BEAM REACH HOLDINGS TOPCO LIMITED

Register to unlock more data on OkredoRegister

BEAM REACH HOLDINGS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14697441

Incorporation date

01/03/2023

Size

Group

Contacts

Registered address

Registered address

9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2023)
dot icon12/02/2026
Termination of appointment of Benjamin Guy Hamilton Joseph as a director on 2025-11-04
dot icon27/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon27/10/2025
Resolutions
dot icon27/10/2025
Solvency Statement dated 24/10/25
dot icon27/10/2025
Statement by Directors
dot icon27/10/2025
Statement of capital on 2025-10-27
dot icon14/10/2025
Appointment of Carlos Emilio Sartorius Witte as a director on 2025-10-13
dot icon14/10/2025
Appointment of Kelvin Trevor Barber as a director on 2025-10-13
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-02-28 with updates
dot icon04/02/2025
Termination of appointment of Timothy James West Ashlin as a director on 2025-01-17
dot icon04/02/2025
Appointment of Mr Benjamin George Snow as a director on 2025-01-17
dot icon04/02/2025
Termination of appointment of Gregorio Cabeza López De Sagredo as a director on 2025-01-31
dot icon06/01/2025
Termination of appointment of Charles Alexander Mcintyre as a director on 2024-12-04
dot icon19/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/07/2024
Registered office address changed from 45 Mortimer Street 45 Mortimer Street London W1W 8HJ United Kingdom to 9 Appold Street London EC2A 2AP on 2024-07-24
dot icon08/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon07/11/2023
Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to 45 Mortimer Street 45 Mortimer Street London W1W 8HJ on 2023-11-07
dot icon08/04/2023
Sub-division of shares on 2023-03-17
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Memorandum and Articles of Association
dot icon24/03/2023
Appointment of Mr Andrew Neil Marsh as a director on 2023-03-17
dot icon23/03/2023
Change of details for Synova Gp V Llp as a person with significant control on 2023-03-17
dot icon22/03/2023
Appointment of Mr Charles Alexander Mcintyre as a director on 2023-03-17
dot icon22/03/2023
Appointment of Mr Benjamin Guy Hamilton Joseph as a director on 2023-03-17
dot icon22/03/2023
Appointment of Mr Rupert William Rory Hillier as a director on 2023-03-17
dot icon22/03/2023
Appointment of Mr Gregorio Cabeza López De Sagredo as a director on 2023-03-17
dot icon01/03/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon01/03/2023
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
28/02/2026
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

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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 REACH HOLDINGS TOPCO LIMITED

BEAM REACH HOLDINGS TOPCO LIMITED is an(a) Active company incorporated on 01/03/2023 with the registered office located at 9 Appold Street, London EC2A 2AP. There are currently 6 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 REACH HOLDINGS TOPCO LIMITED?

toggle

BEAM REACH HOLDINGS TOPCO LIMITED is currently Active. It was registered on 01/03/2023 .

Where is BEAM REACH HOLDINGS TOPCO LIMITED located?

toggle

BEAM REACH HOLDINGS TOPCO LIMITED is registered at 9 Appold Street, London EC2A 2AP.

What does BEAM REACH HOLDINGS TOPCO LIMITED do?

toggle

BEAM REACH HOLDINGS TOPCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAM REACH HOLDINGS TOPCO LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Benjamin Guy Hamilton Joseph as a director on 2025-11-04.