Background WavePink WaveYellow Wave

BEAZLEY SOLUTIONS LIMITED (03385161)

BEAZLEY SOLUTIONS LIMITED (03385161) is an active UK company. incorporated on 11 June 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. BEAZLEY SOLUTIONS LIMITED has been registered for 28 years. Current directors include DEHMANN, Troy Vaughn, MCGIVNEY, Edward Joseph, YEOMAN, Ruth.

Company Number
03385161
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DEHMANN, Troy Vaughn, MCGIVNEY, Edward Joseph, YEOMAN, Ruth
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAZLEY SOLUTIONS LIMITED

BEAZLEY SOLUTIONS LIMITED is an active company incorporated on 11 June 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. BEAZLEY SOLUTIONS LIMITED was registered 28 years ago.(SIC: 65120, 65202)

Status

active

Active since 28 years ago

Company No

03385161

LTD Company

Age

28 Years

Incorporated 11 June 1997

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

COVER SOLUTIONS LIMITED
From: 2 February 2001To: 25 May 2005
INDEMNITY DIRECT LIMITED
From: 11 June 1997To: 2 February 2001
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Plantation Place South 60 Great Tower Street London EC3R 5AD
From: 11 June 1997To: 31 March 2021
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Nov 09
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED

Active
Bishopsgate, LondonEC2N 4BQ
Corporate secretary
Appointed 31 Aug 2023

DEHMANN, Troy Vaughn

Active
Bishopsgate, LondonEC2N 4BQ
Born October 1968
Director
Appointed 12 Jul 2024

MCGIVNEY, Edward Joseph

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1967
Director
Appointed 20 Dec 2013

YEOMAN, Ruth

Active
Bishopsgate, LondonEC2N 4BQ
Born December 1962
Director
Appointed 03 Jul 2024

BLAND, Peter George

Resigned
3 Tudor Walk, WickfordSS12 0HU
Secretary
Appointed 11 Jun 1997
Resigned 01 Nov 2000

DAVISON, Martin John

Resigned
Astley, Dormans ParkRH19 2NG
Secretary
Appointed 01 Nov 2000
Resigned 01 Feb 2003

FUSSELL, Jonathan David

Resigned
Casabella, CobhamKT11 2PR
Secretary
Appointed 01 Feb 2003
Resigned 07 Jun 2004

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 07 Jun 2004
Resigned 31 Aug 2023

BLACKBURN, David Charles Maltby

Resigned
18 Abinger Road, LondonW4 1EL
Born October 1949
Director
Appointed 02 Feb 2001
Resigned 07 Jun 2004

BLAND, Peter George

Resigned
20 Trinder Way, WickfordSS12 0HQ
Born June 1951
Director
Appointed 11 Jun 1997
Resigned 02 Feb 2001

BRIDE, Martin Lindsay

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born October 1963
Director
Appointed 23 Jul 2009
Resigned 30 May 2019

CLARKE, Edward Richard Graham

Resigned
4 Bloomfield Terrace, LondonSW1W 8PG
Born May 1956
Director
Appointed 02 Feb 2001
Resigned 07 Jun 2004

COOPE, Sian Annette

Resigned
Gableston Terrace, BrightonBN1 5FG
Born September 1962
Director
Appointed 23 Jul 2009
Resigned 22 Oct 2013

COX, Adrian Peter

Resigned
Underhill Road, LondonSE22 0QX
Born March 1971
Director
Appointed 15 Jan 2009
Resigned 09 Apr 2013

FANTOZZI, Ian

Resigned
Bishopsgate, LondonEC2N 4BQ
Born December 1975
Director
Appointed 15 Apr 2013
Resigned 31 Dec 2024

HORTON, David Andrew

Resigned
Great Tower Street, LondonEC3R 5AD
Born March 1962
Director
Appointed 07 Jun 2004
Resigned 31 Mar 2021

LAKE, Sally Michelle

Resigned
Bishopsgate, LondonEC2N 4BQ
Born April 1979
Director
Appointed 05 Apr 2019
Resigned 31 Oct 2023

MAHONEY, Michael John

Resigned
The Old Rectory, Birch Road, ColchesterCM2 0EJ
Born November 1941
Director
Appointed 11 Jun 1997
Resigned 02 Feb 2001

MANNERS, Arthur Roger

Resigned
Warden Lodge, NewburyRG20 4PA
Born July 1959
Director
Appointed 07 Jun 2004
Resigned 23 Jul 2009

MAY, Stephen Paul

Resigned
3 Pounsley Road, SevenoaksTN13 2XP
Born September 1956
Director
Appointed 02 Feb 2001
Resigned 28 Mar 2003

ROBERSON, Richard Arthur

Resigned
Seltten, WeybridgeKT13 8YE
Born January 1953
Director
Appointed 02 Feb 2001
Resigned 07 Jun 2004

ROWELL, Jonathan George Benton

Resigned
4 Moreton Terrace Mews South, LondonSW1V 2NU
Born November 1961
Director
Appointed 07 Jun 2004
Resigned 03 Oct 2008

TOLLE, Christian

Resigned
Bishopsgate, LondonEC2N 4BQ
Born January 1975
Director
Appointed 29 Jul 2021
Resigned 28 Jun 2024

WASHBOURN, Clive Andrew

Resigned
Great Tower Street, LondonEC3R 5AD
Born October 1960
Director
Appointed 09 Apr 2013
Resigned 24 Dec 2018

WEBB WILSON, Iain Thomas

Resigned
10 Bramcote Road, LondonSW15 6UG
Born April 1948
Director
Appointed 02 Feb 2001
Resigned 07 Jun 2004

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Miscellaneous
30 April 2014
MISCMISC
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Second Filing Of Form With Form Type
23 January 2014
RP04RP04
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
24 April 2006
287Change of Registered Office
Legacy
8 March 2006
287Change of Registered Office
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
10 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
287Change of Registered Office
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363aAnnual Return
Legacy
24 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Legacy
28 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
15 June 2001
288cChange of Particulars
Legacy
24 April 2001
288cChange of Particulars
Legacy
15 March 2001
88(2)R88(2)R
Legacy
22 February 2001
288cChange of Particulars
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2000
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
225Change of Accounting Reference Date
Incorporation Company
11 June 1997
NEWINCIncorporation