BEAM UK PENSION PLAN TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BEAM UK PENSION PLAN TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724141

Incorporation date

28/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon03/02/2026
Director's details changed for Ronald William Welsh on 2026-02-02
dot icon03/02/2026
Director's details changed for Ronald William Welsh on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Jaime Ruiz Menendez on 2026-02-02
dot icon12/01/2026
Director's details changed for Mr Alistair Neil Longwell on 2026-01-12
dot icon02/12/2025
Change of details for Beam Suntory Uk Holdings Ltd as a person with significant control on 2025-06-02
dot icon22/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon27/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon12/06/2025
Appointment of Ignacio Peinado Rebolloso as a director on 2025-05-27
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/06/2025
Registered office address changed from 44-45 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to Part Second Floor, Uk House, 2 Great Titchfield Street London W1D 1NN on 2025-06-02
dot icon10/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon12/09/2024
Termination of appointment of Gordon James Lapsley as a director on 2024-08-29
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/02/2024
Registered office address changed from 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom to 44-45 Great Malborough Street 5th Floor London W1F 7JL on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr Jaime Ruiz Mendez on 2024-02-27
dot icon27/02/2024
Registered office address changed from 44-45 Great Malborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street 5th Floor London W1F 7JL on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr Jaime Ruiz Menendez on 2024-02-27
dot icon08/02/2024
Appointment of Mr Jaime Ruiz Mendez as a director on 2023-12-19
dot icon15/11/2023
Termination of appointment of Angela Isabella Bailey as a director on 2023-10-27
dot icon13/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon19/04/2023
Registered office address changed from 44 Great Marlborough Street 5th Floor London W1F 7JL United Kingdom to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 2023-04-19
dot icon22/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon27/10/2022
Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44 Great Marlborough Street 5th Floor London W1F 7JL on 2022-10-27
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon30/06/2021
Director's details changed for Ronald William Welsh on 2021-06-21
dot icon30/06/2021
Director's details changed for Mr James Andrew Devine on 2021-06-21
dot icon16/06/2021
Director's details changed for Mr James Andrew Devine on 2021-06-08
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/06/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon22/04/2021
Appointment of Mr James Andrew Devine as a director on 2021-03-19
dot icon05/03/2021
Accounts for a dormant company made up to 2020-02-28
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/04/2020
Termination of appointment of Catarina Maria Alves Da Silva Toscano as a director on 2019-02-12
dot icon27/04/2020
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2020-04-15
dot icon14/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon17/06/2019
Director's details changed for Angela Isabella Bailey on 2019-06-01
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/06/2019
Director's details changed for Mr Alistair Neil Longwell on 2019-06-01
dot icon03/06/2019
Appointment of Mr Gordon James Lapsley as a director on 2019-04-01
dot icon24/04/2019
Appointment of Catarina Maria Alves Da Silva Toscano as a director on 2019-02-01
dot icon23/01/2019
Termination of appointment of Del Pino Bermudez De La Puente Sanchez-Aguilera as a director on 2019-01-22
dot icon30/10/2018
Termination of appointment of Judith Anne Sommerville as a director on 2018-08-31
dot icon21/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon11/06/2018
Director's details changed for Alistair Longwell on 2018-06-01
dot icon11/06/2018
Director's details changed for Ronald William Welsh on 2018-06-01
dot icon25/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon14/06/2017
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2017-06-01
dot icon13/06/2017
Director's details changed for Judith Sommerville on 2017-06-01
dot icon23/05/2017
Director's details changed for Angela Isabella Bailey on 2016-08-14
dot icon17/01/2017
Appointment of Judith Sommerville as a director on 2016-11-28
dot icon17/01/2017
Director's details changed for Alistair Longwell on 2016-06-02
dot icon13/01/2017
Appointment of Alistair Longwell as a director on 2016-06-02
dot icon01/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2016-06-01
dot icon08/06/2016
Termination of appointment of Gareth Brown as a director on 2016-05-31
dot icon05/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon08/09/2015
Termination of appointment of Lycidas Secretaries Limited as a secretary on 2015-08-28
dot icon01/07/2015
Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 2015-07-01
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon04/06/2015
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2015-06-01
dot icon04/06/2015
Director's details changed for Ronald William Welsh on 2015-06-01
dot icon04/06/2015
Director's details changed for Angela Isabella Bailey on 2015-06-01
dot icon27/02/2015
Appointment of Gareth Brown as a director on 2015-02-27
dot icon17/10/2014
Termination of appointment of Jose Padilla Munoz as a director on 2014-09-30
dot icon18/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/06/2014
Director's details changed for Jose Padilla Munoz on 2014-06-01
dot icon02/06/2014
Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2014-06-02
dot icon14/05/2014
Director's details changed for Jose Padilla Munoz on 2014-05-14
dot icon07/11/2013
Termination of appointment of a director
dot icon04/11/2013
Termination of appointment of Douglas William Reid as a director on 2013-10-31
dot icon12/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/07/2013
Appointment of Jose Padilla Munoz as a director on 2013-07-01
dot icon12/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon12/06/2013
Director's details changed for Douglas William Reid on 2013-06-01
dot icon12/06/2013
Director's details changed for Pino Bermudez De Le Puente on 2013-06-01
dot icon25/01/2013
Appointment of Pino Bermudez De Le Puente as a director on 2012-12-01
dot icon15/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon03/09/2012
Termination of appointment of Steven John Low as a director on 2012-08-06
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon07/06/2012
Director's details changed for Ronald William Welsh on 2012-06-01
dot icon07/06/2012
Director's details changed for Angela Isabella Bailey on 2012-06-01
dot icon31/05/2012
Termination of appointment of Stephen Thomas Robertson as a director on 2012-05-11
dot icon06/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon05/09/2011
Appointment of Angela Isabella Bailey as a director on 2011-09-01
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Stephen Thomas Robertson on 2011-06-01
dot icon09/06/2011
Director's details changed for Ronald William Welsh on 2011-06-01
dot icon09/06/2011
Director's details changed for Steven John Low on 2011-06-01
dot icon09/06/2011
Director's details changed for Raymond Balfor Condell on 2011-06-01
dot icon10/05/2011
Termination of appointment of John Dunderdale as a director
dot icon19/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon22/06/2010
Appointment of Mr Stephen Thomas Robertson as a director
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Steven John Low on 2010-06-01
dot icon04/06/2010
Secretary's details changed for Lycidas Secretaries Limited on 2010-06-01
dot icon03/06/2010
Director's details changed for Ronald William Welsh on 2010-06-01
dot icon03/06/2010
Director's details changed for Raymond Balfor Condell on 2010-06-01
dot icon03/06/2010
Director's details changed for John Roland Dunderdale on 2010-06-01
dot icon03/06/2010
Director's details changed for Ronald William Welsh on 2010-06-01
dot icon03/06/2010
Director's details changed for Steven John Low on 2010-06-01
dot icon03/06/2010
Director's details changed for John Roland Dunderdale on 2010-06-01
dot icon03/06/2010
Director's details changed for Raymond Balfor Condell on 2010-06-01
dot icon03/06/2010
Secretary's details changed for Lycidas Secretaries Limited on 2010-06-01
dot icon10/05/2010
Termination of appointment of Sharon Knight as a director
dot icon22/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon06/12/2009
Appointment of Steven John Low as a director
dot icon13/08/2009
Appointment terminated director barry fountain
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon03/06/2009
Director's change of particulars / ron welsh / 01/06/2009
dot icon03/06/2009
Director's change of particulars / raymond condell / 01/06/2009
dot icon10/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon02/07/2008
Director appointed sharon knight
dot icon02/07/2008
Appointment terminated director randall rakosnik
dot icon18/06/2008
Full accounts made up to 2007-02-28
dot icon11/06/2008
Return made up to 01/06/08; full list of members
dot icon28/02/2008
Return made up to 28/02/08; full list of members
dot icon14/02/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon27/07/2007
Resolutions
dot icon15/06/2007
New director appointed
dot icon16/05/2007
Location of register of members
dot icon16/05/2007
New secretary appointed
dot icon09/05/2007
Return made up to 28/02/07; full list of members
dot icon18/04/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon16/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon10/12/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Memorandum and Articles of Association
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Registered office changed on 20/06/06 from: level 1, exchange house primrose street london EC2A 2HS
dot icon20/06/2006
New director appointed
dot icon14/06/2006
Certificate of change of name
dot icon28/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
15/04/2020 - 27/08/2025
580
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
14/03/2007 - 28/08/2015
74
Brown, Gareth
Director
27/02/2015 - 31/05/2016
-
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
28/02/2006 - 14/03/2007
683

Persons with Significant Control

1
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 UK PENSION PLAN TRUSTEE LIMITED

BEAM UK PENSION PLAN TRUSTEE LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NN. There are currently 7 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 UK PENSION PLAN TRUSTEE LIMITED?

toggle

BEAM UK PENSION PLAN TRUSTEE LIMITED is currently Active. It was registered on 28/02/2006 .

Where is BEAM UK PENSION PLAN TRUSTEE LIMITED located?

toggle

BEAM UK PENSION PLAN TRUSTEE LIMITED is registered at Part Second Floor, Uk House, 2, Great Titchfield Street, London W1D 1NN.

What does BEAM UK PENSION PLAN TRUSTEE LIMITED do?

toggle

BEAM UK PENSION PLAN TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEAM UK PENSION PLAN TRUSTEE LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Ronald William Welsh on 2026-02-02.