Background WavePink WaveYellow Wave

UK BEAM HOLDINGS NO 6 LIMITED (14945453)

UK BEAM HOLDINGS NO 6 LIMITED (14945453) is an active UK company. incorporated on 19 June 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UK BEAM HOLDINGS NO 6 LIMITED has been registered for 2 years. Current directors include ELCHANAN, Roy, LEIBA, Matan.

Company Number
14945453
Status
active
Type
ltd
Incorporated
19 June 2023
Age
2 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELCHANAN, Roy, LEIBA, Matan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK BEAM HOLDINGS NO 6 LIMITED

UK BEAM HOLDINGS NO 6 LIMITED is an active company incorporated on 19 June 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UK BEAM HOLDINGS NO 6 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14945453

LTD Company

Age

2 Years

Incorporated 19 June 2023

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Handel House 95 High Street Edgware HA8 7DB England
From: 19 June 2023To: 1 April 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Dec 23
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Sept 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELCHANAN, Roy

Active
349 Regents Park Road, LondonN3 1DH
Born September 1971
Director
Appointed 20 Feb 2025

LEIBA, Matan

Active
349 Regents Park Road, LondonN3 1DH
Born December 1985
Director
Appointed 27 Jul 2023

GERSHON, Anthony Howard

Resigned
95 High Street, EdgwareHA8 7DB
Born October 1973
Director
Appointed 19 Jun 2023
Resigned 29 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Tel Aviv6525101

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2025
Ehad Haam St, Tel Aviv

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2023
Ceased 10 Sept 2025
Tel Aviv

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 27 Jul 2023
Ceased 27 Jul 2023

Mr Anthony Howard Gershon

Ceased
95 High Street, EdgwareHA8 7DB
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 June 2023
NEWINCIncorporation