BERYLLIUM II GP LIMITED

Register to unlock more data on OkredoRegister

BERYLLIUM II GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12498716

Incorporation date

04/03/2020

Size

Full

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2020)
dot icon06/03/2026
Satisfaction of charge 124987160009 in full
dot icon06/03/2026
Satisfaction of charge 124987160008 in full
dot icon06/03/2026
Satisfaction of charge 124987160010 in full
dot icon06/03/2026
Satisfaction of charge 124987160011 in full
dot icon06/03/2026
Satisfaction of charge 124987160012 in full
dot icon06/03/2026
Satisfaction of charge 124987160006 in full
dot icon06/03/2026
Satisfaction of charge 124987160013 in full
dot icon06/03/2026
Satisfaction of charge 124987160007 in full
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon19/12/2025
Appointment of Centralis Uk Limited as a secretary on 2025-12-15
dot icon19/12/2025
Termination of appointment of Oakford Advisors Ltd as a secretary on 2025-12-15
dot icon04/11/2025
Full accounts made up to 2025-03-31
dot icon09/06/2025
Registration of charge 124987160013, created on 2025-06-05
dot icon22/01/2025
Termination of appointment of Andrew Wright as a director on 2024-12-31
dot icon15/11/2024
Amended full accounts made up to 2024-03-31
dot icon22/10/2024
Full accounts made up to 2024-03-31
dot icon05/08/2024
Appointment of Ms Meera Savjani as a director on 2024-07-05
dot icon05/07/2024
Change of details for Amitra Capital Limited as a person with significant control on 2024-07-03
dot icon03/07/2024
Registered office address changed from 3rd Floor 172 Tottenham Court Road London W1T 7NS England to Belvedere 12 Booth Street Manchester M2 4AW on 2024-07-03
dot icon03/07/2024
Director's details changed for Andrew Wright on 2024-07-01
dot icon01/07/2024
Termination of appointment of Pia Elena Gutierrez Ugarte as a director on 2024-06-28
dot icon01/07/2024
Termination of appointment of Julie Nicholson as a director on 2024-06-28
dot icon01/07/2024
Appointment of Mr David Michael Conway as a director on 2024-06-28
dot icon17/06/2024
Registration of charge 124987160012, created on 2024-06-14
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon09/11/2023
Full accounts made up to 2023-03-31
dot icon07/09/2023
Secretary's details changed for Oakford Advisors Ltd on 2023-08-18
dot icon31/07/2023
Registered office address changed from 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor 172 Tottenham Court Road London W1T 7NS on 2023-07-31
dot icon31/07/2023
Change of details for Amitra Capital Limited as a person with significant control on 2023-07-31
dot icon31/07/2023
Director's details changed for Ms Pia Elena Gutierrez Ugarte on 2023-07-31
dot icon31/07/2023
Director's details changed for Andrew Wright on 2023-07-31
dot icon20/03/2023
Second filing of Confirmation Statement dated 2022-03-08
dot icon17/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon16/12/2022
Registration of charge 124987160008, created on 2022-12-05
dot icon16/12/2022
Registration of charge 124987160009, created on 2022-12-05
dot icon16/12/2022
Registration of charge 124987160010, created on 2022-12-05
dot icon16/12/2022
Registration of charge 124987160011, created on 2022-12-05
dot icon06/12/2022
Satisfaction of charge 124987160001 in full
dot icon06/12/2022
Satisfaction of charge 124987160002 in full
dot icon06/12/2022
Satisfaction of charge 124987160003 in full
dot icon06/12/2022
Satisfaction of charge 124987160004 in full
dot icon06/12/2022
Satisfaction of charge 124987160005 in full
dot icon06/12/2022
Registration of charge 124987160006, created on 2022-12-05
dot icon06/12/2022
Registration of charge 124987160007, created on 2022-12-05
dot icon26/10/2022
Full accounts made up to 2022-03-31
dot icon25/04/2022
Appointment of Oakford Advisors Ltd as a secretary on 2022-03-07
dot icon25/04/2022
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-03-07
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon18/10/2021
Full accounts made up to 2021-03-31
dot icon13/09/2021
Statement of capital following an allotment of shares on 2020-09-21
dot icon13/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-29
dot icon09/09/2021
Statement of capital following an allotment of shares on 2020-09-21
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon20/10/2020
Registration of charge 124987160004, created on 2020-09-23
dot icon20/10/2020
Registration of charge 124987160002, created on 2020-09-24
dot icon20/10/2020
Registration of charge 124987160003, created on 2020-09-23
dot icon20/10/2020
Registration of charge 124987160005, created on 2020-09-23
dot icon02/10/2020
Registration of charge 124987160001, created on 2020-09-23
dot icon04/03/2020
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
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKFORD ADVISORS LTD
Corporate Secretary
07/03/2022 - 15/12/2025
19
Mr Andrew Wright
Director
04/03/2020 - 31/12/2024
8
Nicholson, Julie
Director
04/03/2020 - 28/06/2024
9
Conway, David Michael
Director
28/06/2024 - Present
6
CENTRALIS UK LIMITED
Corporate Secretary
15/12/2025 - Present
29

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 BERYLLIUM II GP LIMITED

BERYLLIUM II GP LIMITED is an(a) Active company incorporated on 04/03/2020 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. 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 BERYLLIUM II GP LIMITED?

toggle

BERYLLIUM II GP LIMITED is currently Active. It was registered on 04/03/2020 .

Where is BERYLLIUM II GP LIMITED located?

toggle

BERYLLIUM II GP LIMITED is registered at Belvedere, 12 Booth Street, Manchester M2 4AW.

What does BERYLLIUM II GP LIMITED do?

toggle

BERYLLIUM II GP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERYLLIUM II GP LIMITED?

toggle

The latest filing was on 06/03/2026: Satisfaction of charge 124987160009 in full.