BEAM UK LUTTERWORTH PROPCO LIMITED
Overview
| Company Name | BEAM UK LUTTERWORTH PROPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08858151 |
| 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 BEAM UK LUTTERWORTH PROPCO LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BEAM UK LUTTERWORTH PROPCO LIMITED located?
| Registered Office Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe EC3A 8BF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAM UK LUTTERWORTH PROPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUDOR LUTTERWORTH LIMITED | Dec 23, 2019 | Dec 23, 2019 |
| SEGRO (LUTTERWORTH) LIMITED | Jan 23, 2014 | Jan 23, 2014 |
What are the latest accounts for BEAM UK LUTTERWORTH PROPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BEAM UK LUTTERWORTH PROPCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for BEAM UK LUTTERWORTH PROPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Bgo Adelaide Uk Reit Holdco Limited as a person with significant control on Feb 27, 2026 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gareth James Purcell as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Christopher Jason Ford as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Charlotte Sophie Lorraine Depoutot as a director on Feb 27, 2026 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 088581510002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088581510003 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed tudor lutterworth LIMITED\certificate issued on 03/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Bgo Adelaide Uk Reit Holdco Limited as a person with significant control on Jan 30, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 21, 2024 | 2 pages | PSC09 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Gareth James Purcell on Sep 30, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Christopher Jason Ford on Sep 30, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Sep 30, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 088581510003, created on Jan 10, 2022 | 60 pages | MR01 | ||||||||||
Who are the officers of BEAM UK LUTTERWORTH PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALTER DOMUS (UK) LIMITED | Secretary | 30 St Mary Axe EC3A 8BF London 10th Floor United Kingdom |
| 168128980002 | ||||||||||
| DEPOUTOT, Charlotte Sophie Lorraine | Director | 30 Broadwick Street W1F 8JB London 5th Floor United Kingdom | United Kingdom | French | 342434770001 | |||||||||
| BLEASE, Elizabeth Ann | Secretary | 9-10 Savile Row W1S 3PF London Thor Equities England | 184486240001 | |||||||||||
| CARLYON, Simon Andrew | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | Australian | 158659290001 | |||||||||
| FORD, Ian Christopher Jason, Mr. | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | 280491690001 | |||||||||
| HOLLAND, Alan Michael | Director | 9-10 Savile Row W1S 3PF London Thor Equities England | United Kingdom | British | 167815240001 | |||||||||
| NAROTAM, Shamik Aroonchandra | Director | 18 St Swithin's Lane EC4N 8AD London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | Portuguese | 246074810001 | |||||||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 United Kingdom | England | British | 91257750004 | |||||||||
| PETERS, Ann Octavia | Director | 9-10 Savile Row W1S 3PF London Thor Equities England | England | British | 199465250001 | |||||||||
| PILSWORTH, Andrew John | Director | 9-10 Savile Row W1S 3PF London Thor Equities England | United Kingdom | British | 155293090003 | |||||||||
| PROCTOR, David Richard | Director | Bath Road SL1 4DX Slough 258 United Kingdom | United Kingdom | British | 180043480001 | |||||||||
| PURCELL, Gareth James | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | England | British | 276201290010 | |||||||||
| PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 | United Kingdom | British | 190915460001 | |||||||||
| TRAN, Trang Thu | Director | 18 St Swithin's Lane EC4N 8AD London C/O Alter Domus (Uk) Limited United Kingdom | England | Vietnamese | 264200750001 |
Who are the persons with significant control of BEAM UK LUTTERWORTH PROPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgo Adelaide Uk Reit Holdco Limited | Jan 30, 2024 | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cardinal Holding No.2 Limited | Dec 20, 2019 | 9-10 Savile Row W1S 3PF London Thor Equities England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Segro Properties Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BEAM UK LUTTERWORTH PROPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 27, 2026 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Mar 03, 2021 | Jan 30, 2024 | The 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