Background WavePink WaveYellow Wave

BE VI FP SGP LIMITED (SC574609)

BE VI FP SGP LIMITED (SC574609) is an active UK company. incorporated on 25 August 2017. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BE VI FP SGP LIMITED has been registered for 8 years. Current directors include HUGHES, Jonathan Raoul, THOMPSON, Rachel Clare, WOODS, Edward Garton.

Company Number
SC574609
Status
active
Type
ltd
Incorporated
25 August 2017
Age
8 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUGHES, Jonathan Raoul, THOMPSON, Rachel Clare, WOODS, Edward Garton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE VI FP SGP LIMITED

BE VI FP SGP LIMITED is an active company incorporated on 25 August 2017 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BE VI FP SGP LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

SC574609

LTD Company

Age

8 Years

Incorporated 25 August 2017

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MODY, Scott Thomas Kumar

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 05 Oct 2020

HUGHES, Jonathan Raoul

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1965
Director
Appointed 25 Aug 2017

THOMPSON, Rachel Clare

Active
Lothian Road, EdinburghEH3 9WJ
Born December 1980
Director
Appointed 18 Jan 2022

WOODS, Edward Garton

Active
Lothian Road, EdinburghEH3 9WJ
Born June 1976
Director
Appointed 25 Aug 2017

THOMPSON, Rachel Clare

Resigned
Wigmore Street, LondonW1U 1FB
Secretary
Appointed 25 Aug 2017
Resigned 05 Oct 2020

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 25 Aug 2017
Resigned 18 Jan 2022

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 25 Aug 2017
Resigned 10 Mar 2022

JONES, Adam Maxwell

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1969
Director
Appointed 22 Mar 2019
Resigned 31 Aug 2024

MARTEN, Benjamin John

Resigned
Wigmore Street, LondonW1U 1FB
Born June 1985
Director
Appointed 25 Aug 2017
Resigned 28 Jan 2019

THOMPSON, Rachel Clare

Resigned
Wigmore Street, LondonW1U 1FB
Born December 1980
Director
Appointed 25 Aug 2017
Resigned 28 Jan 2019

Persons with significant control

1

Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Resolution
29 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2017
NEWINCIncorporation