Company NameBeech Tree Pe Holdco Limited
Company StatusActive
Company Number10434475
CategoryPrivate Limited Company
Incorporation Date18 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Paul Jonathan Franks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(same day as company formation)
RolePrivate Equity Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 3 Building 2, The Colony
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(same day as company formation)
RolePrivate Equity Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 3 Building 2, The Colony
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Adam James Rudd
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 3 Building 2, The Colony
Altrincham Road
Wilmslow
SK9 4LY

Location

Registered AddressFirst Floor, Suite 3 Building 2, The Colony
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

25 October 2017Notification of Andrew Neil Marsh as a person with significant control on 17 March 2017 (2 pages)
25 October 2017Notification of Paul Jonathan Franks as a person with significant control on 17 March 2017 (2 pages)
25 October 2017Change of details for Beech Tree Pe Llp as a person with significant control on 17 March 2017 (2 pages)
25 October 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 3
(3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
14 March 2017Registered office address changed from First Floor, Suite F, the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS United Kingdom to First Floor, Suite 2, Building 2, the Colony Altrincham Road Wilmslow SK9 4LY on 14 March 2017 (1 page)
27 February 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 1
(50 pages)