BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13645834

Incorporation date

27/09/2021

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 27/09/2021)
dot icon27/02/2026
Registered office address changed from 2/F, 43-45 Dorset Street London W1U 7NA United Kingdom to 93 Gloucester Place London W1U 6JQ on 2026-02-27
dot icon21/01/2026
Director's details changed for Mr Jon Mark Herbert on 2026-01-10
dot icon07/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon08/08/2025
Memorandum and Articles of Association
dot icon08/08/2025
Resolutions
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Statement by Directors
dot icon07/05/2025
Statement of capital on 2025-05-07
dot icon07/05/2025
Solvency Statement dated 07/05/25
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon02/05/2025
Statement by Directors
dot icon02/05/2025
Statement of capital on 2025-05-02
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Solvency Statement dated 01/05/25
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Memorandum and Articles of Association
dot icon21/11/2024
Resolutions
dot icon19/11/2024
Second filing of Confirmation Statement dated 2024-09-29
dot icon08/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon20/09/2024
Resolutions
dot icon20/09/2024
Statement of capital on 2024-09-20
dot icon20/09/2024
Solvency Statement dated 19/09/24
dot icon20/09/2024
Statement by Directors
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2023
Appointment of Alter Domus (Uk) Limited as a secretary on 2023-10-13
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Statement by Directors
dot icon27/03/2023
Solvency Statement dated 23/03/23
dot icon27/03/2023
Statement of capital on 2023-03-27
dot icon06/03/2023
Second filing of Confirmation Statement dated 2022-09-26
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Resolutions
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Statement of capital following an allotment of shares on 2022-07-18
dot icon13/02/2023
Statement of capital following an allotment of shares on 2022-07-08
dot icon10/02/2023
Resolutions
dot icon10/02/2023
Memorandum and Articles of Association
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-06-24
dot icon07/02/2023
Resolutions
dot icon07/02/2023
Memorandum and Articles of Association
dot icon03/02/2023
Statement of capital following an allotment of shares on 2022-05-17
dot icon02/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Resolutions
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-04-22
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-04-08
dot icon03/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Resolutions
dot icon10/10/2022
26/09/22 Statement of Capital gbp 1200003.15
dot icon10/10/2022
Cessation of Beechbrook Uk Sme Credit I Co-Investment Ltd as a person with significant control on 2021-11-29
dot icon10/10/2022
Notification of Beechbrook Uk Sme Credit Iii Gp Lp as a person with significant control on 2021-11-29
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 icon26/05/2022
Appointment of Mr Jon Mark Herbert as a director on 2022-05-19
dot icon27/09/2021
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon27/09/2021
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
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
ALTER DOMUS (UK) LIMITED
Corporate Secretary
13/10/2023 - Present
652
Fenn, Nicolas Alexander
Director
27/09/2021 - 30/06/2022
22
Shea, Paul
Director
27/09/2021 - Present
33
Herbert, Jon Mark
Director
19/05/2022 - Present
89
Merriman, David
Director
13/07/2022 - Present
20

Persons with Significant Control

2
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 III HOLDINGS LIMITED

BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED is an(a) Active company incorporated on 27/09/2021 with the registered office located at 93 Gloucester Place, London W1U 6JQ. 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 III HOLDINGS LIMITED?

toggle

BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED is currently Active. It was registered on 27/09/2021 .

Where is BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED located?

toggle

BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED is registered at 93 Gloucester Place, London W1U 6JQ.

What does BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED do?

toggle

BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BEECHBROOK UK SME CREDIT III HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from 2/F, 43-45 Dorset Street London W1U 7NA United Kingdom to 93 Gloucester Place London W1U 6JQ on 2026-02-27.