BEAUBRIDGE INVESTMENTS LLP

Register to unlock more data on OkredoRegister

BEAUBRIDGE INVESTMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC364829

Incorporation date

20/05/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire PO16 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon03/06/2025
Withdrawal of a person with significant control statement on 2025-06-03
dot icon03/06/2025
Notification of Peter Jonathan Buckley as a person with significant control on 2025-06-03
dot icon03/06/2025
Notification of Jonathan Darrell Seal as a person with significant control on 2025-06-03
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon05/02/2024
Member's details changed for Mr Peter Jonathan Buckley on 2024-02-05
dot icon05/02/2024
Member's details changed for Mr Jonathan Darell Seal on 2024-02-05
dot icon05/02/2024
Member's details changed for Mr Richard Gordon Simpson on 2024-02-05
dot icon31/01/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Alliott Wingham Ltd, 70, Kintyre House High Street Fareham Hampshire PO16 7BB on 2024-01-31
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon02/02/2023
Registered office address changed from 27 Hill Street London W1J 5LP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-02-02
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Notification of a person with significant control statement
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Registered office address changed from 107 New Bond Street London W1S 1ED to 27 Hill Street London W1J 5LP on 2017-12-04
dot icon07/07/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-05
dot icon21/06/2016
Member's details changed for Mr Peter Jonathan Buckley on 2016-06-21
dot icon08/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-05
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-06-05
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Termination of appointment of a member
dot icon14/06/2013
Annual return made up to 2013-06-05
dot icon14/06/2013
Member's details changed for Mr Jonathan Darell Seal on 2013-06-04
dot icon14/06/2013
Member's details changed for Mr Richard Gordon Simpson on 2013-06-04
dot icon14/06/2013
Termination of appointment of Diarmid Ogilvy as a member
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon25/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon23/01/2013
Member's details changed for Mr Jonathan Darell Seal on 2012-01-23
dot icon28/09/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-20
dot icon23/05/2012
Member's details changed for Mr Diarmid James Ducas Ogilvy on 2012-05-12
dot icon20/05/2011
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00
-
0.00
55.00
-
2022
-
11.00
-
0.00
16.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Peter Jonathan
LLP Designated Member
20/05/2011 - Present
11
Seal, Jonathan Darell
LLP Designated Member
20/05/2011 - Present
10
Simpson, Richard Gordon
LLP Designated Member
20/05/2011 - Present
7
Ogilvy, Diarmid James Ducas
LLP Designated Member
20/05/2011 - 31/05/2013
9

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 BEAUBRIDGE INVESTMENTS LLP

BEAUBRIDGE INVESTMENTS LLP is an(a) Active company incorporated on 20/05/2011 with the registered office located at Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire PO16 7BB. 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 BEAUBRIDGE INVESTMENTS LLP?

toggle

BEAUBRIDGE INVESTMENTS LLP is currently Active. It was registered on 20/05/2011 .

Where is BEAUBRIDGE INVESTMENTS LLP located?

toggle

BEAUBRIDGE INVESTMENTS LLP is registered at Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire PO16 7BB.

What is the latest filing for BEAUBRIDGE INVESTMENTS LLP?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.