Beegas Nominees Limited


Beegas Nominees started in year 1985 as Private Limited Company with registration number 01903377. The Beegas Nominees company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Charing Cross at 1-3 Strand. Postal code: WC2N 5EH.

Currently there are 3 directors in the the firm, namely Robert W., Clare M. and Kevin C.. In addition one secretary - Jason 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.

Beegas Nominees Limited Address / Contact

Office Address 1-3 Strand
Office Address2 London
Town Charing Cross
Post code WC2N 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903377
Date of Incorporation Tue, 9th Apr 1985
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Robert W.

Position: Director

Appointed: 01 February 2024

Jason S.

Position: Secretary

Appointed: 09 March 2022

Clare M.

Position: Director

Appointed: 10 May 2018

Kevin C.

Position: Director

Appointed: 18 December 2014

Megan B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 09 March 2022

Alice M.

Position: Secretary

Appointed: 08 March 2016

Resigned: 30 November 2018

Alan R.

Position: Director

Appointed: 01 December 2014

Resigned: 31 March 2022

Heather R.

Position: Secretary

Appointed: 22 March 2011

Resigned: 08 March 2016

Alexandra L.

Position: Director

Appointed: 31 August 2010

Resigned: 17 June 2013

Neil M.

Position: Director

Appointed: 01 July 2010

Resigned: 31 March 2018

Adam W.

Position: Director

Appointed: 17 December 2009

Resigned: 31 October 2014

Terrence M.

Position: Director

Appointed: 31 October 2008

Resigned: 01 July 2010

Robert W.

Position: Director

Appointed: 31 October 2008

Resigned: 31 October 2008

Philip H.

Position: Secretary

Appointed: 26 September 2008

Resigned: 25 February 2011

Andrew S.

Position: Director

Appointed: 17 June 2008

Resigned: 17 December 2009

David F.

Position: Secretary

Appointed: 19 November 2007

Resigned: 30 November 2013

Emma C.

Position: Secretary

Appointed: 19 October 2007

Resigned: 26 September 2008

Andrew D.

Position: Secretary

Appointed: 07 February 2007

Resigned: 19 October 2007

Patrick B.

Position: Director

Appointed: 15 June 2006

Resigned: 31 October 2008

Helen B.

Position: Secretary

Appointed: 31 December 2005

Resigned: 19 November 2007

Archibald M.

Position: Director

Appointed: 08 December 2005

Resigned: 30 November 2014

Philip H.

Position: Director

Appointed: 08 December 2005

Resigned: 15 June 2006

Andrew K.

Position: Director

Appointed: 02 July 2003

Resigned: 12 August 2010

Antony W.

Position: Director

Appointed: 31 January 2003

Resigned: 08 June 2003

Stuart A.

Position: Director

Appointed: 23 October 2000

Resigned: 29 September 2002

Andrew P.

Position: Secretary

Appointed: 05 September 2000

Resigned: 31 October 2002

Richard E.

Position: Secretary

Appointed: 05 September 2000

Resigned: 31 December 2005

Una M.

Position: Secretary

Appointed: 02 June 1999

Resigned: 05 September 2000

Robin M.

Position: Director

Appointed: 20 July 1998

Resigned: 30 November 2005

John H.

Position: Director

Appointed: 20 July 1998

Resigned: 12 January 1999

Colin S.

Position: Director

Appointed: 25 February 1997

Resigned: 04 April 2008

James L.

Position: Director

Appointed: 13 August 1996

Resigned: 31 March 1998

Eric J.

Position: Director

Appointed: 13 August 1996

Resigned: 23 October 2000

Brian M.

Position: Director

Appointed: 28 June 1996

Resigned: 31 March 1998

Dennis J.

Position: Director

Appointed: 01 March 1995

Resigned: 31 December 1997

Michael J.

Position: Director

Appointed: 02 March 1994

Resigned: 28 June 1996

Leonard N.

Position: Director

Appointed: 04 March 1993

Resigned: 30 June 1993

David E.

Position: Director

Appointed: 04 March 1993

Resigned: 01 December 2005

Charles K.

Position: Director

Appointed: 01 February 1993

Resigned: 01 November 1994

Mark E.

Position: Secretary

Appointed: 01 February 1993

Resigned: 15 April 1997

David D.

Position: Director

Appointed: 01 February 1993

Resigned: 01 June 1996

John P.

Position: Director

Appointed: 01 February 1993

Resigned: 26 July 1996

David H.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is National Grid Uk Pension Scheme Trustee Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", 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. Another entity in the PSC register is National Grid Commercial Holdings Limited that put London, England as the address. This PSC has a legal form of "a 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.

National Grid Uk Pension Scheme Trustee Limited

1-3 Strand, London, WC2N 5EH, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 6140457
Notified on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

National Grid Commercial Holdings Limited

1-3 Strand, London, WC2N 5EH, England

Legal authority Uk Law
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 4042700
Notified on 6 April 2016
Ceased on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, January 2024
Free Download (6 pages)

Company search

Advertisements