BE II INVESTMENTS (GP) LIMITED

95 Wigmore Street, London, W1U 1FB, England And Wales
StatusDISSOLVED
Company No.06279634
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age17 years
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 12 days

SUMMARY

BE II INVESTMENTS (GP) LIMITED is an dissolved private limited company with number 06279634. It was incorporated 17 years ago, on 14 June 2007 and it was dissolved 1 year, 10 months, 12 days ago, on 02 August 2022. The company address is 95 Wigmore Street, London, W1U 1FB, England And Wales.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Paul Richard Gunner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mr Adam Maxwell Jones

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Clare Thompson

Appointment date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stuart John Barter

Termination date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Thomas Kumar Mody

Appointment date: 2020-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Clare Thompson

Termination date: 2020-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Clare Thompson

Change date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Mr Paul Richard Gunner

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Mr Jonathan Raoul Hughes

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-17

Officer name: Mr Charles Stuart John Barter

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: 30 Warwick Street London W1B 5AL

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-08

Officer name: Mr Jonathan Raoul Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Gunner

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Freeman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hankin

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Clare Thompson

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Benjamin Elliot Freeman

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Marsh Hankin

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mr Jonathan Raoul Hughes

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bridgepoint europe iv (gp) LIMITED\certificate issued on 23/03/09

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed david marsh hankin

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary barry lawson

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed charles stuart john barter

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william jackson / 14/04/2008

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 10/10/07 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed romanyfield LIMITED\certificate issued on 08/10/07

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINAJ LTD

6 DEVONSHIRE STREET,SALFORD,M7 4RF

Number:10993855
Status:ACTIVE
Category:Private Limited Company

CS REAL ESTATE LTD

33 CHESTER ROAD,WANSTEAD,E11 2JR

Number:11205627
Status:ACTIVE
Category:Private Limited Company

DARVANSTARNAR LTD

SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11750724
Status:ACTIVE
Category:Private Limited Company

GEARS 4 LESS LTD

195 A GOSFORTH HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HE

Number:11804197
Status:ACTIVE
Category:Private Limited Company

HD BUSINESS SOLUTIONS LIMITED

FLAT 65,LONDON,W10 5EW

Number:08272389
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO INTERNATIONAL LIMITED

62 QUEEN STREET,LONDON,EC4R 1EB

Number:01884330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source