London
SW1H 0DB
Secretary Name | Mr John Tanner |
---|---|
Status | Current |
Appointed | 02 May 2023(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Scott Beers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 683 Main Street Suite A-2 Osterville Ma 02655 United States |
Secretary Name | Areeg Eluri |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 683 Main Street, Suite A-2 Osterville Ma 02655 United States |
Director Name | Aaron Matto |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 2020) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Adam Clammer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2020) |
Role | Founding Partner |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr James Eric Cooney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 2023) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Beers Enterprises, Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 1 August 2023 (overdue) |
3 March 2021 | Appointment of Mr. James Eric Cooney as a director on 21 April 2020 (2 pages) |
---|---|
3 March 2021 | Termination of appointment of Adam Clammer as a director on 19 April 2020 (1 page) |
3 March 2021 | Cessation of Aaron Matto as a person with significant control on 19 April 2020 (1 page) |
30 October 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
12 August 2020 | Second filing of Confirmation Statement dated 18 July 2016 (11 pages) |
28 July 2020 | Cessation of The Switch Enterprises, Llc as a person with significant control on 28 July 2020 (1 page) |
28 July 2020 | Notification of a person with significant control statement (2 pages) |
13 February 2020 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 February 2020 | Amended accounts for a small company made up to 31 December 2017 (8 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2018 | Appointment of Director Aaron Matto as a director on 4 November 2016 (2 pages) |
18 September 2018 | Appointment of Director Adam Clammer as a director on 13 February 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
17 August 2018 | Change of details for Beers Enterprises, Llc as a person with significant control on 22 February 2018 (2 pages) |
16 August 2018 | Termination of appointment of Scott Beers as a director on 12 February 2018 (1 page) |
16 August 2018 | Termination of appointment of Scott Beers as a director on 12 February 2018 (1 page) |
22 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 July 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 18 July 2016 with updates
|
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Scott Beers on 18 July 2015 (2 pages) |
13 October 2015 | Secretary's details changed for Areeg Eluri on 18 July 2015 (1 page) |
13 October 2015 | Director's details changed for Scott Beers on 18 July 2015 (2 pages) |
13 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Secretary's details changed for Areeg Eluri on 18 July 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Secretary's details changed for Areeg Elluri on 18 July 2013 (1 page) |
18 July 2013 | Secretary's details changed for Areeg Elluri on 18 July 2013 (1 page) |