Beckett Asset Management Limited BURY ST. EDMUNDS


Founded in 1993, Beckett Asset Management, classified under reg no. 02829667 is an active company. Currently registered at Dettingen House IP33 3TU, Bury St. Edmunds the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Mark H., Samantha O. and Ian W.. Of them, Ian W. has been with the company the longest, being appointed on 20 November 2012 and Mark H. has been with the company for the least time - from 7 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beckett Asset Management Limited Address / Contact

Office Address Dettingen House
Office Address2 Dettingen Way
Town Bury St. Edmunds
Post code IP33 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829667
Date of Incorporation Wed, 23rd Jun 1993
Industry Security and commodity contracts dealing activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 07 March 2022

Samantha O.

Position: Director

Appointed: 01 October 2018

Ian W.

Position: Director

Appointed: 20 November 2012

Bimg Limited

Position: Corporate Secretary

Appointed: 20 November 2018

Resigned: 26 August 2021

Gavin W.

Position: Director

Appointed: 01 October 2018

Resigned: 26 August 2021

Ben B.

Position: Director

Appointed: 01 October 2015

Resigned: 26 August 2021

Ian W.

Position: Secretary

Appointed: 26 August 2014

Resigned: 20 November 2018

Timothy H.

Position: Director

Appointed: 21 September 2010

Resigned: 15 November 2012

Benjamin R.

Position: Director

Appointed: 01 July 2007

Resigned: 01 October 2009

Henry H.

Position: Secretary

Appointed: 31 October 2006

Resigned: 26 August 2014

Christopher B.

Position: Director

Appointed: 25 July 2006

Resigned: 01 October 2009

Angela B.

Position: Director

Appointed: 30 March 2004

Resigned: 31 August 2008

Geoff W.

Position: Director

Appointed: 30 March 2004

Resigned: 02 July 2007

Glyn H.

Position: Director

Appointed: 30 March 2004

Resigned: 23 June 2006

Bury Company Services Limited

Position: Corporate Secretary

Appointed: 19 February 2004

Resigned: 31 October 2006

Keith I.

Position: Secretary

Appointed: 01 January 2004

Resigned: 19 February 2004

Barbara R.

Position: Secretary

Appointed: 30 October 2002

Resigned: 31 December 2003

The Beckett Group Limited

Position: Secretary

Appointed: 31 August 1999

Resigned: 30 October 2002

Neil S.

Position: Director

Appointed: 01 July 1999

Resigned: 30 April 2003

John D.

Position: Director

Appointed: 01 March 1999

Resigned: 08 September 2004

Robert M.

Position: Director

Appointed: 01 July 1998

Resigned: 10 May 2002

Adrian A.

Position: Director

Appointed: 01 July 1998

Resigned: 06 December 2000

James B.

Position: Director

Appointed: 01 July 1998

Resigned: 06 December 2000

Paul F.

Position: Director

Appointed: 01 July 1998

Resigned: 12 July 2004

Jane P.

Position: Director

Appointed: 10 June 1996

Resigned: 20 March 1997

John P.

Position: Director

Appointed: 15 May 1996

Resigned: 26 August 2021

Ian W.

Position: Secretary

Appointed: 06 January 1995

Resigned: 31 August 1999

Ian W.

Position: Director

Appointed: 16 November 1994

Resigned: 31 August 1999

Paul W.

Position: Director

Appointed: 01 October 1993

Resigned: 21 March 1996

Paul W.

Position: Director

Appointed: 23 June 1993

Resigned: 31 December 2003

Thomas D.

Position: Director

Appointed: 23 June 1993

Resigned: 06 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1993

Resigned: 23 June 1993

Robert B.

Position: Director

Appointed: 23 June 1993

Resigned: 01 October 2018

Sally A.

Position: Director

Appointed: 23 June 1993

Resigned: 01 October 2018

Thomas D.

Position: Secretary

Appointed: 23 June 1993

Resigned: 06 January 1995

Colin K.

Position: Director

Appointed: 23 June 1993

Resigned: 06 January 1995

Colin K.

Position: Secretary

Appointed: 23 June 1993

Resigned: 23 June 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Foresight Regional Investment Ii General Partner Llp from Edinburgh, Scotland. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Beckett Investment Management Group Limited that entered Bury St. Edmunds, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Robert B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Foresight Regional Investment Ii General Partner Llp

C/O Foresight Group Llp, Clarence House George Street, Edinburgh, EH2 4JS, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So306747
Notified on 19 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Beckett Investment Management Group Limited

Dettingen House Dettingen Way, Bury St. Edmunds, Suffolk, IP33 3TU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04201858
Notified on 6 April 2016
Ceased on 19 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert B.

Notified on 6 April 2016
Ceased on 21 January 2020
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 14th, October 2023
Free Download (20 pages)

Company search

Advertisements