Company NameBeam Management UK Limited
Company StatusActive
Company Number00924460
CategoryPrivate Limited Company
Incorporation Date11 December 1967(56 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2010(42 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Noriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed10 February 2020(52 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleVp International Cfo
Country of ResidenceJapan
Correspondence AddressMahonia Str.2
Madrid
28043
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(54 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence Address2 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1BA
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed17 December 2019(52 years after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Robert David Gilchrist
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressBridge Cottage
West Compton
Shepton Mallet
Somerset
BA4 4PD
Director NameVincent Kelly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressThe Orchard
Limmerhill Road
Wokingham
Berkshire
RG11 4BU
Director NameBrian Charles Hurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressGorse House
Common Hill West Chiltington
Pulborough
West Sussex
RH20 2NL
Director NameAdam Michael Hogg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address5 Hawthorne House
Churchill Gardens
London
SW1V 3ES
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameMr Christopher Nigel Banks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressSaunton
Sandy Court Sandy Lane
Cobham
Surrey
KT11 2DW
Director NameMr Michael Glyn Dane
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(25 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Holt Cottage
Tilford Road
Farnham
Surrey
GU10 2DE
Director NameBrian Hurley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(25 years, 2 months after company formation)
Appointment Duration11 years (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwise
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameMr James Alexander Neil Cockeram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(25 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Eaves
Givons Grove
Leatherhead
Surrey
KT22 8LX
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Director NameMr Alastair Timothy Bruce Herbert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleFinance And Systems Director
Country of ResidenceUnited Kingdom
Correspondence Address3, Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Secretary NameIain Norris James Artis
NationalityBritish
StatusResigned
Appointed12 June 1996(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Director NameHayley Kathleen Beale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(28 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 June 1997)
RoleMarketing Director
Correspondence Address3 Sheepwalk Mews
London
SW19 4QL
Director NameMr Grahame Philip Cox
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2003)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCrooked Cottage
Chapel Allerton
Axbridge
Somerset
BS26 2PH
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 September 1997(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameJulian Patrick Barrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressTryst House
Foxfields
West Chiltington
West Sussex
RH20 2JQ
Director NameChris Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address7 Barber Close
Reading
Berkshire
RG10 0RZ
Secretary NameMaria Jayne Reay
NationalityBritish
StatusResigned
Appointed04 May 2001(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address6 Penn Lea Road
Weston
Bath
BA1 3RA
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(33 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameNicholas John Candler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2005)
RoleFinance & HR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Percy Cottages
London Road
Cuckfield
West Sussex
RH17 5EP
Director NameAlison Jill Levett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2005)
RoleManaging Director
Correspondence AddressOld Orchard
Bedham
Fittleworth
West Sussex
RH20 1JR
Secretary NameVictoria Claire Brookes
NationalityBritish
StatusResigned
Appointed06 January 2003(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2005)
RoleSenior Legal Advisor
Correspondence Address5 Cyril Mansions
Prince Of Wales Driv
London
SW11 4HR
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(37 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed05 September 2005(37 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameRonald George Kapolnek
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican Usa
StatusResigned
Appointed27 January 2006(38 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2008)
RoleSenior Vice President Jbb
Correspondence Address928 S Home Avenue
Park Ridge
Illinois
60068
United States
Director NameDonard Patrick Thomas Gaynor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(38 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2011)
RoleSenior Vp Managing Director Interna
Country of ResidenceUnited States
Correspondence Address7 Swans Mill Lane
Scotch Plains
New Jersey
07076
Foreign
Secretary NameRhona Christine McKeown
NationalityBritish
StatusResigned
Appointed27 January 2006(38 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2006)
RoleCompany Director
Correspondence AddressFlat 2-1
99 Queensborough Gardens
Hyndland Glasgow
Lanarkshire
G12 9RY
Scotland
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2011(43 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2015)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameNadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(45 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2020)
RoleVp, Cfo International & Md South/Central America
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2018)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No 2 1a Planta
Madrid
28043
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(38 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebeamglobal.com

Location

Registered Address44-45 Great Marlborough Street, 5th Floor
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Beam Inc Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 October 2022Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page)
19 April 2022Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
14 June 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
29 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages)
5 March 2020Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page)
24 January 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page)
19 December 2019Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 17 December 2019 (2 pages)
17 December 2019Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London E14 5LQ on 17 December 2019 (1 page)
17 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 17 December 2019 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 June 2019Director's details changed for Nadim Assi on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 September 2018Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page)
6 June 2018Director's details changed for Nadim Assi on 1 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
14 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
12 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
13 October 2011Company name changed beam global spirits & wine (uk) LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Company name changed beam global spirits & wine (uk) LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
31 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
(5 pages)
31 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Matthew McKay
(5 pages)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
(3 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 31/05/2011
(3 pages)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Location of register of members (1 page)
20 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 June 2006Return made up to 01/06/06; full list of members (3 pages)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 April 2006Memorandum and Articles of Association (7 pages)
12 April 2006Memorandum and Articles of Association (7 pages)
31 March 2006Company name changed allied domecq spirits & wine (uk ) LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed allied domecq spirits & wine (uk ) LIMITED\certificate issued on 31/03/06 (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the pavillions bridgwater road bedminster down bristol BS13 8AR (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: the pavillions bridgwater road bedminster down bristol BS13 8AR (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (6 pages)
8 February 2006New director appointed (6 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
9 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 June 2005Return made up to 01/06/05; full list of members (5 pages)
17 June 2005Return made up to 01/06/05; full list of members (5 pages)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
29 June 2004Return made up to 01/06/04; full list of members (5 pages)
29 June 2004Return made up to 01/06/04; full list of members (5 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
3 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Return made up to 01/06/03; full list of members (7 pages)
1 October 2003Return made up to 01/06/03; full list of members (7 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Secretary resigned (1 page)
19 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 June 2002Return made up to 01/06/02; full list of members (3 pages)
6 June 2002Return made up to 01/06/02; full list of members (3 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
11 December 2001Secretary's particulars changed (1 page)
11 December 2001Secretary's particulars changed (1 page)
11 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
11 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001Secretary's particulars changed (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Return made up to 01/06/01; full list of members (3 pages)
3 July 2001Return made up to 01/06/01; full list of members (3 pages)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
4 June 2001New director appointed (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (1 page)
4 June 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
8 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
8 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
14 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
14 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
10 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 August 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 June 1999Return made up to 01/06/99; full list of members (8 pages)
10 June 1999Return made up to 01/06/99; full list of members (8 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
14 July 1998Return made up to 01/06/98; full list of members (9 pages)
14 July 1998Director resigned (1 page)
14 July 1998Return made up to 01/06/98; full list of members (9 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Return made up to 01/06/97; full list of members (11 pages)
30 June 1997Return made up to 01/06/97; full list of members (11 pages)
30 June 1997New director appointed (2 pages)
23 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
23 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
28 June 1996Return made up to 01/06/96; full list of members (10 pages)
28 June 1996Return made up to 01/06/96; full list of members (10 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
27 September 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
6 September 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/05/95
(1 page)
6 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/95
(1 page)
20 June 1995Return made up to 01/06/95; full list of members (20 pages)
20 June 1995Return made up to 01/06/95; full list of members (20 pages)
28 April 1995Company name changed hiram walker agencies LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed hiram walker agencies LIMITED\certificate issued on 01/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
3 April 1991Company name changed P.D.carnegie & sons LIMITED\certificate issued on 03/04/91 (2 pages)
3 April 1991Company name changed P.D.carnegie & sons LIMITED\certificate issued on 03/04/91 (2 pages)
20 September 1983Accounts made up to 5 March 1983 (5 pages)
20 September 1983Accounts made up to 5 March 1983 (5 pages)
20 September 1983Accounts made up to 5 March 1983 (5 pages)
31 August 1977Accounts made up to 31 December 1975 (3 pages)
31 August 1977Accounts made up to 31 December 1975 (3 pages)
11 December 1967Incorporation (17 pages)
11 December 1967Incorporation (17 pages)