Company NameBeers Enterprises U.K., Ltd
DirectorShishir Agrawal
Company StatusActive - Proposal to Strike off
Company Number08615828
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shishir Agrawal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2023(9 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleFinance
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr John Tanner
StatusCurrent
Appointed02 May 2023(9 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameScott Beers
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2013(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address683 Main Street Suite A-2
Osterville
Ma 02655
United States
Secretary NameAreeg Eluri
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address683 Main Street, Suite A-2
Osterville
Ma 02655
United States
Director NameAaron Matto
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2020)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAdam Clammer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2020)
RoleFounding Partner
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr James Eric Cooney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2020(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 May 2023)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Beers Enterprises, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 July 2022 (1 year, 9 months ago)
Next Return Due1 August 2023 (overdue)

Filing History

3 March 2021Appointment of Mr. James Eric Cooney as a director on 21 April 2020 (2 pages)
3 March 2021Termination of appointment of Adam Clammer as a director on 19 April 2020 (1 page)
3 March 2021Cessation of Aaron Matto as a person with significant control on 19 April 2020 (1 page)
30 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
12 August 2020Second filing of Confirmation Statement dated 18 July 2016 (11 pages)
28 July 2020Cessation of The Switch Enterprises, Llc as a person with significant control on 28 July 2020 (1 page)
28 July 2020Notification of a person with significant control statement (2 pages)
13 February 2020Accounts for a small company made up to 31 December 2018 (8 pages)
13 February 2020Amended accounts for a small company made up to 31 December 2017 (8 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2018Appointment of Director Aaron Matto as a director on 4 November 2016 (2 pages)
18 September 2018Appointment of Director Adam Clammer as a director on 13 February 2018 (2 pages)
30 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
17 August 2018Change of details for Beers Enterprises, Llc as a person with significant control on 22 February 2018 (2 pages)
16 August 2018Termination of appointment of Scott Beers as a director on 12 February 2018 (1 page)
16 August 2018Termination of appointment of Scott Beers as a director on 12 February 2018 (1 page)
22 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 July 2017 (1 page)
15 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 12/08/2020.
(7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Director's details changed for Scott Beers on 18 July 2015 (2 pages)
13 October 2015Secretary's details changed for Areeg Eluri on 18 July 2015 (1 page)
13 October 2015Director's details changed for Scott Beers on 18 July 2015 (2 pages)
13 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Secretary's details changed for Areeg Eluri on 18 July 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
18 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1
(31 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1
(31 pages)
18 July 2013Secretary's details changed for Areeg Elluri on 18 July 2013 (1 page)
18 July 2013Secretary's details changed for Areeg Elluri on 18 July 2013 (1 page)