UKBizDB.co.uk

BEAGLE NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beagle Nominees Limited. The company was founded 65 years ago and was given the registration number 00628724. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEAGLE NOMINEES LIMITED
Company Number:00628724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary16 September 1997Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director22 October 2017Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director17 March 2006Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director17 March 2006Active
33 Malvern Road, Hackney, London, E8 3LP

Secretary17 November 1992Active
Millbourne Mill Lane, Aldington, Ashford, TN25 7AL

Secretary-Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director31 August 2016Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director23 September 2010Active
6 Rylett Crescent, London, W12 9RL

Director30 August 2002Active
46 Gubyon Avenue, Herne Hill, London, SE24 0DX

Director17 September 1996Active
24 Stanbridge Road, Putney, London, SW15 1DK

Director-Active
28 Witches Lane, Riverhead, Sevenoaks, TN13 2AX

Director-Active
81 Abingdon Road, London, W8 6AW

Director-Active
46 Chelsea Park Gardens, London, SW3 6AB

Director19 May 1998Active
Mill End Dairy Farm, Clavering, Saffron Walden, CB11 4RR

Director03 April 2001Active
16 Kensington Park Road, London, W11 3BU

Director27 June 1995Active
The Old Rectory, Aston Sandford, Aylesbury, HP17 8LP

Director19 May 1998Active
Linplum House, Haddington, EH41 4PE

Director17 October 2000Active
The Old Rectory, Fulmer Village, Slough, SL3 6HD

Director-Active
27 Montserrat Road, Putney, London, SW15 2LD

Director-Active
Millbourne Mill Lane, Aldington, Ashford, TN25 7AL

Director-Active
79 Princes Way, London, SW19 6HW

Director17 November 1992Active
76 Ormond Avenue, Hampton, TW12 2RX

Director05 September 1997Active
51 Bloomfield Road, Harpenden, AL5 4DD

Director15 June 1993Active
51 Bloomfield Road, Harpenden, AL5 4DD

Director17 November 1992Active
13 Cornwall Gardens Walk, London, SW7 4BJ

Director19 October 1993Active

People with Significant Control

The Law Debenture Corporation P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change corporate director company with change date.

Download
2020-11-30Officers

Change corporate director company with change date.

Download
2020-11-30Officers

Change corporate secretary company with change date.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.