Background WavePink WaveYellow Wave

BEE SECURITIES LIMITED (01550619)

BEE SECURITIES LIMITED (01550619) is an active UK company. incorporated on 12 March 1981. with registered office in Walton-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEE SECURITIES LIMITED has been registered for 45 years. Current directors include CONROY, Maria, CONROY, Peter David.

Company Number
01550619
Status
active
Type
ltd
Incorporated
12 March 1981
Age
45 years
Address
93 Silverdale Avenue, Walton-On-Thames, KT12 1EJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONROY, Maria, CONROY, Peter David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEE SECURITIES LIMITED

BEE SECURITIES LIMITED is an active company incorporated on 12 March 1981 with the registered office located in Walton-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEE SECURITIES LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01550619

LTD Company

Age

45 Years

Incorporated 12 March 1981

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BALTIC SECURITIES LIMITED
From: 30 October 2003To: 21 June 2007
BALTIC SECURITIES PLC
From: 10 February 1988To: 30 October 2003
G T GLOBAL RECOVERY INVESTMENT TRUST P L C
From: 12 March 1981To: 10 February 1988
Contact
Address

93 Silverdale Avenue Walton-On-Thames, KT12 1EJ,

Previous Addresses

C/O Mackenzie Field Hyde House Edgeware Road London NW9 6LA
From: 21 September 2011To: 13 January 2014
5Th Floor, 2 Babmaes Street London SW1Y 6HD England
From: 26 July 2010To: 21 September 2011
28 Savile Row London W1S 2EU
From: 12 March 1981To: 26 July 2010
Timeline

15 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Mar 81
Director Left
Oct 12
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Capital Update
Oct 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Jan 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CONROY, Maria

Active
93 Silverdale Avenue, WaltonKT12 1EJ
Born March 1956
Director
Appointed 20 Oct 2008

CONROY, Peter David

Active
Clareswood House, Walton On ThamesKT12 1EJ
Born June 1961
Director
Appointed 16 Dec 1993

CONROY, Peter David

Resigned
Edgeware Road, LondonNW9 6LA
Secretary
Appointed 02 Feb 1994
Resigned 04 Nov 2013

HUGHES, Maureen Patricia

Resigned
Mulberry Cottage Irene Road, OrpingtonBR6 0HA
Secretary
Appointed 30 Jan 1998
Resigned 29 Mar 1999

HYMAN, Harry Abraham

Resigned
Tara House Cleardown, WokingGU22 7HH
Secretary
Appointed N/A
Resigned 02 Feb 1994

BLACK, Robert Anthony

Resigned
6 Sherwood Road, LondonNW4 1AD
Born April 1958
Director
Appointed 23 Sept 1997
Resigned 08 Feb 2002

GALLOWAY, Peter Ian Vivian

Resigned
4 Middledown, AldenhamWD25 8BW
Born July 1945
Director
Appointed 08 Feb 2002
Resigned 01 Nov 2012

GODDARD, Michael

Resigned
PO BOX 11616 Apo, Grand Cayman
Born June 1944
Director
Appointed N/A
Resigned 20 May 2007

HUGHES, Maureen Patricia

Resigned
Mulberry Cottage Irene Road, OrpingtonBR6 0HA
Born October 1950
Director
Appointed 04 Aug 1993
Resigned 16 Dec 1993

HYMAN, Harry Abraham

Resigned
Tara House Cleardown, WokingGU22 7HH
Born August 1956
Director
Appointed N/A
Resigned 02 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
Silverdale Avenue, Walton-On-ThamesKT12 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2024

Mr Peter David Conroy

Ceased
Silverdale Avenue, Walton-On-ThamesKT12 1EJ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2024
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Legacy
10 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2017
SH19Statement of Capital
Legacy
10 October 2017
CAP-SSCAP-SS
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2004
AAAnnual Accounts
Legacy
23 January 2004
169169
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
2 December 2003
173173
Legacy
2 December 2003
173173
Resolution
2 December 2003
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
30 October 2003
CERT10CERT10
Re Registration Memorandum Articles
30 October 2003
MARMAR
Legacy
30 October 2003
5353
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
27 August 2003
287Change of Registered Office
Accounts With Made Up Date
30 May 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 July 2002
AAAnnual Accounts
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 June 1998
AAAnnual Accounts
Auditors Resignation Company
20 November 1997
AUDAUD
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 July 1997
AAAnnual Accounts
Legacy
3 February 1997
363aAnnual Return
Accounts With Made Up Date
28 July 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 May 1994
AAAnnual Accounts
Legacy
25 February 1994
288288
Legacy
13 January 1994
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
13 May 1993
MEM/ARTSMEM/ARTS
Resolution
13 May 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
13 May 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Made Up Date
14 October 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Made Up Date
30 April 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Made Up Date
3 August 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Made Up Date
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
225(2)225(2)
Accounts With Made Up Date
9 June 1988
AAAnnual Accounts
Resolution
24 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1987
288288
Legacy
29 September 1987
363363
Legacy
1 September 1987
288288
Legacy
1 September 1987
288288
Legacy
1 September 1987
287Change of Registered Office
Auditors Resignation Company
1 September 1987
AUDAUD
Legacy
19 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Miscellaneous
12 March 1981
MISCMISC
Incorporation Company
12 March 1981
NEWINCIncorporation