Background WavePink WaveYellow Wave

ALEXANDER BEARD INTERNATIONAL BENEFITS (UK) LTD. (11475601)

ALEXANDER BEARD INTERNATIONAL BENEFITS (UK) LTD. (11475601) is an active UK company. incorporated on 20 July 2018. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALEXANDER BEARD INTERNATIONAL BENEFITS (UK) LTD. has been registered for 7 years. Current directors include BEARD, Paul Douglas.

Company Number
11475601
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
14-15 Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEARD, Paul Douglas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER BEARD INTERNATIONAL BENEFITS (UK) LTD.

ALEXANDER BEARD INTERNATIONAL BENEFITS (UK) LTD. is an active company incorporated on 20 July 2018 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALEXANDER BEARD INTERNATIONAL BENEFITS (UK) LTD. was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11475601

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ABG RISK SOLUTIONS LTD.
From: 19 November 2019To: 17 November 2020
CHILTON BEARD LIMITED
From: 20 July 2018To: 19 November 2019
Contact
Address

14-15 Rossmore Business Village Inward Way Ellesmere Port, CH65 3EY,

Previous Addresses

14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY England
From: 10 September 2018To: 4 November 2024
14-16 Business Village Inward Way Ellesmere Port Cheshire CH65 3EY United Kingdom
From: 10 September 2018To: 10 September 2018
Windle Marsh, Manorial Road Parkgate Neston CH64 6QW England
From: 20 July 2018To: 10 September 2018
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Dec 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEARD, Paul Douglas

Active
Inward Way Alexander Beard Group Of Companies Ltd, Ellesmere PortCH65 3EY
Secretary
Appointed 20 Jul 2018

BEARD, Paul Douglas

Active
Inward Way Alexander Beard Group Of Companies Ltd, Ellesmere PortCH65 3EY
Born July 1954
Director
Appointed 20 Jul 2018

BROWN, Michael Terence

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born June 1950
Director
Appointed 14 Jan 2020
Resigned 22 Jan 2020

CHILTON, Matthew

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born July 1968
Director
Appointed 20 Jul 2018
Resigned 16 Sept 2019

Persons with significant control

3

2 Active
1 Ceased
Inward Way, Ellesmere PortCH65 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2022

Alexander Beard International Benefits Bv

Ceased
14-16 Rossmore Business Village, Ellesmere PortCH65 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2018
Ceased 30 Nov 2022

Mr Paul Douglas Beard

Active
Inward Way Alexander Beard Group Of Companies Ltd, Ellesmere PortCH65 3EY
Born July 1954

Nature of Control

Significant influence or control
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Resolution
19 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 November 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Incorporation Company
20 July 2018
NEWINCIncorporation