UKBizDB.co.uk

BEE LONDON LIMITED

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

This company is commonly known as Bee London Limited. The company was founded 23 years ago and was given the registration number 04187380. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEE LONDON LIMITED
Company Number:04187380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Southwood Lane, London, England, N6 5EB

Director15 February 2023Active
C/O Primera Corporation Ltd, High Holborn, 193-197 High Holborn, London, England, WC1V 7BD

Director31 March 2020Active
C/O Primera Corporation Ltd, High Holborn, 193-197 High Holborn, London, England, WC1V 7BD

Director31 March 2020Active
British Museum, Great Russell Street, London, United Kingdom, WC1B 3DG

Director06 April 2011Active
C/O Primera Corporation Ltd, High Holborn, 193-197 High Holborn, London, England, WC1V 7BD

Director22 October 2020Active
C/O Primera Corporation Ltd, High Holborn, 193-197 High Holborn, London, England, WC1V 7BD

Director29 July 2020Active
C/O Primera Corporation Ltd, High Holborn, 193-197 High Holborn, London, England, WC1V 7BD

Director11 February 2019Active
C/O Primera Corporation Ltd, High Holborn, 193-197 High Holborn, London, England, WC1V 7BD

Director09 May 2001Active
58 The Cloisters, 145 Commercial Street Spitalfields, London, E1 6EB

Secretary26 March 2001Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary09 November 2001Active
58 Mayfield Ridge, Hatch Warren, Basingstoke, RG22 4RS

Director27 April 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director11 February 2008Active
37 Halls Green, Weston, Hitchin, SG4 7DS

Director06 September 2005Active
29a, Montague Street, London, Uk, WC1B 5BL

Director24 April 2012Active
19 South Square, London, NW11 7AJ

Director27 April 2005Active
Flat 14 Kingsgate, 33 Red Lion Square, London, WC1R 4RB

Director09 May 2001Active
Metro Bank Plc, 1 Southampton Row, London, England, WC1B 5HA

Director01 June 2011Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director30 October 2012Active
Holborn Police Station, 10 Lambs Conduit Street, London, WC1N 3NR

Director27 April 2005Active
806 Collingwood House, Dolphin Square, London, SW1V 3NG

Director26 March 2001Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director30 April 2008Active
29 Defoe Avenue, Kew, TW9 4DS

Director09 May 2001Active
48 Abingdon Villas, London, W8 6XD

Director01 April 2005Active
Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director24 April 2012Active
Holly House, 20 Green End, Great Stukeley, PE28 4AE

Director27 April 2005Active
Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director01 April 2015Active
Summit House, 12 Red Lion Square, London, United Kingdom, WC1R 4QD

Director01 October 2010Active
2nd Floor Sicilian House, Sicilian Avenue, London, WC1A 2QR

Director27 April 2005Active
2nd Floor Sicilian House, Sicilian Avenue, London, WC1A 2QR

Director20 August 2012Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director27 April 2005Active
52 Bedford Row, London, United Kingdom, WC1R 4LR

Director27 February 2008Active
Luards, 14 Oxhey Road, Watford, WD19 4QQ

Director09 May 2001Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director06 September 2005Active
2nd Floor Sicilian House, Sicilian Avenue, London, WC1A 2QR

Director02 January 2014Active
77, Danemead Grove, Northolt, UB5 4NY

Director06 September 2006Active

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Address

Change sail address company with old address new address.

Download
2023-12-11Address

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

Download
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-12Resolution

Resolution.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-08-25Resolution

Resolution.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Address

Change sail address company with old address new address.

Download
2021-04-08Address

Move registers to sail company with new address.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-16Address

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

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company.

Download
2020-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.