Background WavePink WaveYellow Wave

BEECHCROFT GROUP LIMITED (07677599)

BEECHCROFT GROUP LIMITED (07677599) is an active UK company. incorporated on 21 June 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BEECHCROFT GROUP LIMITED has been registered for 14 years. Current directors include ERAGNE, Emmanuel, LOPEZ NORIEGA, Maria Dolores, SOUTH, Angela, Mrs. and 1 others.

Company Number
07677599
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ERAGNE, Emmanuel, LOPEZ NORIEGA, Maria Dolores, SOUTH, Angela, Mrs., THOMPSON, Christopher Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHCROFT GROUP LIMITED

BEECHCROFT GROUP LIMITED is an active company incorporated on 21 June 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BEECHCROFT GROUP LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07677599

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CRUISE BIDCO LIMITED
From: 21 June 2011To: 27 July 2011
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS
From: 25 April 2023To: 20 November 2024
6th Floor 125 London Wall London EC2Y 5AS England
From: 19 April 2023To: 25 April 2023
1 Church Lane Wallingford Oxfordshire OX10 0DX
From: 28 July 2011To: 19 April 2023
10 Norwich Street London EC4A 1LT
From: 21 June 2011To: 28 July 2011
Timeline

56 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Nov 11
Director Joined
Sept 12
Director Joined
Mar 13
Director Joined
Jul 14
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
May 18
Director Left
Nov 18
Capital Update
Mar 19
Share Issue
Aug 19
Share Issue
Aug 19
Loan Cleared
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Funding Round
Mar 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Funding Round
Jun 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Mar 24
Loan Secured
Apr 24
Funding Round
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
19
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 15 Feb 2023

ERAGNE, Emmanuel

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1988
Director
Appointed 15 Jul 2024

LOPEZ NORIEGA, Maria Dolores

Active
Aldersgate Street, LondonEC1A 4HY
Born July 1991
Director
Appointed 07 Feb 2025

SOUTH, Angela, Mrs.

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1962
Director
Appointed 14 Jul 2011

THOMPSON, Christopher Richard

Active
Aldersgate Street, LondonEC1A 4HY
Born November 1964
Director
Appointed 14 Jul 2011

BOND, Sara Penelope

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1978
Director
Appointed 05 May 2022
Resigned 20 Dec 2024

BRIDGES, Paul Malcolm

Resigned
Elm Grove, Southend-On-SeaSS1 3EY
Born July 1958
Director
Appointed 13 Sept 2012
Resigned 02 Nov 2020

FOSKITT, Sarah Louise

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1992
Director
Appointed 05 Aug 2024
Resigned 30 Aug 2024

FREEMAN-SEAR, Tristan Robert

Resigned
1 St James's Market, LondonSW1Y 4AH
Born September 1991
Director
Appointed 02 Nov 2020
Resigned 15 Jul 2024

HALONEN, Anssi Sakari

Resigned
St James's Market, LondonSW1Y 4AH
Born November 1983
Director
Appointed 02 Nov 2020
Resigned 01 Aug 2023

HYLAND, Melanie Patricia

Resigned
Aldersgate Street, LondonEC1A 4HY
Born September 1977
Director
Appointed 20 Dec 2024
Resigned 27 Mar 2025

LEICESTER, Alexander

Resigned
Church Lane, WallingfordOX10 0DX
Born September 1979
Director
Appointed 21 Jun 2011
Resigned 02 Nov 2020

MILLS, Brian Patrick

Resigned
Church Lane, WallingfordOX10 0DX
Born September 1969
Director
Appointed 01 Jan 2013
Resigned 04 May 2022

SMEE, Jonathan Mark David

Resigned
125 London Wall, LondonEC2Y 5AS
Born March 1978
Director
Appointed 11 Jan 2022
Resigned 20 Nov 2023

SMITH, Davinia Elaine

Resigned
Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 01 Aug 2025
Resigned 31 Aug 2025

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 05 Aug 2024
Resigned 30 Aug 2024

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 01 Aug 2023
Resigned 01 Sept 2023

TEE, Laura Elisabeth

Resigned
Aldersgate Street, LondonEC1A 4HY
Born January 1988
Director
Appointed 01 Aug 2025
Resigned 31 Aug 2025

WICKS, Trevor Mark

Resigned
Church Lane, WallingfordOX10 0DX
Born July 1974
Director
Appointed 18 Jul 2014
Resigned 03 Aug 2018

WONG, John Khay-Yan

Resigned
St. James's Market, LondonSW1Y 4AH
Born May 1986
Director
Appointed 01 Aug 2023
Resigned 07 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
1 St James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2020

Alchemy Special Opportunities Fund Ii Lp

Ceased
Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

127

Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Resolution
29 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Resolution
26 April 2024
RESOLUTIONSResolutions
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Resolution
4 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 August 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
13 August 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Legacy
20 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2019
SH19Statement of Capital
Legacy
20 March 2019
CAP-SSCAP-SS
Resolution
20 March 2019
RESOLUTIONSResolutions
Resolution
18 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Memorandum Articles
14 May 2018
MAMA
Resolution
14 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Resolution
20 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
3 October 2012
RP04RP04
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Resolution
9 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Legacy
20 July 2011
MG01MG01
Incorporation Company
21 June 2011
NEWINCIncorporation