND HOUSE
10/12 ALIE STREET
LONDON
E1 8DE |
1998-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-17 |
update statutory_documents COMPANY NAME CHANGED
STIRLING BESSO LIMITED
CERTIFICATE ISSUED ON 18/11/98 |
1998-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS |
1998-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-05 |
update statutory_documents COMPANY NAME CHANGED
J. BESSO AND COMPANY LIMITED
CERTIFICATE ISSUED ON 08/12/97 |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-13 |
update statutory_documents ALTER MEM AND ARTS 05/08/97 |
1997-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-22 |
update statutory_documents RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS |
1996-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/96 |
1996-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-22 |
update statutory_documents RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS |
1996-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-08-04 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1995-08-04 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
£ IC 1135500/ 415000 |
1995-08-04 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 25/05/95 |
1995-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-30 |
update statutory_documents RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS |
1995-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/95 FROM:
16 BEDFORD STREET
COVENT GARDEN
LONDON
WC2E 9HF |
1995-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED
15/02/95 |
1995-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-03-08 |
update statutory_documents £ NC 1000000/1500000
15/0 |
1995-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/95 FROM:
JARDINE HOUSE
6 CRUTCHED FRIARS
LONDON
EC3N 2HT |
1995-02-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-13 |
update statutory_documents RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS |
1994-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-13 |
update statutory_documents RETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS |
1992-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-11 |
update statutory_documents RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS |
1992-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1991-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-19 |
update statutory_documents RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS |
1991-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/91 FROM:
JARDINE HOUSE
6 CRUTCHED FRIARS
LONDON
EC3N 2HT |
1991-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/91 FROM:
57 MANSELL ST
LONDON
E1 8AN |
1991-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-05-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-04-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-12-06 |
update statutory_documents RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS |
1990-11-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/90 FROM:
BESSO HOUSE
401 MILE END ROAD
LONDON
E3 4PD |
1990-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1989-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-16 |
update statutory_documents RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS |
1989-08-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1989-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-13 |
update statutory_documents RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS |
1988-10-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1988-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/88 FROM:
4TH FLOOR
PLANTATION HOUSE
31-35 FENCHURCH STREET
LONDON EC3M 3DX |
1988-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-14 |
update statutory_documents RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS |
1987-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-18 |
update statutory_documents DIRECTOR RESIGNED |
1986-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1986-09-16 |
update statutory_documents RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS |
1986-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1985-06-22 |
update statutory_documents ALTER MEM AND ARTS |
1981-06-04 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/06/81 |
1977-04-26 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/04/77 |
1970-04-03 |
update statutory_documents RESOLUTION PASSED ON |
1969-08-11 |
update statutory_documents ALTER MEM AND ARTS |
1967-07-13 |
update statutory_documents CERTIFICATE OF INCORPORATION |