BECKLEY PSYTECH LIMITED

Register to unlock more data on OkredoRegister

BECKLEY PSYTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11496099

Incorporation date

02/08/2018

Size

Small

Contacts

Registered address

Registered address

Beckley Park, Beckley, Oxford OX3 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2018)
dot icon25/03/2026
Termination of appointment of Cosmo Feilding Mellen as a director on 2026-01-06
dot icon19/11/2025
Change of details for Atai Life Sciences N.V. as a person with significant control on 2025-11-05
dot icon14/11/2025
Termination of appointment of Michael John Norris as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of Marc Wayne as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of Adam George as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of Christian Af Jochnick as a director on 2025-11-05
dot icon14/11/2025
Director's details changed for Mr Christopher Ryan Barratt on 2025-06-20
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon05/11/2025
Accounts for a small company made up to 2024-12-31
dot icon24/10/2025
Resolutions
dot icon24/10/2025
Solvency Statement dated 16/10/25
dot icon24/10/2025
Statement of capital on 2025-10-24
dot icon24/10/2025
Statement by Directors
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Solvency Statement dated 16/10/25
dot icon23/10/2025
Statement by Directors
dot icon23/10/2025
Statement of capital on 2025-10-23
dot icon22/09/2025
Confirmation statement made on 2025-07-30 with updates
dot icon10/07/2025
Termination of appointment of Sahil Kirpekar as a director on 2025-06-19
dot icon10/07/2025
Appointment of Mr Christopher Ryan Barratt as a director on 2025-06-20
dot icon22/05/2025
Satisfaction of charge 114960990001 in full
dot icon13/02/2025
Termination of appointment of Florian Brand as a director on 2025-01-28
dot icon13/02/2025
Appointment of Mr Gerd Georg Kochendoerfer as a director on 2025-01-28
dot icon31/01/2025
Registration of charge 114960990001, created on 2025-01-31
dot icon30/01/2025
Accounts for a small company made up to 2023-12-31
dot icon14/10/2024
Withdrawal of a person with significant control statement on 2024-10-14
dot icon14/10/2024
Notification of Atai Life Sciences N.V. as a person with significant control on 2024-01-03
dot icon18/09/2024
Confirmation statement made on 2024-07-30 with updates
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon02/07/2024
Appointment of Dr Robert Hershberg as a director on 2024-06-07
dot icon02/07/2024
Termination of appointment of Amanda Claire Marian Charteris as a director on 2024-06-07
dot icon11/04/2024
Appointment of Mr Srinivas Rao as a director on 2024-03-07
dot icon11/04/2024
Appointment of Mr Sahil Kirpekar as a director on 2024-03-07
dot icon15/02/2024
Change of share class name or designation
dot icon14/02/2024
Particulars of variation of rights attached to shares
dot icon20/01/2024
Accounts for a small company made up to 2022-12-31
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-03
dot icon08/01/2024
Termination of appointment of Shlomi Raz as a director on 2024-01-03
dot icon08/01/2024
Termination of appointment of Stephen James Wooding as a director on 2024-01-03
dot icon08/01/2024
Appointment of Florian Brand as a director on 2024-01-03
dot icon08/01/2024
Statement of capital following an allotment of shares on 2024-01-03
dot icon02/09/2023
Confirmation statement made on 2023-07-30 with updates
dot icon19/04/2023
Second filing for the appointment of Mr Shlomi Raz as a director
dot icon06/04/2023
Appointment of Mr Shlomi Raz as a director on 2022-12-22
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon26/10/2022
Resolutions
dot icon14/10/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon10/10/2022
Director's details changed for Mr Cosmo Feilding Mellen on 2022-10-06
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon04/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Resolutions
dot icon22/09/2021
Confirmation statement made on 2021-07-30 with updates
dot icon14/09/2021
Director's details changed for Ms Amanda Claire Marian Feilding on 2021-09-11
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-10
dot icon27/07/2021
Memorandum and Articles of Association
dot icon27/07/2021
Resolutions
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon13/07/2021
Director's details changed for Ms Amanda Claire Marian Feilding on 2021-07-12
dot icon19/05/2021
Appointment of Adam George as a director on 2021-04-12
dot icon27/04/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-31
dot icon07/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-31
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon23/02/2021
Notification of a person with significant control statement
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Appointment of Dr Stephen James Wooding as a director on 2021-01-01
dot icon13/01/2021
Termination of appointment of Denham Hervey Newall Eke as a director on 2020-12-31
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon07/01/2021
Appointment of Mr Christian Af Jochnick as a director on 2020-12-31
dot icon30/12/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon24/11/2020
Registered office address changed from , Beckley Farm Beckley, Oxford, OX3 9SY, England to Beckley Park Beckley Oxford OX3 9SY on 2020-11-24
dot icon13/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon09/06/2020
Resolutions
dot icon09/06/2020
Memorandum and Articles of Association
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon29/05/2020
Cessation of Cosmo Feilding Mellen as a person with significant control on 2020-05-28
dot icon29/05/2020
Appointment of Mr Denham Hervey Newall Eke as a director on 2020-05-28
dot icon11/05/2020
Appointment of Mr Marc Wayne as a director on 2019-12-21
dot icon11/05/2020
Appointment of Lady Amanda Feilding as a director on 2019-12-21
dot icon11/05/2020
Appointment of Mr Cosmo Feilding Mellen as a director on 2019-12-21
dot icon01/05/2020
Resolutions
dot icon01/05/2020
Registered office address changed from , 20 Finch Mill Ave Appley Bridge, Wigan, WN6 9DF, England to Beckley Park Beckley Oxford OX3 9SY on 2020-05-01
dot icon17/04/2020
Sub-division of shares on 2019-12-04
dot icon07/04/2020
Notification of Cosmo Feilding Mellen as a person with significant control on 2019-12-04
dot icon31/03/2020
Cessation of Michael John Norris as a person with significant control on 2019-12-04
dot icon31/03/2020
Statement of capital following an allotment of shares on 2019-12-04
dot icon31/03/2020
Statement of capital following an allotment of shares on 2019-12-04
dot icon13/11/2019
Resolutions
dot icon26/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon02/08/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,725,922.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
64.55M
-
0.00
18.73M
-
2021
14
64.55M
-
0.00
18.73M
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

64.55M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.73M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Marc
Director
21/12/2019 - 13/11/2025
4
George, Adam
Director
12/04/2021 - 13/11/2025
4
Raz, Shlomi
Director
12/12/2022 - 03/01/2024
5
Feilding Mellen, Cosmo
Director
21/12/2019 - 06/01/2026
9
Charteris, Amanda Claire Marian, Countess Of Wemyss And March
Director
21/12/2019 - 07/06/2024
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BECKLEY PSYTECH LIMITED

BECKLEY PSYTECH LIMITED is an(a) Active company incorporated on 02/08/2018 with the registered office located at Beckley Park, Beckley, Oxford OX3 9SY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKLEY PSYTECH LIMITED?

toggle

BECKLEY PSYTECH LIMITED is currently Active. It was registered on 02/08/2018 .

Where is BECKLEY PSYTECH LIMITED located?

toggle

BECKLEY PSYTECH LIMITED is registered at Beckley Park, Beckley, Oxford OX3 9SY.

What does BECKLEY PSYTECH LIMITED do?

toggle

BECKLEY PSYTECH LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does BECKLEY PSYTECH LIMITED have?

toggle

BECKLEY PSYTECH LIMITED had 14 employees in 2021.

What is the latest filing for BECKLEY PSYTECH LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Cosmo Feilding Mellen as a director on 2026-01-06.