About

Registered Number: 08086751
Date of Incorporation: 29/05/2012 (12 years ago)
Company Status: Active
Registered Address: 2nd Floor Flat, 1 Talbot Road, London, W2 5JE

 

Having been setup in 2012, Beah Uk Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this business. The business has 3 directors listed as Favale, Marco, Mcintosh, Kevin John, Eva, Tourrain in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Kevin John 23 September 2019 - 1
EVA, Tourrain 01 August 2012 27 February 2013 1
Secretary Name Appointed Resigned Total Appointments
FAVALE, Marco 29 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 28 February 2020
PSC04 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
AP01 - Appointment of director 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2019
DISS40 - Notice of striking-off action discontinued 17 September 2019
CS01 - N/A 16 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 04 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2018
PSC01 - N/A 04 December 2018
PSC01 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
PSC07 - N/A 03 December 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 27 November 2015
DISS40 - Notice of striking-off action discontinued 28 October 2015
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 February 2014
CERTNM - Change of name certificate 14 February 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 21 August 2012
AD01 - Change of registered office address 06 June 2012
AD01 - Change of registered office address 06 June 2012
NEWINC - New incorporation documents 29 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.