Background WavePink WaveYellow Wave

BESSO INSURANCE SERVICES LIMITED (02973900)

BESSO INSURANCE SERVICES LIMITED (02973900) is an active UK company. incorporated on 6 October 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BESSO INSURANCE SERVICES LIMITED has been registered for 31 years. Current directors include KENNEDY, Scott Stewart, WALLIN, Andrew David.

Company Number
02973900
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
KENNEDY, Scott Stewart, WALLIN, Andrew David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSO INSURANCE SERVICES LIMITED

BESSO INSURANCE SERVICES LIMITED is an active company incorporated on 6 October 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BESSO INSURANCE SERVICES LIMITED was registered 31 years ago.(SIC: 66290)

Status

active

Active since 31 years ago

Company No

02973900

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

STIRLING COOKE INTERNATIONAL INSURANCE BROKERS LIMITED
From: 21 April 1995To: 14 October 1998
MARKETHOBBY LIMITED
From: 6 October 1994To: 21 April 1995
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

8-11 Crescent London EC3N 2LY
From: 6 October 1994To: 18 March 2022
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Capital Update
Jul 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 12 Aug 2022

KENNEDY, Scott Stewart

Active
Mincing Lane, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

WALLIN, Andrew David

Active
Mincing Lane, LondonEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

BROWN, Alan

Resigned
83 Swanbourne Drive, HornchurchRM12 6QZ
Secretary
Appointed 01 Apr 1997
Resigned 15 Jan 1998

FIELD, David Jonathan

Resigned
31 Barrards Way, Seer GreenHP9 2YZ
Secretary
Appointed 10 Aug 2006
Resigned 12 Aug 2022

JOHNSON, Joyce Margaret

Resigned
59 Aylton Estate, LondonSE16 1JN
Secretary
Appointed 20 Jan 1998
Resigned 27 Feb 2004

JONES, George William

Resigned
29 Western Gardens, LondonW5 3RS
Secretary
Appointed 05 May 1995
Resigned 31 Mar 1997

NEWCOMBE, John Philip

Resigned
Chantilly, SouthminsterCM0 7ST
Secretary
Appointed 27 Feb 2004
Resigned 10 Aug 2006

WELLS, Richard John

Resigned
Thollon, ChislehurstBR7 6RN
Secretary
Appointed 27 Oct 1994
Resigned 05 May 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 27 Oct 1994

BANNISTER, Frank

Resigned
14 Hillside Road, BenfleetSS7 1JR
Born August 1944
Director
Appointed 01 Jan 1997
Resigned 20 Apr 2000

BIRD, Colin George

Resigned
Wolves Farm, BrentwoodCM15 0QE
Born March 1946
Director
Appointed 22 Oct 1997
Resigned 01 Apr 2013

BROOKBANK, John Graham

Resigned
36 The Avenue, OrpingtonBR5 3DJ
Born December 1933
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1998

BROWN, Alan

Resigned
83 Swanbourne Drive, HornchurchRM12 6QZ
Born May 1954
Director
Appointed 01 Apr 1997
Resigned 15 Jan 1998

COLLEY, David Terrell

Resigned
Church Cottage 11 Glebe Road, HaslemereGU27 3EQ
Born March 1940
Director
Appointed 27 Oct 1994
Resigned 23 Oct 1998

COPP, Bruce Ridley

Resigned
Holms Farm House, HeathfieldTN21 0RS
Born June 1954
Director
Appointed 05 May 1995
Resigned 30 Oct 1998

EROTOCRITOU, Antonios

Resigned
Mincing Lane, LondonEC3R 7PD
Born May 1971
Director
Appointed 13 Mar 2023
Resigned 14 Mar 2024

FARLEY, Mark William, Mr

Resigned
Mincing Lane, LondonEC3R 7PD
Born April 1984
Director
Appointed 31 May 2022
Resigned 01 Jun 2023

GREENE, Stephen Paul

Resigned
Mincing Lane, LondonEC3R 7PD
Born January 1948
Director
Appointed 01 Apr 2013
Resigned 13 Apr 2022

HOUGH, Scott William

Resigned
Minster Court, LondonEC3R 7PD
Born December 1971
Director
Appointed 01 Jun 2023
Resigned 13 Jun 2025

HOVEY, Samantha Jane

Resigned
Mincing Lane, LondonEC3R 7PD
Born October 1970
Director
Appointed 13 Apr 2022
Resigned 31 May 2022

HULSE, Anthony Philip

Resigned
Mincing Lane, LondonEC3R 7PD
Born February 1952
Director
Appointed 01 Apr 2013
Resigned 13 Apr 2022

JONES, George William

Resigned
29 Western Gardens, LondonW5 3RS
Born July 1954
Director
Appointed 05 May 1995
Resigned 31 Mar 1997

NEWLYN, Philip Peter

Resigned
8-11 CrescentEC3N 2LY
Born November 1961
Director
Appointed 23 Dec 2010
Resigned 01 Apr 2013

SACY, Jacques Georges

Resigned
53 Chelsea Square, LondonSW3 6LH
Born May 1950
Director
Appointed 05 May 1995
Resigned 18 Oct 1999

SANGSTER, Timothy

Resigned
26 Glebe Lane, ReadingRG4 6XH
Born March 1961
Director
Appointed 01 Jan 1997
Resigned 23 May 1997

WELLS, Richard John

Resigned
Thollon, ChislehurstBR7 6RN
Born June 1944
Director
Appointed 27 Oct 1994
Resigned 22 Oct 1997

WHITING, Andrew Michael John

Resigned
Kia Katina, WindleshamGU20 6PJ
Born August 1954
Director
Appointed 22 Oct 1997
Resigned 23 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1994
Resigned 27 Oct 1994

Persons with significant control

1

Crescent, LondonEC3N 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Capital Name Of Class Of Shares
21 July 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
17 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 July 2025
SH19Statement of Capital
Legacy
17 July 2025
CAP-SSCAP-SS
Resolution
17 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
24 March 2005
288cChange of Particulars
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2002
AAAnnual Accounts
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
287Change of Registered Office
Certificate Change Of Name Company
13 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
21 January 1997
AUDAUD
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
29 August 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
88(2)R88(2)R
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
29 November 1995
122122
Legacy
19 May 1995
224224
Legacy
17 May 1995
288288
Legacy
11 May 1995
287Change of Registered Office
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Certificate Change Of Name Company
20 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
88(2)R88(2)R
Legacy
9 December 1994
287Change of Registered Office
Resolution
23 November 1994
RESOLUTIONSResolutions
Resolution
23 November 1994
RESOLUTIONSResolutions
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
23 November 1994
123Notice of Increase in Nominal Capital
Legacy
5 November 1994
287Change of Registered Office
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Incorporation Company
6 October 1994
NEWINCIncorporation