Advanced company searchLink opens in new window

BEACON CAPITAL NOMINEES LTD

Company number 09493443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
26 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
08 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
08 Feb 2018 CH01 Director's details changed for Ms Maria Dramalioti-Taylor on 8 February 2018
08 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
21 Oct 2017 TM01 Termination of appointment of Kevin Kian Ming Chong as a director on 20 October 2017
21 Oct 2017 PSC07 Cessation of Andrew Fullerton as a person with significant control on 1 October 2017
21 Oct 2017 PSC07 Cessation of Kevin Kian Ming Chong as a person with significant control on 1 October 2017
21 Sep 2017 TM01 Termination of appointment of Andrew Fullerton as a director on 7 September 2017
21 Sep 2017 AD01 Registered office address changed from Wework Old St 41 Corsham Street London London N1 6DR to 59 Avondale Avenue Esher KT10 0DB on 21 September 2017
05 May 2017 CH01 Director's details changed for Mr Kevin Kian Ming Chong on 3 April 2017
05 May 2017 CH01 Director's details changed for Mrs Maria Dramalioti-Taylor on 3 April 2017
05 May 2017 CH01 Director's details changed for Mr Andrew Fullerton on 3 April 2017
05 May 2017 AD01 Registered office address changed from C/O Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT United Kingdom to Wework Old St 41 Corsham Street London London N1 6DR on 5 May 2017