Company NameBEDI Acquisitions Ltd
DirectorAmitpal Singh Bedi
Company StatusActive
Company Number05444024
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Amitpal Singh Bedi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director/Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 155 8 Shepherd Market
Curzon Street Mayfair
London
W1J 7JY
Secretary NameMr Amitpal Singh Bedi
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director/Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 155 8 Shepherd Market
Curzon Street, Mayfair
London
W1J 7JY
Director NameCanny Gaffney
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Wellington Grove
Leeds
LS28 8DG
Director NameMr Robert Edward Large
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceSt Kitts And Nevis
Correspondence AddressSuite 155 8 Shepherd Market
Curzon Street, Mayfair
London
W1J 7JY
Director NameDr Amarjit Singh Bedi
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Gardens
Ilford
IG3 8UL

Location

Registered Address10 Regent Gardens
Ilford
IG3 8UL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Shareholders

51 at £1Amitpal Singh Bedi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Filing History

31 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
29 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 November 2019Termination of appointment of Amarjit Singh Bedi as a director on 12 November 2019 (1 page)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 September 2018Registered office address changed from Suite 191 8 Shepherd Market Curzon Street Mayfair London W1J 7JY to PO Box IG3 8UL 10 Regent Gardens Ilford IG3 8UL on 2 September 2018 (1 page)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 51
(4 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 51
(4 pages)
29 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 51
(4 pages)
30 May 2015Registered office address changed from 10 Regent Gardens Seven Kings London IG3 8UL to Suite 191 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 30 May 2015 (1 page)
30 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 51
(4 pages)
30 May 2015Registered office address changed from 10 Regent Gardens Seven Kings London IG3 8UL to Suite 191 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 30 May 2015 (1 page)
30 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 51
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 51
(4 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 51
(4 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 51
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 27 February 2013 (1 page)
27 February 2013Director's details changed for Dr Amarajit Singh Bedi on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Dr Amarajit Singh Bedi on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 27 February 2013 (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 May 2011Director's details changed for Amitpal Singh Bedi on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Dr Amarajit Singh Bedi on 30 May 2011 (2 pages)
30 May 2011Director's details changed for Amitpal Singh Bedi on 30 May 2011 (2 pages)
30 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
30 May 2011Director's details changed for Dr Amarajit Singh Bedi on 30 May 2011 (2 pages)
30 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 September 2010Registered office address changed from 10 Regent Gardens Seven Kings IG3 8UL on 20 September 2010 (1 page)
20 September 2010Appointment of Dr Amarjit Singh Bedi as a director (2 pages)
20 September 2010Termination of appointment of Robert Large as a director (1 page)
20 September 2010Registered office address changed from 10 Regent Gardens Seven Kings IG3 8UL on 20 September 2010 (1 page)
20 September 2010Appointment of Dr Amarjit Singh Bedi as a director (2 pages)
20 September 2010Termination of appointment of Robert Large as a director (1 page)
9 August 2010Appointment of Mr Robert Edward Large as a director (2 pages)
9 August 2010Secretary's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages)
9 August 2010Appointment of Mr Robert Edward Large as a director (2 pages)
9 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Amitpal Singh Bedi on 1 October 2009 (2 pages)
24 February 2010Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 24 February 2010 (1 page)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 July 2009Return made up to 05/05/09; full list of members (3 pages)
20 July 2009Return made up to 05/05/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 January 2009Appointment terminated director canny gaffney (1 page)
24 January 2009Appointment terminated director canny gaffney (1 page)
24 January 2009Return made up to 05/05/08; full list of members (3 pages)
24 January 2009Return made up to 05/05/08; full list of members (3 pages)
26 September 2008Appointment terminate, director and secretary canny gaffney logged form (1 page)
26 September 2008Appointment terminate, director and secretary canny gaffney logged form (1 page)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 June 2007Return made up to 05/05/07; full list of members (2 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Return made up to 05/05/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 May 2006Return made up to 05/05/06; full list of members (2 pages)
24 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 34 wellington grove leeds LS28 8DG (1 page)
8 December 2005Registered office changed on 08/12/05 from: 34 wellington grove leeds LS28 8DG (1 page)
5 May 2005Incorporation (9 pages)
5 May 2005Incorporation (9 pages)