BEACH POINT CAPITAL UK LTD

Register to unlock more data on OkredoRegister

BEACH POINT CAPITAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107431

Incorporation date

17/12/2009

Size

Group

Contacts

Registered address

Registered address

61 Curzon Street, London W1J 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon05/01/2026
Termination of appointment of Lawrence Goldman as a director on 2025-12-31
dot icon05/01/2026
Appointment of David Adam Rosenblum as a director on 2026-01-01
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-11-10
dot icon11/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon12/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon23/10/2023
Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ to 61 Curzon Street London W1J 8PD on 2023-10-23
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon15/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon19/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon22/10/2018
Notification of a person with significant control statement
dot icon14/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/04/2018
Cessation of Lawrence Goldman as a person with significant control on 2018-04-06
dot icon20/04/2018
Cessation of Thomas Boyack as a person with significant control on 2018-04-06
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon20/12/2017
Director's details changed for Mr Thomas Boyack on 2016-01-16
dot icon06/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/05/2017
Register(s) moved to registered inspection location Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon04/05/2017
Register inspection address has been changed to Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon15/12/2013
Registered office address changed from , Level 17 Dashwood House 69 Old Broad Street, London, EC2M 1QS on 2013-12-15
dot icon11/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Thomas Boyack on 2011-02-24
dot icon11/01/2013
Director's details changed for Mr Lawrence Goldman on 2011-02-24
dot icon11/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon06/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/02/2011
Statement of capital following an allotment of shares on 2010-08-18
dot icon24/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon24/02/2011
Registered office address changed from , Heathcoat House 20 Savile Row, London, W1S 3PR, United Kingdom on 2011-02-24
dot icon17/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,992.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.07M
-
0.00
1.99K
-
2022
0
1.07M
-
0.00
1.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Boyack
Director
17/12/2009 - Present
2
Rosenblum, David Adam
Director
01/01/2026 - Present
1
Mr Lawrence Goldman
Director
17/12/2009 - 31/12/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACH POINT CAPITAL UK LTD

BEACH POINT CAPITAL UK LTD is an(a) Active company incorporated on 17/12/2009 with the registered office located at 61 Curzon Street, London W1J 8PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH POINT CAPITAL UK LTD?

toggle

BEACH POINT CAPITAL UK LTD is currently Active. It was registered on 17/12/2009 .

Where is BEACH POINT CAPITAL UK LTD located?

toggle

BEACH POINT CAPITAL UK LTD is registered at 61 Curzon Street, London W1J 8PD.

What does BEACH POINT CAPITAL UK LTD do?

toggle

BEACH POINT CAPITAL UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEACH POINT CAPITAL UK LTD?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Lawrence Goldman as a director on 2025-12-31.