Company NameBEMA (Holdings) Limited
DirectorsMarisa Angelina Tromp De Haas and Hubert Willem Van Tuijl
Company StatusActive
Company NumberSC493650
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Marisa Angelina Tromp De Haas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Hubert Willem Van Tuijl
Date of BirthDecember 1954 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Hubert Willem Van Tuijl
50.00%
Ordinary
2 at £1Marisa Angelina Tromp De Haas
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2020Change of details for Mrs Marisa Angelina Tromp De Haas as a person with significant control on 6 April 2016 (2 pages)
14 December 2020Director's details changed for Mr Hubert Willem Van Tuijl on 6 April 2016 (2 pages)
14 December 2020Change of details for Mr Hubert Willem Van Tuijl as a person with significant control on 6 April 2016 (2 pages)
14 December 2020Director's details changed for Mrs Marisa Angelina Tromp De Haas on 6 April 2016 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 December 2019Registered office address changed from C/O Campbell Dallas Llp 23 Carden Place Aberdeen AB10 1UQ to 23 Carden Place Aberdeen AB10 1UQ on 17 December 2019 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 December 2019Director's details changed for Mrs Marisa Angelina Tromp De Haas on 17 December 2019 (2 pages)
17 December 2019Change of details for Ms Marisa Angelina Tromp De Haas as a person with significant control on 17 December 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 December 2018Change of details for Mr Hubert Willem Van Tuijl as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Change of details for Ms Marisa Angelina Tromp De Haas as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 December 2017Change of details for Mr Hubert Willem Van Tuijl as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
29 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
29 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 March 2016Memorandum and Articles of Association (27 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
30 March 2016Memorandum and Articles of Association (27 pages)
17 February 2016Resolutions
  • RES13 ‐ Approval of capitalisation 12/02/2016
  • RES13 ‐ Approval of capitalisation 12/02/2016
(2 pages)
17 February 2016Resolutions
  • RES13 ‐ Approval of capitalisation 12/02/2016
(2 pages)
16 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 100
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(3 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 4
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 4
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 4
(3 pages)
13 April 2015Registered office address changed from C/O Dallas Campbell Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to C/O Campbell Dallas Llp 23 Carden Place Aberdeen AB10 1UQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from C/O Dallas Campbell Llp 23 Carden Place Aberdeen AB10 1UQ United Kingdom to C/O Campbell Dallas Llp 23 Carden Place Aberdeen AB10 1UQ on 13 April 2015 (1 page)
18 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)