BECKWITH CAPITAL INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BECKWITH CAPITAL INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04165903

Incorporation date

22/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

124 Sloane Street, London, SW1X 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Application to strike the company off the register
dot icon24/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon17/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon17/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon01/07/2022
Full accounts made up to 2021-06-30
dot icon01/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon03/02/2022
Statement of capital on 2022-02-03
dot icon03/02/2022
Statement by Directors
dot icon03/02/2022
Solvency Statement dated 02/02/22
dot icon03/02/2022
Resolutions
dot icon19/01/2022
Termination of appointment of John Lionel Beckwith as a director on 2022-01-19
dot icon13/05/2021
Termination of appointment of Mark Christopher Johnson as a director on 2021-05-13
dot icon13/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon03/08/2020
Registration of charge 041659030003, created on 2020-07-28
dot icon06/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/01/2017
Full accounts made up to 2016-06-30
dot icon07/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon17/11/2015
Full accounts made up to 2015-06-30
dot icon16/07/2015
Certificate of change of name
dot icon06/03/2015
Satisfaction of charge 1 in full
dot icon26/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon19/02/2015
Certificate of change of name
dot icon04/02/2015
Registration of charge 041659030002, created on 2015-02-02
dot icon27/01/2015
Appointment of Mr Douglas Forbes Rogers as a director on 2015-01-27
dot icon27/01/2015
Termination of appointment of Sally Anne Holder as a director on 2015-01-27
dot icon27/01/2015
Termination of appointment of Sally Anne Holder as a secretary on 2015-01-27
dot icon04/11/2014
Full accounts made up to 2014-06-30
dot icon14/10/2014
Appointment of Ms Sally Anne Holder as a director on 2014-10-14
dot icon06/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon06/12/2013
Certificate of change of name
dot icon06/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon08/05/2013
Resolutions
dot icon08/05/2013
Statement of company's objects
dot icon08/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon08/03/2013
Register inspection address has been changed from C/O River Wealth Management Limited 124 Sloane Street London SW1X 9BW United Kingdom
dot icon10/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon15/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon18/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon17/03/2011
Register inspection address has been changed from C/O River & Mercantile Holdings Limited 124 Sloane Street London SW1X 9BW
dot icon29/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/07/2010
Director's details changed for Mr Stuart David Roberts on 2010-07-21
dot icon21/07/2010
Director's details changed for Mr Mark Christopher Johnson on 2010-07-21
dot icon21/07/2010
Director's details changed for Sir John Lionel Beckwith on 2010-07-21
dot icon21/07/2010
Secretary's details changed for Mrs Sally Anne Holder on 2010-07-21
dot icon04/05/2010
Certificate of change of name
dot icon04/05/2010
Resolutions
dot icon16/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon16/03/2010
Register inspection address has been changed
dot icon27/11/2009
Full accounts made up to 2009-06-30
dot icon19/08/2009
Director's change of particulars / stuart roberts / 08/05/2009
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon31/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon20/03/2008
Return made up to 22/02/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-06-30
dot icon15/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon05/03/2007
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon02/03/2006
Return made up to 22/02/06; full list of members
dot icon03/02/2006
Director resigned
dot icon20/09/2005
Director's particulars changed
dot icon10/03/2005
Return made up to 22/02/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-06-30
dot icon02/09/2004
Secretary's particulars changed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon21/03/2003
Return made up to 22/02/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-06-30
dot icon20/11/2002
Resolutions
dot icon25/10/2002
Delivery ext'd 3 mth 30/06/02
dot icon05/03/2002
Return made up to 22/02/02; full list of members
dot icon25/01/2002
New director appointed
dot icon02/11/2001
Particulars of mortgage/charge
dot icon10/09/2001
Statement of affairs
dot icon10/09/2001
Ad 18/07/01--------- £ si 212500@1=212500 £ ic 1/212501
dot icon07/08/2001
Nc inc already adjusted 18/07/01
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon03/08/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: 9 cheapside london EC2V 6AD
dot icon06/07/2001
Secretary resigned;director resigned
dot icon06/07/2001
Director resigned
dot icon01/05/2001
Certificate of change of name
dot icon22/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Douglas Forbes
Director
27/01/2015 - Present
28

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKWITH CAPITAL INVESTMENT LIMITED

BECKWITH CAPITAL INVESTMENT LIMITED is an(a) Dissolved company incorporated on 22/02/2001 with the registered office located at 124 Sloane Street, London, SW1X 9BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECKWITH CAPITAL INVESTMENT LIMITED?

toggle

BECKWITH CAPITAL INVESTMENT LIMITED is currently Dissolved. It was registered on 22/02/2001 and dissolved on 16/05/2023.

Where is BECKWITH CAPITAL INVESTMENT LIMITED located?

toggle

BECKWITH CAPITAL INVESTMENT LIMITED is registered at 124 Sloane Street, London, SW1X 9BW.

What does BECKWITH CAPITAL INVESTMENT LIMITED do?

toggle

BECKWITH CAPITAL INVESTMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BECKWITH CAPITAL INVESTMENT LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.