BEAZLEY UNDERWRITING SERVICES LIMITED
LONDON MOMENTUM UNDERWRITING MANAGEMENT LIMITED

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

Company number 04043270
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address PLANTATION PLACE SOUTH, 60 GREAT TOWER STREET, LONDON, EC3R 5AD
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance, 65201 - Life reinsurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mrs Christine Paula Oldridge as a director on 9 August 2016; Termination of appointment of Sian Annette Coope as a director on 9 August 2016. The most likely internet sites of BEAZLEY UNDERWRITING SERVICES LIMITED are www.beazleyunderwritingservices.co.uk, and www.beazley-underwriting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three 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 Underwriting Services Limited is a Private Limited Company. The company registration number is 04043270. Beazley Underwriting Services Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Beazley Underwriting Services Limited is Plantation Place South 60 Great Tower Street London Ec3r 5ad. . HAMPDEN LEGAL PLC is a Secretary of the company. BRIDE, Martin Lindsay is a Director of the company. MCGIVNEY, Edward Joseph is a Director of the company. OLDRIDGE, Christine Paula is a Director of the company. Secretary EDWARDS, Mark has been resigned. Secretary REID CARR, Louise Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRANCH, Christopher John has been resigned. Director COOPE, Sian Annette has been resigned. Director EDWARDS, Mark has been resigned. Director FROST, Marc has been resigned. Director HORTON, David Andrew has been resigned. Director MANNERS, Arthur Roger has been resigned. Director MOFFATT, John Scott has been resigned. Director POWER, Martin James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 04 November 2008

Director
BRIDE, Martin Lindsay
Appointed Date: 28 July 2009
62 years old

Director
MCGIVNEY, Edward Joseph
Appointed Date: 05 June 2014
58 years old

Director
OLDRIDGE, Christine Paula
Appointed Date: 09 August 2016
59 years old

Resigned Directors

Secretary
EDWARDS, Mark
Resigned: 04 November 2008
Appointed Date: 21 October 2005

Secretary
REID CARR, Louise Marie
Resigned: 21 October 2005
Appointed Date: 31 August 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 August 2000
Appointed Date: 31 July 2000

Director
BRANCH, Christopher John
Resigned: 07 June 2011
Appointed Date: 31 August 2000
64 years old

Director
COOPE, Sian Annette
Resigned: 09 August 2016
Appointed Date: 28 July 2009
63 years old

Director
EDWARDS, Mark
Resigned: 04 November 2008
Appointed Date: 01 October 2000
57 years old

Director
FROST, Marc
Resigned: 04 November 2008
Appointed Date: 31 August 2000
58 years old

Director
HORTON, David Andrew
Resigned: 05 June 2014
Appointed Date: 04 November 2008
63 years old

Director
MANNERS, Arthur Roger
Resigned: 28 July 2009
Appointed Date: 04 November 2008
66 years old

Director
MOFFATT, John Scott
Resigned: 18 May 2015
Appointed Date: 29 April 2013
62 years old

Director
POWER, Martin James
Resigned: 04 November 2008
Appointed Date: 01 October 2000
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 August 2000
Appointed Date: 31 July 2000

Persons With Significant Control

Beazley Furlonge Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAZLEY UNDERWRITING SERVICES LIMITED Events

31 Aug 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Appointment of Mrs Christine Paula Oldridge as a director on 9 August 2016
10 Aug 2016
Termination of appointment of Sian Annette Coope as a director on 9 August 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 999,999.9

...
... and 75 more events
03 Oct 2000
Ad 30/08/00--------- £ si [email protected]=918667 £ ic 1/918668
03 Oct 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Oct 2000
S-div 30/08/00
31 Jul 2000
Incorporation

BEAZLEY UNDERWRITING SERVICES LIMITED Charges

23 June 2005
Rent deposit deed
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: The City of London Real Property Company Limited
Description: A sum of £28,700.00.
19 October 2000
Deed of deposit
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: The City of London Real Property Company Limited
Description: The sum of twenty eight thousand seven hundred pounds…