Background WavePink WaveYellow Wave

BEECH GROUP PLC (06313858)

BEECH GROUP PLC (06313858) is an active UK company. incorporated on 16 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BEECH GROUP PLC has been registered for 18 years. Current directors include BALDWIN, Timothy Edward, WEBB, Peter, WEBB 360 CONSULTANCY LIMITED.

Company Number
06313858
Status
active
Type
plc
Incorporated
16 July 2007
Age
18 years
Address
5th Floor, Suite 23 63/66 Hatton Garden, London, EC1N 8LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BALDWIN, Timothy Edward, WEBB, Peter, WEBB 360 CONSULTANCY LIMITED
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH GROUP PLC

BEECH GROUP PLC is an active company incorporated on 16 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BEECH GROUP PLC was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

06313858

PLC Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

WEBB 360 VENTURES PLC
From: 24 July 2018To: 19 March 2024
WEBB CAPITAL PLC
From: 25 March 2010To: 24 July 2018
STRUCTURED INVESTMENT PRODUCTS PLC
From: 21 August 2007To: 25 March 2010
STRUCTURED INVESTMENT PRODUCTS LIMITED
From: 16 July 2007To: 21 August 2007
Contact
Address

5th Floor, Suite 23 63/66 Hatton Garden London, EC1N 8LE,

Previous Addresses

Coval Lodge Valletta Close Chelmsford CM1 2PT England
From: 22 March 2019To: 28 July 2020
New Liverpool House, 15-17 Eldon Street London EC2M 7LD England
From: 19 January 2018To: 22 March 2019
Bow House 1a Bow Lane London EC4M 9EE
From: 17 February 2010To: 19 January 2018
C/O Nabarro Llp Lacon House 84 Theobald's Road London WC1X 8RW
From: 16 July 2007To: 17 February 2010
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
Sept 10
Funding Round
Feb 11
Funding Round
Nov 11
Funding Round
Apr 12
Loan Secured
Jun 14
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Director Joined
Jul 17
Director Joined
Nov 18
Loan Cleared
Jul 20
Director Joined
Aug 20
Share Issue
Apr 22
Funding Round
Apr 22
Owner Exit
Aug 23
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Oct 25
15
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HURST, Graham

Active
63/66 Hatton Garden, LondonEC1N 8LE
Secretary
Appointed 01 Jul 2014

BALDWIN, Timothy Edward

Active
63/66 Hatton Garden, LondonEC1N 8LE
Born June 1964
Director
Appointed 27 Nov 2018

WEBB, Peter

Active
63/66 Hatton Garden, LondonEC1N 8LE
Born September 1960
Director
Appointed 05 May 2009

WEBB 360 CONSULTANCY LIMITED

Active
Valletta Close, ChelmsfordCM1 2PT
Corporate director
Appointed 25 Jul 2017

MCCLURE, Neil James

Resigned
Lower Belgrave Street, LondonSW1W 0LS
Secretary
Appointed 13 May 2009
Resigned 19 Jul 2011

SHAH, Hash

Resigned
15 Fellbrook, RichmondTW10 7UN
Secretary
Appointed 16 Jul 2007
Resigned 13 May 2009

SHAW, John Richard

Resigned
1a Bow Lane, LondonEC4M 9EE
Secretary
Appointed 19 Jul 2011
Resigned 01 Jul 2014

BERKNOV, Kim

Resigned
19 Enmore Gardens, LondonSW14 8RF
Born March 1963
Director
Appointed 16 Jul 2007
Resigned 19 May 2010

ELLINGHAM, David Thomas

Resigned
63/66 Hatton Garden, LondonEC1N 8LE
Born January 1954
Director
Appointed 19 Aug 2020
Resigned 17 Apr 2025

MARSH, Christopher Alan

Resigned
1a Bow Lane, LondonEC4M 9EE
Born January 1944
Director
Appointed 17 Aug 2007
Resigned 18 May 2017

WEIR, David Thomas

Resigned
1a Bow Lane, LondonEC4M 9EE
Born March 1947
Director
Appointed 19 May 2010
Resigned 18 May 2017

Persons with significant control

1

0 Active
1 Ceased

Peter Webb

Ceased
63/66 Hatton Garden, LondonEC1N 8LE
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2020
Fundings
Financials
Latest Activities

Filing History

134

Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Resolution
26 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 July 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
19 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
14 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
8 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Resolution
31 July 2018
RESOLUTIONSResolutions
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
31 July 2017
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
24 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
28 April 2017
MR05Certification of Charge
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
8 October 2015
AR01AR01
Move Registers To Sail Company With New Address
1 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Resolution
25 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Bulk List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 November 2013
AAAnnual Accounts
Resolution
7 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Resolution
11 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Legacy
17 March 2011
MG01MG01
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Resolution
20 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
122122
Accounts With Accounts Type Group
17 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
287Change of Registered Office
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
353353
Legacy
18 July 2008
287Change of Registered Office
Legacy
18 July 2008
190190
Statement Of Affairs
17 July 2008
SASA
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
122122
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
21 August 2007
CERT5CERT5
Re Registration Memorandum Articles
21 August 2007
MARMAR
Accounts Balance Sheet
21 August 2007
BSBS
Auditors Statement
21 August 2007
AUDSAUDS
Auditors Report
21 August 2007
AUDRAUDR
Legacy
21 August 2007
43(3)e43(3)e
Legacy
21 August 2007
43(3)43(3)
Incorporation Company
16 July 2007
NEWINCIncorporation