Background WavePink WaveYellow Wave

BEACON CAPITAL NOMINEES LTD (09493443)

BEACON CAPITAL NOMINEES LTD (09493443) is an active UK company. incorporated on 17 March 2015. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BEACON CAPITAL NOMINEES LTD has been registered for 11 years. Current directors include DRAMALIOTI-TAYLOR, Maria.

Company Number
09493443
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
59 Avondale Avenue, Esher, KT10 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DRAMALIOTI-TAYLOR, Maria
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON CAPITAL NOMINEES LTD

BEACON CAPITAL NOMINEES LTD is an active company incorporated on 17 March 2015 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BEACON CAPITAL NOMINEES LTD was registered 11 years ago.(SIC: 64303)

Status

active

Active since 11 years ago

Company No

09493443

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ANGELLAB NOMINEES LIMITED
From: 17 March 2015To: 9 December 2015
Contact
Address

59 Avondale Avenue Esher, KT10 0DB,

Previous Addresses

Wework Old St 41 Corsham Street London London N1 6DR
From: 5 May 2017To: 21 September 2017
C/O Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT United Kingdom
From: 17 March 2015To: 5 May 2017
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DRAMALIOTI-TAYLOR, Maria

Active
Avondale Avenue, EsherKT10 0DB
Born June 1969
Director
Appointed 17 Mar 2015

CHONG, Kevin Kian Ming

Resigned
41 Corsham Street, LondonN1 6DR
Born February 1972
Director
Appointed 17 Mar 2015
Resigned 20 Oct 2017

FULLERTON, Andrew

Resigned
41 Corsham Street, LondonN1 6DR
Born February 1959
Director
Appointed 17 Mar 2015
Resigned 07 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Kian Ming Chong

Ceased
1 East Poultry Avenue, LondonEC1A 9PT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Andrew Fullerton

Ceased
1 East Poultry Avenue, LondonEC1A 9PT
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Maria Dramalioti Taylor

Active
1 East Poultry Avenue, LondonEC1A 9PT
Born June 1969

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 May 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Administrative Restoration Company
5 May 2017
RT01RT01
Gazette Dissolved Compulsory
7 March 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2015
CONNOTConfirmation Statement Notification
Incorporation Company
17 March 2015
NEWINCIncorporation