Background WavePink WaveYellow Wave

BEAZLEY MANAGEMENT LIMITED (05016918)

BEAZLEY MANAGEMENT LIMITED (05016918) is an active UK company. incorporated on 15 January 2004. 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 MANAGEMENT LIMITED has been registered for 22 years. Current directors include ASHFORD, Elizabeth Mary Jane, DEHMANN, Troy Vaughn, HENDERSON, Alex Drew and 1 others.

Company Number
05016918
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ASHFORD, Elizabeth Mary Jane, DEHMANN, Troy Vaughn, HENDERSON, Alex Drew, 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 MANAGEMENT LIMITED

BEAZLEY MANAGEMENT LIMITED is an active company incorporated on 15 January 2004 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 MANAGEMENT LIMITED was registered 22 years ago.(SIC: 65120, 65202)

Status

active

Active since 22 years ago

Company No

05016918

LTD Company

Age

22 Years

Incorporated 15 January 2004

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 10 June 2025 (9 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

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Plantation Place South 60 Great Tower Street London EC3R 5AD
From: 15 January 2004To: 29 March 2021
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 09
Funding Round
Jan 13
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED

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

ASHFORD, Elizabeth Mary Jane

Active
Bishopsgate, LondonEC2N 4BQ
Born September 1967
Director
Appointed 31 Jan 2024

DEHMANN, Troy Vaughn

Active
Bishopsgate, LondonEC2N 4BQ
Born October 1968
Director
Appointed 29 Dec 2023

HENDERSON, Alex Drew

Active
Bishopsgate, LondonEC2N 4BQ
Born September 1990
Director
Appointed 25 Sept 2025

STEVENS, Mark Philip David

Active
Bishopsgate, LondonEC2N 4BQ
Born December 1974
Director
Appointed 25 Sept 2025

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 15 Jan 2004
Resigned 15 Jan 2004

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 15 Jan 2004
Resigned 31 Aug 2023

BRIDE, Martin Lindsay

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

COOPE, Sian Annette

Resigned
Gableston Terrace, BrightonBN1 5FG
Born September 1962
Director
Appointed 23 Jul 2009
Resigned 22 Mar 2016

HORTON, David Andrew

Resigned
18 Vine Court Road, SevenoaksTN13 3UY
Born March 1962
Director
Appointed 15 Jan 2004
Resigned 31 Mar 2021

LAKE, Sally Michelle

Resigned
Bishopsgate, LondonEC2N 4BQ
Born April 1979
Director
Appointed 19 Mar 2019
Resigned 30 Jun 2024

MANNERS, Arthur Roger

Resigned
Warden Lodge, NewburyRG20 4PA
Born July 1959
Director
Appointed 15 Jan 2004
Resigned 23 Jul 2009

OLDRIDGE, Christine Paula

Resigned
Bishopsgate, LondonEC2N 4BQ
Born June 1966
Director
Appointed 21 Mar 2016
Resigned 07 Aug 2025

VOWLES, Philippa Janet

Resigned
Bishopsgate, LondonEC2N 4BQ
Born September 1969
Director
Appointed 01 Jun 2021
Resigned 31 Jan 2024

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 15 Jan 2004
Resigned 15 Jan 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

96

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment 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
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
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
29 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
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 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
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
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
24 January 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Memorandum Articles
15 January 2013
MEM/ARTSMEM/ARTS
Resolution
15 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
19 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
11 February 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
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
123Notice of Increase in Nominal Capital
Legacy
25 January 2008
363aAnnual Return
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
19 February 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
15 February 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
225Change of Accounting Reference Date
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation