Marchissy
1261
Switzerland
Director Name | Mr Bradford Charles Perry |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 September 2019(10 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 8 St Thomas Street London SE1 9RR |
Director Name | Mr Nicholas Erik Charles |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Oak Tree House 5 Newnham Park Hook Hampshire RG27 9QL |
Director Name | Ms Patricia Janet Cosgrove |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Yves Steinhauser |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 September 2015(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Wilfred T Fry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Correspondence Address | Crescent House Crescent Road Worthing West Sussex BN11 1RN |
Website | beqom.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
900 at £1 | Beqom Sa 90.00% Ordinary |
---|---|
100 at £1 | Patricia Cosgrove 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£211,985 |
Cash | £74,871 |
Current Liabilities | £348,373 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
14 June 2022 | Delivered on: 17 June 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
14 June 2022 | Delivered on: 17 June 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
17 June 2022 | Registration of charge 070065870001, created on 14 June 2022 (62 pages) |
17 June 2022 | Registration of charge 070065870002, created on 14 June 2022 (22 pages) |
6 May 2022 | Memorandum and Articles of Association (17 pages) |
5 May 2022 | Resolutions
|
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
15 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 September 2019 | Appointment of Mr Bradford Charles Perry as a director on 5 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Yves Steinhauser as a director on 30 June 2019 (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Company name changed excentive LIMITED\certificate issued on 22/09/15
|
22 September 2015 | Company name changed excentive LIMITED\certificate issued on 22/09/15
|
11 September 2015 | Appointment of Mr Yves Steinhauser as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Yves Steinhauser as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Yves Steinhauser as a director on 7 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 September 2015 | Termination of appointment of Patricia Janet Cosgrove as a director on 1 March 2015 (1 page) |
1 September 2015 | Termination of appointment of Patricia Janet Cosgrove as a director on 1 March 2015 (1 page) |
1 September 2015 | Termination of appointment of Patricia Janet Cosgrove as a director on 1 March 2015 (1 page) |
30 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 June 2013 | Appointment of Ms Patricia Janet Cosgrove as a director (2 pages) |
18 June 2013 | Appointment of Ms Patricia Janet Cosgrove as a director (2 pages) |
13 June 2013 | Termination of appointment of Wilfred T Fry Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of Wilfred T Fry Limited as a secretary (1 page) |
28 May 2013 | Termination of appointment of Nicholas Charles as a director (2 pages) |
28 May 2013 | Termination of appointment of Nicholas Charles as a director (2 pages) |
10 May 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 May 2013 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Registered office address changed from Crescent House Crescent Road Worthing BN11 1RN on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Crescent House Crescent Road Worthing BN11 1RN on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Crescent House Crescent Road Worthing BN11 1RN on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 November 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
16 November 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
2 September 2009 | Incorporation (19 pages) |
2 September 2009 | Incorporation (19 pages) |