BESS HOLDCO 3 LIMITED

Register to unlock more data on OkredoRegister

BESS HOLDCO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10858811

Incorporation date

10/07/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Burdett House, 15-16 Buckingham Street, London WC2N 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2017)
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon06/11/2024
Termination of appointment of Nicholas Duncan Beatty as a director on 2024-10-30
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/07/2024
Change of details for Bess Holdco 2 Limited as a person with significant control on 2022-06-20
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon17/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon20/06/2022
Registered office address changed from 4th Floor 13 Charles Ii Street London SW1Y 4QU England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-06-20
dot icon11/04/2022
Resolutions
dot icon29/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-07-09 with updates
dot icon04/02/2020
Registered office address changed from 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England to 4th Floor 13 Charles Ii Street London SW1Y 4QU on 2020-02-04
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Cessation of Battery Energy Storage Solutions Limited as a person with significant control on 2019-11-25
dot icon06/12/2019
Notification of Bess Holdco 2 Limited as a person with significant control on 2019-11-25
dot icon06/12/2019
Registration of charge 108588110001, created on 2019-11-28
dot icon31/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon25/04/2019
Registered office address changed from Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom to 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER on 2019-04-25
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon29/03/2018
Appointment of Mr Steven Gerard Christianne Meersman as a director
dot icon28/03/2018
Appointment of Mr Steven Gerrard Christianne Meersman as a director on 2018-01-22
dot icon11/09/2017
Resolutions
dot icon01/08/2017
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon10/07/2017
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
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basden, James Edward Stewart
Director
10/07/2017 - Present
113
Beatty, Nicholas Duncan
Director
10/07/2017 - 30/10/2024
100
Meersman, Steven Gerrard Christianne
Director
22/01/2018 - Present
46

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 BESS HOLDCO 3 LIMITED

BESS HOLDCO 3 LIMITED is an(a) Active company incorporated on 10/07/2017 with the registered office located at Burdett House, 15-16 Buckingham Street, London WC2N 6DU. 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 BESS HOLDCO 3 LIMITED?

toggle

BESS HOLDCO 3 LIMITED is currently Active. It was registered on 10/07/2017 .

Where is BESS HOLDCO 3 LIMITED located?

toggle

BESS HOLDCO 3 LIMITED is registered at Burdett House, 15-16 Buckingham Street, London WC2N 6DU.

What does BESS HOLDCO 3 LIMITED do?

toggle

BESS HOLDCO 3 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BESS HOLDCO 3 LIMITED?

toggle

The latest filing was on 16/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.