Bestpark International Limited LONDON


Founded in 1990, Bestpark International, classified under reg no. 02494812 is an active company. Currently registered at 8 Eagle Court EC1M 5QD, London the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 13th Oct 2003 Bestpark International Limited is no longer carrying the name Trenwick International.

At present there are 3 directors in the the firm, namely Henry G., Steven G. and Andrew M.. In addition one secretary - Jeremy W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bestpark International Limited Address / Contact

Office Address 8 Eagle Court
Town London
Post code EC1M 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02494812
Date of Incorporation Mon, 23rd Apr 1990
Industry Non-life insurance
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Henry G.

Position: Director

Appointed: 09 March 2017

Jeremy W.

Position: Secretary

Appointed: 24 March 2016

Steven G.

Position: Director

Appointed: 19 February 2016

Andrew M.

Position: Director

Appointed: 19 February 2016

John H.

Position: Secretary

Resigned: 11 August 1993

Stephen C.

Position: Director

Appointed: 04 March 2013

Resigned: 19 February 2016

Andrew C.

Position: Director

Appointed: 31 October 2012

Resigned: 29 January 2013

George F.

Position: Director

Appointed: 23 March 2012

Resigned: 31 October 2012

Gavin M.

Position: Director

Appointed: 23 March 2012

Resigned: 19 February 2016

Charles Taylor Administration Services Limited

Position: Corporate Secretary

Appointed: 28 January 2011

Resigned: 19 February 2016

Clive O.

Position: Director

Appointed: 30 June 2010

Resigned: 23 March 2012

Robert B.

Position: Secretary

Appointed: 01 March 2007

Resigned: 28 January 2011

John K.

Position: Director

Appointed: 14 December 2004

Resigned: 28 November 2005

Edward P.

Position: Director

Appointed: 09 February 2004

Resigned: 23 August 2006

David S.

Position: Director

Appointed: 09 February 2004

Resigned: 23 August 2006

Philip H.

Position: Director

Appointed: 26 September 2003

Resigned: 14 April 2006

Henry G.

Position: Director

Appointed: 26 September 2003

Resigned: 19 February 2016

Keith T.

Position: Secretary

Appointed: 26 September 2003

Resigned: 01 March 2007

Keith T.

Position: Director

Appointed: 26 September 2003

Resigned: 30 June 2010

Andrew B.

Position: Director

Appointed: 26 September 2003

Resigned: 11 January 2012

Kevin R.

Position: Secretary

Appointed: 04 November 2002

Resigned: 26 September 2003

Alan H.

Position: Director

Appointed: 04 April 2002

Resigned: 26 September 2003

Amanda F.

Position: Secretary

Appointed: 29 March 2002

Resigned: 03 November 2002

David P.

Position: Director

Appointed: 26 February 2002

Resigned: 26 September 2003

Stephen W.

Position: Director

Appointed: 07 June 2001

Resigned: 26 September 2003

Michael W.

Position: Director

Appointed: 07 June 2001

Resigned: 26 September 2003

Robert D.

Position: Director

Appointed: 07 June 2001

Resigned: 26 September 2003

James G.

Position: Director

Appointed: 07 June 2001

Resigned: 26 September 2003

Paul T.

Position: Director

Appointed: 02 November 2000

Resigned: 26 September 2003

Steven B.

Position: Director

Appointed: 27 July 2000

Resigned: 07 June 2001

Coleman R.

Position: Director

Appointed: 27 July 2000

Resigned: 29 March 2002

Ginette H.

Position: Director

Appointed: 27 October 1999

Resigned: 01 March 2002

Michael A.

Position: Director

Appointed: 01 January 1999

Resigned: 21 May 2001

James B.

Position: Director

Appointed: 27 February 1998

Resigned: 07 February 2003

David L.

Position: Director

Appointed: 27 February 1998

Resigned: 22 January 2002

Alan H.

Position: Director

Appointed: 27 February 1998

Resigned: 07 June 2001

Pierre C.

Position: Director

Appointed: 27 February 1998

Resigned: 19 April 2001

Alexis R.

Position: Director

Appointed: 18 April 1997

Resigned: 27 February 1998

Jean-Paul L.

Position: Director

Appointed: 10 April 1996

Resigned: 18 April 1997

Samuel B.

Position: Director

Appointed: 10 April 1996

Resigned: 07 June 2001

Gilles L.

Position: Director

Appointed: 21 August 1995

Resigned: 18 April 1997

Joanne M.

Position: Secretary

Appointed: 09 January 1995

Resigned: 28 March 2002

Andrew O.

Position: Director

Appointed: 01 January 1995

Resigned: 07 June 2001

Pierre B.

Position: Director

Appointed: 05 October 1994

Resigned: 27 February 1998

Ginette H.

Position: Secretary

Appointed: 05 October 1994

Resigned: 09 January 1995

Jean-Pierre R.

Position: Director

Appointed: 05 October 1994

Resigned: 27 February 1998

Jean W.

Position: Director

Appointed: 05 October 1994

Resigned: 24 March 1995

Russell E.

Position: Director

Appointed: 25 March 1994

Resigned: 12 July 2000

James M.

Position: Secretary

Appointed: 30 November 1993

Resigned: 16 September 1994

James M.

Position: Director

Appointed: 30 November 1993

Resigned: 16 September 1994

Marcus C.

Position: Secretary

Appointed: 11 August 1993

Resigned: 30 November 1993

Pierre C.

Position: Director

Appointed: 19 March 1993

Resigned: 20 March 1996

Nigel H.

Position: Director

Appointed: 22 April 1991

Resigned: 01 July 1994

Marcus C.

Position: Director

Appointed: 22 April 1991

Resigned: 01 July 1994

Andrew Y.

Position: Director

Appointed: 22 April 1991

Resigned: 20 January 1998

John H.

Position: Director

Appointed: 22 April 1991

Resigned: 13 July 1993

Alan P.

Position: Director

Appointed: 22 April 1991

Resigned: 04 May 2000

Christian H.

Position: Director

Appointed: 22 April 1991

Resigned: 22 October 1993

Bernard P.

Position: Director

Appointed: 22 April 1991

Resigned: 25 March 1994

Denis P.

Position: Director

Appointed: 22 April 1991

Resigned: 30 June 1995

Giorgio G.

Position: Director

Appointed: 22 April 1991

Resigned: 25 March 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Ashbrooke Financial Group Ltd from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ashbrooke Financial Group Ltd

8 Eagle Court, London, EC1M 5QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 9678901
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trenwick International October 13, 2003
Sorema (UK) March 2, 1998
Sorema (UK) Reinsurance December 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (33 pages)

Company search

Advertisements