Background WavePink WaveYellow Wave

BEAVIS MORGAN (CITY) LIMITED (08039624)

BEAVIS MORGAN (CITY) LIMITED (08039624) is an active UK company. incorporated on 20 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEAVIS MORGAN (CITY) LIMITED has been registered for 13 years. Current directors include ASHTON, Paul Kerr, DROWN, Peter Loring, DUNNING, Barrie John and 2 others.

Company Number
08039624
Status
active
Type
ltd
Incorporated
20 April 2012
Age
13 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHTON, Paul Kerr, DROWN, Peter Loring, DUNNING, Barrie John, JACKSON, Paul Francis, THACKER, Richard Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVIS MORGAN (CITY) LIMITED

BEAVIS MORGAN (CITY) LIMITED is an active company incorporated on 20 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEAVIS MORGAN (CITY) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08039624

LTD Company

Age

13 Years

Incorporated 20 April 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 19
Owner Exit
Apr 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ASHTON, Paul Kerr

Active
St John Street, LondonEC1M 4JN
Born August 1949
Director
Appointed 20 Apr 2012

DROWN, Peter Loring

Active
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 29 May 2012

DUNNING, Barrie John

Active
St John Street, LondonEC1M 4JN
Born November 1953
Director
Appointed 29 May 2012

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 29 May 2012

THACKER, Richard Stephen

Active
St John Street, LondonEC1M 4JN
Born June 1962
Director
Appointed 29 May 2012

HAIGH, Nigel Jeremy Izod

Resigned
St John Street, LondonEC1M 4JN
Born May 1955
Director
Appointed 29 May 2012
Resigned 06 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Incorporation Company
20 April 2012
NEWINCIncorporation