London
WC2N 4ER
Director Name | Mr Alan Chu |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr David Merriman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 July 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Steve Morris |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Ms Mary Suzanne McGuirke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Operations Director And Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Martina Patricia Magner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 26 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Mark Ian Coppin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Nicolas Alexander Fenn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 38 St Martin's Lane London WC2N 4ER |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | IPES Director (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Beechbrook Capital LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £804,854 |
Net Worth | -£1,447 |
Cash | £6,997 |
Current Liabilities | £100,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
1 December 2023 | Appointment of Mr Steve Morris as a director on 1 December 2023 (2 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (56 pages) |
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (56 pages) |
18 July 2022 | Termination of appointment of Nicolas Alexander Fenn as a director on 30 June 2022 (1 page) |
13 July 2022 | Appointment of Mr David Merriman as a director on 13 July 2022 (2 pages) |
13 July 2022 | Appointment of Mr Alan Chu as a director on 13 July 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (73 pages) |
13 April 2021 | Director's details changed for Mr Nicolas Alexander Fenn on 1 April 2017 (2 pages) |
13 April 2021 | Director's details changed for Mr Paul Simon Shea on 1 April 2017 (2 pages) |
13 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (56 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
15 April 2020 | Change of details for Beechbrook Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (55 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (54 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (52 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (52 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
31 October 2016 | Termination of appointment of Mark Ian Coppin as a director on 27 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Ipes Director (Uk) Limited as a director on 27 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Ipes Director (Uk) Limited as a director on 27 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Nicolas Alexander Fenn as a director on 27 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Paul Simon Shea as a director on 27 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Mark Ian Coppin as a director on 27 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Paul Simon Shea as a director on 27 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Nicolas Alexander Fenn as a director on 27 October 2016 (2 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (52 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (52 pages) |
21 April 2016 | Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page) |
21 April 2016 | Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page) |
21 April 2016 | Director's details changed for Mr Mark Ian Coppin on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Mark Ian Coppin on 21 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (39 pages) |
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (39 pages) |
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 April 2015 | Termination of appointment of Martina Patricia Magner as a director on 26 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Martina Patricia Magner as a director on 26 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Mark Ian Coppin as a director on 26 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mark Ian Coppin as a director on 26 March 2015 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 April 2014 | Termination of appointment of Mary Mcguirke as a director (1 page) |
2 April 2014 | Appointment of Ms Martina Patricia Magner as a director (2 pages) |
2 April 2014 | Termination of appointment of Mary Mcguirke as a director (1 page) |
2 April 2014 | Appointment of Ms Martina Patricia Magner as a director (2 pages) |
22 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 June 2013 | Register(s) moved to registered inspection location (2 pages) |
27 June 2013 | Register(s) moved to registered inspection location (2 pages) |
10 April 2013 | Appointment of Ms Mary Suzanne Mcguirke as a director (2 pages) |
10 April 2013 | Appointment of Ms Mary Suzanne Mcguirke as a director (2 pages) |
9 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 April 2013 | Incorporation (35 pages) |
9 April 2013 | Appointment of Ipes Director (Uk) Limited as a director (2 pages) |
9 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 April 2013 | Termination of appointment of Gary Gray as a director (1 page) |
9 April 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
9 April 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
9 April 2013 | Appointment of Ipes Director (Uk) Limited as a director (2 pages) |
9 April 2013 | Termination of appointment of Gary Gray as a director (1 page) |
9 April 2013 | Incorporation (35 pages) |