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.
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 | : |
|
Registered Address | : | 30 Gresham Street, London, England, EC2V 7QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Gresham Street, London, England, EC2V 7QP | Secretary | 31 January 2012 | Active |
30 Gresham Street, London, England, EC2V 7QP | Director | 14 June 2013 | Active |
30 Gresham Street, London, England, EC2V 7QP | Director | 01 December 2023 | Active |
8 Rossdale, Tunbridge Wells, TN2 3PG | Secretary | 15 August 2007 | Active |
132 Castelnau, London, SW13 9ET | Secretary | 27 September 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 02 August 1996 | Active |
35 Horn Park Lane, Lee, London, SE12 8UX | Secretary | 19 September 1996 | Active |
5th Floor, 17 Hanover Square, London, W1S 1HU | Corporate Secretary | 23 July 2002 | Active |
19 Tedworth Square, London, SW3 4DR | Director | 21 August 2001 | Active |
21 Warwick Square, London, SW1V 2AB | Director | 19 September 1996 | Active |
Penralt, Avenue Road, Fleet, GU51 4NG | Director | 06 August 2009 | Active |
2, Gresham Street, London, England, EC2V 7QP | Director | 14 June 2013 | Active |
30 Gresham Street, London, England, EC2V 7QP | Director | 10 January 2012 | Active |
2b Lee Terrace, Blackheath, London, SE3 9TZ | Director | 21 September 2000 | Active |
12 Falconers Park, Sawbridgeworth, CM21 0AU | Director | 21 August 2001 | Active |
72 Mount Ararat Road, Richmond, TW10 6PN | Director | 11 July 2002 | Active |
Flat 5 Waveney House, London, SW3 4HA | Director | 19 September 1996 | Active |
2, Gresham Street, London, England, EC2V 7QP | Director | 10 January 2012 | Active |
5 Hilltop Walk, Harpenden, AL5 1AU | Director | 14 October 2002 | Active |
17, Eccles Road, London, SW11 1LY | Director | 06 August 2009 | Active |
Great Meadow, Hambledon, Godalming, GU8 4HE | Director | 19 September 1996 | Active |
53 St John's Street, Oxford, OX1 2LQ | Director | 21 August 2001 | Active |
9th Floor, 100 Wood Street, London, EC2V 7AN | Director | 21 January 2011 | Active |
9th Floor, 100 Wood Street, London, EC2V 7AN | Director | 15 June 2010 | Active |
Kencot Manor, Kencot, Lechlade, GL7 3QU | Director | 11 July 2002 | Active |
132 Castelnau, London, SW13 9ET | Director | 24 May 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 02 August 1996 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 02 August 1996 | Active |
Pilgrim Cottage, Square Drive, Haslemere, GU27 3LW | Director | 14 October 2002 | Active |
The Old Stables Plough, Wents Road, Chart Sutton, ME17 3RX | Director | 21 February 2005 | Active |
9th Floor, 100 Wood Street, London, EC2V 7AN | Director | 06 August 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-26 | Officers | Change person secretary company with change date. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type full. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.