Advanced company searchLink opens in new window

BEATRICE HOLDINGS LIMITED

Company number 12367827

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • USD 7,080,000
03 Jun 2024 CS01 Confirmation statement made on 21 April 2024 with updates
08 Apr 2024 PSC05 Change of details for Beatrice Mixer Llp as a person with significant control on 13 August 2023
08 Apr 2024 CH01 Director's details changed for Mr Alfonso Vazquez Caro on 10 August 2023
08 Apr 2024 CH01 Director's details changed for Mr Ian Martin Lloyd Jones on 10 August 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 17 July 2023
12 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • USD 7,074,500
11 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
11 May 2023 TM01 Termination of appointment of Mark Lawrence Kalow as a director on 31 August 2022
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • USD 6,574,500
26 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2021
  • USD 6,572,500
17 May 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • USD 6,576,500
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2021.
28 Apr 2021 AD01 Registered office address changed from C/O Tmf Group 20 Farringdon Street London EC4A 4EN United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 28 April 2021
22 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • USD 6,568,500