Background WavePink WaveYellow Wave

BECK FITZGERALD LTD (10117983)

BECK FITZGERALD LTD (10117983) is an active UK company. incorporated on 11 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BECK FITZGERALD LTD has been registered for 9 years. Current directors include ASHCROFT, Molly Elizabeth Hope, BECK, Jennifer Susan, PANTELLI, Rebecca Ellen.

Company Number
10117983
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
44 Bedford Row, London, WC1R 4LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ASHCROFT, Molly Elizabeth Hope, BECK, Jennifer Susan, PANTELLI, Rebecca Ellen
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECK FITZGERALD LTD

BECK FITZGERALD LTD is an active company incorporated on 11 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BECK FITZGERALD LTD was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10117983

LTD Company

Age

9 Years

Incorporated 11 April 2016

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 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

44 Bedford Row London, WC1R 4LL,

Previous Addresses

44 Bedford Row Bedford Row London WC1R 4LL England
From: 26 October 2022To: 26 October 2022
44 Bedford Row 44 Bedford Row London WC1R 4LL England
From: 26 October 2022To: 26 October 2022
3 Waterhouse Square 138-142 Holborn London EC1N 2SW England
From: 1 March 2021To: 26 October 2022
Fox Court 14 Gray's Inn Road London WC1X 8HN England
From: 4 July 2016To: 1 March 2021
Fox Court 14 Gray's Inn Road London WC1X 8HN England
From: 4 July 2016To: 4 July 2016
Lynton House Tavistock Square London WC1H 9BQ England
From: 20 May 2016To: 4 July 2016
123 Nevill Road London N160SU England
From: 11 April 2016To: 20 May 2016
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
Loan Secured
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASHCROFT, Molly Elizabeth Hope

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1993
Director
Appointed 29 Oct 2024

BECK, Jennifer Susan

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1966
Director
Appointed 11 Apr 2016

PANTELLI, Rebecca Ellen

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1995
Director
Appointed 29 Oct 2024

FITZGERALD, Susan

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1961
Director
Appointed 11 Apr 2016
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
7-12 Tavistock Square, LondonWC1R 4LL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Ms Jennifer Susan Beck

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Ceased 29 Oct 2024

Ms Susan Fitzgerald

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 June 2025
RP04CS01RP04CS01
Confirmation Statement
14 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Incorporation Company
11 April 2016
NEWINCIncorporation