BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC447073

Incorporation date

09/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon30/03/2026
Change of details for Beechbrook Capital Llp as a person with significant control on 2026-02-05
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Termination of appointment of Steve Morris as a director on 2025-07-15
dot icon25/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon01/12/2023
Appointment of Mr Steve Morris as a director on 2023-12-01
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Termination of appointment of Nicolas Alexander Fenn as a director on 2022-06-30
dot icon13/07/2022
Appointment of Mr David Merriman as a director on 2022-07-13
dot icon13/07/2022
Appointment of Mr Alan Chu as a director on 2022-07-13
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon13/04/2021
Director's details changed for Mr Nicolas Alexander Fenn on 2017-04-01
dot icon13/04/2021
Director's details changed for Mr Paul Simon Shea on 2017-04-01
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon15/04/2020
Change of details for Beechbrook Capital Llp as a person with significant control on 2016-04-06
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon31/10/2016
Appointment of Mr Nicolas Alexander Fenn as a director on 2016-10-27
dot icon31/10/2016
Termination of appointment of Mark Ian Coppin as a director on 2016-10-27
dot icon31/10/2016
Termination of appointment of Ipes Director (Uk) Limited as a director on 2016-10-27
dot icon31/10/2016
Appointment of Mr Paul Simon Shea as a director on 2016-10-27
dot icon29/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/04/2016
Director's details changed for Ipes Director (Uk) Limited on 2015-10-09
dot icon21/04/2016
Director's details changed for Mr Mark Ian Coppin on 2016-04-21
dot icon02/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Martina Patricia Magner as a director on 2015-03-26
dot icon01/04/2015
Appointment of Mr Mark Ian Coppin as a director on 2015-03-26
dot icon29/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon02/04/2014
Appointment of Ms Martina Patricia Magner as a director
dot icon02/04/2014
Termination of appointment of Mary Mcguirke as a director
dot icon22/01/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon27/06/2013
Register(s) moved to registered inspection location
dot icon10/04/2013
Appointment of Ms Mary Suzanne Mcguirke as a director
dot icon09/04/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon09/04/2013
Appointment of Ipes Director (Uk) Limited as a director
dot icon09/04/2013
Termination of appointment of Burness Paull (Directors) Limited as a director
dot icon09/04/2013
Termination of appointment of Gary Gray as a director
dot icon09/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chu, Alan
Director
13/07/2022 - Present
14
Morris, Steve
Director
01/12/2023 - 15/07/2025
18
Shea, Paul
Director
27/10/2016 - Present
33
Merriman, David
Director
13/07/2022 - Present
20

Persons with Significant Control

0

No PSC data available.

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 BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED

BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED is an(a) Active company incorporated on 09/04/2013 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. 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 BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED?

toggle

BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED is currently Active. It was registered on 09/04/2013 .

Where is BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED located?

toggle

BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED do?

toggle

BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with no updates.