BEAZLEY PLC
LONDON BEAZLEY LIMITED SWIFT NO. 3 LIMITED

Hellopages » City of London » City of London » EC3R 5AD

Company number 09763575
Status Active
Incorporation Date 4 September 2015
Company Type Public Limited Company
Address PLANTATION PLACE SOUTH, 60 GREAT TOWER STREET, LONDON, UNITED KINGDOM, EC3R 5AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 16 May 2017 GBP 26,285,333 ; Statement of capital following an allotment of shares on 3 May 2017 GBP 26,282,584.15 ; Group of companies' accounts made up to 31 December 2016. The most likely internet sites of BEAZLEY PLC are www.beazley.co.uk, and www.beazley.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beazley Plc is a Public Limited Company. The company registration number is 09763575. Beazley Plc has been working since 04 September 2015. The present status of the company is Active. The registered address of Beazley Plc is Plantation Place South 60 Great Tower Street London United Kingdom Ec3r 5ad. . OLDRIDGE, Christine Paula is a Secretary of the company. BLUNDEN, George Patrick is a Director of the company. BRIDE, Martin Lindsay is a Director of the company. COX, Adrian Peter is a Director of the company. CRAWFORD-INGLE, Angela Doreen is a Director of the company. HOLT, Dennis is a Director of the company. HORTON, David Andrew is a Director of the company. LASALA, Christine is a Director of the company. LIKIERMAN, John Andrew, Sir is a Director of the company. MAIDMENT, Neil Patrick is a Director of the company. SAUERLAND, John Peter is a Director of the company. STUCHBERY, Robert Arthur is a Director of the company. WASHBOURN, Clive Andrew is a Director of the company. WOODS, Catherine Marie is a Director of the company. Secretary COOPE, Sian Annette has been resigned. Director JONES, Christopher Carl Whitmore has been resigned. Director MALAN, Andre Louis has been resigned. Director MCGIVNEY, Edward Joseph has been resigned. Director SHERIDAN, Vincent Joseph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
OLDRIDGE, Christine Paula
Appointed Date: 05 May 2016

Director
BLUNDEN, George Patrick
Appointed Date: 05 February 2016
73 years old

Director
BRIDE, Martin Lindsay
Appointed Date: 05 February 2016
62 years old

Director
COX, Adrian Peter
Appointed Date: 05 February 2016
54 years old

Director
CRAWFORD-INGLE, Angela Doreen
Appointed Date: 05 February 2016
73 years old

Director
HOLT, Dennis
Appointed Date: 05 February 2016
77 years old

Director
HORTON, David Andrew
Appointed Date: 05 February 2016
63 years old

Director
LASALA, Christine
Appointed Date: 01 July 2016
75 years old

Director
LIKIERMAN, John Andrew, Sir
Appointed Date: 05 February 2016
81 years old

Director
MAIDMENT, Neil Patrick
Appointed Date: 05 February 2016
63 years old

Director
SAUERLAND, John Peter
Appointed Date: 05 May 2016
61 years old

Director
STUCHBERY, Robert Arthur
Appointed Date: 11 August 2016
68 years old

Director
WASHBOURN, Clive Andrew
Appointed Date: 05 February 2016
65 years old

Director
WOODS, Catherine Marie
Appointed Date: 05 February 2016
63 years old

Resigned Directors

Secretary
COOPE, Sian Annette
Resigned: 05 May 2016
Appointed Date: 04 September 2015

Director
JONES, Christopher Carl Whitmore
Resigned: 05 February 2016
Appointed Date: 04 September 2015
54 years old

Director
MALAN, Andre Louis
Resigned: 05 February 2016
Appointed Date: 04 September 2015
58 years old

Director
MCGIVNEY, Edward Joseph
Resigned: 05 February 2016
Appointed Date: 04 September 2015
58 years old

Director
SHERIDAN, Vincent Joseph
Resigned: 31 December 2016
Appointed Date: 05 February 2016
77 years old

BEAZLEY PLC Events

17 May 2017
Statement of capital following an allotment of shares on 16 May 2017
  • GBP 26,285,333

17 May 2017
Statement of capital following an allotment of shares on 3 May 2017
  • GBP 26,282,584.15

16 May 2017
Group of companies' accounts made up to 31 December 2016
18 Apr 2017
Statement of capital following an allotment of shares on 13 April 2017
  • GBP 26,282,584.15

05 Apr 2017
Statement of capital following an allotment of shares on 30 March 2017
  • GBP 26,282,457

...
... and 33 more events
12 Feb 2016
Re-registration from a private company to a public company
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company

12 Feb 2016
Company name changed swift no. 3 LIMITED\certificate issued on 12/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11

12 Feb 2016
Change of name notice
22 Oct 2015
Current accounting period shortened from 30 September 2016 to 31 December 2015
04 Sep 2015
Incorporation
Statement of capital on 2015-09-04
  • GBP 2