BEAVIS MORGAN 360 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEAVIS MORGAN 360 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11454859

Incorporation date

09/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2018)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-19
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon21/02/2025
Previous accounting period extended from 2024-08-30 to 2024-12-19
dot icon07/01/2025
Cessation of Beavis Morgan Llp as a person with significant control on 2024-12-20
dot icon07/01/2025
Notification of Bm Advisory Llp as a person with significant control on 2024-12-20
dot icon18/09/2024
Termination of appointment of Andrew James Pear as a director on 2024-09-18
dot icon18/09/2024
Termination of appointment of Michael Stephen Elliot Solomons as a director on 2024-09-18
dot icon30/08/2024
Accounts for a small company made up to 2023-08-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon20/10/2023
Termination of appointment of Nicolas Daniel Owen as a director on 2023-10-20
dot icon05/09/2023
Accounts for a small company made up to 2022-08-31
dot icon29/08/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon14/09/2022
Director's details changed for Mr Andrew James Pear on 2022-09-14
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon21/04/2022
Accounts for a small company made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon02/06/2021
Accounts for a small company made up to 2020-08-31
dot icon12/01/2021
Director's details changed for Mr Andrew James Pear on 2021-01-12
dot icon31/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon14/07/2020
Resolutions
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon08/07/2020
Director's details changed for Mr Peter Loring Drown on 2020-07-01
dot icon29/06/2020
Current accounting period extended from 2020-08-30 to 2020-08-31
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon17/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/04/2020
Director's details changed for Mr Peter Loring Drown on 2020-04-09
dot icon09/04/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon01/01/2020
Termination of appointment of Nigel Jeremy Izod Haigh as a director on 2019-12-06
dot icon31/10/2019
Director's details changed for Mr Peter Loring Drown on 2019-10-14
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon28/06/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon15/03/2019
Resolutions
dot icon15/03/2019
Sub-division of shares on 2018-08-31
dot icon07/03/2019
Notification of Beavis Morgan Llp as a person with significant control on 2018-08-31
dot icon07/03/2019
Appointment of Mr Nigel Jeremy Izod Haigh as a director on 2018-08-31
dot icon07/03/2019
Appointment of Peter Loring Drown as a director on 2018-08-31
dot icon07/03/2019
Appointment of Mr Paul Kerr Ashton as a director on 2018-08-31
dot icon07/03/2019
Appointment of Mr Paul Francis Jackson as a director on 2018-08-31
dot icon07/03/2019
Appointment of Mr Barrie John Dunning as a director on 2018-08-31
dot icon07/03/2019
Appointment of Richard Stephen Thacker as a director on 2018-08-31
dot icon07/03/2019
Appointment of Mr Andrew James Pear as a director on 2018-08-31
dot icon07/03/2019
Appointment of Mr Nicolas Daniel Owen as a director on 2018-08-31
dot icon07/03/2019
Appointment of Michael Stephen Elliot Solomons as a director on 2018-08-31
dot icon07/03/2019
Termination of appointment of Jeremy Rogers as a director on 2018-08-31
dot icon07/03/2019
Cessation of Jeremy Rogers as a person with significant control on 2018-08-31
dot icon10/10/2018
Current accounting period extended from 2019-07-31 to 2019-08-31
dot icon09/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
19/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/12/2024
dot iconNext account date
19/12/2025
dot iconNext due on
19/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
182.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Francis
Director
31/08/2018 - Present
129
Ashton, Paul Kerr
Director
31/08/2018 - Present
103
Dunning, Barrie John
Director
31/08/2018 - Present
27
Thacker, Richard Stephen
Director
31/08/2018 - Present
23
Solomons, Michael Stephen Elliot
Director
31/08/2018 - 18/09/2024
13

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 BEAVIS MORGAN 360 HOLDINGS LIMITED

BEAVIS MORGAN 360 HOLDINGS LIMITED is an(a) Active company incorporated on 09/07/2018 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 5 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 BEAVIS MORGAN 360 HOLDINGS LIMITED?

toggle

BEAVIS MORGAN 360 HOLDINGS LIMITED is currently Active. It was registered on 09/07/2018 .

Where is BEAVIS MORGAN 360 HOLDINGS LIMITED located?

toggle

BEAVIS MORGAN 360 HOLDINGS LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does BEAVIS MORGAN 360 HOLDINGS LIMITED do?

toggle

BEAVIS MORGAN 360 HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BEAVIS MORGAN 360 HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-19.