UKBizDB.co.uk

BEESMART INTERNATIONAL LTD

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

This company is commonly known as Beesmart International Ltd. The company was founded 10 years ago and was given the registration number 08897476. The firm's registered office is in LONDON. You can find them at 30 30 Moorgate Spaces, , London, England. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BEESMART INTERNATIONAL LTD
Company Number:08897476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:30 30 Moorgate Spaces, London, England, United Kingdom, EC2R 6PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurogate Business Park, Unit 3, Ground Floor, Unit 3, The Eurogate Business Park, Ground Floor, Ashford, England, TN24 8XW

Director06 May 2020Active
88 Wood Street, Wood Street, London, England, EC2V 7RS

Director01 August 2019Active
88, Wood Street, London, United Kingdom, EC2V 7RS

Director27 February 2017Active
145, Springfield Avenue, London, United Kingdom, SW20 9JS

Director17 February 2014Active

People with Significant Control

Rockwise Ltd
Notified on:29 August 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Maud Anne Marie Lafourcade
Notified on:01 August 2019
Status:Active
Date of birth:February 1980
Nationality:French
Country of residence:England
Address:88 Wood Street, Wood Street, London, England, EC2V 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephane Maurel
Notified on:27 February 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:88, Wood Street, London, United Kingdom, EC2V 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Thiollier
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:French
Country of residence:England
Address:88 Wood Street, Wood Street, London, England, EC2V 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-10Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Address

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

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Change account reference date company current shortened.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Address

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

Download
2020-08-20Address

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

Download
2020-05-06Address

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

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.