BEEKEN REEVES LIMITED

60 Grosvenor Street, London, W1K 3HZ, United Kingdom
StatusDISSOLVED
Company No.09349414
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 11 days

SUMMARY

BEEKEN REEVES LIMITED is an dissolved private limited company with number 09349414. It was incorporated 9 years, 5 months, 25 days ago, on 10 December 2014 and it was dissolved 1 year, 3 months, 11 days ago, on 21 February 2023. The company address is 60 Grosvenor Street, London, W1K 3HZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-21

Officer name: Michael Beeken

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Jalan

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abid Hamid

Termination date: 2022-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

New address: 60 Grosvenor Street London W1K 3HZ

Old address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-01

Psc name: Gkr London Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gkr London Limited

Notification date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Christopher Reeves

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-25

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus James Mcdowell

Change date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-31

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: Thomas House 84 Eccleston Square London SW1V 1PX

Old address: Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom

Change date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-31

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom

New address: Thomas House 84 Ecclestone Square London SW1V 1PX

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus James Mcdowell

Appointment date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Alexander Fergus Taylor-Gregg

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 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: 16 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Resourcing Capital Ventures Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-25

Officer name: Mr Alexander Fergus Taylor-Gregg

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abid Hamid

Appointment date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliot Mark Darcy

Termination date: 2017-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-08

Charge number: 093494140003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 3rd Floor 60 Sloane Avenue London SW3 3DD

Old address: 3rd Floor 60 Sloane Avenue London SW3 3XB

Change date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riina Trkulja-Amjarv

Termination date: 2017-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Deepak Jalan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Riina Trkulja-Amjarv

Appointment date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Cleland-Bogle

Termination date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Eliot Mark Darcy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa France

Termination date: 2016-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093494140002

Charge creation date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093494140001

Charge creation date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Cleland-Bogle

Appointment date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: Ryan Cleland-Bogle

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Nov 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-07-01

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Cleland-Bogle

Appointment date: 2015-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Reeves

Appointment date: 2015-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-08

Officer name: Mr Michael Beeken

Documents

View document PDF

Resolution

Date: 08 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gerrard

Termination date: 2015-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Old address: 60 Grosvenor Street London W1K 3HZ England

Change date: 2015-08-07

New address: 3rd Floor 60 Sloane Avenue London SW3 3XB

Documents

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAAS FOOD HEALTH AND SAFETY SERVICES. LTD

27 COURT ROAD,BIRMINGHAM,B11 4LX

Number:08897197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOREMANS CONTRACTS LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:08642235
Status:ACTIVE
Category:Private Limited Company

LONWIN INDUSTRY GROUP LIMITED

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:07285986
Status:ACTIVE
Category:Private Limited Company

ORION WEALTH LLP

ROYALTY HOUSE,LONDON,W1S 3EA

Number:OC352831
Status:ACTIVE
Category:Limited Liability Partnership

SDL HOSPITALITY CO-INVEST FUND, L.P.

52 CONDUIT STREET,LONDON,W1S 2YX

Number:LP010726
Status:ACTIVE
Category:Limited Partnership

SEKOM TRADING LIMITED

111A STATION ROAD,WEST WICKHAM,BR4 0PX

Number:08943403
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