Madrid
28043
Director Name | Mr Craig Alexander Martin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(8 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr David Graham Hunter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Vp - Global Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 510 Lake Cook Road Deerfield Illinois 60015 |
Director Name | Mr Michael John Ord |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Director Ops. Scotland, Ireland, India & Sipsmith |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | beamglobal.com |
---|
Registered Address | 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Beam Inc Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
21 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page) |
18 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 18 December 2019 (2 pages) |
18 December 2019 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 18 December 2019 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 June 2016 | Director's details changed for Jose Padilla Munoz on 1 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Jose Padilla Munoz on 1 June 2016 (2 pages) |
19 May 2016 | Termination of appointment of David Graham Hunter as a director on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of David Graham Hunter as a director on 18 May 2016 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
18 June 2015 | Director's details changed for David Graham Hunter on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (3 pages) |
18 June 2015 | Director's details changed for David Graham Hunter on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (3 pages) |
18 June 2015 | Director's details changed for David Graham Hunter on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Jose Padilla Munoz on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Jose Padilla Munoz on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Jose Padilla Munoz on 1 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
28 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
24 September 2014 | Director's details changed for Mr Michael John Ord on 10 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Michael John Ord on 10 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Michael John Ord as a director on 10 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to Afon Building 3Rd Floor Worthing Road Horsham West Sussex RH12 1TL on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to Afon Building 3Rd Floor Worthing Road Horsham West Sussex RH12 1TL on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Michael John Ord as a director on 10 September 2014 (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|