This company is commonly known as The H.m.s. Beagle Trust. The company was founded 15 years ago and was given the registration number 06614575. The firm's registered office is in WHITLAND. You can find them at Yelverton House, St John Street, Whitland, Carmarthenshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE H.M.S. BEAGLE TRUST |
---|---|---|
Company Number | : | 06614575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yelverton House, St John Street, Whitland, Carmarthenshire, SA34 0AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Oceanography Centre, European Way, Southampton, United Kingdom, SO14 3ZH | Director | 15 December 2010 | Active |
20, Woodvale Road, Cowes, United Kingdom, PO31 8EH | Director | 15 December 2010 | Active |
172, Balvernie Grove, London, SW18 5RW | Director | 09 June 2008 | Active |
Knowles Farm, Lawrenny, Kilgetty, SA68 0PX | Director | 09 June 2008 | Active |
113, Cricklade Avenue, London, England, SW2 3HF | Director | 25 February 2012 | Active |
Yelverton House, St John Street, Whitland, SA34 0AW | Director | 14 September 2020 | Active |
Yelverton House, St John Street, Whitland, SA34 0AW | Director | 14 September 2020 | Active |
Tegfan House, Llawhaden, Narberth, SA67 8HR | Secretary | 09 June 2008 | Active |
Venecia Dept. 503, Del Mirador 2070-A, Santiago, Chile, | Director | 01 July 2010 | Active |
Mayeston House, Cosheston, Pembroke Dock, SA72 4UQ | Director | 09 June 2008 | Active |
The Barn, Amroth, Narberth, SA67 8NP | Director | 09 June 2008 | Active |
126 High Street, Hinderwell, Saltburn By The Sea, TS13 5ES | Director | 09 June 2008 | Active |
Cothill House, Cothill, Abingdon, OX13 6JL | Director | 09 June 2008 | Active |
C/O Llewelyn Davies, Yelverton House, St John Street, Whitland, Wales, | Director | 15 July 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-23 | Gazette | Gazette filings brought up to date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2023-01-21 | Gazette | Gazette filings brought up to date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-29 | Gazette | Gazette filings brought up to date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-27 | Accounts | Change account reference date company current shortened. | Download |
2020-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.