BEECHBROOK UK SME CREDIT I HOLDINGS PLC

Register to unlock more data on OkredoRegister

BEECHBROOK UK SME CREDIT I HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09883003

Incorporation date

20/11/2015

Size

Full

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2015)
dot icon21/04/2026
Full accounts made up to 2025-12-31
dot icon02/12/2025
Director's details changed for Mr Jon Mark Herbert on 2025-11-19
dot icon02/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon22/04/2025
Full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon23/04/2024
Full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon14/08/2023
Appointment of Nicholas Peter Harvey as a director on 2023-08-11
dot icon11/08/2023
Termination of appointment of Spencer Alexander Wells as a director on 2023-08-11
dot icon10/05/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/10/2022
Change of details for Alter Domus Trustees (Uk) Limited as a person with significant control on 2022-10-03
dot icon04/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon30/09/2022
Director's details changed for Mr Spencer Alexander Wells on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon22/08/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-08-19
dot icon20/05/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon05/05/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon29/12/2020
Change of details for Cortland Trustees Limited as a person with significant control on 2020-05-30
dot icon29/12/2020
Change of details for Cortland Trustees Limited as a person with significant control on 2019-12-10
dot icon29/12/2020
Change of details for Cortland Trustees Limited as a person with significant control on 2018-11-09
dot icon09/04/2020
Full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon15/10/2019
Director's details changed for Mr Spencer Alexander Wells on 2019-09-14
dot icon18/04/2019
Director's details changed for Mr Spencer Alexander Wells on 2019-04-18
dot icon08/04/2019
Full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon27/11/2018
Change of details for Alter Domus (Uk) Limited as a person with significant control on 2018-11-09
dot icon06/08/2018
Appointment of Mr Spencer Alexander Wells as a director on 2018-07-10
dot icon06/08/2018
Appointment of Mr Matthew Leonard Molton as a director on 2018-07-10
dot icon06/08/2018
Termination of appointment of Andrea Williams as a director on 2018-07-10
dot icon06/08/2018
Termination of appointment of Michelle Streeton as a director on 2018-07-10
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Termination of appointment of Davinia Elaine Smith as a director on 2017-12-07
dot icon22/01/2018
Termination of appointment of Paul Simon Shea as a director on 2017-12-07
dot icon22/01/2018
Termination of appointment of Spencer Alexander Wells as a director on 2017-12-07
dot icon22/01/2018
Termination of appointment of Nicolas Alexander Fenn as a director on 2017-12-07
dot icon22/01/2018
Appointment of Andrea Williams as a director on 2017-12-07
dot icon22/01/2018
Appointment of Michelle Streeton as a director on 2017-12-07
dot icon29/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon20/04/2017
Director's details changed for Mr Spencer Alexander Wells on 2017-04-17
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon28/06/2016
Registration of charge 098830030001, created on 2016-06-22
dot icon07/06/2016
Commence business and borrow
dot icon07/06/2016
Trading certificate for a public company
dot icon11/02/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon20/01/2016
Appointment of Mr Nicolas Alexander Fenn as a director on 2015-12-09
dot icon20/01/2016
Appointment of Mr Paul Simon Shea as a director on 2015-12-09
dot icon20/01/2016
Appointment of Mr Jonathan Mark Herbert as a director on 2015-12-09
dot icon20/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
20/11/2015 - Present
652
Molton, Matthew Leonard
Director
10/07/2018 - Present
169
Fenn, Nicolas Alexander
Director
09/12/2015 - 07/12/2017
22
Mr Paul Simon Shea
Director
09/12/2015 - 07/12/2017
8
Williams, Andrea Ayodele
Director
07/12/2017 - 10/07/2018
60

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+
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 UK SME CREDIT I HOLDINGS PLC

BEECHBROOK UK SME CREDIT I HOLDINGS PLC is an(a) Active company incorporated on 20/11/2015 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 4 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 HOLDINGS PLC?

toggle

BEECHBROOK UK SME CREDIT I HOLDINGS PLC is currently Active. It was registered on 20/11/2015 .

Where is BEECHBROOK UK SME CREDIT I HOLDINGS PLC located?

toggle

BEECHBROOK UK SME CREDIT I HOLDINGS PLC is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does BEECHBROOK UK SME CREDIT I HOLDINGS PLC do?

toggle

BEECHBROOK UK SME CREDIT I HOLDINGS PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEECHBROOK UK SME CREDIT I HOLDINGS PLC?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-12-31.