Background WavePink WaveYellow Wave

BEAVIS MORGAN 360 HOLDINGS LIMITED (11454859)

BEAVIS MORGAN 360 HOLDINGS LIMITED (11454859) is an active UK company. incorporated on 9 July 2018. 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.. BEAVIS MORGAN 360 HOLDINGS LIMITED has been registered for 7 years. Current directors include ASHTON, Paul Kerr, DROWN, Peter Loring, DUNNING, Barrie John and 2 others.

Company Number
11454859
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, Paul Kerr, DROWN, Peter Loring, DUNNING, Barrie John, JACKSON, Paul Francis, THACKER, Richard Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAVIS MORGAN 360 HOLDINGS LIMITED

BEAVIS MORGAN 360 HOLDINGS LIMITED is an active company incorporated on 9 July 2018 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.. BEAVIS MORGAN 360 HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11454859

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 19/12

Up to Date

5 months left

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 September 2023 - 19 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 19 September 2026
Period: 20 December 2024 - 19 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

82 St. John Street London, EC1M 4JN,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Share Issue
Mar 19
Funding Round
Jun 19
Director Left
Dec 19
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Jan 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ASHTON, Paul Kerr

Active
St John Street, LondonEC1M 4JN
Born August 1949
Director
Appointed 31 Aug 2018

DROWN, Peter Loring

Active
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 31 Aug 2018

DUNNING, Barrie John

Active
St John Street, LondonEC1M 4JN
Born November 1953
Director
Appointed 31 Aug 2018

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 31 Aug 2018

THACKER, Richard Stephen

Active
St John Street, LondonEC1M 4JN
Born June 1962
Director
Appointed 31 Aug 2018

HAIGH, Nigel Jeremy Izod

Resigned
St John Street, LondonEC1M 4JN
Born May 1955
Director
Appointed 31 Aug 2018
Resigned 06 Dec 2019

OWEN, Nicolas Daniel

Resigned
St John Street, LondonEC1M 4JN
Born March 1963
Director
Appointed 31 Aug 2018
Resigned 20 Oct 2023

PEAR, Andrew James

Resigned
St John Street, LondonEC1M 4JN
Born December 1967
Director
Appointed 31 Aug 2018
Resigned 18 Sept 2024

ROGERS, Jeremy

Resigned
St. John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 09 Jul 2018
Resigned 31 Aug 2018

SOLOMONS, Michael Stephen Elliot

Resigned
St John Street, LondonEC1M 4JN
Born January 1966
Director
Appointed 31 Aug 2018
Resigned 18 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2018
Ceased 20 Dec 2024

Mr Jeremy Rogers

Ceased
St. John Street, LondonEC1M 4JN
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2018
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Legacy
31 July 2020
PARENT_ACCPARENT_ACC
Resolution
14 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Resolution
15 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 March 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2018
NEWINCIncorporation