Background WavePink WaveYellow Wave

BETJEMAN HOLDINGS LIMITED (10852384)

BETJEMAN HOLDINGS LIMITED (10852384) is an active UK company. incorporated on 5 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BETJEMAN HOLDINGS LIMITED has been registered for 8 years. Current directors include CARTER, Jonathan Laurence David, GURNEY-READ, Ross Adam, JONES, Sion Laurence and 4 others.

Company Number
10852384
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
5th Floor Kings Place 90 York Way, London, N1 9AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER, Jonathan Laurence David, GURNEY-READ, Ross Adam, JONES, Sion Laurence, LENESS, Amanda Vanderneth, LUDEMAN, Keith Lawrence, OSBORNE, Michael Peter Francis, PITT, Andrew Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETJEMAN HOLDINGS LIMITED

BETJEMAN HOLDINGS LIMITED is an active company incorporated on 5 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BETJEMAN HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10852384

LTD Company

Age

8 Years

Incorporated 5 July 2017

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 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

5th Floor Kings Place 90 York Way London, N1 9AG,

Previous Addresses

12th Floor, One Euston Square 40 Melton Street London NW1 2FD
From: 19 September 2017To: 20 December 2017
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 5 July 2017To: 19 September 2017
Timeline

34 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Funding Round
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Capital Update
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Mar 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

GOULD, Caroline Mary

Active
York Way, LondonN1 9AG
Secretary
Appointed 19 Oct 2023

CARTER, Jonathan Laurence David

Active
One Bartholomew Close, LondonEC1A 7BL
Born October 1989
Director
Appointed 25 Apr 2024

GURNEY-READ, Ross Adam

Active
Bartholomew Close, LondonEC1A 7BL
Born September 1991
Director
Appointed 17 Oct 2024

JONES, Sion Laurence

Active
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 01 Sept 2017

LENESS, Amanda Vanderneth

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1967
Director
Appointed 28 Jan 2019

LUDEMAN, Keith Lawrence

Active
York Way, LondonN1 9AG
Born January 1950
Director
Appointed 30 Apr 2018

OSBORNE, Michael Peter Francis

Active
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born October 1980
Director
Appointed 10 Mar 2022

PITT, Andrew Christopher

Active
1 Bartholomew Close, LondonEC1A 7BL
Born April 1959
Director
Appointed 20 Jul 2018

CLARKE-BODICOAT, Lucy Ann

Resigned
York Way, LondonN1 9AG
Secretary
Appointed 06 Sept 2017
Resigned 11 May 2023

BHUWANIA, Achal Prakash

Resigned
York Way, LondonN1 9AG
Born February 1979
Director
Appointed 05 Jul 2017
Resigned 28 Jan 2019

DEACON, Andrew Brian

Resigned
One Bartholomew Place, LondonEC1A 7HH
Born March 1980
Director
Appointed 15 Jun 2021
Resigned 10 Mar 2022

HARDING, David John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1980
Director
Appointed 12 Jun 2019
Resigned 01 Jul 2022

LOOMES, Ben Robert

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1977
Director
Appointed 01 Sept 2017
Resigned 19 Nov 2018

NEWTON, Robert James

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1956
Director
Appointed 01 Sept 2017
Resigned 08 Dec 2017

O'HALLORAN, James Anthony

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1975
Director
Appointed 05 Jul 2017
Resigned 30 Apr 2018

RACINE, Olivier-Marie Henri

Resigned
One Bartholomew Place, LondonEC1A 7HH
Born October 1958
Director
Appointed 15 Jun 2021
Resigned 17 Oct 2024

ROBSON, Patrick Thomas

Resigned
1 Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 12 Jun 2019
Resigned 23 Feb 2024

SPRINGETT, Scott

Resigned
1 Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 08 Dec 2017
Resigned 15 Jun 2021

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 01 Sept 2017
Resigned 20 Jul 2018

WOODHAMS, Mark Richard

Resigned
1 Bartholomew Close, LondonEC1A 7BL
Born March 1966
Director
Appointed 30 Apr 2018
Resigned 15 Jun 2021

Persons with significant control

1

10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 August 2019
SH19Statement of Capital
Legacy
14 August 2019
SH20SH20
Legacy
14 August 2019
CAP-SSCAP-SS
Resolution
14 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2017
NEWINCIncorporation