Company NameBeech Tree Gp Ii Limited
Company StatusActive
Company Number10438058
CategoryPrivate Limited Company
Incorporation Date20 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
Appointed20 October 2016(same day as company formation)
RolePrivate Equity Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 3 Building Two, The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(same day as company formation)
RolePrivate Equity Specialist
Country of ResidenceEngland
Correspondence AddressFirst Floor, Suite 3 Building Two, The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMr Adam James Rudd
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(7 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Suite 3 Building Two, The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY

Location

Registered AddressFirst Floor, Suite 3 Building Two, The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address Matches6 other UK companies use this postal address

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 Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 November 2023Appointment of Mr Adam James Rudd as a director on 13 November 2023 (2 pages)
30 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
22 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Registered office address changed from First Floor, Suite 2, Building Two, the Colony Altrincham Road Wilmslow SK9 4LY England to First Floor, Suite 3 Building Two, the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 8 January 2018 (1 page)
25 October 2017Cessation of Beech Tree Pe Llp as a person with significant control on 20 October 2016 (1 page)
25 October 2017Notification of Beech Tree Pe Holdco Limited as a person with significant control on 20 October 2016 (1 page)
25 October 2017Cessation of Beech Tree Pe Llp as a person with significant control on 20 October 2016 (1 page)
25 October 2017Notification of Beech Tree Pe Holdco Limited as a person with significant control on 20 October 2016 (1 page)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 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 Two, the Colony Altrincham Road Wilmslow SK9 4LY on 14 March 2017 (1 page)
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 Two, 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)
27 February 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(53 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(53 pages)