Benefex Holdings Limited SOUTHAMPTON


Benefex Holdings started in year 2007 as Private Limited Company with registration number 06451271. The Benefex Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Southampton at Mountbatten House. Postal code: SO15 2JU.

At present there are 3 directors in the the firm, namely Alan K., John P. and Matthew M.. In addition one secretary - Chris F. - is with the company. 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.

Benefex Holdings Limited Address / Contact

Office Address Mountbatten House
Office Address2 Grosvenor Square
Town Southampton
Post code SO15 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451271
Date of Incorporation Wed, 12th Dec 2007
Industry Activities of head offices
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Chris F.

Position: Secretary

Appointed: 16 August 2021

Alan K.

Position: Director

Appointed: 13 December 2019

John P.

Position: Director

Appointed: 14 September 2018

Matthew M.

Position: Director

Appointed: 01 January 2008

Helen C.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Elizabeth L.

Position: Secretary

Appointed: 13 December 2019

Resigned: 19 April 2021

Timothy B.

Position: Director

Appointed: 24 March 2017

Resigned: 14 September 2018

Sarah L.

Position: Director

Appointed: 12 November 2015

Resigned: 14 September 2018

Mark R.

Position: Secretary

Appointed: 14 May 2015

Resigned: 14 August 2018

Nicholas B.

Position: Director

Appointed: 16 May 2014

Resigned: 17 December 2014

Erin H.

Position: Director

Appointed: 19 November 2013

Resigned: 12 November 2015

Alan S.

Position: Director

Appointed: 24 May 2013

Resigned: 01 January 2015

Stephen B.

Position: Director

Appointed: 20 December 2012

Resigned: 03 November 2016

Paul O.

Position: Director

Appointed: 05 October 2011

Resigned: 19 November 2013

Giles E.

Position: Director

Appointed: 21 April 2011

Resigned: 28 February 2020

Giles E.

Position: Secretary

Appointed: 21 April 2011

Resigned: 14 May 2015

Peter G.

Position: Director

Appointed: 15 March 2010

Resigned: 20 December 2012

Graham L.

Position: Director

Appointed: 15 March 2010

Resigned: 02 October 2013

Ian R.

Position: Director

Appointed: 16 February 2010

Resigned: 15 April 2011

Nigel D.

Position: Director

Appointed: 16 February 2010

Resigned: 14 February 2011

Peter W.

Position: Secretary

Appointed: 30 April 2009

Resigned: 21 April 2011

Peter W.

Position: Director

Appointed: 01 January 2008

Resigned: 20 December 2012

Daniel D.

Position: Director

Appointed: 12 December 2007

Resigned: 12 December 2007

Abds Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 30 April 2009

Susan N.

Position: Director

Appointed: 12 December 2007

Resigned: 31 January 2008

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 12 December 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Zellis Holdings Limited from Hemel Hempstead, England. The abovementioned PSC is classified as "a private 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. Another one in the persons with significant control register is Business Growth Fund that entered London, England as the official address. This PSC has a legal form of "a plc", owns 25-50% shares. This PSC owns 25-50% shares.

Zellis Holdings Limited

Peoplebuilding Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4NW, England

Legal authority English Law
Legal form Private Limited Company
Notified on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Business Growth Fund

Watergate House York Buildings, London, WC2N 6JU, England

Legal authority Financial Conduct Authority
Legal form Plc
Country registered London
Place registered England And Wales
Registration number 07514847
Notified on 1 December 2016
Ceased on 14 September 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 7th, February 2024
Free Download (35 pages)

Company search

Advertisements