Company NameBeck & Pollitzer Limited
Company StatusActive
Company Number10355552
CategoryPrivate Limited Company
Incorporation Date1 September 2016(7 years, 8 months ago)
Previous NameBurgundy Topco Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Romain Jean Patrick Prouvost
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2016(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Simon James Harris
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Richard Martin Crayton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Berkeley Square House
Berkeley Square
London
W1J 6BQ
Director NameMr Fraser Dinning Runciman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBurnham Road Sandpit Road
Dartford
DA1 5BD
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Charles Lewis Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(2 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Road Sandpit Road
Dartford
DA1 5BD
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBurnham Road Sandpit Road
Dartford
DA1 5BD
Director NameMr Andrew Rex Milner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2023)
RoleExecutive Chairman
Country of ResidenceGibraltar
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL

Location

Registered AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Filing History

14 February 2024Director's details changed for Mr Simon James Harris on 13 February 2024 (2 pages)
14 February 2024Director's details changed for Mr Simon Harris on 13 February 2024 (2 pages)
14 February 2024Appointment of Mr Simon James Harris as a director on 13 February 2024 (2 pages)
16 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
10 January 2024Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 12 December 2023 (1 page)
21 July 2023Termination of appointment of Andrew Rex Milner as a director on 14 July 2023 (1 page)
7 July 2023Group of companies' accounts made up to 31 December 2022 (55 pages)
23 March 2023Confirmation statement made on 10 March 2023 with updates (6 pages)
7 December 2022Group of companies' accounts made up to 31 December 2021 (59 pages)
29 September 2022Appointment of Mr Andrew Rex Milner as a director on 26 September 2022 (2 pages)
21 September 2022Termination of appointment of Andrew Hodgson as a director on 8 September 2022 (1 page)
12 September 2022Notification of a person with significant control statement (2 pages)
12 September 2022Cessation of Graphite Capital Management Llp as a person with significant control on 12 September 2022 (1 page)
23 March 2022Confirmation statement made on 10 March 2022 with updates (9 pages)
29 September 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 90,762.18
(9 pages)
29 September 2021Change of share class name or designation (2 pages)
29 September 2021Memorandum and Articles of Association (38 pages)
29 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2021Particulars of variation of rights attached to shares (2 pages)
29 June 2021Group of companies' accounts made up to 31 December 2020 (56 pages)
19 April 2021Appointment of Mr Andrew David Caffyn as a director on 8 April 2021 (2 pages)
26 March 2021Registered office address changed from Burnham Road Sandpit Road Dartford DA1 5BD England to Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 26 March 2021 (1 page)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Charles Lewis Matthews as a director on 23 February 2021 (1 page)
9 February 2021Group of companies' accounts made up to 31 December 2019 (62 pages)
29 December 2020Memorandum and Articles of Association (40 pages)
29 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (7 pages)
19 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 February 2020Change of details for Graphite Capital Management Llp as a person with significant control on 19 September 2016 (2 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (58 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
14 June 2019Director's details changed for Mr Ivo Vesselinov on 14 June 2019 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
28 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 90,387.50
(7 pages)
5 June 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (7 pages)
9 February 2018Appointment of Mr Romain Jean Patrick Prouvost as a director on 19 September 2016 (2 pages)
9 February 2018Appointment of Mr Charles Lewis Matthews as a director on 19 September 2016 (2 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
11 October 2017Confirmation statement made on 31 August 2017 with updates (7 pages)
11 October 2017Confirmation statement made on 31 August 2017 with updates (7 pages)
11 September 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
11 September 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
13 October 2016Sub-division of shares on 19 September 2016 (4 pages)
13 October 2016Sub-division of shares on 19 September 2016 (4 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 19/09/2016
(39 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 19/09/2016
(39 pages)
2 October 2016Change of share class name or designation (2 pages)
2 October 2016Change of share class name or designation (2 pages)
30 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 90,387.5
(5 pages)
30 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 90,387.5
(5 pages)
22 September 2016Termination of appointment of Richard Martin Crayton as a director on 19 September 2016 (1 page)
22 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 September 2016Appointment of Mr Andrew Hodgson as a director on 19 September 2016 (2 pages)
22 September 2016Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to Burnham Road Sandpit Road Dartford DA1 5BD on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Richard Martin Crayton as a director on 19 September 2016 (1 page)
22 September 2016Appointment of Mr Fraser Dinning Runciman as a director on 19 September 2016 (2 pages)
22 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 September 2016Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to Burnham Road Sandpit Road Dartford DA1 5BD on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Andrew Hodgson as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Fraser Dinning Runciman as a director on 19 September 2016 (2 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP .1
(22 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP .1
(22 pages)
1 September 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
1 September 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)