Beck Mbi Limited CHESSINGTON


Beck Mbi started in year 2007 as Private Limited Company with registration number 06406816. The Beck Mbi company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Chessington at Victory House. Postal code: KT9 1SG. Since 2009/05/01 Beck Mbi Limited is no longer carrying the name Investeck.

Currently there are 4 directors in the the firm, namely Lynn S., Daniel H. and Mark B. and others. In addition one secretary - Lynn S. - is with the company. Currently 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.

Beck Mbi Limited Address / Contact

Office Address Victory House
Office Address2 Cox Lane
Town Chessington
Post code KT9 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06406816
Date of Incorporation Tue, 23rd Oct 2007
Industry Activities of head offices
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Lynn S.

Position: Director

Appointed: 30 June 2022

Lynn S.

Position: Secretary

Appointed: 30 June 2022

Daniel H.

Position: Director

Appointed: 26 January 2022

Mark B.

Position: Director

Appointed: 21 July 2015

Christopher G.

Position: Director

Appointed: 21 July 2015

Jonathan D.

Position: Secretary

Appointed: 27 April 2015

Resigned: 30 June 2022

Jonathan D.

Position: Director

Appointed: 02 December 2013

Resigned: 30 June 2022

Robert H.

Position: Director

Appointed: 06 April 2013

Resigned: 19 December 2020

Edward C.

Position: Secretary

Appointed: 01 July 2011

Resigned: 27 April 2015

Edward C.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 June 2011

Graham W.

Position: Director

Appointed: 29 January 2008

Resigned: 14 December 2017

Alan V.

Position: Director

Appointed: 29 January 2008

Resigned: 20 December 2017

Kanapathipillai S.

Position: Director

Appointed: 26 November 2007

Resigned: 29 January 2008

Roger C.

Position: Director

Appointed: 26 November 2007

Resigned: 29 January 2008

Andrew H.

Position: Director

Appointed: 26 November 2007

Resigned: 29 January 2008

Kanapathipillai S.

Position: Secretary

Appointed: 26 November 2007

Resigned: 29 January 2008

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2007

Resigned: 26 November 2007

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 2007

Resigned: 26 November 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Beck Mbi2 Ltd from Chessington, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Beck Trustees Ltd that put Chessington, England as the official address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Beck Mbi2 Ltd

Victory House Cox Lane, Chessington, KT9 1SG, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Registrar Of Companies
Registration number 09568779
Notified on 30 September 2016
Nature of control: 75,01-100% shares

Beck Trustees Ltd

Victory House Cox Lane, Chessington, KT9 1SG, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk
Registration number 05831716
Notified on 14 October 2021
Ceased on 1 December 2021
Nature of control: 50,01-75% shares

Company previous names

Investeck May 1, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 10th, October 2023
Free Download (45 pages)

Company search

Advertisements