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.
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 | : |
|
Registered Address | : | 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 17 December 2019 | Active |
44-45 Great Marlborough Street,, 5th Floor, London, United Kingdom, W1F 7JL | Director | 01 March 2022 | Active |
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 | Director | 30 October 2010 | Active |
162 Muller Road, Horfield, Bristol, BS7 9QX | Secretary | 05 September 2005 | Active |
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR | Secretary | 12 June 1996 | Active |
5 Cyril Mansions, Prince Of Wales Driv, London, SW11 4HR | Secretary | 06 January 2003 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Secretary | 04 May 2001 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Secretary | 08 September 1997 | Active |
Flat 2-1, 99 Queensborough Gardens, Hyndland Glasgow, G12 9RY | Secretary | 27 January 2006 | Active |
6 Penn Lea Road, Weston, Bath, BA1 3RA | Secretary | 04 May 2001 | Active |
11 Selwood Crescent, Frome, BA11 2HX | Secretary | - | Active |
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE | Secretary | 31 August 1994 | Active |
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ | Corporate Nominee Secretary | 15 August 2006 | Active |
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 | Director | 01 October 2013 | Active |
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043 | Director | 16 March 2011 | Active |
Saunton, Sandy Court Sandy Lane, Cobham, KT11 2DW | Director | 16 November 1992 | Active |
Tryst House, Foxfields, West Chiltington, RH20 2JQ | Director | 30 June 1998 | Active |
3 Sheepwalk Mews, London, SW19 4QL | Director | 02 December 1996 | Active |
3 Percy Cottages, London Road, Cuckfield, RH17 5EP | Director | 01 August 2002 | Active |
Little Eaves, Givons Grove, Leatherhead, KT22 8LX | Director | 01 March 1993 | Active |
Crooked Cottage, Chapel Allerton, Axbridge, BS26 2PH | Director | 24 June 1997 | Active |
Abbots Holt Cottage, Tilford Road, Farnham, GU10 2DE | Director | 12 December 1992 | Active |
5 Rue Gounod,, 75017, Paris, | Director | 05 September 2005 | Active |
7 Swans Mill Lane, Scotch Plains, New Jersey, Usa, FOREIGN | Director | 27 January 2006 | Active |
Bridge Cottage, West Compton, Shepton Mallet, BA4 4PD | Director | - | Active |
Mahonia No 2, 1a Planta, Madrid, Spain, 28043 | Director | 27 July 2015 | Active |
7 Barber Close, Reading, RG10 0RZ | Director | 01 April 2000 | Active |
3, Kingsfold Close,, Billingshurst, RH14 9HG | Director | 27 January 1994 | Active |
5 Hawthorne House, Churchill Gardens, London, SW1V 3ES | Director | - | Active |
Greenwise, Comptons Brow Lane, Horsham, RH13 6BX | Director | 01 March 1993 | Active |
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, | Director | 27 January 2006 | Active |
The Orchard, Limmerhill Road, Wokingham, RG11 4BU | Director | - | Active |
Old Orchard, Bedham, Fittleworth, RH20 1JR | Director | 06 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Officers | Change corporate secretary company with change date. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.