BEE MONEY GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BEE MONEY GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10870448

Incorporation date

18/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Broadway, London NW7 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2017)
dot icon16/04/2026
Micro company accounts made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon12/02/2025
Termination of appointment of Opas Tamba Jimmy-Kay as a director on 2025-01-31
dot icon12/02/2025
Notification of Katila Da Cruz Fernandes as a person with significant control on 2025-01-31
dot icon12/02/2025
Cessation of Opas Tamba Jimmy-Kay as a person with significant control on 2025-02-01
dot icon07/02/2025
Micro company accounts made up to 2024-07-31
dot icon05/02/2025
Appointment of Miss Katila Da Cruz Fernandes as a director on 2024-10-05
dot icon10/07/2024
Registered office address changed from 6a the Broadway London NW7 3LL England to 6 the Broadway London NW7 3LL on 2024-07-10
dot icon06/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon02/06/2024
Registered office address changed from 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL England to 6a the Broadway London NW7 3LL on 2024-06-02
dot icon02/06/2024
Registered office address changed from 6a the Broadway London NW7 3LL England to 6a the Broadway London NW7 3LL on 2024-06-02
dot icon02/06/2024
Director's details changed for Mr Opas Tamba Jimmy-Kay on 2024-06-02
dot icon28/03/2024
Micro company accounts made up to 2023-07-31
dot icon12/03/2024
Appointment of Mr Opas Tamba Jimmy-Kay as a director on 2024-03-12
dot icon12/03/2024
Cessation of Kai James Manyeh as a person with significant control on 2024-03-12
dot icon12/03/2024
Termination of appointment of Kai James Manyeh as a director on 2024-03-12
dot icon12/03/2024
Notification of Opas Tamba Jimmy-Kay as a person with significant control on 2024-03-12
dot icon07/11/2023
Cessation of Opas Tamba Jimmy-Kay as a person with significant control on 2023-11-07
dot icon07/11/2023
Termination of appointment of Opas Tamba Jimmy-Kay as a director on 2023-11-07
dot icon07/11/2023
Change of details for Miss Magna Thomas as a person with significant control on 2023-11-07
dot icon07/11/2023
Notification of Kai James Manyeh as a person with significant control on 2023-11-07
dot icon07/11/2023
Cessation of Magna Thomas as a person with significant control on 2023-11-07
dot icon07/11/2023
Appointment of Mr Kai James Manyeh as a director on 2023-11-07
dot icon12/09/2023
Change of details for Mr Opas Tamba Jimmy-Kay as a person with significant control on 2023-09-11
dot icon11/09/2023
Notification of Magna Thomas as a person with significant control on 2023-09-11
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon02/05/2023
Micro company accounts made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-07-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon09/05/2021
Micro company accounts made up to 2020-07-31
dot icon21/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon18/01/2021
Appointment of Mr Opas Tamba Jimmy-Kay as a director on 2021-01-15
dot icon18/01/2021
Notification of Opas Tamba Jimmy-Kay as a person with significant control on 2021-01-01
dot icon15/01/2021
Cessation of Carla Marisa Monteiro Da Silva as a person with significant control on 2021-01-01
dot icon15/01/2021
Termination of appointment of Carla Marisa Monteiro Da Silva as a director on 2021-01-15
dot icon16/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon30/06/2020
Change of details for Miss Carla Marisa Monteiro Da Silva as a person with significant control on 2020-06-29
dot icon29/06/2020
Change of details for Miss Carla Silva as a person with significant control on 2020-06-29
dot icon29/06/2020
Director's details changed for Miss Carla Silva on 2020-06-29
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/01/2020
Termination of appointment of Opas Tamba Jimmy-Kay as a director on 2019-06-14
dot icon24/01/2020
Notification of Carla Silva as a person with significant control on 2020-01-14
dot icon24/01/2020
Cessation of Opas Tamba Jimmy-Kay as a person with significant control on 2019-06-14
dot icon24/01/2020
Appointment of Miss Carla Silva as a director on 2020-01-14
dot icon18/11/2019
Change of details for Mr Opas Tamba Jimmy-Kay as a person with significant control on 2019-11-15
dot icon15/11/2019
Change of details for Mr Opas Tamba Jimmy-Kay as a person with significant control on 2019-11-15
dot icon01/07/2019
Registered office address changed from Unit 110 Mill Hill House 6 the Broadway London NW7 3LL England to 6 the Broadway Mill Hill House, Unit 110 London NW7 3LL on 2019-07-01
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon06/09/2018
Appointment of Mr Opas Tamba Jimmy-Kay as a director on 2018-01-01
dot icon20/08/2018
Registered office address changed from Unit 110, Mill Hill House 6 the Broadway London England to Unit 110 Mill Hill House 6 the Broadway London NW7 3LL on 2018-08-20
dot icon20/08/2018
Registered office address changed from 423 Symal House, Suite B Edgware Road London Middlesex England to Unit 110, Mill Hill House 6 the Broadway London on 2018-08-20
dot icon14/08/2018
Notification of Opas Tamba Jimmy-Kay as a person with significant control on 2018-01-01
dot icon14/08/2018
Termination of appointment of Paulo Almeida as a director on 2018-01-01
dot icon14/08/2018
Cessation of Paulo Almeida as a person with significant control on 2018-01-01
dot icon05/07/2018
Resolutions
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon24/05/2018
Registered office address changed from Station House 2 Station Road Luton LU4 9BA United Kingdom to 423 Symal House, Suite B Edgware Road London Middlesex on 2018-05-24
dot icon18/07/2017
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
31/07/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.50K
-
0.00
-
-
2022
4
19.86K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Almeida, Paulo
Director
18/07/2017 - 01/01/2018
1
Manyeh, Kai James
Director
07/11/2023 - 12/03/2024
8
Jimmy-Kay, Opas Tamba
Director
01/01/2018 - 14/06/2019
15
Jimmy-Kay, Opas Tamba
Director
15/01/2021 - 07/11/2023
15
Jimmy-Kay, Opas Tamba
Director
12/03/2024 - 31/01/2025
15

Persons with Significant Control

14
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 BEE MONEY GLOBAL LIMITED

BEE MONEY GLOBAL LIMITED is an(a) Active company incorporated on 18/07/2017 with the registered office located at 6 The Broadway, London NW7 3LL. 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 BEE MONEY GLOBAL LIMITED?

toggle

BEE MONEY GLOBAL LIMITED is currently Active. It was registered on 18/07/2017 .

Where is BEE MONEY GLOBAL LIMITED located?

toggle

BEE MONEY GLOBAL LIMITED is registered at 6 The Broadway, London NW7 3LL.

What does BEE MONEY GLOBAL LIMITED do?

toggle

BEE MONEY GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEE MONEY GLOBAL LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-07-31.