Background WavePink WaveYellow Wave

BECKMAN HOLDINGS LIMITED (02303634)

BECKMAN HOLDINGS LIMITED (02303634) is an active UK company. incorporated on 10 October 1988. with registered office in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BECKMAN HOLDINGS LIMITED has been registered for 37 years. Current directors include DELLA PUCA, Pasquale, KHAN, Aminur Rahman.

Company Number
02303634
Status
active
Type
ltd
Incorporated
10 October 1988
Age
37 years
Address
Amersham Place, Amersham, HP7 9NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DELLA PUCA, Pasquale, KHAN, Aminur Rahman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKMAN HOLDINGS LIMITED

BECKMAN HOLDINGS LIMITED is an active company incorporated on 10 October 1988 with the registered office located in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BECKMAN HOLDINGS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02303634

LTD Company

Age

37 Years

Incorporated 10 October 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

MITBIND LIMITED
From: 10 October 1988To: 17 November 1988
Contact
Address

Amersham Place Little Chalfont Amersham, HP7 9NA,

Previous Addresses

Oakley Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU
From: 10 October 1988To: 10 January 2025
Timeline

33 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Jun 15
Funding Round
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Feb 17
Funding Round
Jul 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Dec 18
Director Joined
Nov 20
Director Left
Nov 20
Capital Reduction
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Dec 23
Share Buyback
Jun 24
Capital Update
Jun 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Capital Reduction
Aug 24
Share Buyback
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
11
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

DELLA PUCA, Pasquale

Active
Little Chalfont, AmershamHP7 9NA
Born May 1979
Director
Appointed 01 Nov 2020

KHAN, Aminur Rahman

Active
Little Chalfont, AmershamHP7 9NA
Born November 1977
Director
Appointed 30 Jun 2025

ADAMS, Charles George

Resigned
12 The Pightle, AylesburyHP22 4HS
Secretary
Appointed 01 Feb 2001
Resigned 20 May 2005

LLOYD, Nigel

Resigned
12 Bencombe Road, Marlow BottomSL7 3NZ
Secretary
Appointed 07 Sept 2005
Resigned 29 Nov 2011

MALLIFF, William Alfred

Resigned
57 Beech Lane, ReadingRG6 5QA
Secretary
Appointed 30 Jun 1995
Resigned 02 Feb 2001

MINTO, Alan John

Resigned
21 Orchard Close, WitneyOX8 1EZ
Secretary
Appointed 31 Aug 1994
Resigned 30 Jun 1995

THOMPSON, Michael James

Resigned
5 Yeates Close, ThameOX9 3AR
Secretary
Appointed N/A
Resigned 31 Aug 1994

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Secretary
Appointed 08 Dec 2011
Resigned 05 Jul 2012

AKHTAR, Simon

Resigned
Martinsend Lane, Great MissendenHP16 9BH
Born November 1967
Director
Appointed 22 Jun 2007
Resigned 07 Nov 2013

ATKINSON, James

Resigned
15 Chemin De La Redoute, Ch-1260 Nyon 1
Born January 1956
Director
Appointed 27 Aug 1998
Resigned 08 Sept 2005

DI DIO, Salvatore

Resigned
London Road, High WycombeHP11 1JU
Born April 1968
Director
Appointed 08 Nov 2013
Resigned 02 Nov 2015

DONALDSON, Fraser, Mr.

Resigned
Oakley Court, London Road High WycombeHP11 1JU
Born December 1970
Director
Appointed 02 Nov 2015
Resigned 01 Aug 2018

DOYLE, Anthony, Mr.

Resigned
Oakley Court, London Road High WycombeHP11 1JU
Born October 1974
Director
Appointed 02 Nov 2015
Resigned 10 Feb 2017

EHRMAN, Edward

Resigned
11 St Hubert's Close, Gerrards CrossSL9 7EN
Born December 1943
Director
Appointed 08 Sept 2005
Resigned 22 Jun 2007

GLOVER, James T

Resigned
318 Signal Road, Newport Beach
Born February 1950
Director
Appointed 08 Sept 2005
Resigned 31 Dec 2005

GOUDZWAARD, Bryan

Resigned
Ch. De La Chataigneraie 2, Bogis-Bossey
Born September 1971
Director
Appointed 22 Jun 2007
Resigned 18 Jul 2011

GRAY, James Bernard

Resigned
Chemin Des Pontets 5a, Founex
Born March 1968
Director
Appointed 30 Jun 2003
Resigned 15 May 2005

MATYCZYNSKI, Andrzej

Resigned
8031 E San Louis Drive, Orange County92669
Born May 1952
Director
Appointed 30 Jun 1995
Resigned 12 Nov 1999

MAY, William

Resigned
18471 Villa Drive, Villa Park
Born December 1942
Director
Appointed 07 Feb 1990
Resigned 08 Sept 2005

MINTO, Alan John

Resigned
21 Orchard Close, WitneyOX8 1EZ
Born November 1939
Director
Appointed N/A
Resigned 30 Jun 1995

O SHEA, John

Resigned
Route De Fechy 81, Aubonne
Born August 1967
Director
Appointed 08 Sept 2005
Resigned 31 Aug 2008

POSPÍŠIL, Jan

Resigned
Oakley Court, London Road High WycombeHP11 1JU
Born July 1959
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2023

SPRECHER, Hans Martin

Resigned
Chemin De La Chaux, 1272 Genolier
Born November 1939
Director
Appointed 30 Jun 1995
Resigned 13 Aug 1998

THOMPSON, Michael James

Resigned
5 Yeates Close, ThameOX9 3AR
Born November 1953
Director
Appointed N/A
Resigned 31 Aug 1994

TRACE, Rachel Vivien

Resigned
Little Chalfont, AmershamHP7 9NA
Born September 1979
Director
Appointed 30 Sept 2023
Resigned 30 Jun 2025

WARD, Keith Graham

Resigned
Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 18 Jul 2011
Resigned 31 Oct 2020

WEISS, John Andrew

Resigned
92 Via Di Roma, Long Beach
Born September 1953
Director
Appointed 31 Dec 2005
Resigned 02 Nov 2015

WILLEY, Ian

Resigned
5 Au Perraillon, 1184 Vinzel
Born June 1942
Director
Appointed 30 Jun 1995
Resigned 21 Jan 2003

YOUNG, Robert Todd

Resigned
Little Chalfont, AmershamHP7 9NA
Born September 1972
Director
Appointed 24 Oct 2017
Resigned 15 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Brandywine Plaza, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 06 Aug 2021
Orange Street, Wilmington De 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

191

Change To A Person With Significant Control
28 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
10 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 August 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Resolution
24 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
5 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 July 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
21 June 2024
SH19Statement of Capital
Legacy
21 June 2024
SH20SH20
Legacy
21 June 2024
CAP-SSCAP-SS
Resolution
21 June 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 June 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
12 August 2021
SH06Cancellation of Shares
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Resolution
30 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Miscellaneous
14 May 2012
MISCMISC
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Statement Of Affairs
5 March 2009
SASA
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
9 October 2008
288cChange of Particulars
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
244244
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
31 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
5 October 2004
244244
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
3 October 2003
244244
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
2 October 2002
244244
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
20 September 2001
244244
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
21 September 2000
244244
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
244244
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 1999
AAAnnual Accounts
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
244244
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1998
AAAnnual Accounts
Legacy
28 August 1997
244244
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 1995
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Legacy
29 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
7 December 1994
AAAnnual Accounts
Legacy
3 October 1994
244244
Legacy
14 September 1994
325325
Legacy
14 September 1994
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
363x363x
Legacy
4 December 1991
287Change of Registered Office
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
5 October 1990
363363
Accounts With Accounts Type Full Group
7 September 1990
AAAnnual Accounts
Legacy
2 March 1990
288288
Legacy
9 February 1990
288288
Legacy
29 January 1990
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
287Change of Registered Office
Certificate Change Of Name Company
16 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1988
288288
Legacy
14 November 1988
224224
Legacy
3 November 1988
288288
Legacy
3 November 1988
287Change of Registered Office
Resolution
28 October 1988
RESOLUTIONSResolutions
Incorporation Company
10 October 1988
NEWINCIncorporation