Background WavePink WaveYellow Wave

BEECH TREE EQUITY PARTNERS (GP) LIMITED (09481318)

BEECH TREE EQUITY PARTNERS (GP) LIMITED (09481318) is a dissolved UK company. incorporated on 10 March 2015. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEECH TREE EQUITY PARTNERS (GP) LIMITED has been registered for 11 years. Current directors include FRANKS, Paul Jonathan, MARSH, Andrew Neil.

Company Number
09481318
Status
dissolved
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
First Floor, Suite 3 Building Two, The Colony, Wilmslow, SK9 4LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANKS, Paul Jonathan, MARSH, Andrew Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH TREE EQUITY PARTNERS (GP) LIMITED

BEECH TREE EQUITY PARTNERS (GP) LIMITED is an dissolved company incorporated on 10 March 2015 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEECH TREE EQUITY PARTNERS (GP) LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09481318

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 6 November 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

First Floor, Suite 3 Building Two, The Colony Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow SK9 4LY
From: 23 March 2017To: 8 January 2018
First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England
From: 14 April 2016To: 23 March 2017
3 Noble Street London EC2V 7EE
From: 27 April 2015To: 14 April 2016
C/O Legalinx Ltd, 1St Floor 14-18 City Road Cardiff CF24 3DL United Kingdom
From: 10 March 2015To: 27 April 2015
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANKS, Paul Jonathan

Active
The Maltsters, Burton-On-TrentDE14 1LS
Born November 1971
Director
Appointed 10 Mar 2015

MARSH, Andrew Neil

Active
The Maltsters, Burton-On-TrentDE14 1LS
Born July 1970
Director
Appointed 10 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Altrincham Road, WilmslowSK9 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2017
Wetmore Road, Burton-On-TrentDE14 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
4 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2024
DS01DS01
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Resolution
18 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Incorporation Company
10 March 2015
NEWINCIncorporation