Company NameBecap Crc (UK) Limited
Company StatusDissolved
Company Number07950088
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Bonnie Phik Shan Kraus
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMs Susan Mary Woodman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Richard Meirion Warwick-Saunders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Secretary NameMr Richard Meirion Warwick-Saunders
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Norman Amey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHeritage Hall Le Marchant Street
St Peter Port
Guernsey
GY1 4HY

Location

Registered Address10 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Becap Fund Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,398
Cash£8,808
Current Liabilities£16,269

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
9 December 2020Termination of appointment of Norman Amey as a director on 25 November 2020 (1 page)
4 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Richard Meirion Warwick-Saunders as a director on 19 September 2017 (1 page)
5 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 March 2018Appointment of Norman Amey as a director on 13 March 2018 (3 pages)
22 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Registered office address changed from 10 Buckingham Street London WC2N 6DF to 10 Buckingham Street London WC2N 6DF on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 10 Buckingham Street London WC2N 6DF to 10 Buckingham Street London WC2N 6DF on 10 October 2017 (1 page)
9 October 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 28 September 2017 (2 pages)
9 October 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 28 September 2017 (2 pages)
6 October 2017Registered office address changed from Countisbury 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT to 10 Buckingham Street London WC2N 6DF on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from Countisbury 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT to 10 Buckingham Street London WC2N 6DF on 6 October 2017 (2 pages)
2 October 2017Appointment of Ms Susan Mary Woodman as a director on 20 September 2017 (3 pages)
2 October 2017Appointment of Ms Bonnie Phik Shan Kraus as a director on 20 September 2017 (3 pages)
2 October 2017Appointment of Ms Bonnie Phik Shan Kraus as a director on 20 September 2017 (3 pages)
2 October 2017Appointment of Ms Susan Mary Woodman as a director on 20 September 2017 (3 pages)
29 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages)
29 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages)
29 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages)
29 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)