BEAM MANAGEMENT UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Address. Old address: 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England. New address: 44-45 Great Marlborough Street, 5th Floor London W1F 7JL. Change date: 2022-10-06. 2022-10-06 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Officers. Appointment date: 2022-03-01. Officer name: Ms Angela Isabella Bailey. 2022-04-19 View Report
Officers. Officer name: Noriyuki Yamada. Termination date: 2022-03-01. 2022-04-19 View Report
Accounts. Accounts type dormant. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Officers. Officer name: Corporation Service Company (Uk) Limited. Change date: 2020-08-21. 2021-06-14 View Report
Accounts. Accounts type dormant. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Officers. Appointment date: 2020-02-10. Officer name: Mr Noriyuki Yamada. 2020-05-06 View Report
Officers. Termination date: 2020-02-10. Officer name: Nadim Assi. 2020-03-05 View Report
Address. New address: 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA. Change date: 2020-01-24. Old address: 25 Canada Square Level 37 London E14 5LQ England. 2020-01-24 View Report
Officers. Change date: 2019-12-17. Officer name: Madame Del Pino Bermudez De La Puente Sanchez-Aguilera. 2019-12-19 View Report
Address. Change date: 2019-12-17. Old address: 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England. New address: 25 Canada Square Level 37 London E14 5LQ. 2019-12-17 View Report
Officers. Appointment date: 2019-12-17. Officer name: Corporation Service Company (Uk) Limited. 2019-12-17 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Officers. Change date: 2019-06-01. Officer name: Nadim Assi. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-06-14 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Termination date: 2018-01-01. Officer name: Pryce William David Greenow. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Officers. Officer name: Mr Pryce William David Greenow. Change date: 2018-06-01. 2018-06-06 View Report
Officers. Officer name: Nadim Assi. Change date: 2018-06-01. 2018-06-06 View Report
Accounts. Accounts type dormant. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Officers. Change date: 2017-06-01. Officer name: Pryce William David Greenow. 2017-06-14 View Report
Officers. Change date: 2017-06-01. Officer name: Madame Del Pino Bermudez De La Puente Sanchez-Aguilera. 2017-06-14 View Report
Accounts. Accounts type dormant. 2016-10-01 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Officers. Officer name: Madame Del Pino Bermudez De La Puente Sanchez-Aguilera. Change date: 2016-06-01. 2016-06-09 View Report
Officers. Change date: 2016-06-01. Officer name: Pryce William David Greenow. 2016-06-08 View Report
Officers. Officer name: Nadim Assi. Change date: 2016-06-01. 2016-06-08 View Report
Accounts. Accounts type dormant. 2015-10-05 View Report
Officers. Officer name: Lycidas Secretaries Limited. Termination date: 2015-08-28. 2015-09-08 View Report
Officers. Officer name: Pryce William David Greenow. Appointment date: 2015-07-27. 2015-07-29 View Report
Officers. Officer name: Albert Baladi. Termination date: 2015-07-27. 2015-07-29 View Report
Address. Old address: Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL. Change date: 2015-07-01. New address: 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Officers. Officer name: Del Pino Bermudez De La Puente Sanchez-Aguilera. Change date: 2015-06-01. 2015-06-04 View Report
Officers. Officer name: Nadim Assi. Change date: 2015-06-01. 2015-06-04 View Report
Officers. Officer name: Mr Albert Baladi. Change date: 2015-06-01. 2015-06-04 View Report
Accounts. Accounts type dormant. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Officers. Officer name: Nadim Assi. Change date: 2014-06-01. 2014-06-02 View Report
Address. Change date: 2014-06-02. Old address: Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST. 2014-06-02 View Report
Officers. Officer name: Nadim Assi. 2013-10-15 View Report
Officers. Officer name: Paul Mckay. 2013-10-15 View Report