BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD

Register to unlock more data on OkredoRegister

BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09867189

Incorporation date

11/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Gloucester Place, London W1U 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2015)
dot icon06/03/2026
Registered office address changed from 2/F, 43-45 Dorset Street London London W1U 7NA to 93 Gloucester Place London W1U 6JQ on 2026-03-06
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon31/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Change of details for Paul Shea as a person with significant control on 2022-06-30
dot icon09/12/2022
Termination of appointment of Alan Chu as a director on 2022-12-09
dot icon14/11/2022
Cessation of Nicolas Alexander Fenn as a person with significant control on 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
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 icon28/01/2022
Resolutions
dot icon24/01/2022
Satisfaction of charge 098671890001 in full
dot icon14/12/2021
Registration of charge 098671890002, created on 2021-12-13
dot icon07/12/2021
Confirmation statement made on 2021-11-10 with updates
dot icon07/12/2021
Termination of appointment of Jon Mark Herbert as a director on 2021-05-28
dot icon07/12/2021
Notification of Paul Simon Shea as a person with significant control on 2021-05-28
dot icon07/12/2021
Notification of Nicolas Alexander Fenn as a person with significant control on 2021-05-28
dot icon07/12/2021
Withdrawal of a person with significant control statement on 2021-12-07
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon10/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon16/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/03/2019
Second filing of Confirmation Statement dated 10/11/2017
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon09/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon09/01/2017
Registered office address changed from 9 Orange Street London WC2H 7EA United Kingdom to 2/F, 43-45 Dorset Street London London Wiu 7Na on 2017-01-09
dot icon29/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon06/04/2016
Registration of charge 098671890001, created on 2016-04-04
dot icon22/03/2016
Resolutions
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon01/03/2016
Current accounting period shortened from 2016-12-31 to 2016-06-30
dot icon16/12/2015
Appointment of Mr Paul Simon Shea as a director on 2015-12-07
dot icon16/12/2015
Appointment of Jo Herbert as a director on 2015-12-07
dot icon11/11/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon11/11/2015
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
10/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shea, Paul
Director
07/12/2015 - Present
31
Chu, Alan
Director
13/07/2022 - 09/12/2022
14
Merriman, David
Director
13/07/2022 - Present
20
Herbert, Jon Mark
Director
07/12/2015 - 28/05/2021
89
Fenn, Nicolas Alexander
Director
11/11/2015 - 30/06/2022
21

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD

BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD is an(a) Active company incorporated on 11/11/2015 with the registered office located at 93 Gloucester Place, London W1U 6JQ. There are currently 2 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 UK SME CREDIT I CO-INVESTMENT LTD?

toggle

BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD is currently Active. It was registered on 11/11/2015 .

Where is BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD located?

toggle

BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD is registered at 93 Gloucester Place, London W1U 6JQ.

What does BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD do?

toggle

BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BEECHBROOK UK SME CREDIT I CO-INVESTMENT LTD?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 2/F, 43-45 Dorset Street London London W1U 7NA to 93 Gloucester Place London W1U 6JQ on 2026-03-06.