UKBizDB.co.uk

BEINNEUN HOLDINGS LIMITED

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

This company is commonly known as Beinneun Holdings Limited. The company was founded 11 years ago and was given the registration number 08336137. The firm's registered office is in LONDON. You can find them at 6th Floor, 33, Holborn, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BEINNEUN HOLDINGS LIMITED
Company Number:08336137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2012
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor, 33, Holborn, London, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director01 August 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary25 October 2017Active
6th Floor, Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA

Secretary31 January 2013Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Secretary14 July 2017Active
3, More London Riverside, London, SE1 2AQ

Corporate Secretary19 December 2012Active
6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA

Director31 January 2013Active
Welton Grange, Cowgate, Welton, Brough, England, HU15 1NB

Director02 July 2015Active
6th Floor, Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA

Director31 January 2013Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director19 December 2012Active
2, More London Riverside, London, SE1 2AP

Director19 December 2012Active
10, West Street, Alderley Edge, United Kingdom, SK9 7EG

Director03 June 2015Active
6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA

Director31 January 2013Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director19 December 2012Active

People with Significant Control

Ridge Wind Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-22Dissolution

Dissolution application strike off company.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Accounts

Accounts with accounts type full.

Download
2019-01-03Officers

Appoint corporate secretary company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-06-15Capital

Capital alter shares subdivision.

Download
2018-06-15Capital

Capital name of class of shares.

Download
2018-06-15Capital

Capital variation of rights attached to shares.

Download
2018-06-07Resolution

Resolution.

Download
2018-06-07Resolution

Resolution.

Download
2018-05-21Accounts

Change account reference date company current extended.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-02-15Officers

Appoint person secretary company with name date.

Download
2017-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.