THE BENEFIT EXPRESS HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Registered office address changed from Gordon House 10 Greencoat Place London SW1P 1PH United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 2023-03-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Thomas Mcdonald on 2021-04-08

View Document

20/09/2220 September 2022 Director's details changed for Mr Tony O'dwyer on 2021-02-08

View Document

28/10/2128 October 2021 Statement of capital on 2021-10-28

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITFIELD

View Document

15/01/1815 January 2018 AUDITOR'S RESIGNATION

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCER LIMITED

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR STEPHEN JAMES READ

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MRS ANJANA SHAH

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA DUNSIRE

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SMOLINSKI

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 10TH FLOOR THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU

View Document

09/04/179 April 2017 05/01/17 STATEMENT OF CAPITAL GBP 1986.539

View Document

09/04/179 April 2017 SUB-DIVISION 05/01/17

View Document

28/03/1728 March 2017 ADOPT ARTICLES 05/01/2017

View Document

27/03/1727 March 2017 SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3WG ENGLAND

View Document

27/03/1727 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR DAVID NICHOLAS WILLIAMS

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MS FIONA STEWART DUNSIRE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN ST. JEAN

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ZIHENG PAN

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MS SALLIE ELLIS

View Document

06/01/176 January 2017 ADOPT ARTICLES 12/12/2016

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

20/12/1620 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 1955.428

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 27/09/16 STATEMENT OF CAPITAL GBP 1955.428

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 1951.678

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 1952.678

View Document

11/04/1611 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 1960.202

View Document

15/03/1615 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 1959.202

View Document

15/03/1615 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1629 February 2016 SECOND FILING FOR FORM SH01

View Document

29/02/1629 February 2016 SECOND FILING FOR FORM SH01

View Document

29/02/1629 February 2016 SECOND FILING WITH MUD 12/12/14 FOR FORM AR01

View Document

29/02/1629 February 2016 SECOND FILING FOR FORM SH01

View Document

29/02/1629 February 2016 SECOND FILING WITH MUD 12/12/13 FOR FORM AR01

View Document

29/02/1629 February 2016 SECOND FILING FOR FORM SH01

View Document

29/02/1629 February 2016 SECOND FILING FOR FORM SH01

View Document

29/02/1629 February 2016 SECOND FILING WITH MUD 12/12/15 FOR FORM AR01

View Document

29/02/1629 February 2016 SECOND FILING FOR FORM SH01

View Document

29/02/1629 February 2016 SECOND FILING FOR FORM SH01

View Document

29/12/1529 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 1967.927

View Document

29/12/1529 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1524 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 1968.427

View Document

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 1968.792

View Document

19/10/1519 October 2015 11/09/15 STATEMENT OF CAPITAL GBP 1965.03

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 12/01/15 STATEMENT OF CAPITAL GBP 1956.03

View Document

20/01/1520 January 2015 ALTER ARTICLES 11/12/2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 SECOND FILING WITH MUD 12/12/13 FOR FORM AR01

View Document

13/08/1413 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 1938.982

View Document

05/08/145 August 2014 SECOND FILING FOR FORM SH01

View Document

04/08/144 August 2014 ADOPT ARTICLES 26/06/2014

View Document

22/07/1422 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 1933.982

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 1783.982

View Document

12/11/1312 November 2013 09/10/13 STATEMENT OF CAPITAL GBP 1806.842

View Document

14/10/1314 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/07/139 July 2013 SAIL ADDRESS CREATED

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM, WEBBER HOUSE 26-28 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF, UNITED KINGDOM

View Document

09/07/139 July 2013 CORPORATE SECRETARY APPOINTED NEPTUNE SECRETARIES LIMITED

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/131 July 2013 COMPANY NAME CHANGED TBX ACQUISITION LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

13/05/1313 May 2013 04/02/13 STATEMENT OF CAPITAL GBP 1702.266

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAN ZIHENG / 19/12/2012

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED PAUL SMOLINSKI

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID ALEXANDER BRUCE

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MICHAEL ALEXANDER GARDINER WHITFIELD

View Document

18/03/1318 March 2013 29/01/13 STATEMENT OF CAPITAL GBP 1702.263

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED JOHN HUNT

View Document

18/03/1318 March 2013 SUB-DIVISION 28/01/13

View Document

20/02/1320 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED PAN ZIHENG

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED BRIAN ST. JEAN

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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