London
SW1W 0EX
Director Name | Mr Michael David Wood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mrs Sally-Frances Ballardie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Lance Farrel Stevens |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 -15 Lower Grosvenor Place London SW1W 0EX |
Website | beanpartners.com |
---|---|
Telephone | 020 79317928 |
Telephone region | London |
Registered Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Bean Partners Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,935 |
Current Liabilities | £200,587 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
22 December 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
22 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 December 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
5 January 2021 | Cessation of Bean Partners Uk Holdings Limited as a person with significant control on 1 March 2020 (1 page) |
5 January 2021 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
5 January 2021 | Notification of Bean Partners Advisory Holdings Limited as a person with significant control on 1 March 2020 (2 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 May 2019 | Change of details for Mr Damian William Colin Woodward as a person with significant control on 14 May 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 March 2018 | Cessation of Artemis Trustees Limited as a person with significant control on 9 March 2018 (1 page) |
18 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
3 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
3 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
15 September 2017 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
20 March 2017 | Termination of appointment of Lance Farrel Stevens as a director on 16 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Lance Farrel Stevens as a director on 16 March 2017 (1 page) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 March 2015 | Change of name notice (2 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
5 March 2015 | Change of name notice (2 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
4 March 2014 | Termination of appointment of Lance Stevens as a director (1 page) |
12 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 November 2013 | Termination of appointment of Sally-Frances Ballardie as a director (1 page) |
4 November 2013 | Appointment of Mr Lance Farrel Stevens as a director (2 pages) |
4 November 2013 | Termination of appointment of Sally-Frances Ballardie as a director (1 page) |
4 November 2013 | Appointment of Mr Lance Farrel Stevens as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Registered office address changed from 170-172 Victoria Street London SW1E 5LB United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 170-172 Victoria Street London SW1E 5LB United Kingdom on 10 August 2012 (1 page) |
5 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 August 2011 | Appointment of Mrs Sally-Frances Ballardie as a director (2 pages) |
4 August 2011 | Appointment of Mr Michael David Wood as a director (2 pages) |
4 August 2011 | Appointment of Mrs Sally-Frances Ballardie as a director (2 pages) |
4 August 2011 | Appointment of Mr Michael David Wood as a director (2 pages) |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Damian William Colin Woodward on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Damian William Colin Woodward on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o bean partners LIMITED 28 broadway london SW1H 9JX united kingdom (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o bean partners LIMITED 28 broadway london SW1H 9JX united kingdom (1 page) |
25 November 2008 | Incorporation (9 pages) |
25 November 2008 | Incorporation (9 pages) |