UKBizDB.co.uk

THE BENEFIT EXPRESS HOLDINGS LIMITED

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

This company is commonly known as The Benefit Express Holdings Limited. The company was founded 11 years ago and was given the registration number 08328902. The firm's registered office is in LONDON. You can find them at Gordon House, 10 Greencoat Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE BENEFIT EXPRESS HOLDINGS LIMITED
Company Number:08328902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Gordon House, 10 Greencoat Place, London, United Kingdom, SW1P 1PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tower Place West, Tower Place, London, England, EC3R 5BU

Director08 April 2021Active
1 Tower Place West, Tower Place, London, England, EC3R 5BU

Director08 February 2021Active
1, Tower Place West, Tower Place, London, England, EC3R 5BU

Secretary14 December 2016Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary28 July 2020Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Corporate Secretary30 May 2013Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Corporate Secretary12 December 2012Active
Gordon House 10, Greencoat Place, London, United Kingdom, SW1P 1PH

Director29 January 2013Active
1, Tower Place West, Tower Place, London, England, EC3R 5BU

Director14 December 2016Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director12 December 2012Active
111 29th Floor, Huntingdon Avenue, Boston, United States,

Director29 January 2013Active
111, (29th Floor) Huntington Avenue, Boston, Usa, 02199

Director19 December 2012Active
Gordon House, 10 Greencoat Place, London, United Kingdom, SW1P 1PH

Director07 July 2017Active
Gordon House, 10 Greencoat Place, London, United Kingdom, SW1P 1PH

Director07 July 2017Active
Gordon House 10, Greencoat Place, London, Uk, SW1P 1PH

Director29 January 2013Active
111, (29th Floor) Huntington Avenue, Boston, Usa, 02199

Director19 December 2012Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director12 December 2012Active
Gordon House 10, Greencoat Place, London, Uk, SW1P 1PH

Director29 January 2013Active
1, Tower Place West, Tower Place, London, England, EC3R 5BU

Director14 December 2016Active

People with Significant Control

Mercer Limited
Notified on:14 December 2016
Status:Active
Country of residence:United Kingdom
Address:1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-03-21Address

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

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2021-10-28Capital

Capital statement capital company with date currency figure.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Capital

Legacy.

Download
2021-10-15Insolvency

Legacy.

Download
2021-10-15Resolution

Resolution.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person secretary company with name date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.