BEV GP 2 LIMITED

Register to unlock more data on OkredoRegister

BEV GP 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08919286

Incorporation date

03/03/2014

Size

Dormant

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon04/03/2024
Appointment of Mr Xavier Jean Robert as a director on 2024-03-04
dot icon18/12/2023
Appointment of Mr David Sean Plant as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Paul Koziarski as a director on 2023-12-18
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon20/01/2023
Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07
dot icon30/09/2022
Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12
dot icon15/09/2022
Director's details changed for Ms Rachel Clare Thompson on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Adam Maxwell Jones on 2022-09-12
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Registered office address changed from 95 Wigmore Street London W1U 1FB to 5 Marble Arch London W1H 7EJ on 2022-09-12
dot icon12/09/2022
Change of details for Bridgepoint Advisers Holdings as a person with significant control on 2022-09-12
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon07/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/01/2022
Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18
dot icon20/01/2022
Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Director's details changed for Mr Adam Maxwell Jones on 2021-05-01
dot icon12/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/03/2019
Appointment of Mr Adam Maxwell Jones as a director on 2019-03-22
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/06/2015
Termination of appointment of Simon Christopher Gervis Melluish as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of John William Mckenzie Barber as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Guy Patrick Weldon as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Nicolas Robin Bartolomeo Smith as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Roderick Alistair Selkirk as a director on 2015-06-19
dot icon24/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/06/2014
Appointment of Guy Patrick Weldon as a director
dot icon25/03/2014
Appointment of Mr Simon Christopher Gervis Melluish as a director
dot icon25/03/2014
Appointment of Mr John William Mckenzie Barber as a director
dot icon24/03/2014
Appointment of Roderick Alistair Selkirk as a director
dot icon24/03/2014
Appointment of The Honourable Nicolas Robin Bartolomeo Smith as a director
dot icon21/03/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon03/03/2014
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
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
03/03/2014 - Present
185
Thompson, Rachel Clare
Director
18/01/2022 - Present
220
Koziarski, Paul
Director
18/12/2023 - Present
89
Jones, Adam Maxwell
Director
22/03/2019 - 31/08/2024
274
Weldon, Guy Patrick
Director
28/05/2014 - 19/06/2015
55

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 BEV GP 2 LIMITED

BEV GP 2 LIMITED is an(a) Active company incorporated on 03/03/2014 with the registered office located at 5 Marble Arch, London W1H 7EJ. There are currently 6 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 BEV GP 2 LIMITED?

toggle

BEV GP 2 LIMITED is currently Active. It was registered on 03/03/2014 .

Where is BEV GP 2 LIMITED located?

toggle

BEV GP 2 LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does BEV GP 2 LIMITED do?

toggle

BEV GP 2 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEV GP 2 LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with no updates.