Advanced company searchLink opens in new window

BEACON CAPITAL LLP

Company number OC386015

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)
27 Aug 2024 LLAD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Blick Rothenberg, 16 Great Queen Street London WC2B 5AH on 27 August 2024
20 Jun 2024 LLCS01 Confirmation statement made on 20 June 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
23 Nov 2023 LLAA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
25 Jul 2023 LLCS01 Confirmation statement made on 20 June 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
22 Jun 2022 LLCS01 Confirmation statement made on 20 June 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Oct 2021 LLAD01 Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 14 October 2021
02 Jul 2021 LLCS01 Confirmation statement made on 20 June 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
03 Jul 2020 LLCS01 Confirmation statement made on 20 June 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
26 Nov 2019 LLAA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
08 Oct 2019 LLAD01 Registered office address changed from 59 Avondale Avenue Esher KT10 0DB England to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 8 October 2019
22 Jun 2019 LLCS01 Confirmation statement made on 20 June 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 28 February 2018
23 Jun 2018 LLCS01 Confirmation statement made on 20 June 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
08 Sep 2017 LLTM01 Termination of appointment of Kevin Kian Ming Chong as a member on 7 September 2017
08 Sep 2017 LLPSC07 Cessation of Kevin Kian Ming Chong as a person with significant control on 7 September 2017
07 Sep 2017 LLAP01 Appointment of Prof Alexander Marinos Kriton Peter Taylor as a member on 7 September 2017
07 Sep 2017 LLAD01 Registered office address changed from 2nd Floor (Rear Office) 87 Whitechapel High Street London E1 7QX England to 59 Avondale Avenue Esher KT10 0DB on 7 September 2017
03 Jul 2017 LLCS01 Confirmation statement made on 20 June 2017 with no updates
03 Jul 2017 LLPSC01 Notification of Kevin Kian Ming Chong as a person with significant control on 28 February 2017