London
W1S 4EY
Director Name | Mr Peter Mark Patrick O'Kane |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Mr Peter Anthony Dawson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Director Name | Ms Tracey Rene Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grafton Street London W1S 4EY |
Registered Address | 23 Grafton Street London W1S 4EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
18 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
8 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 June 2019 | Termination of appointment of Tracey Rene Smith as a director on 24 June 2019 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 March 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
1 November 2017 | Change of details for Strategy International Holdings Limited as a person with significant control on 1 July 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Strategy International Holdings Limited as a person with significant control on 1 July 2017 (2 pages) |
31 October 2017 | Notification of Peter Mark Patrick O'kane as a person with significant control on 1 June 2017 (2 pages) |
31 October 2017 | Notification of Peter Mark Patrick O'kane as a person with significant control on 1 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Peter Anthony Dawson on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Tracey Rene Smith on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Tracey Rene Smith on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Peter Anthony Dawson on 24 July 2017 (2 pages) |
25 January 2017 | Company name changed befp LIMITED\certificate issued on 25/01/17
|
25 January 2017 | Company name changed befp LIMITED\certificate issued on 25/01/17
|
19 October 2016 | Incorporation (40 pages) |
19 October 2016 | Incorporation (40 pages) |