Background WavePink WaveYellow Wave

BEERSHEBA LTD (10709205)

BEERSHEBA LTD (10709205) is an active UK company. incorporated on 4 April 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. BEERSHEBA LTD has been registered for 9 years. Current directors include GLENN, Hamish Robert, HARNISCHFEGER, Christian Wilhelm Walter.

Company Number
10709205
Status
active
Type
ltd
Incorporated
4 April 2017
Age
9 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
GLENN, Hamish Robert, HARNISCHFEGER, Christian Wilhelm Walter
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEERSHEBA LTD

BEERSHEBA LTD is an active company incorporated on 4 April 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. BEERSHEBA LTD was registered 9 years ago.(SIC: 11050)

Status

active

Active since 9 years ago

Company No

10709205

LTD Company

Age

9 Years

Incorporated 4 April 2017

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Timeline

20 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Jun 19
Director Left
Mar 21
Owner Exit
Jun 21
New Owner
Jun 21
Loan Secured
Dec 21
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jun 22
6
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GLENN, Hamish Robert

Active
Chancery Lane, LondonWC2A 1LS
Born November 1984
Director
Appointed 01 Apr 2022

HARNISCHFEGER, Christian Wilhelm Walter

Active
Chancery Lane, LondonWC2A 1LS
Born June 1978
Director
Appointed 04 Apr 2017

BRADFORD, Reggie

Resigned
Chancery Lane, LondonWC2A 1LS
Born November 1966
Director
Appointed 21 Sept 2017
Resigned 30 May 2019

HOTTENROTT, Moritz

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1981
Director
Appointed 04 Apr 2017
Resigned 21 Sept 2017

ROBBINS, Ryan

Resigned
Chancery Lane, LondonWC2A 1LS
Born October 1980
Director
Appointed 04 Apr 2017
Resigned 01 Apr 2022

SCANLON, Luke Stephen

Resigned
Chancery Lane, LondonWC2A 1LS
Born March 1982
Director
Appointed 04 Apr 2017
Resigned 19 Feb 2021

Persons with significant control

5

2 Active
3 Ceased

Holly Bradford

Active
Chancery Lane, LondonWC2A 1LS
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018

Mr Reginald Reeves Bradford

Ceased
Chancery Lane, LondonWC2A 1LS
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2017
Ceased 22 Oct 2018

Dr Markus Christof Hottenrott

Active
Chancery Lane, LondonWC2A 1LS
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2017

Mr Luke Stephen Scanlon

Ceased
Chancery Lane, LondonWC2A 1LS
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 22 Sept 2017

Mr Moritz Hottenrott

Ceased
Chancery Lane, LondonWC2A 1LS
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Incorporation Company
4 April 2017
NEWINCIncorporation