BEV NOMINEES II LIMITED

Register to unlock more data on OkredoRegister

BEV NOMINEES II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10290011

Incorporation date

21/07/2016

Size

Dormant

Contacts

Registered address

Registered address

5 Marble Arch, London W1H 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2016)
dot icon08/08/2025
Director's details changed for Ms Rachel Clare Thompson on 2025-08-07
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Registration of charge 102900110001, created on 2025-02-28
dot icon02/09/2024
Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon19/12/2023
Appointment of Mr David Sean Plant as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Benjamin John Marten as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Christopher John Busby as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Jonathan Raoul Hughes as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Guy Patrick Weldon as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Edward Garton Woods as a director on 2023-12-19
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon19/01/2023
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 icon20/09/2022
Director's details changed for Mr Guy Patrick Weldon on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Christopher John Busby on 2022-09-12
dot icon15/09/2022
Director's details changed for Mr Edward Garton Woods 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 United Kingdom 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 icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon27/07/2022
Director's details changed for Mr Jonathan Raoul Hughes on 2022-07-27
dot icon10/03/2022
Termination of appointment of Paul Richard Gunner as a director on 2022-03-10
dot icon20/01/2022
Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/09/2021
Appointment of Rachel Clare Thompson as a director on 2021-09-02
dot icon12/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon15/06/2021
Director's details changed for Mr Adam Maxwell Jones on 2021-05-01
dot icon05/10/2020
Appointment of Mr Scott Thomas Kumar Mody as a secretary on 2020-10-05
dot icon05/10/2020
Termination of appointment of Rachel Clare Thompson as a secretary on 2020-10-05
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon22/03/2019
Appointment of Mr Adam Maxwell Jones as a director on 2019-03-22
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/03/2017
Appointment of Mr Guy Patrick Weldon as a director on 2017-02-24
dot icon01/03/2017
Appointment of Mr Christopher John Busby as a director on 2017-02-24
dot icon01/03/2017
Appointment of Mr Edward Garton Woods as a director on 2017-02-24
dot icon01/03/2017
Appointment of Mr Jonathan Raoul Hughes as a director on 2017-02-24
dot icon16/08/2016
Current accounting period shortened from 2017-07-31 to 2016-12-31
dot icon16/08/2016
Appointment of Rachel Clare Thompson as a secretary on 2016-08-16
dot icon21/07/2016
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
20/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jonathan Raoul
Director
24/02/2017 - 19/12/2023
185
Thompson, Rachel Clare
Director
02/09/2021 - Present
220
Jones, Adam Maxwell
Director
22/03/2019 - 31/08/2024
274
Weldon, Guy Patrick
Director
24/02/2017 - 19/12/2023
55
Woods, Edward Garton
Director
24/02/2017 - 19/12/2023
125

Persons with Significant Control

0

No PSC data available.

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 NOMINEES II LIMITED

BEV NOMINEES II LIMITED is an(a) Active company incorporated on 21/07/2016 with the registered office located at 5 Marble Arch, London W1H 7EJ. 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 BEV NOMINEES II LIMITED?

toggle

BEV NOMINEES II LIMITED is currently Active. It was registered on 21/07/2016 .

Where is BEV NOMINEES II LIMITED located?

toggle

BEV NOMINEES II LIMITED is registered at 5 Marble Arch, London W1H 7EJ.

What does BEV NOMINEES II LIMITED do?

toggle

BEV NOMINEES II LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BEV NOMINEES II LIMITED?

toggle

The latest filing was on 08/08/2025: Director's details changed for Ms Rachel Clare Thompson on 2025-08-07.