Background WavePink WaveYellow Wave

VIEWRANKS GROUP LIMITED (10309384)

VIEWRANKS GROUP LIMITED (10309384) is an active UK company. incorporated on 3 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VIEWRANKS GROUP LIMITED has been registered for 9 years. Current directors include BEIM, Peter Henry, BEIM, Richard James.

Company Number
10309384
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Unit 7, The Old Power Station, London, SW14 8SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEIM, Peter Henry, BEIM, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWRANKS GROUP LIMITED

VIEWRANKS GROUP LIMITED is an active company incorporated on 3 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VIEWRANKS GROUP LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10309384

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 7, The Old Power Station 121 Mortlake High Street London, SW14 8SN,

Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 18
New Owner
Feb 21
New Owner
Oct 22
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BEIM, Peter Henry

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1948
Director
Appointed 03 Aug 2016

BEIM, Richard James

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1977
Director
Appointed 10 Oct 2018

Persons with significant control

6

4 Active
2 Ceased
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Aug 2016

Mr Richard James Beim

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Aug 2016

Mark Joseph Beim

Active
121 Mortlake High Street, LondonSW14 8SN
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 08 Aug 2016

Mr Andrew Harry Beim

Ceased
89 New Bond Street, LondonW1S 1DA
Born April 1938

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Aug 2016
Ceased 26 Jun 2017

James Fairclough

Ceased
121 Mortlake High Street, LondonSW14 8SN
Born November 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Aug 2016
Ceased 26 Jun 2017

Mr Peter Henry Beim

Active
121 Mortlake High Street, LondonSW14 8SN
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 September 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Resolution
7 September 2016
RESOLUTIONSResolutions
Incorporation Company
3 August 2016
NEWINCIncorporation