BE MIDCO LIMITED

Register to unlock more data on OkredoRegister

BE MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11190978

Incorporation date

06/02/2018

Size

Full

Contacts

Registered address

Registered address

89 Wardour Street, London W1F 0UBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2018)
dot icon20/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon09/10/2025
Cancellation of shares. Statement of capital on 2025-09-16
dot icon09/10/2025
Purchase of own shares.
dot icon07/10/2025
Particulars of variation of rights attached to shares
dot icon07/10/2025
Change of share class name or designation
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon17/06/2025
Purchase of own shares.
dot icon28/05/2025
Particulars of variation of rights attached to shares
dot icon28/05/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon28/05/2025
Change of share class name or designation
dot icon14/02/2025
Registration of charge 111909780010, created on 2025-02-13
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon06/01/2025
Purchase of own shares.
dot icon24/12/2024
Cancellation of shares. Statement of capital on 2024-12-09
dot icon23/12/2024
Particulars of variation of rights attached to shares
dot icon23/12/2024
Change of share class name or designation
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon23/10/2024
Purchase of own shares.
dot icon22/10/2024
Change of share class name or designation
dot icon21/10/2024
Cancellation of shares. Statement of capital on 2024-09-18
dot icon21/10/2024
Particulars of variation of rights attached to shares
dot icon03/10/2024
Purchase of own shares.
dot icon28/09/2024
Change of share class name or designation
dot icon26/09/2024
Cancellation of shares. Statement of capital on 2024-06-26
dot icon23/09/2024
Particulars of variation of rights attached to shares
dot icon27/08/2024
Termination of appointment of Jason Marshall Blank as a director on 2024-08-27
dot icon27/08/2024
Appointment of Mrs Tracy Anne Dossett as a director on 2024-08-27
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Registration of charge 111909780009, created on 2024-03-08
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon15/12/2023
Purchase of own shares.
dot icon05/12/2023
Particulars of variation of rights attached to shares
dot icon04/12/2023
Change of share class name or designation
dot icon01/12/2023
Cancellation of shares. Statement of capital on 2023-11-27
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon22/09/2023
Satisfaction of charge 111909780004 in full
dot icon18/09/2023
Registration of charge 111909780008, created on 2023-09-15
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/08/2023
Memorandum and Articles of Association
dot icon07/08/2023
Resolutions
dot icon20/07/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon07/06/2023
Registration of charge 111909780007, created on 2023-06-02
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon20/12/2022
Registration of charge 111909780006, created on 2022-12-16
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon03/11/2022
Resolutions
dot icon28/10/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon07/10/2022
Director's details changed for Mr David Benjamin Marks on 2022-09-27
dot icon03/08/2022
Purchase of own shares.
dot icon03/08/2022
Purchase of own shares.
dot icon29/07/2022
Change of share class name or designation
dot icon28/07/2022
Particulars of variation of rights attached to shares
dot icon28/07/2022
Cancellation of shares. Statement of capital on 2022-07-27
dot icon28/07/2022
Cancellation of shares. Statement of capital on 2022-07-27
dot icon28/07/2022
Statement of capital on 2022-07-28
dot icon28/07/2022
Statement by Directors
dot icon28/07/2022
Solvency Statement dated 27/07/22
dot icon28/07/2022
Resolutions
dot icon27/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon19/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Resolutions
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon22/02/2022
Change of share class name or designation
dot icon21/02/2022
Particulars of variation of rights attached to shares
dot icon19/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon19/02/2022
Director's details changed for Mr Richard Grant Selby on 2021-06-16
dot icon16/02/2022
Purchase of own shares.
dot icon26/01/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon02/01/2022
Resolutions
dot icon02/01/2022
Change of share class name or designation
dot icon02/01/2022
Memorandum and Articles of Association
dot icon31/12/2021
Registration of charge 111909780005, created on 2021-12-24
dot icon23/12/2021
Registration of charge 111909780004, created on 2021-12-22
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Registration of charge 111909780003, created on 2021-06-28
dot icon06/04/2021
Second filing of Confirmation Statement dated 2021-02-05
dot icon01/04/2021
Resolutions
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon18/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon04/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-31
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Change of share class name or designation
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon24/02/2020
Registration of charge 111909780002, created on 2020-02-19
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon11/12/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Registration of charge 111909780001, created on 2019-04-15
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon19/03/2019
Resolutions
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/09/2018
Termination of appointment of Nathan Hetz as a director on 2018-09-05
dot icon05/09/2018
Termination of appointment of Moti Barzilay as a director on 2018-09-05
dot icon05/09/2018
Appointment of Mr Richard Grant Selby as a director on 2018-09-05
dot icon05/09/2018
Termination of appointment of Oren Frenkel as a director on 2018-09-05
dot icon05/09/2018
Appointment of Mr Jason Marshall Blank as a director on 2018-09-05
dot icon05/09/2018
Appointment of Mr David Benjamin Marks as a director on 2018-09-05
dot icon05/09/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon17/08/2018
Sub-division of shares on 2018-03-22
dot icon16/04/2018
Resolutions
dot icon06/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jason Marshall Blank
Director
05/09/2018 - 27/08/2024
117
Marks, David Benjamin
Director
05/09/2018 - Present
83
Selby, Richard Grant
Director
05/09/2018 - Present
76
Dossett, Tracy Anne
Director
27/08/2024 - Present
19
Barzilay, Moti
Director
06/02/2018 - 05/09/2018
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE MIDCO LIMITED

BE MIDCO LIMITED is an(a) Active company incorporated on 06/02/2018 with the registered office located at 89 Wardour Street, London W1F 0UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE MIDCO LIMITED?

toggle

BE MIDCO LIMITED is currently Active. It was registered on 06/02/2018 .

Where is BE MIDCO LIMITED located?

toggle

BE MIDCO LIMITED is registered at 89 Wardour Street, London W1F 0UB.

What does BE MIDCO LIMITED do?

toggle

BE MIDCO LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BE MIDCO LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-05 with updates.