BEAUBRIDGE ENERGIST LLP

Company Documents

DateDescription
03/02/253 February 2025 Appointment of Rampart Capital as Trustee for Myrtlebrook Nominees as a member on 2024-09-01

View Document

03/02/253 February 2025 Termination of appointment of Philip Philip Blackwell as Trustee for Canova Trust as a member on 2024-09-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

27/01/2527 January 2025 Member's details changed for Hamiliton Trust on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Senex Capital Ltd on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Beaubridge (Uk) Ltd as a member on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Beaubridge (Uk) Ltd on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Beaubridge Investments Llp on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Bonsoir of London Ltd on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Candles Provident Trust Ltd on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Cerusa Limited on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Ferncore Investments Limited on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Greendoor Investments Limited on 2025-01-27

View Document

27/01/2527 January 2025 Member's details changed for Modota Investments Limited on 2025-01-27

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

22/05/2422 May 2024 Second filing for the termination of Jim Nominees Ltd as a member

View Document

14/05/2414 May 2024 Member's details changed for The John Prenn Trust on 2014-10-14

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

05/02/245 February 2024 Member's details changed for Mr Jonathan Tippet Seymour-Williams on 2024-02-05

View Document

05/02/245 February 2024 Member's details changed for Mr Peter Jonathan Buckley on 2024-02-05

View Document

05/02/245 February 2024 Member's details changed for Philip Philip Blackwell as Trustee for Canova Trust on 2024-02-05

View Document

05/02/245 February 2024 Member's details changed for Mr Charles Rigby on 2024-02-05

View Document

31/01/2431 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Alliott Wingham Ltd, 70, Kintyre House High Street Fareham Hampshire PO16 7BB on 2024-01-31

View Document

24/01/2424 January 2024 Termination of appointment of Pucklechurch Development Company Limited as a member on 2023-07-26

View Document

24/01/2424 January 2024 Member's details changed for Beaubridge (Uk) Ltd on 2023-02-02

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

19/01/2419 January 2024 Member's details changed for Beaubridge Investments Llp on 2023-02-02

View Document

19/01/2419 January 2024 Member's details changed for Beaubridge (Uk) Ltd on 2023-02-02

View Document

19/01/2419 January 2024 Member's details changed for Beaubridge (Uk) Ltd on 2023-02-02

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

28/09/2328 September 2023 Appointment of Mr Jonathan Tippet Seymour-Williams as a member on 2023-07-26

View Document

26/06/2326 June 2023 Member's details changed for Mr Charles Rigby on 2023-06-26

View Document

26/06/2326 June 2023 Member's details changed for Philip Philip Blackwell as Trustee for Canova Trust on 2023-06-26

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

02/02/232 February 2023 Registered office address changed from 27 Hill Street London W1J 5LP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-02-02

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Para-Muda Ltd as a member on 2022-04-11

View Document

23/01/2323 January 2023 Termination of appointment of Jim Nominees Ltd as a member on 2022-03-28

View Document

23/01/2323 January 2023 Cessation of Bonsoir of London Ltd as a person with significant control on 2022-02-01

View Document

23/01/2323 January 2023 Appointment of Cerusa Limited as a member on 2022-04-11

View Document

23/01/2323 January 2023 Appointment of Ferncore Investments Limited as a member on 2022-04-11

View Document

23/01/2323 January 2023 Appointment of Greendoor Investments Limited as a member on 2022-04-11

View Document

23/01/2323 January 2023 Appointment of Modota Investments Limited as a member on 2022-04-11

View Document

19/01/2319 January 2023 Termination of appointment of Diarmid James Ducas Ogilvy as a member on 2022-03-28

View Document

19/01/2319 January 2023 Member's details changed for Mr Charles Rigby on 2023-01-01

View Document

18/01/2318 January 2023 Member's details changed for Beaubridge (Uk) Ltd on 2017-12-04

View Document

18/01/2318 January 2023 Member's details changed for Beaubridge Investments Llp on 2017-12-04

View Document

18/01/2318 January 2023 Member's details changed for Beaubridge (Uk) Ltd on 2017-12-04

View Document

18/01/2318 January 2023 Member's details changed for Philip Philip Blackwell as Trustee for Canova Trust on 2023-01-11

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

18/06/2018 June 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 LLP MEMBER APPOINTED MR JOHN ALLEN NICHOLAS PRENN

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HAMILTON TRUST COMPANY LIMITED / 14/10/2014

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 107 NEW BOND STREET LONDON W1S 1ED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CORPORATE LLP MEMBER APPOINTED BEAUBRIDGE (UK) LTD

View Document

17/08/1617 August 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEAUBRIDGE LLP / 01/01/2016

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/01/1613 January 2016 ANNUAL RETURN MADE UP TO 13/01/16

View Document

13/01/1613 January 2016 CORPORATE LLP MEMBER APPOINTED HAMILTON TRUST COMPANY LIMITED

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 13/01/15

View Document

07/02/147 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DIARMID JAMES DUCAS OGILVY / 31/05/2013

View Document

07/02/147 February 2014 ANNUAL RETURN MADE UP TO 13/01/14

View Document

07/02/147 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEAUBRIDGE INVESTMENTS LLP / 18/09/2012

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DIARMID JAMES DUCAS OGILVY / 03/06/2013

View Document

30/04/1330 April 2013 CORPORATE LLP MEMBER APPOINTED SENEX CAPITAL LTD

View Document

27/01/1327 January 2013 ANNUAL RETURN MADE UP TO 13/01/13

View Document

09/01/139 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE BRISTOL TRUST LIMITED / 27/07/2012

View Document

05/11/125 November 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

05/10/125 October 2012 CORPORATE LLP MEMBER APPOINTED BEAUBRIDGE INVESTMENTS LLP

View Document

05/10/125 October 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE BRISTOL TRUST LIMITED / 03/07/2012

View Document

28/06/1228 June 2012 CORPORATE LLP MEMBER APPOINTED JIM NOMINEES LTD

View Document

17/05/1217 May 2012 LLP MEMBER APPOINTED PHILIP PHILIP BLACKWELL AS TRUSTEE FOR WYKEHAM TRUST

View Document

16/05/1216 May 2012 CORPORATE LLP MEMBER APPOINTED PARA-MUDA LTD

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED BELINDA CHAFFER

View Document

16/05/1216 May 2012 CORPORATE LLP MEMBER APPOINTED CANDLES PROVIDENT TRUST LTD

View Document

16/05/1216 May 2012 CORPORATE LLP MEMBER APPOINTED THE BRISTOL TRUST LIMITED

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED PHILIP PHILIP BLACKWELL AS TRUSTEE FOR CANOVA TRUST

View Document

16/05/1216 May 2012 LLP MEMBER APPOINTED MR SIMON HENRY KENNER

View Document

15/05/1215 May 2012 LLP MEMBER APPOINTED MR HUGH SLOANE

View Document

15/05/1215 May 2012 LLP MEMBER APPOINTED MRS JOANNA BEATRICE TASWELL CLEVELY

View Document

14/05/1214 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEAUBRIDGE LLP / 01/03/2012

View Document

14/05/1214 May 2012 CORPORATE LLP MEMBER APPOINTED BONSOIR OF LONDON LTD

View Document

14/05/1214 May 2012 CORPORATE LLP MEMBER APPOINTED BEAUBRIDGE LLP

View Document

14/05/1214 May 2012 LLP MEMBER APPOINTED MR NEIL PAUL COSGROVE

View Document

14/05/1214 May 2012 LLP MEMBER APPOINTED MR CHARLES RIGBY

View Document

14/05/1214 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DIARMID JAMES DUCAS OGILVY / 01/03/2012

View Document

14/05/1214 May 2012 LLP MEMBER APPOINTED MR MICHAEL WILLIAM JOSEPH

View Document

25/04/1225 April 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

13/01/1213 January 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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