Company NameBecap12 Crc (UK) Limited
Company StatusDissolved
Company Number07950179
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Meirion Warwick-Saunders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
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 Duration6 months (closed 20 March 2018)
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 Duration6 months (closed 20 March 2018)
RoleSolicitor
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 AddressCountisbury 7 New Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3RT

Contact

Websitewww.granitecorporate.com

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 £1Becap12 Fund Lp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2017Registered office address changed from 10 Buckingham Street London WC2N 6DF to 10 Buckingham Street London WC2N 6DF on 1 November 2017 (2 pages)
24 October 2017Registered office address changed from Countisbury 7 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT to 10 Buckingham Street London WC2N 6DF on 24 October 2017 (2 pages)
9 October 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 28 September 2017 (2 pages)
3 October 2017Appointment of Ms Susan Mary Woodman as a director on 20 September 2017 (3 pages)
3 October 2017Appointment of Ms Bonnie Phik Shan Kraus 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)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company 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)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (8 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 2014Accounts for a dormant company made up to 31 March 2014 (2 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)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
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)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)