UKBizDB.co.uk

BEYOND POLITICS PARTY LIMITED

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

This company is commonly known as Beyond Politics Party Limited. The company was founded 3 years ago and was given the registration number 12659497. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:BEYOND POLITICS PARTY LIMITED
Company Number:12659497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wendolau, Golden Grove, Carmarthen, United Kingdom, SA32 8NE

Secretary10 June 2020Active
1, Basingstoke Road, Alton, England, GU34 1QB

Director11 August 2021Active
24, Orchard Close, Grantham, United Kingdom, NG31 8HD

Director10 June 2020Active
90a, Hornsey Lane, London, United Kingdom, N6 5LT

Director10 June 2020Active
Wendolau, Golden Grove, Carmarthen, United Kingdom, SA32 8NE

Director10 June 2020Active
Flat 33, 35-36 Belsize Square, London, United Kingdom, NW3 4HL

Director10 June 2020Active
Flat 33, 35-36 Belsize Square, London, United Kingdom, NW3 4HL

Director09 August 2021Active

People with Significant Control

Mr Edward James Dickinson
Notified on:09 August 2021
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:Flat 33, 35-36 Belsize Square, London, United Kingdom, NW3 4HL
Nature of control:
  • Significant influence or control
Miss Valerie Milner-Brown
Notified on:10 June 2020
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:90a, Hornsey Lane, London, United Kingdom, N6 5LT
Nature of control:
  • Voting rights 25 to 50 percent
Miss Ramon Salgado-Touzon
Notified on:10 June 2020
Status:Active
Date of birth:January 1966
Nationality:Spanish
Country of residence:United Kingdom
Address:Flat 33, 35-36 Belsize Square, London, United Kingdom, NW3 4HL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benedict James Mcgorty
Notified on:10 June 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:24, Orchard Close, Grantham, United Kingdom, NG31 8HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Julian Roger Hallam
Notified on:10 June 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Wendolau, Golden Grove, Carmarthen, United Kingdom, SA32 8NE
Nature of control:
  • Voting rights 25 to 50 percent

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
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Persons with significant control

Notification of a person with significant control.

Download
2021-08-22Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person secretary company with change date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Address

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

Download
2020-06-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.