Background WavePink WaveYellow Wave

BEAM UK BIGGLESWADE 5 PROPCO LIMITED (12106344)

BEAM UK BIGGLESWADE 5 PROPCO LIMITED (12106344) is an active UK company. incorporated on 16 July 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BEAM UK BIGGLESWADE 5 PROPCO LIMITED has been registered for 6 years. Current directors include KUSKA, Calvin Philipp.

Company Number
12106344
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KUSKA, Calvin Philipp
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAM UK BIGGLESWADE 5 PROPCO LIMITED

BEAM UK BIGGLESWADE 5 PROPCO LIMITED is an active company incorporated on 16 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BEAM UK BIGGLESWADE 5 PROPCO LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12106344

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

EMERALD BIGGLESWADE 5 LIMITED
From: 16 July 2019To: 9 October 2025
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

55 st. James's Street London SW1A 1LA England
From: 30 September 2025To: 24 October 2025
50 New Bond Street London W1S 1BJ United Kingdom
From: 16 July 2019To: 30 September 2025
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 20
Owner Exit
Jul 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 13 Oct 2025

KUSKA, Calvin Philipp

Active
10th Floor, LondonEC3A 8BF
Born May 1997
Director
Appointed 26 Sept 2025

ALLINGTON, Richard

Resigned
St. James's Street, LondonSW1A 1LA
Born December 1975
Director
Appointed 18 Jul 2023
Resigned 26 Sept 2025

ATKINSON, James

Resigned
St. James's Street, LondonSW1A 1LA
Born December 1991
Director
Appointed 17 Jan 2025
Resigned 26 Sept 2025

KELLY, Shane Roger

Resigned
LondonW1S 1BJ
Born October 1969
Director
Appointed 16 Jul 2019
Resigned 27 Jun 2023

TOPLEY, Bruce Alistair

Resigned
St. James's Street, LondonSW1A 1LA
Born July 1970
Director
Appointed 01 Aug 2019
Resigned 26 Sept 2025

VERBEEK, Alexander Christopher

Resigned
LondonW1S 1BJ
Born August 1972
Director
Appointed 16 Jul 2019
Resigned 24 Jan 2020

Persons with significant control

1

0 Active
1 Ceased
LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 October 2025
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 May 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Resolution
6 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2019
NEWINCIncorporation