Company NameBeam UK Pension Plan Trustee Limited
Company StatusActive
Company Number05724141
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Previous NamePrecis (2598) Limited

Business Activity

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

Directors

Director NameRonald William Welsh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(8 months after company formation)
Appointment Duration17 years, 5 months
RoleMaster Blender + Strategic Inventory Manager
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Raymond Balfor Condell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleBusiness Relationship Manager
Country of ResidenceEngland
Correspondence Address44-45 Great Marlborough Street
5th Floor
London
W1F 7JL
Director NameMr Alistair Neil Longwell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleSnr Manager - Distillation & Maturation Operations
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Gordon James Lapsley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(13 years, 1 month after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBeam Suntory Ltd, Springburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr James Andrew Devine
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(15 years after company formation)
Appointment Duration3 years, 1 month
RoleSenior Director - Global Logistics
Country of ResidenceScotland
Correspondence AddressBeam Suntory Uk Ltd Springburn Bond
Glasgow
G21 1EQ
Scotland
Director NameMr Jaime Ruiz Menendez
Date of BirthJuly 1988 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed19 December 2023(17 years, 9 months after company formation)
Appointment Duration4 months
RoleLegal Counsel
Country of ResidenceSpain
Correspondence Address44-45 Great Marlborough Street
5th Floor
London
W1F 7JL
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed15 April 2020(14 years, 1 month after company formation)
Appointment Duration4 years
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr William Manson Potts
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2007)
RoleEuropean Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Church Lane
Sandford
Crediton
Devon
EX17 4LZ
Director NameRandall Robert Rakosnik
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2008)
RoleSenior Director Compensation A
Correspondence Address1812 Prairie Ridge Circle
Lindenhurst
Illinois
60046
United States
Director NameDouglas William Reid
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2013)
RoleDirector Scotch & Irish Whisky
Country of ResidenceScotland
Correspondence Address36 Cherry Tree Gardens
Balerno
Edinburgh
Midlothian
EH14 5SP
Scotland
Director NameMrs Hilary Claire Perkins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 April 2007)
RoleVice President Consumer Insigh
Country of ResidenceEngland
Correspondence AddressUnderwood
Yellingmill Lane Downside
Shepton Mallet
Somerset
BA4 4JT
Director NameBarry George Fountain
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2009)
RoleCredit Manager
Correspondence Address18 Pigeon Farm Road
Stokenchurch
Buckinghamshire
HP14 3TE
Director NameJohn Roland Dunderdale
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridgelyn
West Street Lane, Maynards Green
Heathfield
East Sussex
TN21 0DB
Director NameSharon Knight
Date of BirthOctober 1956 (Born 67 years ago)
StatusResigned
Appointed29 April 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2010)
RoleVice President
Correspondence Address347 Milford Road
Deerfield
Illinois
United States
Director NameSteven John Low
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2012)
RoleQuality Control And Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrewetts Mill
Worthing Road
Horsham
West Sussex
RH12 1ST
Director NameMr Stephen Thomas Robertson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBeam Global Spirits & Wine Inc 3200 Georgetown Roa
Frankfort
Kentucky
Ky 40601
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 October 2023)
RoleTax Director, International Region
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMadame Del Pino Bermudez De La Puente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2012(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 2019)
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameJose Padilla Munoz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleSenior Director - Global Manufacturing Finance
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameGareth Brown
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Fairmead
High Street
Billingshurst
West Sussex
RH14 9QX
Director NameMrs Judith Anne Sommerville
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameCatarina Maria Alves Da Silva Toscano
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPortuguese,British
StatusResigned
Appointed01 February 2019(12 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 February 2019)
RoleLegal Counsel
Country of ResidenceSpain
Correspondence AddressBeam Suntory Spain, 1a Planta Edificio PÓRtico
Calle Mahonia, 2, 28043
Madrid
Spain
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(1 year after company formation)
Appointment Duration8 years, 5 months (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 Matches2 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
19 April 2023Registered office address changed from 44 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 19 April 2023 (1 page)
22 November 2022Accounts for a dormant company made up to 28 February 2022 (1 page)
27 October 2022Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44 Great Marlborough Street 5th Floor London W1F 7JL on 27 October 2022 (1 page)
9 June 2022Confirmation statement made on 1 June 2022 with updates (3 pages)
22 October 2021Accounts for a dormant company made up to 28 February 2021 (1 page)
30 June 2021Director's details changed for Mr James Andrew Devine on 21 June 2021 (2 pages)
30 June 2021Director's details changed for Ronald William Welsh on 21 June 2021 (2 pages)
16 June 2021Director's details changed for Mr James Andrew Devine on 8 June 2021 (2 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 June 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
22 April 2021Appointment of Mr James Andrew Devine as a director on 19 March 2021 (2 pages)
5 March 2021Accounts for a dormant company made up to 28 February 2020 (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 April 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 15 April 2020 (2 pages)
27 April 2020Termination of appointment of Catarina Maria Alves Da Silva Toscano as a director on 12 February 2019 (1 page)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
17 June 2019Director's details changed for Angela Isabella Bailey on 1 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Alistair Neil Longwell on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 June 2019Appointment of Mr Gordon James Lapsley as a director on 1 April 2019 (2 pages)
24 April 2019Appointment of Catarina Maria Alves Da Silva Toscano as a director on 1 February 2019 (2 pages)
23 January 2019Termination of appointment of Del Pino Bermudez De La Puente Sanchez-Aguilera as a director on 22 January 2019 (1 page)
30 October 2018Termination of appointment of Judith Anne Sommerville as a director on 31 August 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
11 June 2018Director's details changed for Alistair Longwell on 1 June 2018 (2 pages)
11 June 2018Director's details changed for Ronald William Welsh on 1 June 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 28 February 2017 (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 Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Judith Sommerville on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Judith Sommerville on 1 June 2017 (2 pages)
23 May 2017Director's details changed for Angela Isabella Bailey on 14 August 2016 (2 pages)
23 May 2017Director's details changed for Angela Isabella Bailey on 14 August 2016 (2 pages)
17 January 2017Appointment of Judith Sommerville as a director on 28 November 2016 (2 pages)
17 January 2017Director's details changed for Alistair Longwell on 2 June 2016 (2 pages)
17 January 2017Director's details changed for Alistair Longwell on 2 June 2016 (2 pages)
17 January 2017Appointment of Judith Sommerville as a director on 28 November 2016 (2 pages)
13 January 2017Appointment of Alistair Longwell as a director on 2 June 2016 (2 pages)
13 January 2017Appointment of Alistair Longwell as a director on 2 June 2016 (2 pages)
1 October 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 29 February 2016 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
8 June 2016Termination of appointment of Gareth Brown as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Gareth Brown as a director on 31 May 2016 (1 page)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
5 October 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 28 February 2015 (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)
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 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(8 pages)
4 June 2015Director's details changed for Angela Isabella Bailey on 1 June 2015 (3 pages)
4 June 2015Director's details changed for Angela Isabella Bailey on 1 June 2015 (3 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 2
(8 pages)
4 June 2015Director's details changed for Ronald William Welsh on 1 June 2015 (3 pages)
4 June 2015Director's details changed for Angela Isabella Bailey on 1 June 2015 (3 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 2
(8 pages)
4 June 2015Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Ronald William Welsh on 1 June 2015 (3 pages)
4 June 2015Director's details changed for Ronald William Welsh on 1 June 2015 (3 pages)
4 June 2015Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
27 February 2015Appointment of Gareth Brown as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Gareth Brown as a director on 27 February 2015 (2 pages)
17 October 2014Termination of appointment of Jose Padilla Munoz as a director on 30 September 2014 (2 pages)
17 October 2014Termination of appointment of Jose Padilla Munoz as a director on 30 September 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
2 June 2014Director's details changed for Jose Padilla Munoz on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Jose Padilla Munoz 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 2
(8 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 2014Director's details changed for Jose Padilla Munoz 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 2
(8 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 2
(8 pages)
14 May 2014Director's details changed for Jose Padilla Munoz on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Jose Padilla Munoz on 14 May 2014 (2 pages)
7 November 2013Termination of appointment of a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 04/11/2013.
(3 pages)
7 November 2013Termination of appointment of a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 04/11/2013.
(3 pages)
4 November 2013Termination of appointment of Douglas William Reid as a director on 31 October 2013 (1 page)
4 November 2013Termination of appointment of Douglas William Reid as a director on 31 October 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
12 July 2013Appointment of Jose Padilla Munoz as a director on 1 July 2013 (3 pages)
12 July 2013Appointment of Jose Padilla Munoz as a director on 1 July 2013 (3 pages)
12 July 2013Appointment of Jose Padilla Munoz as a director on 1 July 2013 (3 pages)
12 June 2013Director's details changed for Douglas William Reid on 1 June 2013 (2 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
12 June 2013Director's details changed for Douglas William Reid on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Pino Bermudez De Le Puente on 1 June 2013 (3 pages)
12 June 2013Director's details changed for Douglas William Reid on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Pino Bermudez De Le Puente on 1 June 2013 (3 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
12 June 2013Director's details changed for Pino Bermudez De Le Puente on 1 June 2013 (3 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
25 January 2013Appointment of Pino Bermudez De Le Puente as a director on 1 December 2012 (3 pages)
25 January 2013Appointment of Pino Bermudez De Le Puente as a director on 1 December 2012 (3 pages)
25 January 2013Appointment of Pino Bermudez De Le Puente as a director on 1 December 2012 (3 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
3 September 2012Termination of appointment of Steven John Low as a director on 6 August 2012 (2 pages)
3 September 2012Termination of appointment of Steven John Low as a director on 6 August 2012 (2 pages)
3 September 2012Termination of appointment of Steven John Low as a director on 6 August 2012 (2 pages)
7 June 2012Director's details changed for Ronald William Welsh on 1 June 2012 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Ronald William Welsh on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Angela Isabella Bailey on 1 June 2012 (3 pages)
7 June 2012Director's details changed for Ronald William Welsh on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Angela Isabella Bailey on 1 June 2012 (3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Angela Isabella Bailey on 1 June 2012 (3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
31 May 2012Termination of appointment of Stephen Thomas Robertson as a director on 11 May 2012 (2 pages)
31 May 2012Termination of appointment of Stephen Thomas Robertson as a director on 11 May 2012 (2 pages)
6 October 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
6 October 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
5 September 2011Appointment of Angela Isabella Bailey as a director on 1 September 2011 (3 pages)
5 September 2011Appointment of Angela Isabella Bailey as a director on 1 September 2011 (3 pages)
5 September 2011Appointment of Angela Isabella Bailey as a director on 1 September 2011 (3 pages)
9 June 2011Director's details changed for Steven John Low on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Stephen Thomas Robertson on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Steven John Low on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Raymond Balfor Condell on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Stephen Thomas Robertson on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Ronald William Welsh on 1 June 2011 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Director's details changed for Ronald William Welsh on 1 June 2011 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Director's details changed for Raymond Balfor Condell on 1 June 2011 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Director's details changed for Steven John Low on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Stephen Thomas Robertson on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Ronald William Welsh on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Raymond Balfor Condell on 1 June 2011 (2 pages)
10 May 2011Termination of appointment of John Dunderdale as a director (2 pages)
10 May 2011Termination of appointment of John Dunderdale as a director (2 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
22 June 2010Appointment of Mr Stephen Thomas Robertson as a director (3 pages)
22 June 2010Appointment of Mr Stephen Thomas Robertson as a director (3 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Steven John Low on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Steven John Low on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Steven John Low on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages)
3 June 2010Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Steven John Low on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Steven John Low on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Steven John Low on 1 June 2010 (2 pages)
3 June 2010Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages)
3 June 2010Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages)
3 June 2010Director's details changed for John Roland Dunderdale on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ronald William Welsh on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Raymond Balfor Condell on 1 June 2010 (2 pages)
10 May 2010Termination of appointment of Sharon Knight as a director (2 pages)
10 May 2010Termination of appointment of Sharon Knight as a director (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 December 2009Appointment of Steven John Low as a director (3 pages)
6 December 2009Appointment of Steven John Low as a director (3 pages)
13 August 2009Appointment terminated director barry fountain (1 page)
13 August 2009Appointment terminated director barry fountain (1 page)
3 June 2009Director's change of particulars / ron welsh / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / raymond condell / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Director's change of particulars / ron welsh / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / raymond condell / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
2 July 2008Director appointed sharon knight (1 page)
2 July 2008Appointment terminated director randall rakosnik (1 page)
2 July 2008Appointment terminated director randall rakosnik (1 page)
2 July 2008Director appointed sharon knight (1 page)
18 June 2008Full accounts made up to 28 February 2007 (13 pages)
18 June 2008Full accounts made up to 28 February 2007 (13 pages)
11 June 2008Return made up to 01/06/08; full list of members (5 pages)
11 June 2008Return made up to 01/06/08; full list of members (5 pages)
28 February 2008Return made up to 28/02/08; full list of members (5 pages)
28 February 2008Return made up to 28/02/08; full list of members (5 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Location of register of members (1 page)
9 May 2007Return made up to 28/02/07; full list of members (3 pages)
9 May 2007Return made up to 28/02/07; full list of members (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
26 June 2006Memorandum and Articles of Association (15 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(14 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(14 pages)
26 June 2006Memorandum and Articles of Association (15 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
20 June 2006Registered office changed on 20/06/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
14 June 2006Company name changed precis (2598) LIMITED\certificate issued on 14/06/06 (4 pages)
14 June 2006Company name changed precis (2598) LIMITED\certificate issued on 14/06/06 (4 pages)
28 February 2006Incorporation (15 pages)
28 February 2006Incorporation (15 pages)