UKBizDB.co.uk

BEESON GREGORY INDEX NOMINEES LIMITED

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

This company is commonly known as Beeson Gregory Index Nominees Limited. The company was founded 27 years ago and was given the registration number 03232946. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEESON GREGORY INDEX NOMINEES LIMITED
Company Number:03232946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, England, EC2V 7QP

Secretary31 January 2012Active
30 Gresham Street, London, England, EC2V 7QP

Director14 June 2013Active
30 Gresham Street, London, England, EC2V 7QP

Director01 December 2023Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary15 August 2007Active
132 Castelnau, London, SW13 9ET

Secretary27 September 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary02 August 1996Active
35 Horn Park Lane, Lee, London, SE12 8UX

Secretary19 September 1996Active
5th Floor, 17 Hanover Square, London, W1S 1HU

Corporate Secretary23 July 2002Active
19 Tedworth Square, London, SW3 4DR

Director21 August 2001Active
21 Warwick Square, London, SW1V 2AB

Director19 September 1996Active
Penralt, Avenue Road, Fleet, GU51 4NG

Director06 August 2009Active
2, Gresham Street, London, England, EC2V 7QP

Director14 June 2013Active
30 Gresham Street, London, England, EC2V 7QP

Director10 January 2012Active
2b Lee Terrace, Blackheath, London, SE3 9TZ

Director21 September 2000Active
12 Falconers Park, Sawbridgeworth, CM21 0AU

Director21 August 2001Active
72 Mount Ararat Road, Richmond, TW10 6PN

Director11 July 2002Active
Flat 5 Waveney House, London, SW3 4HA

Director19 September 1996Active
2, Gresham Street, London, England, EC2V 7QP

Director10 January 2012Active
5 Hilltop Walk, Harpenden, AL5 1AU

Director14 October 2002Active
17, Eccles Road, London, SW11 1LY

Director06 August 2009Active
Great Meadow, Hambledon, Godalming, GU8 4HE

Director19 September 1996Active
53 St John's Street, Oxford, OX1 2LQ

Director21 August 2001Active
9th Floor, 100 Wood Street, London, EC2V 7AN

Director21 January 2011Active
9th Floor, 100 Wood Street, London, EC2V 7AN

Director15 June 2010Active
Kencot Manor, Kencot, Lechlade, GL7 3QU

Director11 July 2002Active
132 Castelnau, London, SW13 9ET

Director24 May 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Director02 August 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Director02 August 1996Active
Pilgrim Cottage, Square Drive, Haslemere, GU27 3LW

Director14 October 2002Active
The Old Stables Plough, Wents Road, Chart Sutton, ME17 3RX

Director21 February 2005Active
9th Floor, 100 Wood Street, London, EC2V 7AN

Director06 August 2009Active

People with Significant Control

Investec Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-26Officers

Change person secretary company with change date.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Address

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

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type dormant.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type full.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.