UKBizDB.co.uk

BEAM MANAGEMENT UK LIMITED

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

This company is commonly known as Beam Management Uk Limited. The company was founded 56 years ago and was given the registration number 00924460. The firm's registered office is in UXBRIDGE. You can find them at 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEAM MANAGEMENT UK LIMITED
Company Number:00924460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary17 December 2019Active
44-45 Great Marlborough Street,, 5th Floor, London, United Kingdom, W1F 7JL

Director01 March 2022Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director30 October 2010Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary05 September 2005Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Secretary12 June 1996Active
5 Cyril Mansions, Prince Of Wales Driv, London, SW11 4HR

Secretary06 January 2003Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary04 May 2001Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary08 September 1997Active
Flat 2-1, 99 Queensborough Gardens, Hyndland Glasgow, G12 9RY

Secretary27 January 2006Active
6 Penn Lea Road, Weston, Bath, BA1 3RA

Secretary04 May 2001Active
11 Selwood Crescent, Frome, BA11 2HX

Secretary-Active
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE

Secretary31 August 1994Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Nominee Secretary15 August 2006Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director01 October 2013Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director16 March 2011Active
Saunton, Sandy Court Sandy Lane, Cobham, KT11 2DW

Director16 November 1992Active
Tryst House, Foxfields, West Chiltington, RH20 2JQ

Director30 June 1998Active
3 Sheepwalk Mews, London, SW19 4QL

Director02 December 1996Active
3 Percy Cottages, London Road, Cuckfield, RH17 5EP

Director01 August 2002Active
Little Eaves, Givons Grove, Leatherhead, KT22 8LX

Director01 March 1993Active
Crooked Cottage, Chapel Allerton, Axbridge, BS26 2PH

Director24 June 1997Active
Abbots Holt Cottage, Tilford Road, Farnham, GU10 2DE

Director12 December 1992Active
5 Rue Gounod,, 75017, Paris,

Director05 September 2005Active
7 Swans Mill Lane, Scotch Plains, New Jersey, Usa, FOREIGN

Director27 January 2006Active
Bridge Cottage, West Compton, Shepton Mallet, BA4 4PD

Director-Active
Mahonia No 2, 1a Planta, Madrid, Spain, 28043

Director27 July 2015Active
7 Barber Close, Reading, RG10 0RZ

Director01 April 2000Active
3, Kingsfold Close,, Billingshurst, RH14 9HG

Director27 January 1994Active
5 Hawthorne House, Churchill Gardens, London, SW1V 3ES

Director-Active
Greenwise, Comptons Brow Lane, Horsham, RH13 6BX

Director01 March 1993Active
Gorse House, Common Hill West Chiltington, Pulborough, RH20 2NL

Director-Active
The Old Vicarage, Mark, Somerset, TA9 4NN

Director-Active
928 S Home Avenue, Park Ridge, Illinois, Usa,

Director27 January 2006Active
The Orchard, Limmerhill Road, Wokingham, RG11 4BU

Director-Active
Old Orchard, Bedham, Fittleworth, RH20 1JR

Director06 January 2003Active

People with Significant Control

Beam Suntory Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Longwalk Road, Uxbridge, England, UB11 1BA
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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Address

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

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Change corporate secretary company with change date.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-01-24Address

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

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-17Address

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

Download
2019-12-17Officers

Appoint corporate secretary company with name date.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.