Advanced company searchLink opens in new window

BEAZLEY MANAGEMENT LIMITED

Company number 05016918

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)
31 Jan 2024 AP01 Appointment of Elizabeth Mary Jane Ashford as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Philippa Janet Vowles as a director on 31 January 2024
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
08 Jan 2024 AP01 Appointment of Troy Vaughn Dehmann as a director on 29 December 2023
08 Sep 2023 AP04 Appointment of Beazley Corporate Governance Services Limited as a secretary on 31 August 2023
08 Sep 2023 TM02 Termination of appointment of Hampden Legal Plc as a secretary on 31 August 2023
17 Jul 2023 CH01 Director's details changed for Mrs Sally Michelle Lake on 14 July 2023
17 Jul 2023 CH01 Director's details changed for Mrs Sally Michelle Lake on 14 July 2023
17 Jul 2023 CH01 Director's details changed for Mrs Sally Michelle Lake on 14 July 2023
18 May 2023 AA Full accounts made up to 31 December 2022
31 Mar 2023 CH01 Director's details changed for Ms Christine Paula Oldridge on 30 March 2023
27 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
31 Oct 2022 CH01 Director's details changed for Mrs Christine Paula Oldridge on 31 October 2022
30 May 2022 AA Full accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
22 Jun 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 AP01 Appointment of Philippa Janet Vowles as a director on 1 June 2021
13 Apr 2021 CH01 Director's details changed for Mrs Sally Michelle Lake on 13 April 2021
13 Apr 2021 TM01 Termination of appointment of David Andrew Horton as a director on 31 March 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 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
05 Jun 2020 AA Full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
16 Dec 2019 CH01 Director's details changed for Mrs Sally Michelle Lake on 28 November 2019