Company NameBeechbrook Mezzanine Ii General Partner Limited
Company StatusActive
Company NumberSC447073
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NamePaul Shea
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 38 St Martin's Lane
London
WC2N 4ER
Director NameMr Alan Chu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr David Merriman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Steve Morris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMs Mary Suzanne McGuirke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleOperations Director And Accountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Martina Patricia Magner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2014(11 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 26 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Mark Ian Coppin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Nicolas Alexander Fenn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 38 St Martin's Lane
London
WC2N 4ER
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed09 April 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameIPES Director (UK) Limited (Corporation)
StatusResigned
Appointed09 April 2013(same day as company formation)
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Beechbrook Capital LLP
100.00%
Ordinary

Financials

Year2014
Turnover£804,854
Net Worth-£1,447
Cash£6,997
Current Liabilities£100,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

1 December 2023Appointment of Mr Steve Morris as a director on 1 December 2023 (2 pages)
23 August 2023Total exemption full accounts made up to 31 March 2023 (56 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (56 pages)
18 July 2022Termination of appointment of Nicolas Alexander Fenn as a director on 30 June 2022 (1 page)
13 July 2022Appointment of Mr David Merriman as a director on 13 July 2022 (2 pages)
13 July 2022Appointment of Mr Alan Chu as a director on 13 July 2022 (2 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (73 pages)
13 April 2021Director's details changed for Mr Nicolas Alexander Fenn on 1 April 2017 (2 pages)
13 April 2021Director's details changed for Mr Paul Simon Shea on 1 April 2017 (2 pages)
13 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (56 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
15 April 2020Change of details for Beechbrook Capital Llp as a person with significant control on 6 April 2016 (2 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (55 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (54 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (52 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (52 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
31 October 2016Termination of appointment of Mark Ian Coppin as a director on 27 October 2016 (1 page)
31 October 2016Termination of appointment of Ipes Director (Uk) Limited as a director on 27 October 2016 (1 page)
31 October 2016Termination of appointment of Ipes Director (Uk) Limited as a director on 27 October 2016 (1 page)
31 October 2016Appointment of Mr Nicolas Alexander Fenn as a director on 27 October 2016 (2 pages)
31 October 2016Appointment of Mr Paul Simon Shea as a director on 27 October 2016 (2 pages)
31 October 2016Termination of appointment of Mark Ian Coppin as a director on 27 October 2016 (1 page)
31 October 2016Appointment of Mr Paul Simon Shea as a director on 27 October 2016 (2 pages)
31 October 2016Appointment of Mr Nicolas Alexander Fenn as a director on 27 October 2016 (2 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (52 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (52 pages)
21 April 2016Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page)
21 April 2016Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page)
21 April 2016Director's details changed for Mr Mark Ian Coppin on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Mark Ian Coppin on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (39 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (39 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of Martina Patricia Magner as a director on 26 March 2015 (1 page)
1 April 2015Termination of appointment of Martina Patricia Magner as a director on 26 March 2015 (1 page)
1 April 2015Appointment of Mr Mark Ian Coppin as a director on 26 March 2015 (2 pages)
1 April 2015Appointment of Mr Mark Ian Coppin as a director on 26 March 2015 (2 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
2 April 2014Termination of appointment of Mary Mcguirke as a director (1 page)
2 April 2014Appointment of Ms Martina Patricia Magner as a director (2 pages)
2 April 2014Termination of appointment of Mary Mcguirke as a director (1 page)
2 April 2014Appointment of Ms Martina Patricia Magner as a director (2 pages)
22 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 June 2013Register(s) moved to registered inspection location (2 pages)
27 June 2013Register(s) moved to registered inspection location (2 pages)
10 April 2013Appointment of Ms Mary Suzanne Mcguirke as a director (2 pages)
10 April 2013Appointment of Ms Mary Suzanne Mcguirke as a director (2 pages)
9 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 April 2013Incorporation (35 pages)
9 April 2013Appointment of Ipes Director (Uk) Limited as a director (2 pages)
9 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 April 2013Termination of appointment of Gary Gray as a director (1 page)
9 April 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
9 April 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
9 April 2013Appointment of Ipes Director (Uk) Limited as a director (2 pages)
9 April 2013Termination of appointment of Gary Gray as a director (1 page)
9 April 2013Incorporation (35 pages)