Company Information for BEACON CAPITAL NOMINEES LTD
59 AVONDALE AVENUE, ESHER, KT10 0DB,
|
Company Registration Number
09493443
Private Limited Company
Active |
Company Name | ||
---|---|---|
BEACON CAPITAL NOMINEES LTD | ||
Legal Registered Office | ||
59 AVONDALE AVENUE ESHER KT10 0DB | ||
Previous Names | ||
|
Company Number | 09493443 | |
---|---|---|
Company ID Number | 09493443 | |
Date formed | 2015-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 21:51:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIA DRAMALIOTI-TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN KIAN MING CHONG |
Director | ||
ANDREW FULLERTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TETHER TECHNOLOGY LIMITED | Director | 2017-11-14 | CURRENT | 2009-08-04 | Liquidation | |
CROZDESK LTD | Director | 2016-12-23 | CURRENT | 2014-06-09 | Active | |
AUTOLOGYX LTD | Director | 2016-12-14 | CURRENT | 2011-08-30 | Active | |
COMMUNICO CORPORATION HOLDINGS LTD | Director | 2015-03-01 | CURRENT | 2006-06-27 | Active | |
COMMUNICO CORPORATION LTD | Director | 2015-03-01 | CURRENT | 2005-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
CH01 | Director's details changed for Ms Maria Dramalioti-Taylor on 2018-02-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KIAN MING CHONG | |
PSC07 | CESSATION OF ANDREW FULLERTON AS A PSC | |
PSC07 | CESSATION OF KEVIN KIAN MING CHONG AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FULLERTON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM Wework Old St 41 Corsham Street London London N1 6DR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KIAN MING CHONG / 03/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DRAMALIOTI-TAYLOR / 03/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FULLERTON / 03/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/17 FROM C/O Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT United Kingdom | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF NAME 30/11/2015 | |
CERTNM | Company name changed angellab nominees LIMITED\certificate issued on 09/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1.5 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACON CAPITAL NOMINEES LTD
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as BEACON CAPITAL NOMINEES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |