Advanced company searchLink opens in new window

BEAZLEY INVESTMENTS LIMITED

Company number 03362457

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2023 AP01 Appointment of Brenna Alaina Westinghouse as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Rachel Emma Turk as a director on 31 October 2023
08 Sep 2023 TM02 Termination of appointment of Hampden Legal Plc as a secretary on 31 August 2023
08 Sep 2023 AP04 Appointment of Beazley Corporate Governance Services Limited as a secretary on 31 August 2023
08 Jul 2023 AA Full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Mar 2023 CH01 Director's details changed for Ms Christine Paula Oldridge on 30 March 2023
31 Oct 2022 CH01 Director's details changed for Mrs Christine Paula Oldridge on 31 October 2022
09 Jun 2022 AA Full accounts made up to 31 December 2021
18 May 2022 AP01 Appointment of Stuart Paul Johnson as a director on 18 May 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 24,406,595
22 Jun 2021 AA Full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 17,406,595
13 Apr 2021 CH01 Director's details changed for Mrs Christine Paula Oldridge on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Rachel Emma Turk on 13 April 2021
29 Mar 2021 AD01 Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD to 22 Bishopsgate London EC2N 4BQ on 29 March 2021
29 Mar 2021 PSC05 Change of details for Beazley Furlonge Holdings Limited as a person with significant control on 29 March 2021
26 Feb 2021 TM01 Termination of appointment of Christopher Carl Whitmore Jones as a director on 26 February 2021
05 Jun 2020 AA Full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 15,206,595
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 9,206,595
30 Sep 2019 TM01 Termination of appointment of Mark Simon Goodman as a director on 24 September 2019