Befkamring Limited BURY ST EDMUNDS


Founded in 1987, Befkamring, classified under reg no. 02198333 is an active company. Currently registered at Blenheim House IP33 3SB, Bury St Edmunds the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Rachael T., Emma C.. Of them, Emma C. has been with the company the longest, being appointed on 31 December 2020 and Rachael T. has been with the company for the least time - from 24 July 2023. At present 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.

Befkamring Limited Address / Contact

Office Address Blenheim House
Office Address2 Newmarket Road
Town Bury St Edmunds
Post code IP33 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02198333
Date of Incorporation Wed, 25th Nov 1987
Industry Non-trading company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Rachael T.

Position: Director

Appointed: 24 July 2023

Emma C.

Position: Director

Appointed: 31 December 2020

Equiom Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 December 2020

Paul H.

Position: Director

Appointed: 09 February 2023

Resigned: 24 July 2023

Fiona N.

Position: Director

Appointed: 31 December 2020

Resigned: 09 February 2023

Christopher J.

Position: Director

Appointed: 22 March 2019

Resigned: 31 December 2020

Julie C.

Position: Director

Appointed: 13 December 2018

Resigned: 31 December 2020

Bartlomiej B.

Position: Director

Appointed: 27 June 2018

Resigned: 31 December 2020

Stephen L.

Position: Director

Appointed: 26 July 2017

Resigned: 13 December 2018

Angela M.

Position: Director

Appointed: 26 July 2017

Resigned: 31 December 2020

Lesley B.

Position: Director

Appointed: 04 May 2017

Resigned: 26 July 2017

Kulvinder S.

Position: Director

Appointed: 04 May 2017

Resigned: 26 July 2017

Heidi T.

Position: Director

Appointed: 19 April 2017

Resigned: 27 June 2018

Jacquelyn M.

Position: Director

Appointed: 04 April 2017

Resigned: 22 March 2019

Hsbc Pb Corporate Services 1 Limited

Position: Corporate Director

Appointed: 04 April 2017

Resigned: 31 December 2020

Hsbc Trustee (c.i.) Limited

Position: Corporate Secretary

Appointed: 04 April 2017

Resigned: 31 December 2020

Natalie E.

Position: Director

Appointed: 10 August 2016

Resigned: 04 April 2017

Eton Corporate Services Limited

Position: Corporate Director

Appointed: 30 October 2015

Resigned: 04 April 2017

Hsbc Trustee (guernsey) Limited

Position: Corporate Secretary

Appointed: 30 October 2015

Resigned: 04 April 2017

Eton Management Ltd

Position: Corporate Director

Appointed: 24 September 2010

Resigned: 30 October 2015

Mathew L.

Position: Director

Appointed: 30 June 2010

Resigned: 24 September 2010

Philip S.

Position: Director

Appointed: 01 April 2009

Resigned: 24 September 2010

David M.

Position: Director

Appointed: 01 April 2009

Resigned: 01 June 2010

Lorna L.

Position: Director

Appointed: 01 April 2009

Resigned: 24 September 2010

Craig R.

Position: Director

Appointed: 01 April 2009

Resigned: 10 August 2016

Craig R.

Position: Secretary

Appointed: 01 April 2009

Resigned: 30 October 2015

Alan C.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 April 2009

Christopher P.

Position: Director

Appointed: 01 July 2004

Resigned: 15 May 2007

Howard C.

Position: Director

Appointed: 01 July 2004

Resigned: 01 April 2009

Alan C.

Position: Director

Appointed: 01 July 2004

Resigned: 01 April 2009

Christine B.

Position: Director

Appointed: 24 January 2003

Resigned: 01 July 2004

Paul C.

Position: Director

Appointed: 24 January 2003

Resigned: 01 July 2004

Clive P.

Position: Director

Appointed: 05 October 2001

Resigned: 01 July 2004

Michael H.

Position: Director

Appointed: 06 August 2000

Resigned: 01 December 2003

Lee P.

Position: Director

Appointed: 26 July 1999

Resigned: 30 June 2004

Peter E.

Position: Director

Appointed: 14 January 1999

Resigned: 31 March 2002

Stephen T.

Position: Director

Appointed: 01 June 1998

Resigned: 01 August 2000

Shaun R.

Position: Director

Appointed: 30 September 1997

Resigned: 26 July 1999

Michael D.

Position: Director

Appointed: 01 February 1996

Resigned: 31 January 2002

Kevin C.

Position: Director

Appointed: 13 November 1995

Resigned: 06 August 2000

Gary D.

Position: Director

Appointed: 13 November 1995

Resigned: 05 October 2001

Michael W.

Position: Director

Appointed: 01 November 1992

Resigned: 13 November 1995

Nigel A.

Position: Director

Appointed: 06 July 1992

Resigned: 30 September 1997

Harold D.

Position: Director

Appointed: 06 July 1992

Resigned: 30 September 1997

Steven B.

Position: Director

Appointed: 06 July 1992

Resigned: 01 November 1992

Hsbc Trust Corporation (isle Of Man) Limited

Position: Secretary

Appointed: 06 July 1992

Resigned: 01 February 2005

Michael M.

Position: Secretary

Appointed: 14 April 1992

Resigned: 06 July 1992

Danuta O.

Position: Director

Appointed: 14 April 1992

Resigned: 06 July 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Robert B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Hsbc Bank Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", 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.

Robert B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00014259
Notified on 6 April 2016
Ceased on 31 December 2020
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
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, November 2023
Free Download (7 pages)

Company search