Company NameBEI Limited
Company StatusDissolved
Company Number02372592
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Dissolution Date16 May 2018 (5 years, 11 months ago)
Previous NameRapid 8099 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jaideep Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed31 March 2017(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 16 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Director NameMrs Sarah Frances Fleure Mingham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 16 May 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Secretary NameSarah Jane Gregory
StatusClosed
Appointed07 September 2017(28 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 16 May 2018)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Director NameMr Graham Hunter Hadley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 November 1996)
RoleCompany Director
Correspondence Address11 Grange Park Place
Wimbledon
London
SW20 0EE
Director NameMr Peter David Terry
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address15 Fort Road
Guildford
Surrey
GU1 3TD
Director NameMr Robert James Tivey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 November 1996)
RoleCorporate Planner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Meadow Lane Fulbrook
Burford
Oxfordshire
OX18 4BW
Secretary NameMr Maxwell Glyn Herbert
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwalk House
38a Ridgway Wimbledon Village
London
SW19 4QW
Secretary NameSusan Diane Morgan
NationalityBritish
StatusResigned
Appointed05 November 1996(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address394 Long Lane
East Finchley
London
N2 8JX
Director NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2000)
RoleAssist Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Director NameAndrew John Swanson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2000)
RoleSecretary
Correspondence Address3 Rutland Road
Wanstead
London
E11 2DY
Secretary NameJason Anthony Keene
NationalityBritish
StatusResigned
Appointed13 October 1999(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 October 2000)
RoleCompany Director
Correspondence Address43 Lytchett Way
Nythe
Swindon
Wiltshire
SN3 3PL
Director NameMr Andrew Stephen James Ramsay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2004)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Secretary NameIain Malcolm Irvine
NationalityBritish
StatusResigned
Appointed13 October 2000(11 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMr Mark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(15 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 May 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameGeert Herman August Peeters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2012(23 years, 1 month after company formation)
Appointment Duration12 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameGeert Heman August Herman August Peeteres
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed15 May 2012(23 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Pierre Jean Bernard Guiollot
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2013(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ
Director NameMrs Aarti Singhal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2015)
RoleHead Of Communications
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ

Contact

Websiteipplc.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

999 at £1British Electricity International LTD
99.90%
Ordinary
1 at £1International Power PLC
0.10%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2017Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YP on 24 October 2017 (2 pages)
19 October 2017Declaration of solvency (5 pages)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
19 October 2017Appointment of a voluntary liquidator (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Appointment of Sarah Jane Gregory as a secretary on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Iain Malcolm Irvine as a secretary on 6 September 2017 (1 page)
27 April 2017Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017 (2 pages)
27 April 2017Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017 (2 pages)
27 April 2017Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017 (1 page)
27 April 2017Appointment of Mr Simon David Pinnell as a director on 31 March 2017 (2 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(3 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 September 2015Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Aarti Singhal as a director on 4 September 2015 (1 page)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
28 October 2014Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 July 2014Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 11 July 2014 (1 page)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
4 July 2013Appointment of Aarti Singhal as a director (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 June 2013Termination of appointment of Geert Peeters as a director (1 page)
4 June 2013Appointment of Pierre Jean Bernard Guiollot as a director (2 pages)
22 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Appointment of Geert Heman August Herman August Peeteres as a director (2 pages)
30 May 2012Appointment of Geert Herman August Peeters as a director (2 pages)
30 May 2012Termination of appointment of Mark Williamson as a director (1 page)
30 May 2012Termination of appointment of Geert Peeteres as a director (1 page)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 February 2011Termination of appointment of Andrew Ramsay as a director (1 page)
18 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Iain Malcolm Irvine on 1 November 2009 (1 page)
16 November 2009Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mark David Williamson on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Iain Malcolm Irvine on 1 November 2009 (1 page)
16 November 2009Director's details changed for Andrew Stephen James Ramsay on 1 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 November 2008Return made up to 02/11/08; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
6 November 2007Return made up to 02/11/07; full list of members (6 pages)
1 November 2007Director's particulars changed (1 page)
16 November 2006Return made up to 02/10/06; full list of members (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 October 2006Secretary's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
17 October 2005Return made up to 02/10/05; full list of members (5 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (7 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Return made up to 02/10/04; full list of members (5 pages)
3 December 2003Secretary's particulars changed (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 October 2003Return made up to 02/10/03; full list of members (5 pages)
18 February 2003Secretary's particulars changed (1 page)
11 October 2002Return made up to 02/10/02; full list of members (5 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 October 2001Return made up to 02/10/01; full list of members (5 pages)
13 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 February 2001Director's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 January 2001Secretary's particulars changed (1 page)
7 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (4 pages)
26 October 2000Registered office changed on 26/10/00 from: windmill hill business park whitehill way swindon wilts SN5 6PB (1 page)
26 October 2000Return made up to 02/10/00; full list of members (6 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 October 1999New secretary appointed (2 pages)
14 October 1999Return made up to 02/10/99; full list of members (6 pages)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1998Return made up to 02/10/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 November 1997Return made up to 11/10/97; full list of members (6 pages)
14 March 1997Auditor's resignation (1 page)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Return made up to 11/10/96; full list of members (6 pages)
20 October 1995Accounting reference date shortened from 20/11 to 31/03 (1 page)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
25 January 1991Accounts for a dormant company made up to 31 March 1990 (1 page)
17 May 1989Company name changed\certificate issued on 17/05/89 (2 pages)