Background WavePink WaveYellow Wave

BEAZLEY STAFF UNDERWRITING LIMITED (04909196)

BEAZLEY STAFF UNDERWRITING LIMITED (04909196) is an active UK company. incorporated on 23 September 2003. 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 STAFF UNDERWRITING LIMITED has been registered for 22 years. Current directors include HENDERSON, Alex Drew, RAYMENT, Steven David, STEVENS, Mark Philip David.

Company Number
04909196
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
Beazley, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HENDERSON, Alex Drew, RAYMENT, Steven David, STEVENS, Mark Philip David
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAZLEY STAFF UNDERWRITING LIMITED

BEAZLEY STAFF UNDERWRITING LIMITED is an active company incorporated on 23 September 2003 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 STAFF UNDERWRITING LIMITED was registered 22 years ago.(SIC: 65120, 65202)

Status

active

Active since 22 years ago

Company No

04909196

LTD Company

Age

22 Years

Incorporated 23 September 2003

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 15 August 2025 (7 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
Contact
Address

Beazley 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

C/O Ms Christine Oldridge Plantation Place South 60 Great Tower Street London EC3R 5AD England
From: 2 September 2016To: 31 March 2021
C/O C/O Sian Coope Plantation Place South 60 Great Tower Street London EC3R 5AD
From: 5 October 2010To: 2 September 2016
C/O Arthur Manners Plantation Place South 60 Great Tower Street London EC3R 5AD
From: 23 September 2003To: 5 October 2010
Timeline

36 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Mar 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Left
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED

Active
Bishopsgate, LondonEC2N 4BQ
Corporate secretary
Appointed 29 Sept 2025

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 26 Mar 2018

HENDERSON, Alex Drew

Active
22 Bishopsgate, LondonEC2N 4BQ
Born September 1990
Director
Appointed 16 Dec 2025

RAYMENT, Steven David

Active
22 Bishopsgate, LondonEC2N 4BQ
Born August 1976
Director
Appointed 29 Mar 2019

STEVENS, Mark Philip David

Active
22 Bishopsgate, LondonEC2N 4BQ
Born December 1974
Director
Appointed 12 Dec 2025

HAKEN, Robert Andrew

Resigned
54 Stourcliffe Street, LondonW1H 5AR
Secretary
Appointed 23 Sept 2003
Resigned 26 Sept 2003

LEADENHALL INSURANCE CONSULTANTS LIMITED

Resigned
At Lloyd's, LondonEC3M 7DQ
Corporate secretary
Appointed 26 Sept 2003
Resigned 29 Aug 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

BRIDE, Martin Lindsay

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born October 1963
Director
Appointed 23 Jul 2009
Resigned 30 Mar 2015

COOPE, Sian Annette

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born September 1962
Director
Appointed 23 Jul 2009
Resigned 02 Sept 2016

COULTON, Louise Hazel

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born July 1976
Director
Appointed 02 Sept 2016
Resigned 08 Sept 2017

HAKEN, Robert Andrew

Resigned
54 Stourcliffe Street, LondonW1H 5AR
Born March 1976
Director
Appointed 23 Sept 2003
Resigned 26 Sept 2003

HORTON, David Andrew

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born March 1962
Director
Appointed 26 Sept 2003
Resigned 21 Dec 2012

JONES, Christopher Carl Whitmore

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born March 1971
Director
Appointed 30 Mar 2015
Resigned 26 Feb 2021

MANNERS, Arthur Roger

Resigned
Warden Lodge, NewburyRG20 4PA
Born July 1959
Director
Appointed 26 Sept 2003
Resigned 28 Aug 2009

MCGONIGLE, Richard John

Resigned
54 Aspen Close, LondonW5 4YQ
Born April 1976
Director
Appointed 23 Sept 2003
Resigned 26 Sept 2003

MOFFATT, John Scott

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born February 1963
Director
Appointed 21 Dec 2012
Resigned 18 May 2015

OLDRIDGE, Christine Paula

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born June 1966
Director
Appointed 02 Sept 2016
Resigned 07 Aug 2025

RAYMENT, Steven David

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born August 1976
Director
Appointed 12 Feb 2019
Resigned 12 Feb 2019

STAFFORD, Olivia Leigh

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born July 1977
Director
Appointed 02 Sept 2015
Resigned 14 Dec 2018

WONG, Cheuk Chi Jessica

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born June 1980
Director
Appointed 10 Jun 2021
Resigned 07 Jan 2026

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 23 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
60 Great Tower Street, LondonEC3R 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

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

Filing History

144

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
27 March 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Miscellaneous
7 May 2014
MISCMISC
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Miscellaneous
23 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Legacy
25 May 2010
MG01MG01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
14 March 2006
287Change of Registered Office
Legacy
7 March 2006
287Change of Registered Office
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
287Change of Registered Office
Legacy
2 October 2003
288aAppointment of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation