This company is commonly known as The Beanstalk Group Uk Limited. The company was founded 23 years ago and was given the registration number 04159987. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE BEANSTALK GROUP UK LIMITED |
---|---|---|
Company Number | : | 04159987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Secretary | 01 October 2005 | Active |
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW | Director | 01 April 2019 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 01 August 2020 | Active |
320 East 72nd Street Apt 16-17a, New York, United States, | Director | 01 February 2006 | Active |
7 Sackville Close, Chelmsford, CM1 2LU | Secretary | 30 October 2003 | Active |
45 Tor Bryan, Ingatestone, CM4 9HL | Secretary | 30 October 2003 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 14 February 2001 | Active |
24 Britton Street, London, EC1M 5UA | Corporate Secretary | 15 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 February 2001 | Active |
81, Dean Street, London, United Kingdom, W1D 3SW | Director | 24 April 2003 | Active |
418 Cranbrook Court, Bloomfield Hills, Usa, | Director | 18 September 2001 | Active |
36 Whippoorwill Crossing, Armonk, United States, NY 10504 | Director | 01 February 2006 | Active |
81, Dean Street, London, United Kingdom, W1D 3SW | Director | 10 October 2008 | Active |
16 Stanwich Lane, Greenwich, Usa, | Director | 18 September 2001 | Active |
6180 Wing Lake Road, Bloomfield Hills, Usa, 48301 | Director | 14 February 2001 | Active |
21384 Chase Drive, Novi, Usa, | Director | 08 February 2002 | Active |
Bankside 3, Southwark Street, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 01 December 2013 | Active |
2438 Moors Court, Ann Arbor, Usa, | Director | 14 February 2001 | Active |
5653 Shadow Lane, Bloomfield, Usa, | Director | 18 September 2001 | Active |
Bankside 2, 100 Southwark Street, London, England, SE1 0SW | Director | 30 April 2014 | Active |
239 Old Marylebone Road, London, NW1 5QT | Director | 01 February 2006 | Active |
55 Cheyne Court, Flood Street, London, SW3 5TS | Director | 01 February 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 February 2001 | Active |
Omnicom Group Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 280, Park Avenue, New York, United States, NY 10017 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Auditors | Auditors resignation company. | Download |
2022-08-24 | Auditors | Auditors resignation company. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Officers | Change person secretary company with change date. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Capital | Legacy. | Download |
2017-07-11 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.