BEEGAS NOMINEES LIMITED
Status | ACTIVE |
Company No. | 01903377 |
Category | Private Limited Company |
Incorporated | 09 Apr 1985 |
Age | 39 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
BEEGAS NOMINEES LIMITED is an active private limited company with number 01903377. It was incorporated 39 years, 1 month, 22 days ago, on 09 April 1985. The company address is 1-3 Strand 1-3 Strand, WC2N 5EH.
Company Fillings
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert John Whitehouse
Appointment date: 2024-02-01
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type dormant
Date: 05 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Termination director company with name termination date
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Philip Rankin
Termination date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 29 Jun 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-09
Officer name: Mr Jason Sheen
Documents
Notification of a person with significant control
Date: 29 Jun 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: National Grid Uk Pension Scheme Trustee Limited
Notification date: 2022-03-09
Documents
Cessation of a person with significant control
Date: 29 Jun 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-09
Psc name: National Grid Commercial Holdings Limited
Documents
Termination secretary company with name termination date
Date: 14 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-09
Officer name: Megan Barnes
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type dormant
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alice Morgan
Termination date: 2018-11-30
Documents
Appoint person secretary company with name date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-30
Officer name: Megan Barnes
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-10
Officer name: Clare Patricia Megan
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Martin
Termination date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Appoint person secretary company with name date
Date: 15 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alice Morgan
Appointment date: 2016-03-08
Documents
Termination secretary company with name termination date
Date: 15 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Maria Rayner
Termination date: 2016-03-08
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Clifford Choy
Appointment date: 2014-12-18
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Archibald Goldie Murray
Termination date: 2014-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Alan Philip Rankin
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Adam Simon Wiltshire
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Termination secretary company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Forward
Documents
Accounts with accounts type dormant
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Termination director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Lewis
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Martin
Change date: 2012-07-01
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Simon Wiltshire
Change date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Heather Maria Rayner
Documents
Termination secretary company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Higgins
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexandra Morton Lewis
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Kluth
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Martin
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Andrew George Henry Kluth
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Merrin
Documents
Resolution
Date: 13 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Archibald Goldie Murray
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terrence Merrin
Change date: 2010-03-25
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr David Charles Forward
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Simon Wiltshire
Documents
Accounts with accounts type dormant
Date: 25 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert whitehouse
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed robert john whitehouse
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed terrence merrin
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick byrne
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed philip lyndon higgins
Documents
Accounts with accounts type dormant
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary emma cockburn
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed andrew john smith
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin shoesmith
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 21 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
48 WINDERMERE DRIVE,BIGGLESWADE,SG18 8LT
Number: | 06593256 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOLSEY MANSIONS,NORTHWOOD,HA6 2HL
Number: | 08977757 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP'S KNOLL MANAGEMENT COMPANY LIMITED
UNIT 26, OSPREY COURT HAWKFIELD WAY,BRISTOL,BS14 0BB
Number: | 01930427 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 CHURCH ROAD,TOTTENHAM,N17 8AQ
Number: | 11406177 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 INWORTH STREET,LONDON,SW11 3EP
Number: | 11639241 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STARLINER COURT,LONDON,N7 8PS
Number: | 11006112 |
Status: | ACTIVE |
Category: | Private Limited Company |