BEFKAMRING LIMITED
Overview
| Company Name | BEFKAMRING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02198333 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEFKAMRING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BEFKAMRING LIMITED located?
| Registered Office Address | Hpb House CB8 8EH Newmarket Suffolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEFKAMRING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BEFKAMRING LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for BEFKAMRING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Victoria Anne Kinrade as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Appointment of Carolyn Louise Gelling as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Emma Jane Corlett on Oct 14, 2024 | 2 pages | CH01 | ||
Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to Hpb House Newmarket Suffolk CB8 8EH on Oct 21, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Appointment of Mrs Victoria Anne Kinrade as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rachael Anne Trimble as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Termination of appointment of Paul Andrew Howland as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Appointment of Rachael Anne Trimble as a director on Jul 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Doris Noon as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Andrew Howland as a director on Feb 09, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Registered office address changed from Abbotsgate House Hollow Road Bury St Edminds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on Jul 02, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bartlomiej Buczkowski as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Marc Jones as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Hsbc Pb Corporate Services 1 Limited as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of BEFKAMRING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUIOM CORPORATE SERVICES LIMITED | Secretary | Jubilee Buildings Victoria Street IM1 2SH Douglas First Floor Isle Of Man |
| 279913960001 | ||||||||||||||
| CORLETT, Emma Jane | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | 275373590002 | |||||||||||||
| GELLING, Carolyn Louise | Director | Jubilee Buildings Victoria Street IM1 2SH Douglas First Floor Isle Of Man | Isle Of Man | British | 345489200001 | |||||||||||||
| CORKILL, Alan Charles | Secretary | 143 Royal Avenue IM3 1LG Onchan Isle Of Man | British | 99506920001 | ||||||||||||||
| MALLEY, Michael | Secretary | 17 City Business Centre SE16 2XB London | British | 11873540001 | ||||||||||||||
| ROBERT, Craig John | Secretary | Park Street GY1 1EE St Peter Port Park Place Guernsey | British | 137497440001 | ||||||||||||||
| HSBC TRUST CORPORATION (ISLE OF MAN) LIMITED | Secretary | Hsbc House Ridgeway Street IM99 1US Douglas Isle Of Man | 78190950002 | |||||||||||||||
| HSBC TRUSTEE (C.I.) LIMITED | Secretary | Esplanade JE1 1GT St Helier Hsbc House Jersey |
| 230310430001 | ||||||||||||||
| HSBC TRUSTEE (GUERNSEY) LIMITED | Secretary | Park Street GY1 1EE St Peter Port Park Place Guernsey |
| 202439030001 | ||||||||||||||
| ARKLEY, Nigel Jeffrey | Director | 4 Hazel Close Birchill IM3 3BJ Onchan Isle Of Man | British | 34395140001 | ||||||||||||||
| BAKER, Steven John | Director | 8 Beechwood Rise Tromode ISLE MAN Douglas Isle Of Man | British | 29142180001 | ||||||||||||||
| BEAN, Christine Anne | Director | 114 Bucks Road IM1 3AH Douglas Isle Of Man | Isle Of Man | British | 87667030001 | |||||||||||||
| BOOTH, Lesley | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | 234242330001 | |||||||||||||
| BUCZKOWSKI, Bartlomiej | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | Polish | 252167340001 | |||||||||||||
| CALLOW, Howard Robert | Director | "Garey Greiney" 10 Ashfield Avenue IM4 4LN Union Mills Isle Of Man | British | 78065830001 | ||||||||||||||
| CAMERON, Julie Frances | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | 254098890001 | |||||||||||||
| CARPENTER, Paul John | Director | Croit Ny Meagh Rhenab Road Cornaa IM7 1EL Ramsey Isle Of Man | British | 87665930001 | ||||||||||||||
| CARTLEDGE, Kevin | Director | 1 Spinney Close IM2 1NF Douglas Isle Of Man | Isle Of Man | British | 61177850002 | |||||||||||||
| CORKILL, Alan Charles | Director | 143 Royal Avenue IM3 1LG Onchan Isle Of Man | British | 99506920001 | ||||||||||||||
| DAWE, Harold | Director | La Retraite 15 River Walk The Braddan Hills IM4 4TJ Braddan Isle Of Man | British | 87353490001 | ||||||||||||||
| DRINKWATER, Gary Roger | Director | Stanley House Baldhoon IM4 7QG Laxey Isle Of Man | British | 45414620002 | ||||||||||||||
| DRURY, Michael Wakelyn | Director | Stable Cottage High Street Ixworth IP31 2HN Bury St Edmunds Suffolk | British | 46446220001 | ||||||||||||||
| ETESSE, Natalie Christina | Director | Park Street GY1 1EE St Peter Port Park Place Guernsey | Guernsey | British | 212439870001 | |||||||||||||
| EUSTACE, Peter Harvey | Director | Russetts 26a The Street Moulton CB8 8RZ Newmarket Suffolk | British | 62324530001 | ||||||||||||||
| HENNESSY, Michael | Director | Glen Royal Glen Road IM4 7AP Laxey Isle Of Man | British | 74059760001 | ||||||||||||||
| HOWLAND, Paul Andrew | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | 305812670001 | |||||||||||||
| JONES, Christopher Marc | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | 256826330001 | |||||||||||||
| KINRADE, Victoria Anne | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | 262465490002 | |||||||||||||
| LE SEELLEUR, Stephen John | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | 237128250001 | |||||||||||||
| LEE, Lorna Irene | Director | Park Street GY1 1EE St Peter Port Park Place Guernsey | British | 137497380001 | ||||||||||||||
| LITTEN, Mathew Francis | Director | Park Street St. Peter Port GY1 1EE Guernsey Park Place Channel Isles | Guernsey | British | 153835560001 | |||||||||||||
| MAHONEY, David John | Director | Park Street GY1 1EE St Peter Port Park Place Guernsey | Guernsey | British | 137497250001 | |||||||||||||
| MARSH, Jacquelyn Karen | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | 113223040001 | |||||||||||||
| MEIKLEJOHN, Angela | Director | Esplanade JE1 1GT St Helier Hsbc House Jersey | Jersey | British | 237126150001 | |||||||||||||
| NOON, Fiona Doris | Director | Victoria Street IM1 2SH Douglas Jubilee Buildings Isle Of Man | Isle Of Man | British | 176861450001 |
Who are the persons with significant control of BEFKAMRING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Apr 06, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Gerald Boyce | Apr 06, 2016 | 24-28 Old Station Road CB8 8EH Newmarket Hpb House Suffolk England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BEFKAMRING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 14, 2017 | Jun 21, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0