BEESON GREGORY INDEX NOMINEES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Termination of appointment of Ian James Hurst as a director on 2024-11-26

View Document

27/11/2427 November 2024 Return of final meeting in a members' voluntary winding up

View Document

17/06/2417 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-17

View Document

20/04/2420 April 2024 Declaration of solvency

View Document

20/04/2420 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2024-04-20

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

01/02/241 February 2024 Termination of appointment of Robin Browning as a director on 2024-01-19

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Ms. Lorraine Tracey Mchugh as a director on 2023-12-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

26/05/1826 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MILLER / 23/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / INVESTEC BANK PLC / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON EC2V 7QP

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/08/157 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR GATFIELD

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY GATFIELD / 28/02/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BROWNING / 28/02/2014

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX BRACHER

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HORWOOD

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR ALEX JAMES BRACHER

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 9TH FLOOR 100 WOOD STREET LONDON EC2V 7AN

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR IAN JAMES HURST

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY RAINCOCK

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR DAVID MILLER

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY TONY LEE

View Document

17/01/1217 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RADFORD

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED TREVOR ANTHONY GATFIELD

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED ROBIN BROWNING

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTENBERGER

View Document

12/08/1112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED CLAIRE JACQUELINE SINCLAIR RADFORD

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAIN

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED TOBY JOHN DAWSON RAINCOCK

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BERRY

View Document

04/12/094 December 2009 DIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED PAUL DAVID BERRY

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED PAUL MICHAEL HORWOOD

View Document

26/08/0926 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY VALMAS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HORSLEY

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 S366A DISP HOLDING AGM 28/09/07

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRCETOR APPOINTED 21/02/05

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; AMEND

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: THE REGISTRY ROYAL MINT COURT LONDON EC3N 4LB

View Document

18/08/0318 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED BEESON GREGORY EASDAQ NOMINEES L IMITED CERTIFICATE ISSUED ON 20/04/00

View Document

20/01/0020 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ADOPT MEM AND ARTS 19/09/96

View Document

04/10/964 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/96

View Document

02/10/962 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED DE FACTO 523 LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

26/09/9626 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

02/08/962 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company