Beeson Gregory Index Nominees Limited LONDON


Founded in 1996, Beeson Gregory Index Nominees, classified under reg no. 03232946 is an active company. Currently registered at 30 Gresham Street EC2V 7QP, London the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 20th April 2000 Beeson Gregory Index Nominees Limited is no longer carrying the name Beeson Gregory Easdaq Nominees.

At the moment there are 3 directors in the the firm, namely Lorraine M., Ian H. and Robin B.. In addition one secretary - David M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beeson Gregory Index Nominees Limited Address / Contact

Office Address 30 Gresham Street
Town London
Post code EC2V 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232946
Date of Incorporation Fri, 2nd Aug 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lorraine M.

Position: Director

Appointed: 01 December 2023

Ian H.

Position: Director

Appointed: 14 June 2013

David M.

Position: Secretary

Appointed: 31 January 2012

Robin B.

Position: Director

Appointed: 10 January 2012

Alex B.

Position: Director

Appointed: 14 June 2013

Resigned: 11 January 2014

Trevor G.

Position: Director

Appointed: 10 January 2012

Resigned: 31 December 2014

Claire R.

Position: Director

Appointed: 21 January 2011

Resigned: 15 November 2011

Toby R.

Position: Director

Appointed: 15 June 2010

Resigned: 30 March 2012

Andrew W.

Position: Director

Appointed: 06 August 2009

Resigned: 12 August 2011

Paul H.

Position: Director

Appointed: 06 August 2009

Resigned: 20 June 2013

Paul B.

Position: Director

Appointed: 06 August 2009

Resigned: 15 June 2010

Tony L.

Position: Secretary

Appointed: 15 August 2007

Resigned: 31 January 2012

Stephen W.

Position: Director

Appointed: 21 February 2005

Resigned: 21 January 2011

Timothy V.

Position: Director

Appointed: 14 October 2002

Resigned: 15 July 2009

David H.

Position: Director

Appointed: 14 October 2002

Resigned: 03 April 2009

Scrip Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2002

Resigned: 15 August 2007

Graeme D.

Position: Director

Appointed: 11 July 2002

Resigned: 25 October 2007

Alexander S.

Position: Director

Appointed: 11 July 2002

Resigned: 06 June 2013

David T.

Position: Secretary

Appointed: 27 September 2001

Resigned: 23 July 2002

David N.

Position: Director

Appointed: 21 August 2001

Resigned: 10 September 2003

Anthony B.

Position: Director

Appointed: 21 August 2001

Resigned: 17 July 2002

Graham C.

Position: Director

Appointed: 21 August 2001

Resigned: 15 November 2002

David T.

Position: Director

Appointed: 24 May 2001

Resigned: 23 July 2002

Charles B.

Position: Director

Appointed: 21 September 2000

Resigned: 26 August 2002

Robert W.

Position: Secretary

Appointed: 19 September 1996

Resigned: 27 September 2001

Andrew B.

Position: Director

Appointed: 19 September 1996

Resigned: 21 August 2001

James F.

Position: Director

Appointed: 19 September 1996

Resigned: 17 July 2002

John M.

Position: Director

Appointed: 19 September 1996

Resigned: 25 April 2001

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 02 August 1996

Resigned: 19 September 1996

Travers Smith Limited

Position: Nominee Director

Appointed: 02 August 1996

Resigned: 19 September 1996

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 02 August 1996

Resigned: 19 September 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Investec Bank Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Investec Bank Plc

30 Gresham Street Gresham Street, London, EC2V 7QP, England

Legal authority 1948 To 1985
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00489604
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Beeson Gregory Easdaq Nominees April 20, 2000
De Facto 523 September 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements