UKBizDB.co.uk

THE BEANSTALK GROUP UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary01 October 2005Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director01 April 2019Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 August 2020Active
320 East 72nd Street Apt 16-17a, New York, United States,

Director01 February 2006Active
7 Sackville Close, Chelmsford, CM1 2LU

Secretary30 October 2003Active
45 Tor Bryan, Ingatestone, CM4 9HL

Secretary30 October 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary14 February 2001Active
24 Britton Street, London, EC1M 5UA

Corporate Secretary15 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 2001Active
81, Dean Street, London, United Kingdom, W1D 3SW

Director24 April 2003Active
418 Cranbrook Court, Bloomfield Hills, Usa,

Director18 September 2001Active
36 Whippoorwill Crossing, Armonk, United States, NY 10504

Director01 February 2006Active
81, Dean Street, London, United Kingdom, W1D 3SW

Director10 October 2008Active
16 Stanwich Lane, Greenwich, Usa,

Director18 September 2001Active
6180 Wing Lake Road, Bloomfield Hills, Usa, 48301

Director14 February 2001Active
21384 Chase Drive, Novi, Usa,

Director08 February 2002Active
Bankside 3, Southwark Street, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 December 2013Active
2438 Moors Court, Ann Arbor, Usa,

Director14 February 2001Active
5653 Shadow Lane, Bloomfield, Usa,

Director18 September 2001Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director30 April 2014Active
239 Old Marylebone Road, London, NW1 5QT

Director01 February 2006Active
55 Cheyne Court, Flood Street, London, SW3 5TS

Director01 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 February 2001Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Auditors

Auditors resignation company.

Download
2022-08-24Auditors

Auditors resignation company.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-05-15Resolution

Resolution.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Address

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

Download
2018-09-05Officers

Change person secretary company with change date.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Capital

Legacy.

Download
2017-07-11Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.