BEAGLE NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BEAGLE NOMINEES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BEAGLE NOMINEES LIMITED was incorporated 64 years ago on 25/05/1959 and has the registered number: 00628724. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BEAGLE NOMINEES LIMITED was incorporated 64 years ago on 25/05/1959 and has the registered number: 00628724. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BEAGLE NOMINEES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8TH FLOOR
LONDON
EC2N 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
L.D.C. CORPORATE DIRECTOR NO. 2 LIMITED | Corporate Director | 2006-03-17 | CURRENT | ||
LAW DEBENTURE CORPORATE SERVICES LTD | Corporate Secretary | 1997-09-16 | CURRENT | ||
L.D.C. CORPORATE DIRECTOR NO.1 LIMITED | Corporate Director | 2006-03-17 | CURRENT | ||
MR DENIS JACKSON | Jan 1966 | British | Director | 2017-10-22 | CURRENT |
JOHN KENNETH HOWELL | Nov 1960 | Secretary | 1992-11-17 UNTIL 1997-09-05 | RESIGNED | |
ROBERT JAMES WILLIAMS | Sep 1948 | British | Director | 1993-10-19 UNTIL 2006-03-17 | RESIGNED |
JOHN JEREMY MCKINNELL POTTER | Feb 1937 | British | Secretary | RESIGNED | |
JOHN MAXWELL KENNEDY | Jul 1934 | British | Director | 1995-06-27 UNTIL 2000-03-28 | RESIGNED |
RICHARD FORBES THOMAS | May 1944 | British | Director | 1992-11-17 UNTIL 1993-02-16 | RESIGNED |
RICHARD FORBES THOMAS | May 1944 | British | Director | 1993-06-15 UNTIL 2004-05-14 | RESIGNED |
HOWARD CLIVE RUMBELOW | Jun 1933 | British | Director | 1992-11-17 UNTIL 1993-10-19 | RESIGNED |
JOHN JEREMY MCKINNELL POTTER | Feb 1937 | British | Director | RESIGNED | |
HUGH DANIEL OSBORNE | Aug 1927 | British | Director | RESIGNED | |
PETER MICHAEL SKEGGS | Sep 1951 | Director | 1997-09-05 UNTIL 2003-05-23 | RESIGNED | |
JOHN ALSTON MORRELL | Aug 1927 | British | Director | RESIGNED | |
MR DOUGLAS CHRISTOPHER PATRICK MCDOUGALL | Mar 1944 | British | Director | 2000-10-17 UNTIL 2006-03-17 | RESIGNED |
EWEN CAMERON STEWART MACPHERSON | Jan 1942 | British | Director | 1998-05-19 UNTIL 2001-04-03 | RESIGNED |
JOHN EDWARDS | Nov 1941 | British | Director | 1998-05-19 UNTIL 2003-05-23 | RESIGNED |
KENNETH WILLIAM BALLARD INGLIS | Dec 1943 | British | Director | 2001-04-03 UNTIL 2006-03-17 | RESIGNED |
CHRISTOPHER CHARLES BIDDULPH DUFFETT | Aug 1943 | British | Director | RESIGNED | |
FOSTER FERRIER HARVEY CHARLTON | Mar 1923 | British | Director | RESIGNED | |
RAYMOND PERCIVAL ST GEORGE CAZALET | Apr 1931 | British | Director | RESIGNED | |
MICHAEL ANDREW CALDICOTT | Jul 1951 | British | Director | 1996-09-17 UNTIL 1997-09-05 | RESIGNED |
MRS CAROLINE JANET BANSZKY | Jul 1953 | British | Director | 2002-08-30 UNTIL 2006-03-17 | RESIGNED |
MRS CAROLINE JANET BANSZKY | Jul 1953 | British | Director | 2010-09-23 UNTIL 2016-08-31 | RESIGNED |
MR MICHAEL CHARLES ADAMS | Sep 1963 | British | Director | 2016-08-31 UNTIL 2017-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Law Debenture Corporation P.L.C. | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BEAGLE NOMINEES LIMITED | 2023-09-14 | 31-12-2022 | £56 Cash £149 equity |
Micro-entity Accounts - BEAGLE NOMINEES LIMITED | 2022-09-23 | 31-12-2021 | £149 equity |
Abbreviated Company Accounts - BEAGLE NOMINEES LIMITED | 2016-05-28 | 31-12-2015 | £56 Cash £149 equity |
Abbreviated Company Accounts - BEAGLE NOMINEES LIMITED | 2015-05-30 | 31-12-2014 | £56 Cash £149 equity |
Abbreviated Company Accounts - BEAGLE NOMINEES LIMITED | 2014-07-24 | 31-12-2013 | £56 Cash £149 equity |