BEAUBIEN UK FINANCE LIMITED

Register to unlock more data on OkredoRegister

BEAUBIEN UK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09717041

Incorporation date

04/08/2015

Size

Full

Contacts

Registered address

Registered address

The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2015)
dot icon04/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Memorandum and Articles of Association
dot icon30/06/2025
Resolutions
dot icon24/01/2025
Appointment of Mr Dean Leonard Clarke as a director on 2025-01-20
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon10/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Change of share class name or designation
dot icon10/09/2020
Particulars of variation of rights attached to shares
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon12/06/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Notification of Aon Us & International Holdings Limited as a person with significant control on 2020-03-20
dot icon01/04/2020
Cessation of Aon Global Holdings Limited as a person with significant control on 2020-03-20
dot icon16/12/2019
Statement by Directors
dot icon16/12/2019
Statement of capital on 2019-12-16
dot icon16/12/2019
Solvency Statement dated 11/12/19
dot icon16/12/2019
Resolutions
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Termination of appointment of Paul Arthur Hogwood as a director on 2019-06-28
dot icon08/04/2019
Resolutions
dot icon05/04/2019
Sub-division of shares on 2019-03-21
dot icon05/04/2019
Change of share class name or designation
dot icon24/01/2019
Termination of appointment of Domingo Garcia as a director on 2019-01-24
dot icon24/01/2019
Appointment of Mr Gardner Mugashu as a director on 2019-01-24
dot icon24/01/2019
Appointment of Alexander Michael Vickers as a director on 2019-01-24
dot icon15/10/2018
Termination of appointment of Christopher Lee Asher as a director on 2018-09-21
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Director's details changed for Domingo Garcia on 2017-01-01
dot icon15/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon15/08/2017
Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
dot icon26/05/2017
Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Director's details changed for Christopher Asher on 2016-12-23
dot icon16/11/2016
Appointment of Christopher Asher as a director on 2016-11-14
dot icon15/11/2016
Termination of appointment of Christine Marie Williams as a director on 2016-11-14
dot icon23/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon23/08/2016
Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP
dot icon23/08/2016
Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP
dot icon02/02/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon04/08/2015
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
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC 2000 LIMITED
Corporate Secretary
04/08/2015 - Present
53
Vickers, Alexander Michael
Director
24/01/2019 - Present
42
Mugashu, Gardner
Director
24/01/2019 - Present
57
Hogwood, Paul Arthur
Director
04/08/2015 - 28/06/2019
75
Asher, Christopher Lee
Director
14/11/2016 - 21/09/2018
60

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+
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 BEAUBIEN UK FINANCE LIMITED

BEAUBIEN UK FINANCE LIMITED is an(a) Active company incorporated on 04/08/2015 with the registered office located at The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. There are currently 4 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 BEAUBIEN UK FINANCE LIMITED?

toggle

BEAUBIEN UK FINANCE LIMITED is currently Active. It was registered on 04/08/2015 .

Where is BEAUBIEN UK FINANCE LIMITED located?

toggle

BEAUBIEN UK FINANCE LIMITED is registered at The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN.

What does BEAUBIEN UK FINANCE LIMITED do?

toggle

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

What is the latest filing for BEAUBIEN UK FINANCE LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-03 with no updates.