Background WavePink WaveYellow Wave

BECK & POLLITZER LIMITED (10355552)

BECK & POLLITZER LIMITED (10355552) is an active UK company. incorporated on 1 September 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). BECK & POLLITZER LIMITED has been registered for 9 years. Current directors include CAFFYN, Andrew David, HARRIS, Simon James, PROUVOST, Romain Jean Patrick.

Company Number
10355552
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Level 01, 6 Bevis Marks Bevis Marks, London, EC3A 7BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
CAFFYN, Andrew David, HARRIS, Simon James, PROUVOST, Romain Jean Patrick
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECK & POLLITZER LIMITED

BECK & POLLITZER LIMITED is an active company incorporated on 1 September 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). BECK & POLLITZER LIMITED was registered 9 years ago.(SIC: 33200)

Status

active

Active since 9 years ago

Company No

10355552

LTD Company

Age

9 Years

Incorporated 1 September 2016

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

BURGUNDY TOPCO LIMITED
From: 1 September 2016To: 12 December 2017
Contact
Address

Level 01, 6 Bevis Marks Bevis Marks London, EC3A 7BA,

Previous Addresses

Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England
From: 26 March 2021To: 3 December 2025
Burnham Road Sandpit Road Dartford DA1 5BD England
From: 22 September 2016To: 26 March 2021
4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom
From: 1 September 2016To: 22 September 2016
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Sept 16
Share Issue
Oct 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Aug 18
Director Left
Feb 21
Director Joined
Apr 21
Funding Round
Sept 21
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Funding Round
Apr 24
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAFFYN, Andrew David

Active
Bevis Marks, LondonEC3A 7BA
Born March 1964
Director
Appointed 08 Apr 2021

HARRIS, Simon James

Active
Anchor Boulevard, DartfordDA2 6SL
Born March 1977
Director
Appointed 13 Feb 2024

PROUVOST, Romain Jean Patrick

Active
Bevis Marks, LondonEC3A 7BA
Born August 1979
Director
Appointed 19 Sept 2016

CRAYTON, Richard Martin

Resigned
Berkeley Square House, LondonW1J 6BQ
Born January 1963
Director
Appointed 01 Sept 2016
Resigned 19 Sept 2016

HODGSON, Andrew

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born September 1965
Director
Appointed 19 Sept 2016
Resigned 08 Sept 2022

MATTHEWS, Charles Lewis

Resigned
Sandpit Road, DartfordDA1 5BD
Born December 1953
Director
Appointed 19 Sept 2016
Resigned 23 Feb 2021

MILNER, Andrew Rex

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born December 1961
Director
Appointed 26 Sept 2022
Resigned 14 Jul 2023

RUNCIMAN, Fraser Dinning

Resigned
Sandpit Road, DartfordDA1 5BD
Born June 1959
Director
Appointed 19 Sept 2016
Resigned 31 Oct 2017

VESSELINOV, Ivaylo Alexandrov

Resigned
Sandpit Road, DartfordDA1 5BD
Born July 1976
Director
Appointed 04 Sept 2017
Resigned 12 Dec 2023

Persons with significant control

1

0 Active
1 Ceased
Berkeley Square House, LondonW1J 6BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

67

Memorandum Articles
11 February 2026
MAMA
Resolution
3 February 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
21 August 2025
AAMDAAMD
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 September 2021
MAMA
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 September 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Resolution
29 December 2020
RESOLUTIONSResolutions
Memorandum Articles
29 December 2020
MAMA
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Resolution
12 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 September 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
13 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2016
NEWINCIncorporation