BEATRICE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEATRICE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12367827

Incorporation date

17/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Magnesium Capital Llp 2nd Floor, 8-10 Hill Street, London W1G 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2019)
dot icon18/12/2025
Registered office address changed from C/O Magnesium Capital Llp 8-10 Hill Street 2nd Floor London W1J 5NG United Kingdom to C/O Magnesium Capital Llp 2nd Floor 8-10 Hill Street London W1G 5NG on 2025-12-18
dot icon04/12/2025
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ England to 8-10 Hill Street C/O Magnesium Capital Llp 2nd Floor London United Kingdom W1J 5NG on 2025-12-04
dot icon04/12/2025
Registered office address changed from 8-10 Hill Street C/O Magnesium Capital Llp 2nd Floor London United Kingdom W1J 5NG United Kingdom to C/O Magnesium Capital Llp 8-10 Hill Street 2nd Floor London W1J 5NG on 2025-12-04
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-04-21 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon03/06/2024
Confirmation statement made on 2024-04-21 with updates
dot icon08/04/2024
Director's details changed for Mr Ian Martin Lloyd Jones on 2023-08-10
dot icon08/04/2024
Director's details changed for Mr Alfonso Vazquez Caro on 2023-08-10
dot icon08/04/2024
Change of details for Beatrice Mixer Llp as a person with significant control on 2023-08-13
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-17
dot icon12/06/2023
Resolutions
dot icon12/06/2023
Memorandum and Articles of Association
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon11/05/2023
Termination of appointment of Mark Lawrence Kalow as a director on 2022-08-31
dot icon11/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon26/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-20
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon28/04/2021
Registered office address changed from C/O Tmf Group 20 Farringdon Street London EC4A 4EN United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-04-28
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon15/03/2021
Resolutions
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-07-08
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon14/02/2020
Resolutions
dot icon29/01/2020
Particulars of variation of rights attached to shares
dot icon29/01/2020
Change of share class name or designation
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon22/01/2020
Appointment of Mr Alfonso Vazquez Caro as a director on 2020-01-16
dot icon22/01/2020
Appointment of Mr Eric John Stanfield as a director on 2020-01-16
dot icon22/01/2020
Appointment of Mr Mark Lawrence Kalow as a director on 2020-01-16
dot icon21/01/2020
Resolutions
dot icon17/12/2019
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
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

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ian Martin Lloyd Jones
Director
17/12/2019 - Present
140
Kalow, Mark Lawrence
Director
16/01/2020 - 31/08/2022
-
Stanfield, Eric John
Director
16/01/2020 - Present
-
Vazquez Caro, Alfonso
Director
16/01/2020 - Present
-

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+
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 BEATRICE HOLDINGS LIMITED

BEATRICE HOLDINGS LIMITED is an(a) Active company incorporated on 17/12/2019 with the registered office located at C/O Magnesium Capital Llp 2nd Floor, 8-10 Hill Street, London W1G 5NG. 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 BEATRICE HOLDINGS LIMITED?

toggle

BEATRICE HOLDINGS LIMITED is currently Active. It was registered on 17/12/2019 .

Where is BEATRICE HOLDINGS LIMITED located?

toggle

BEATRICE HOLDINGS LIMITED is registered at C/O Magnesium Capital Llp 2nd Floor, 8-10 Hill Street, London W1G 5NG.

What does BEATRICE HOLDINGS LIMITED do?

toggle

BEATRICE HOLDINGS LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BEATRICE HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Registered office address changed from C/O Magnesium Capital Llp 8-10 Hill Street 2nd Floor London W1J 5NG United Kingdom to C/O Magnesium Capital Llp 2nd Floor 8-10 Hill Street London W1G 5NG on 2025-12-18.