Background WavePink WaveYellow Wave

BEAUBIEN UK FINANCE LIMITED (09717041)

BEAUBIEN UK FINANCE LIMITED (09717041) is an active UK company. incorporated on 4 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEAUBIEN UK FINANCE LIMITED has been registered for 10 years. Current directors include CLARKE, Dean Leonard, MUGASHU, Gardner, VICKERS, Alexander Michael.

Company Number
09717041
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
The Aon Centre, The Leadenhall Building, London, EC3V 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Dean Leonard, MUGASHU, Gardner, VICKERS, Alexander Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUBIEN UK FINANCE LIMITED

BEAUBIEN UK FINANCE LIMITED is an active company incorporated on 4 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEAUBIEN UK FINANCE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09717041

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

The Aon Centre, The Leadenhall Building 122 Leadenhall Street London, EC3V 4AN,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Share Issue
Apr 19
Director Left
Jul 19
Capital Update
Dec 19
Owner Exit
Mar 20
Director Joined
Jan 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 04 Aug 2015

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 20 Jan 2025

MUGASHU, Gardner

Active
122 Leadenhall Street, LondonEC3V 4AN
Born October 1973
Director
Appointed 24 Jan 2019

VICKERS, Alexander Michael

Active
122 Leadenhall Street, LondonEC3V 4AN
Born January 1983
Director
Appointed 24 Jan 2019

ASHER, Christopher Lee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 14 Nov 2016
Resigned 21 Sept 2018

GARCIA, Domingo

Resigned
122 Leadenhall Street, LondonEC3V 4AN
Born November 1961
Director
Appointed 04 Aug 2015
Resigned 24 Jan 2019

HOGWOOD, Paul Arthur

Resigned
122 Leadenhall Street, LondonEC3V 4AN
Born July 1949
Director
Appointed 04 Aug 2015
Resigned 28 Jun 2019

WILLIAMS, Christine Marie

Resigned
122 Leadenhall Street, LondonEC3V 4AN
Born September 1974
Director
Appointed 04 Aug 2015
Resigned 14 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
122 Leadenhall Street, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Resolution
30 June 2025
RESOLUTIONSResolutions
Memorandum Articles
30 June 2025
MAMA
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 September 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
16 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2019
SH19Statement of Capital
Legacy
16 December 2019
CAP-SSCAP-SS
Resolution
16 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 August 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
26 May 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
2 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Incorporation Company
4 August 2015
NEWINCIncorporation