Warning: file_put_contents(c/f5e471314348c80fba9c4af0f485542e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Beckman Holdings Limited, HP11 1JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BECKMAN HOLDINGS LIMITED

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

This company is commonly known as Beckman Holdings Limited. The company was founded 35 years ago and was given the registration number 02303634. The firm's registered office is in LONDON ROAD HIGH WYCOMBE. You can find them at Oakley Court, Kingsmead Business Park, London Road High Wycombe, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BECKMAN HOLDINGS LIMITED
Company Number:02303634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1988
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Oakley Court, Kingsmead Business Park, London Road High Wycombe, Buckinghamshire, HP11 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley Court, Kingsmead Business Park, London Road High Wycombe, HP11 1JU

Director01 November 2020Active
Oakley Court, Kingsmead Business Park, London Road High Wycombe, HP11 1JU

Director30 September 2023Active
Oakley Court, Kingsmead Business Park, London Road High Wycombe, HP11 1JU

Director24 October 2017Active
12 The Pightle, Oving, Aylesbury, HP22 4HS

Secretary01 February 2001Active
12 Bencombe Road, Marlow Bottom, SL7 3NZ

Secretary07 September 2005Active
57 Beech Lane, Earley, Reading, RG6 5QA

Secretary30 June 1995Active
21 Orchard Close, Eynsham, Witney, OX8 1EZ

Secretary31 August 1994Active
5 Yeates Close, Thame, OX9 3AR

Secretary-Active
27, Manor Farm Close, Aughton, Sheffield, England, S26 3XY

Secretary08 December 2011Active
Oakleigh, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH

Director22 June 2007Active
15 Chemin De La Redoute, Ch-1260 Nyon 1, Switzerland,

Director27 August 1998Active
Oakley Court Kingsmead Business Park, London Road, High Wycombe, United Kingdom, HP11 1JU

Director08 November 2013Active
Oakley Court, Kingsmead Business Park, London Road High Wycombe, HP11 1JU

Director02 November 2015Active
Oakley Court, Kingsmead Business Park, London Road High Wycombe, HP11 1JU

Director02 November 2015Active
11 St Hubert's Close, Gerrards Cross, SL9 7EN

Director08 September 2005Active
318 Signal Road, Newport Beach, Usa,

Director08 September 2005Active
Ch. De La Chataigneraie 2, Bogis-Bossey, Switzerland,

Director22 June 2007Active
Chemin Des Pontets 5a, Founex, Switzerland,

Director30 June 2003Active
8031 E San Louis Drive, Orange County, Usa, 92669

Director30 June 1995Active
18471 Villa Drive, Villa Park, Usa,

Director07 February 1990Active
21 Orchard Close, Eynsham, Witney, OX8 1EZ

Director-Active
Route De Fechy 81, Aubonne, Switzerland,

Director08 September 2005Active
Oakley Court, Kingsmead Business Park, London Road High Wycombe, HP11 1JU

Director01 August 2018Active
Chemin De La Chaux, 1272 Genolier, Switzerland,

Director30 June 1995Active
5 Yeates Close, Thame, OX9 3AR

Director-Active
12, Rosedene Gardens, Fleet, United Kingdom, GU51 4NQ

Director18 July 2011Active
92 Via Di Roma, Long Beach, Usa,

Director31 December 2005Active
5 Au Perraillon, 1184 Vinzel, Switzerland,

Director30 June 1995Active

People with Significant Control

Danaher Corporation
Notified on:06 August 2021
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Launchchange Limited
Notified on:07 December 2018
Status:Active
Country of residence:England
Address:19, Jessops Riverside, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Danaher Corporation
Notified on:19 July 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington De 19801, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital cancellation shares.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.