Background WavePink WaveYellow Wave

BECG LIMITED (02393011)

BECG LIMITED (02393011) is an active UK company. incorporated on 7 June 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BECG LIMITED has been registered for 36 years. Current directors include DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul.

Company Number
02393011
Status
active
Type
ltd
Incorporated
7 June 1989
Age
36 years
Address
8-10 Mansion House Place Mansion House Place, London, EC4N 8BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECG LIMITED

BECG LIMITED is an active company incorporated on 7 June 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BECG LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02393011

LTD Company

Age

36 Years

Incorporated 7 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BECG INFRASTRUCTURE & ENERGY LIMITED
From: 14 November 2017To: 27 June 2023
REMARKABLE PENDRAGON LIMITED
From: 20 November 2014To: 14 November 2017
PENDRAGON CONSULTANTS LIMITED
From: 7 June 1989To: 20 November 2014
Contact
Address

8-10 Mansion House Place Mansion House Place London, EC4N 8BJ,

Previous Addresses

The Pump House Garnier Road Winchester Hampshire SO23 9QG
From: 18 November 2014To: 29 January 2021
24 the Office Village Second Floor Exchange Quay Manchester Greater Manchester M5 3EQ
From: 7 June 1989To: 18 November 2014
Timeline

12 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Left
Sept 19
Loan Secured
Oct 22
Director Joined
Feb 24
Loan Secured
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DARUVALLA, Carl Nigel

Active
Mansion House Place, LondonEC4N 8BJ
Born July 1988
Director
Appointed 25 Jan 2024

GEORGE, Richard Mark

Active
Mansion House Place, LondonEC4N 8BJ
Born August 1963
Director
Appointed 22 Oct 2014

POMEROY, Stephen Paul

Active
Mansion House Place, LondonEC4N 8BJ
Born February 1967
Director
Appointed 22 Oct 2014

KERSHAW, Philipa Esther

Resigned
6 Crosslands, ManchesterM25 9QT
Secretary
Appointed N/A
Resigned 22 Oct 2014

DOYLE, Alexander Anthony

Resigned
36 Wood Court, ManchesterM33 3PJ
Born September 1947
Director
Appointed N/A
Resigned 22 Oct 2014

HODSON, Jeanette

Resigned
6/7 Waterside Cottages Dolly Lane, StockportSK12 7QQ
Born September 1947
Director
Appointed 15 Jul 1993
Resigned 31 Oct 1996

ISAACSON, Julian Edward

Resigned
Garnier Road, WinchesterSO23 9QG
Born November 1965
Director
Appointed 07 Feb 2017
Resigned 07 Sept 2019

JONES, Robert John

Resigned
12 Vale Road, WilmslowSK9 5QA
Born January 1942
Director
Appointed N/A
Resigned 25 Jun 1993

KERSHAW, Philipa Esther

Resigned
6 Crosslands, ManchesterM25 9QT
Born February 1952
Director
Appointed N/A
Resigned 22 Oct 2014

RUTHERFORD, Ian Edward

Resigned
Ty Newydd, TywynLL36 9SR
Born December 1944
Director
Appointed N/A
Resigned 22 Oct 2014

Persons with significant control

1

Grange Drive, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Resolution
14 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Resolution
3 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
24 August 2009
287Change of Registered Office
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
7 March 2001
287Change of Registered Office
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
287Change of Registered Office
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
6 May 1992
395Particulars of Mortgage or Charge
Legacy
11 November 1991
363aAnnual Return
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
6 July 1990
288288
Legacy
6 July 1990
88(2)R88(2)R
Legacy
29 January 1990
225(1)225(1)
Legacy
3 October 1989
288288
Legacy
15 June 1989
288288
Incorporation Company
7 June 1989
NEWINCIncorporation