Company NameE-Beam Ltd
DirectorAlessandro Ciancimino
Company StatusActive
Company Number03718114
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Previous NameEnigmabeam Limited

Business Activity

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

Directors

Director NameMr Alessandro Ciancimino
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Stephen Kenneth Bailey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawsons Cottage
St Martin's Street
Lincoln
Lincolnshire
LN2 1JA
Director NameMrs Irene Harris
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 2 Orchard Lane
Kirmington
Ulceby
North Lincolnshire
DN39 6YA
Secretary NameMrs Irene Harris
NationalityBritish
StatusResigned
Appointed15 March 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Square 23-59 Staines Road
Hounslow
TW3 3HE
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 October 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Secretary NameMr Iain Lindsay
StatusResigned
Appointed09 October 2012(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 October 2017)
RoleCompany Director
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01652 681841
Telephone regionBrigg

Location

Registered Address1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

42.6k at £1Sabre As (Luxembourg) Sarl
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

22 December 2023Accounts for a small company made up to 31 December 2022 (17 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 December 2021Amended accounts for a small company made up to 31 December 2018 (15 pages)
1 December 2021Accounts for a small company made up to 31 December 2019 (15 pages)
1 December 2021Accounts for a small company made up to 31 December 2020 (16 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
2 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
14 October 2019Director's details changed for Mr Alessandro Ciancimino on 10 October 2019 (2 pages)
30 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Lindsay as a secretary on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Lindsay as a secretary on 21 October 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
16 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 42,576
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 42,576
(4 pages)
21 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
13 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
13 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 42,576
(4 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 42,576
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 42,576
(4 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 42,576
(4 pages)
3 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
2 April 2013Registered office address changed from Trinity Square 23-59 Staines Road Hounslow TW3 3HE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Trinity Square 23-59 Staines Road Hounslow TW3 3HE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Trinity Square 23-59 Staines Road Hounslow TW3 3HE United Kingdom on 2 April 2013 (1 page)
25 October 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
25 October 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
19 October 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
19 October 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
10 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
10 October 2012Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
10 October 2012Termination of appointment of Stephen Bailey as a director (1 page)
10 October 2012Appointment of Mr Alessandro Ciancimino as a director (2 pages)
10 October 2012Termination of appointment of Irene Harris as a director (1 page)
10 October 2012Termination of appointment of Irene Harris as a secretary (1 page)
10 October 2012Registered office address changed from C/O Bytron Ltd Concorde House Kirmington Ulceby North Lincolnshire DN39 6YP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O Bytron Ltd Concorde House Kirmington Ulceby North Lincolnshire DN39 6YP on 10 October 2012 (1 page)
10 October 2012Termination of appointment of Stephen Bailey as a director (1 page)
10 October 2012Appointment of Mr Iain Lindsay as a secretary (1 page)
10 October 2012Appointment of Mr Alessandro Ciancimino as a director (2 pages)
10 October 2012Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
10 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
10 October 2012Appointment of Mr Iain Lindsay as a secretary (1 page)
10 October 2012Termination of appointment of Irene Harris as a secretary (1 page)
10 October 2012Termination of appointment of Irene Harris as a director (1 page)
15 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 42,576
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 42,576
(4 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 8,340
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 8,340
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 8,340
(4 pages)
23 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 5,840
(4 pages)
23 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 5,840
(4 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
7 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 April 2010Director's details changed for Mrs Irene Harris on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Irene Harris on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Stephen Kenneth Bailey on 20 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mrs Irene Harris on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for Mrs Irene Harris on 20 April 2010 (1 page)
20 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Stephen Kenneth Bailey on 20 April 2010 (2 pages)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2008Gbp nc 2240/50000\29/09/08 (2 pages)
15 October 2008Gbp nc 2240/50000\29/09/08 (2 pages)
25 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
14 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
1 March 2006Return made up to 23/02/06; full list of members (3 pages)
1 March 2006Return made up to 23/02/06; full list of members (3 pages)
10 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
10 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
29 March 2005Return made up to 23/02/05; full list of members (8 pages)
29 March 2005Return made up to 23/02/05; full list of members (8 pages)
3 December 2004Accounts for a small company made up to 30 September 2004 (5 pages)
3 December 2004Accounts for a small company made up to 30 September 2004 (5 pages)
15 March 2004Full accounts made up to 30 September 2003 (9 pages)
15 March 2004Full accounts made up to 30 September 2003 (9 pages)
12 March 2004Return made up to 23/02/04; full list of members (8 pages)
12 March 2004Return made up to 23/02/04; full list of members (8 pages)
6 March 2003Return made up to 23/02/03; full list of members (8 pages)
6 March 2003Return made up to 23/02/03; full list of members (8 pages)
9 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
9 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 March 2002Return made up to 23/02/02; full list of members (7 pages)
7 March 2002Return made up to 23/02/02; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (9 pages)
1 August 2001Full accounts made up to 30 September 2000 (9 pages)
1 March 2001Return made up to 23/02/01; full list of members (7 pages)
1 March 2001Return made up to 23/02/01; full list of members (7 pages)
15 September 2000Return made up to 23/02/00; full list of members; amend (8 pages)
15 September 2000Return made up to 23/02/00; full list of members; amend (8 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 March 2000Company name changed enigmabeam LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed enigmabeam LIMITED\certificate issued on 02/03/00 (2 pages)
29 February 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Registered office changed on 20/12/99 from: concorde house kirmington ulceby south humberside DN39 6YP (1 page)
20 December 1999Registered office changed on 20/12/99 from: concorde house kirmington ulceby south humberside DN39 6YP (1 page)
22 September 1999Ad 24/08/99--------- £ si 2238@1=2238 £ ic 2/2240 (2 pages)
22 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 September 1999Statement of affairs (7 pages)
22 September 1999Ad 24/08/99--------- £ si 2238@1=2238 £ ic 2/2240 (2 pages)
22 September 1999Statement of affairs (7 pages)
31 August 1999£ nc 1000/2240 24/08/99 (1 page)
31 August 1999£ nc 1000/2240 24/08/99 (1 page)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1999Registered office changed on 26/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
23 May 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
23 May 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
23 February 1999Incorporation (13 pages)
23 February 1999Incorporation (13 pages)