BEAM EARTH LIMITED

Register to unlock more data on OkredoRegister

BEAM EARTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09762698

Incorporation date

04/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London, England EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2015)
dot icon06/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 6th Floor 99 Gresham Street London England EC2V 7NG on 2025-09-29
dot icon30/07/2025
Secretary's details changed for Mr David Smith on 2025-07-29
dot icon03/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon29/08/2024
Group of companies' accounts made up to 2022-12-31
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon01/03/2024
Termination of appointment of Pierre Levin as a director on 2024-01-12
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon10/05/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/05/2023
Auditor's resignation
dot icon12/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon27/04/2022
Appointment of Mr Michael Hart as a director on 2022-04-20
dot icon13/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/10/2021
Appointment of Mr Pierre Levin as a director on 2021-06-29
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon04/06/2021
Change of details for Stephane Lamoine as a person with significant control on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr Stephane Lamoine on 2021-06-04
dot icon04/06/2021
Resolutions
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon02/02/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon18/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon17/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon15/09/2020
Appointment of Mr Johan Mikael Sergio Bonalumi as a director on 2020-08-03
dot icon28/08/2020
Resolutions
dot icon28/08/2020
Memorandum and Articles of Association
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-03
dot icon02/03/2020
Termination of appointment of Michael Roy Underwood as a director on 2019-09-15
dot icon05/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon18/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon31/07/2018
Director's details changed for Mr Stephane Lamoine on 2018-07-31
dot icon27/04/2018
Withdrawal of a person with significant control statement on 2018-04-27
dot icon03/10/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon03/10/2017
Director's details changed for Mr Stephane Lamoine on 2017-09-03
dot icon03/10/2017
Notification of Marc Christophe Samuel as a person with significant control on 2016-05-27
dot icon03/10/2017
Notification of Stephane Lamoine as a person with significant control on 2016-05-27
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Appointment of Mr David Smith as a secretary on 2017-03-21
dot icon19/12/2016
Director's details changed for Mr Stephane Lamoine on 2016-12-18
dot icon02/12/2016
Appointment of Mr Michael Roy Underwood as a director on 2016-12-01
dot icon01/11/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/07/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon05/02/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon05/02/2016
Sub-division of shares on 2016-01-13
dot icon05/02/2016
Resolutions
dot icon05/02/2016
Resolutions
dot icon25/01/2016
Appointment of Mr Marc Christophe Samuel as a director on 2016-01-13
dot icon25/01/2016
Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom to Salisbury House London Wall London EC2M 5PS on 2016-01-25
dot icon09/10/2015
Certificate of change of name
dot icon09/10/2015
Change of name notice
dot icon04/09/2015
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
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Michael
Director
20/04/2022 - Present
4
Lamoine, Stephane
Director
04/09/2015 - Present
18
Samuel, Marc Christophe
Director
13/01/2016 - Present
5
Levin, Pierre
Director
29/06/2021 - 12/01/2024
3
Bonalumi, Johan Mikael Sergio
Director
03/08/2020 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 BEAM EARTH LIMITED

BEAM EARTH LIMITED is an(a) Active company incorporated on 04/09/2015 with the registered office located at 6th Floor 99 Gresham Street, London, England EC2V 7NG. There are currently 5 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 BEAM EARTH LIMITED?

toggle

BEAM EARTH LIMITED is currently Active. It was registered on 04/09/2015 .

Where is BEAM EARTH LIMITED located?

toggle

BEAM EARTH LIMITED is registered at 6th Floor 99 Gresham Street, London, England EC2V 7NG.

What does BEAM EARTH LIMITED do?

toggle

BEAM EARTH LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BEAM EARTH LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2024-12-31.