- Company Overview for BERYLLIUM I GP LIMITED (12482205)
- Filing history for BERYLLIUM I GP LIMITED (12482205)
- People for BERYLLIUM I GP LIMITED (12482205)
- Charges for BERYLLIUM I GP LIMITED (12482205)
- More for BERYLLIUM I GP LIMITED (12482205)
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) |
---|---|---|---|
22 Jan 2025 | TM01 | Termination of appointment of Andrew Wright as a director on 31 December 2024 | |
21 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
05 Aug 2024 | AP01 | Appointment of Ms Meera Savjani as a director on 5 July 2024 | |
04 Jul 2024 | PSC05 | Change of details for Amitra Capital Limited as a person with significant control on 3 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Andrew Wright on 1 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from 3rd Floor 172 Tottenham Court Road London W1T 7NS England to Belvedere 12 Booth Street Manchester M2 4AW on 3 July 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr David Michael Conway as a director on 26 June 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Pia Elena Gutierrez Ugarte as a director on 28 June 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Julie Nicholson as a director on 28 June 2024 | |
17 Jun 2024 | MR01 | Registration of charge 124822050010, created on 14 June 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
10 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
07 Sep 2023 | CH04 | Secretary's details changed for Oakford Advisors Ltd on 18 August 2023 | |
31 Jul 2023 | PSC05 | Change of details for Amitra Capital Limited as a person with significant control on 31 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mrs Julie Nicholson on 31 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Ms Pia Elena Gutierrez Ugarte on 31 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Andrew Wright on 31 July 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor 172 Tottenham Court Road London W1T 7NS on 31 July 2023 | |
05 Jun 2023 | SH19 |
Statement of capital on 5 June 2023
|
|
23 May 2023 | SH20 | Statement by Directors | |
23 May 2023 | CAP-SS | Solvency Statement dated 10/05/23 | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 October 2022
|
|
14 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 February 2022 | |
10 Mar 2023 | CS01 | 24/02/23 Statement of Capital eur 15686550 |