Background WavePink WaveYellow Wave

KEYSTONE BREWING GROUP LIMITED (14865887)

KEYSTONE BREWING GROUP LIMITED (14865887) is a administration UK company. incorporated on 12 May 2023. with registered office in 32 Booth Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEYSTONE BREWING GROUP LIMITED has been registered for 2 years. Current directors include GOSTELOW, Neil David, ROBINSON, Ronald, WELDEN, Michael Anthony.

Company Number
14865887
Status
administration
Type
ltd
Incorporated
12 May 2023
Age
2 years
Address
C/O Frp Advisory Trading Ltd 2nd Floor, 32 Booth Street, M2 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOSTELOW, Neil David, ROBINSON, Ronald, WELDEN, Michael Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE BREWING GROUP LIMITED

KEYSTONE BREWING GROUP LIMITED is an administration company incorporated on 12 May 2023 with the registered office located in 32 Booth Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEYSTONE BREWING GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

administration

Active since 2 years ago

Company No

14865887

LTD Company

Age

2 Years

Incorporated 12 May 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 April 2025 (11 months ago)
Period: 12 May 2023 - 31 March 2024(11 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

KEYSTONE BREWERY GROUP LIMITED
From: 28 March 2025To: 1 April 2025
BREAL CAPITAL (BLACK SHEEP) LIMITED
From: 12 May 2023To: 28 March 2025
Contact
Address

C/O Frp Advisory Trading Ltd 2nd Floor Abbey House 32 Booth Street, M2 4AB,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 12 May 2023To: 30 January 2026
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Feb 25
Loan Secured
Jun 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GOSTELOW, Neil David

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1974
Director
Appointed 12 May 2023

ROBINSON, Ronald

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1946
Director
Appointed 12 May 2023

WELDEN, Michael Anthony

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1969
Director
Appointed 12 May 2023

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023
Fundings
Financials
Latest Activities

Filing History

28

Liquidation Administration Notice Deemed Approval Of Proposals
20 February 2026
AM06AM06
Liquidation In Administration Proposals
3 February 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
30 January 2026
AM01AM01
Resolution
9 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Resolution
3 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Resolution
18 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Incorporation Company
12 May 2023
NEWINCIncorporation