BE INSPIRATIONAL GROUP LIMITED

BE INSPIRATIONAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBE INSPIRATIONAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03914773
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BE INSPIRATIONAL GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BE INSPIRATIONAL GROUP LIMITED located?

    Registered Office Address
    35 Ballards Lane
    N3 1XW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BE INSPIRATIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPIRATIONAL DEVELOPMENT GROUP LIMITEDSep 23, 2010Sep 23, 2010
    MAST INSPIRATIONAL DEVELOPMENT LIMITEDFeb 08, 2000Feb 08, 2000
    JETFRESH LIMITEDJan 27, 2000Jan 27, 2000

    What are the latest accounts for BE INSPIRATIONAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BE INSPIRATIONAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for BE INSPIRATIONAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Termination of appointment of Marie Therese Dominique Simson as a secretary on Oct 24, 2025

    1 pagesTM02

    Appointment of Mrs Heather Elizabeth Couchman as a secretary on Oct 24, 2025

    2 pagesAP03

    Confirmation statement made on Jan 27, 2025 with updates

    6 pagesCS01

    Cessation of Stephen Scott Bennett as a person with significant control on Oct 17, 2024

    1 pagesPSC07

    Notification of a person with significant control statement

    2 pagesPSC08

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Nov 21, 2024

    • Capital: GBP 69,417.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Oct 17, 2024

    • Capital: GBP 49,324.00
    7 pagesSH06

    Appointment of Ms Sarah Abdullah Alsultan as a director on Oct 17, 2024

    2 pagesAP01

    Appointment of Mr Fahad Saad Bin Muammar as a director on Oct 17, 2024

    2 pagesAP01

    Appointment of Mr Muskan Thacker as a director on Oct 17, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 52,073
    4 pagesSH01

    Appointment of Mr Simon Alexander Mann as a director on Oct 17, 2024

    2 pagesAP01

    Termination of appointment of Laurent Corneille as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Jake Julian Barrington Meyer as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Heather Elizabeth Couchman as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Iain James Robertson as a director on Oct 17, 2024

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Who are the officers of BE INSPIRATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUCHMAN, Heather Elizabeth
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Secretary
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    341776210001
    ALSULTAN, Sarah Abdullah
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Saudi ArabiaSaudi Arabian329625370001
    BENNETT, Stephen Scott
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    United KingdomBritish8689150002
    BIN MUAMMAR, Fahad Saad
    Thumamah Road
    Ar Rabi Area
    13315 -3445 Riyadh
    6507
    Saudi Arabia
    Director
    Thumamah Road
    Ar Rabi Area
    13315 -3445 Riyadh
    6507
    Saudi Arabia
    Saudi ArabiaSaudi Arabian329581920001
    MANN, Simon Alexander
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    United KingdomBritish188746910001
    THACKER, Muskan
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    United Arab EmiratesBritish329581660001
    TURPIE, Peter
    Woodwarde Road
    SE22 8UJ London
    52
    England
    Director
    Woodwarde Road
    SE22 8UJ London
    52
    England
    EnglandBritish272570830002
    ASHCROFT, Jonathan Richard
    The Tiled Cottage
    Easton
    SO21 1EG Winchester
    Hampshire
    Secretary
    The Tiled Cottage
    Easton
    SO21 1EG Winchester
    Hampshire
    British44848930001
    BENNETT, Stephen Scott
    Ringwood
    Coombe End
    KT2 7DQ Kingston Upon Thames
    Surrey
    Secretary
    Ringwood
    Coombe End
    KT2 7DQ Kingston Upon Thames
    Surrey
    British8689150002
    BENNETT, Stephen Scott
    Ringwood
    Coombe End
    KT2 7DQ Kingston Upon Thames
    Surrey
    Secretary
    Ringwood
    Coombe End
    KT2 7DQ Kingston Upon Thames
    Surrey
    British8689150002
    SIMSON, Marie Therese Dominique
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Secretary
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    British82572170001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ASHCROFT, Jonathan Richard
    The Tiled Cottage
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    The Tiled Cottage
    Easton
    SO21 1EG Winchester
    Hampshire
    British44848930001
    CHINN, Trevor Edwin, Sir
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    Director
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AJ London
    EnglandBritish19150700004
    CORNEILLE, Laurent
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    EnglandBritish275060140002
    COUCHMAN, Heather Elizabeth
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    EnglandBritish194269770002
    DAWSON, Ingle Philip
    Catherine Place
    SW1E 6DY London
    57a
    United Kingdom
    Director
    Catherine Place
    SW1E 6DY London
    57a
    United Kingdom
    United KingdomBritish153945240001
    GERRARD-WRIGHT, Richard Lancelot
    21 Bedford Square
    London
    WC1B 3HH
    Director
    21 Bedford Square
    London
    WC1B 3HH
    EnglandBritish194269810002
    GORDON, James Sim
    21 Bedford Square
    London
    WC1B 3HH
    Director
    21 Bedford Square
    London
    WC1B 3HH
    United KingdomBritish42418000001
    JONES, Robert Courtnay
    Catherine Place
    SW1E 6DY London
    57a
    United Kingdom
    Director
    Catherine Place
    SW1E 6DY London
    57a
    United Kingdom
    United KingdomBritish153945190001
    MEYER, Jake Julian Barrington
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    EnglandBritish284706300002
    PERKINS, Andrew
    Catherine Place
    Victoria
    SW1E 6DY London
    57a
    United Kingdom
    Director
    Catherine Place
    Victoria
    SW1E 6DY London
    57a
    United Kingdom
    United KingdomBritish74801580002
    PRESTON, Craig James
    21 Bedford Square
    London
    WC1B 3HH
    Director
    21 Bedford Square
    London
    WC1B 3HH
    EnglandBritish109107600001
    REYNOLDS, Gillian Margaret
    26 Skeena Hill
    SW18 5PL London
    Director
    26 Skeena Hill
    SW18 5PL London
    EnglandBritish102284740001
    ROBERTSON, Iain James
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    EnglandBritish288404770001
    SOLOMON, Harry, Sir
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    Director
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    EnglandBritish59789810005
    WALTERS, Humphrey John
    3 Oxford Gate
    W6 7DA London
    Director
    3 Oxford Gate
    W6 7DA London
    United KingdomBritish2035360002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of BE INSPIRATIONAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Saul Bennett
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Jan 25, 2023
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Stephen Scott Bennett
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Apr 06, 2016
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BE INSPIRATIONAL GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2024The company knows or has reasonable cause to believe that there is no registrable person or 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