Beazley Underwriting Services Limited LONDON


Beazley Underwriting Services started in year 2000 as Private Limited Company with registration number 04043270. The Beazley Underwriting Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 22 Bishopsgate. Postal code: EC2N 4BQ. Since Sunday 21st December 2008 Beazley Underwriting Services Limited is no longer carrying the name Momentum Underwriting Management.

The company has 2 directors, namely Christine O., Edward M.. Of them, Edward M. has been with the company the longest, being appointed on 5 June 2014 and Christine O. has been with the company for the least time - from 9 August 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beazley Underwriting Services Limited Address / Contact

Office Address 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043270
Date of Incorporation Mon, 31st Jul 2000
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Beazley Corporate Governance Services Limited

Position: Corporate Secretary

Appointed: 31 August 2023

Christine O.

Position: Director

Appointed: 09 August 2016

Edward M.

Position: Director

Appointed: 05 June 2014

Sally L.

Position: Director

Appointed: 30 July 2019

Resigned: 31 October 2023

John M.

Position: Director

Appointed: 29 April 2013

Resigned: 18 May 2015

Sian C.

Position: Director

Appointed: 28 July 2009

Resigned: 09 August 2016

Martin B.

Position: Director

Appointed: 28 July 2009

Resigned: 30 May 2019

Arthur M.

Position: Director

Appointed: 04 November 2008

Resigned: 28 July 2009

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 04 November 2008

Resigned: 31 August 2023

David H.

Position: Director

Appointed: 04 November 2008

Resigned: 05 June 2014

Mark E.

Position: Secretary

Appointed: 21 October 2005

Resigned: 04 November 2008

Martin P.

Position: Director

Appointed: 01 October 2000

Resigned: 04 November 2008

Mark E.

Position: Director

Appointed: 01 October 2000

Resigned: 04 November 2008

Louise R.

Position: Secretary

Appointed: 31 August 2000

Resigned: 21 October 2005

Christopher B.

Position: Director

Appointed: 31 August 2000

Resigned: 07 June 2011

Marc F.

Position: Director

Appointed: 31 August 2000

Resigned: 04 November 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2000

Resigned: 31 August 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 July 2000

Resigned: 31 August 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Beazley Furlonge Holdings Limited from London, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beazley Furlonge Holdings Limited

22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02841766
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Momentum Underwriting Management December 21, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, June 2023
Free Download (18 pages)

Company search