Bettis Holdings Limited LONDON


Founded in 1996, Bettis Holdings, classified under reg no. 03223762 is an active company. Currently registered at Accurist House C/o Emerson W1U 7AL, London the company has been in the business for 28 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since July 24, 1996 Bettis Holdings Limited is no longer carrying the name Zodiacreport.

At present there are 2 directors in the the company, namely Neil M. and Jeremy R.. In addition one secretary - Victoria S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bettis Holdings Limited Address / Contact

Office Address Accurist House C/o Emerson
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03223762
Date of Incorporation Fri, 12th Jul 1996
Industry Activities of head offices
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Neil M.

Position: Director

Appointed: 11 May 2023

Jeremy R.

Position: Director

Appointed: 11 February 2014

Victoria S.

Position: Secretary

Appointed: 08 February 2010

Alastair P.

Position: Director

Appointed: 27 January 2021

Resigned: 13 April 2023

Ryan S.

Position: Director

Appointed: 20 June 2012

Resigned: 30 September 2015

Teresa F.

Position: Secretary

Appointed: 08 February 2010

Resigned: 30 September 2016

Brian M.

Position: Director

Appointed: 01 September 2009

Resigned: 20 June 2012

Joseph K.

Position: Director

Appointed: 19 January 2005

Resigned: 08 February 2010

Daniel B.

Position: Director

Appointed: 10 December 2001

Resigned: 13 May 2013

Christopher B.

Position: Secretary

Appointed: 08 August 2001

Resigned: 08 February 2010

Anthony C.

Position: Director

Appointed: 01 November 2000

Resigned: 04 June 2004

Christopher B.

Position: Director

Appointed: 01 November 2000

Resigned: 30 September 2015

Philip V.

Position: Director

Appointed: 22 January 1999

Resigned: 01 November 2000

Marilyn R.

Position: Director

Appointed: 11 March 1997

Resigned: 17 November 1999

Norman Q.

Position: Director

Appointed: 11 March 1997

Resigned: 08 August 2001

Wilfred K.

Position: Director

Appointed: 30 July 1996

Resigned: 10 December 2001

William B.

Position: Director

Appointed: 30 July 1996

Resigned: 11 March 1997

Michael C.

Position: Director

Appointed: 30 July 1996

Resigned: 10 June 1999

Numerica Secretaries Limited

Position: Secretary

Appointed: 22 July 1996

Resigned: 08 August 2001

George C.

Position: Director

Appointed: 22 July 1996

Resigned: 11 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1996

Resigned: 22 July 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 July 1996

Resigned: 22 July 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Emerson Electric Co. from St. Louis, United States. The abovementioned PSC is classified as "a corporation", 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.

Emerson Electric Co.

8000 West Florissant Avenue, St. Louis, Mo, 63136, United States

Legal authority Laws Of The State Of Missouri, Usa
Legal form Corporation
Country registered Usa (Missouri)
Place registered Secretary Of The State Of Missouri, Usa
Registration number 00005170
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zodiacreport July 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 10th, October 2023
Free Download (7 pages)

Company search

Advertisements