BESSO INSURANCE GROUP LIMITED

Address:
Five Churchill Place, Canary Wharf, London, E14 5RD, England

BESSO INSURANCE GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02918893. The registration start date is April 13, 1994. The current status is Active.

Company Overview

Company Number 02918893
Company Name BESSO INSURANCE GROUP LIMITED
Registered Address Five Churchill Place
Canary Wharf
London
E14 5RD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-04-13
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-11
Returns Last Update 2016-04-13
Confirmation Statement Due Date 2021-04-27
Confirmation Statement Last Update 2020-04-13
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address FIVE CHURCHILL PLACE
CANARY WHARF
Post Town LONDON
Post Code E14 5RD
Country ENGLAND

Companies with the same location

Entity Name Office Address
BESSO PARTNERS LIMITED Five Churchill Place, Canary Wharf, London, E14 5RD, England

Companies with the same post code

Entity Name Office Address
IMPERIALINC LTD 2 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom
ALGOMI LIMITED 5 Churchill Place, London, E14 5RD, England
BGC FUNDING SERVICES LP One Churchill Place, Canary Wharf, London, E14 5RD
FENICS GH LIMITED 5 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom
FENICS GO HOLDINGS LIMITED 5 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom
TOWER BRIDGE (ONE) LIMITED 5 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom
NGKF GLOBAL CORPORATE SERVICES (EUROPE) LIMITED 5 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom
NGKF GLOBAL CORPORATE SERVICES LIMITED 5 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom
DORMANT COMPANY 2020 LIMITED 5 Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom
BGC STOCKHOLM HOLDINGS LP One Churchill Place, Canary Wharf, London, E14 5RD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FIELD, David Jonathan Secretary (Active) 31 Barrards Way, Seer Green, Buckinghamshire, HP9 2YZ /
20 March 2006
/
BIRD, Colin George Director (Active) Wolves Farm, Wyatts Green Road Wyatts Green, Brentwood, Essex, CM15 0QE March 1946 /
15 February 1995
British /
England
Insurance Broker
CAXTON-SPENCER, Roderick Rudd Director (Active) 8-11, Crescent, London, EC3N 2LY July 1959 /
12 February 2015
British /
United Kingdom
Insurance Broker
DOWMAN, Robert William Director (Active) 8-11, Crescent, London, EC3N 2LY March 1973 /
12 February 2015
British /
United Kingdom
Insurance Broker
GREEN, Howard Warner Director (Active) Larnaca The Common, Thundersley, Essex, SS7 3LH August 1946 /
20 September 1996
British /
United Kingdom
Insurance Broker
GREENE, Stephen Paul Director (Active) 8-11, Crescent, London, EC3N 2LY January 1948 /
13 January 2012
British /
England
Company Director
HOVEY, Samantha Jane Director (Active) 8-11, Crescent, London, EC3N 2LY October 1970 /
18 March 2014
British /
United Kingdom
Chartered Accountant
HULSE, Anthony Philip Director (Active) 8-11, Crescent, London, EC3N 2LY February 1952 /
25 October 2011
British /
England
Chartered Accountant
NICHOLS, Russell Brent Director (Active) 8-11, Crescent, London, EC3N 2LY March 1966 /
12 February 2015
British /
United Kingdom
Insurance Broker
RESHEFSKY, Ronald Director (Active) 8-11, Crescent, London, EC3N 2LY August 1949 /
17 December 2012
American /
Usa
Insurance Broker
SCOONES, Campbell Richard Director (Active) 8-11, Crescent, London, EC3N 2LY April 1947 /
9 March 2015
British /
England
Company Director
TOPPING, Daniel John Director (Active) 8-11, Crescent, London, EC3N 2LY March 1984 /
10 March 2010
British /
United Kingdom
None
FORREST, Michael Roger Secretary (Resigned) 70 Upper Cranbrook Road, Westbury Park, Bristol, Avon, BS6 7UP /
15 February 1995
/
JOHNSON, Joyce Margaret Secretary (Resigned) 59 Aylton Estate, Risdon Street Rotherhithe, London, SE16 1JN /
31 January 1996
/
POPAT, Ronak Mahindra Secretary (Resigned) 38 Springfield Close, London, N12 7NT /
7 September 2004
/
WHITING, Andrew Michael John Secretary (Resigned) Kia Katina, London Road, Windlesham, Surrey, GU20 6PJ /
1 September 2005
/
WHITING, Andrew Secretary (Resigned) 9 Elizabeth Drive, Hartford, Huntingdon, Cambridgeshire, PE29 1WA /
27 February 2004
/
BREAMS CORPORATE SERVICES Nominee Director (Resigned) 16 Bedford Street, Covent Garden, London, WC2E 9HF /
13 April 1994
/
BUTTNER, Michael Director (Resigned) 6203 Regal Court, Charlotte, Nc 28269, Usa August 1962 /
14 November 2006
American /
Asset Manager
CLARKE, Stephen Sheridan Director (Resigned) 37 Kildare Terrace, London, W2 5JT January 1938 /
15 February 1995
British /
Company Director
CROWTHER, Stephen Joseph Director (Resigned) Sundial House, Maddox Lane Bookham, Leatherhead, Surrey, KT23 3BS June 1956 /
21 December 1998
British /
England
Director
DAWOOD, Ismail Director (Resigned) 10504 Dairy Cort, Charlotte, 28277, Usa February 1972 /
25 November 2002
American /
Banker
DEGORTER, David Director (Resigned) 18302 Town Harbour Road, Cornelius, North Carolina 28031, Usa July 1958 /
28 May 2002
American /
Insurance
DUNBAR, Julliet Kathleen Natasha Director (Resigned) 8-11, Crescent, London, EC3N 2LY January 1970 /
8 January 2013
British American /
Italy
Company Director
DUNBAR, Julliet Kathleen Natasha Director (Resigned) 23 Via G Parini, Longone Al Segrino, Como, 22030, Italy January 1970 /
18 September 2007
British American /
Italy
Company Director
ENZMANN, Jill Marie Director (Resigned) 6 Parthenia Road, London, SW6 4BA April 1954 /
13 November 2000
American /
Banker
EVELEGH, David Howard Director (Resigned) Meadowcroft Gillhams Lane, Lynchmere, Haslemere, Surrey, GU27 3ND July 1955 /
1 February 1996
British /
Finance Director
FORREST, Michael Roger Director (Resigned) 70 Upper Cranbrook Road, Westbury Park, Bristol, Avon, BS6 7UP June 1954 /
15 February 1995
British /
United Kingdom
Chartered Accountant
GOWARD, Richard John Director (Resigned) Hambledon, 1 Verulam Avenue, Purley, Surrey, CR8 3NR October 1946 /
15 February 1995
British /
Uk
Insurance Broker
HATCH, James Director (Resigned) 4209 Cameron Oaks Drive, Charlotte, Nc 28211, America August 1945 /
22 June 2000
American /
Banker
HICKS, Peter James Director (Resigned) 24 Horn Lane, Woodford Green, Essex, IG8 9AA April 1944 /
25 November 2003
British /
United Kingdom
Managing Director
HYDE, Magreger Director (Resigned) 2029 Harris Road, Charlotte, Nc 282111, Usa August 1964 /
15 January 2008
American /
Investment Banker
KENYON, Camilla Sarah Director (Resigned) 8-11, Crescent, London, United Kingdom, EC3N 2LY March 1973 /
28 March 2011
British /
England
Company Director
LESHER, Kristin Director (Resigned) 129 Middleton Drive, Charlotte, Nc 28207, Usa June 1972 /
14 November 2006
American /
Financial Analyst

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5RD
Category insurance
SIC Code 70100 - Activities of head offices
Category + Posttown insurance + LONDON

Improve Information

Please provide details on BESSO INSURANCE GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches