Background WavePink WaveYellow Wave

BEECH TREE PE HOLDCO LIMITED (10434475)

BEECH TREE PE HOLDCO LIMITED (10434475) is an active UK company. incorporated on 18 October 2016. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BEECH TREE PE HOLDCO LIMITED has been registered for 9 years. Current directors include FRANKS, Paul Jonathan, MARSH, Andrew Neil, RUDD, Adam James.

Company Number
10434475
Status
active
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
First Floor, Suite 2, The Hq Building, The Colony,, Wilmslow, SK9 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
FRANKS, Paul Jonathan, MARSH, Andrew Neil, RUDD, Adam James
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH TREE PE HOLDCO LIMITED

BEECH TREE PE HOLDCO LIMITED is an active company incorporated on 18 October 2016 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BEECH TREE PE HOLDCO LIMITED was registered 9 years ago.(SIC: 64304)

Status

active

Active since 9 years ago

Company No

10434475

LTD Company

Age

9 Years

Incorporated 18 October 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 24 December 2025 (3 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

First Floor, Suite 2, The Hq Building, The Colony, Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

First Floor, Suite 3 Building 2, the Colony Altrincham Road Wilmslow SK9 4LY England
From: 8 January 2018To: 5 September 2025
First Floor, Suite 2, Building 2, the Colony Altrincham Road Wilmslow SK9 4LY England
From: 14 March 2017To: 8 January 2018
First Floor, Suite F, the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS United Kingdom
From: 18 October 2016To: 14 March 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 17
New Owner
Oct 17
Funding Round
Oct 17
Owner Exit
Oct 18
Director Joined
Jan 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

FRANKS, Paul Jonathan

Active
Altrincham Road, WilmslowSK9 4LY
Born November 1971
Director
Appointed 18 Oct 2016

MARSH, Andrew Neil

Active
Altrincham Road, WilmslowSK9 4LY
Born July 1970
Director
Appointed 18 Oct 2016

RUDD, Adam James

Active
Altrincham Road, WilmslowSK9 4LY
Born December 1982
Director
Appointed 26 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Jonathan Franks

Active
Altrincham Road, WilmslowSK9 4LY
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017

Mr Andrew Neil Marsh

Active
Altrincham Road, WilmslowSK9 4LY
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Altrincham Road, WilmslowSK9 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2016
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Legacy
20 November 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
20 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2016
NEWINCIncorporation