BECRYPT LIMITED
LONDON KRO RESEARCH LIMITED

Hellopages » Greater London » Westminster » SW1P 1RT

Company number 04328430
Status Active
Incorporation Date 26 November 2001
Company Type Private Limited Company
Address 4TH FLOOR ARTILLERY HOUSE, 11-19 ARTILLERY ROW, LONDON, SW1P 1RT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 176 . The most likely internet sites of BECRYPT LIMITED are www.becrypt.co.uk, and www.becrypt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Becrypt Limited is a Private Limited Company. The company registration number is 04328430. Becrypt Limited has been working since 26 November 2001. The present status of the company is Active. The registered address of Becrypt Limited is 4th Floor Artillery House 11 19 Artillery Row London Sw1p 1rt. . COLWELL, Charles John is a Secretary of the company. BELLAMY, Stephen Gerard is a Director of the company. COLWELL, Charles John is a Director of the company. PARSONS, Bernard, Dr is a Director of the company. THOMAS, David Gary is a Director of the company. Secretary LEE, Nigel Williamson has been resigned. Secretary MILNE, Leslie John has been resigned. Secretary VARNEY, Andrew Jonathan has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BROOKS, Richard Paul Standish has been resigned. Director DENLY, Brett Jonathan has been resigned. Director HOLMAN, David has been resigned. Director JACO, Peter Trevenen has been resigned. Director LEE, Nigel Williamson has been resigned. Director MILNE, Leslie John has been resigned. Director QUINN, Bernard Paul has been resigned. Director SCULLY, Nicholas Peter has been resigned. Director VARNEY, Andrew Jonathan has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
COLWELL, Charles John
Appointed Date: 17 September 2012

Director
BELLAMY, Stephen Gerard
Appointed Date: 16 December 2008
65 years old

Director
COLWELL, Charles John
Appointed Date: 17 September 2012
59 years old

Director
PARSONS, Bernard, Dr
Appointed Date: 26 November 2001
61 years old

Director
THOMAS, David Gary
Appointed Date: 22 November 2005
64 years old

Resigned Directors

Secretary
LEE, Nigel Williamson
Resigned: 01 September 2004
Appointed Date: 26 November 2001

Secretary
MILNE, Leslie John
Resigned: 16 January 2009
Appointed Date: 01 September 2004

Secretary
VARNEY, Andrew Jonathan
Resigned: 22 June 2012
Appointed Date: 18 May 2009

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 26 November 2001
Appointed Date: 26 November 2001

Nominee Director
AVIS, Christine Susan
Resigned: 26 November 2001
Appointed Date: 26 November 2001
61 years old

Director
BROOKS, Richard Paul Standish
Resigned: 16 March 2012
Appointed Date: 20 January 2009
58 years old

Director
DENLY, Brett Jonathan
Resigned: 31 March 2015
Appointed Date: 17 September 2012
64 years old

Director
HOLMAN, David
Resigned: 21 April 2008
Appointed Date: 09 April 2002
66 years old

Director
JACO, Peter Trevenen
Resigned: 15 May 2006
Appointed Date: 09 April 2002
67 years old

Director
LEE, Nigel Williamson
Resigned: 15 April 2015
Appointed Date: 26 November 2001
56 years old

Director
MILNE, Leslie John
Resigned: 16 January 2009
Appointed Date: 22 November 2005
60 years old

Director
QUINN, Bernard Paul
Resigned: 16 July 2012
Appointed Date: 22 November 2005
73 years old

Director
SCULLY, Nicholas Peter
Resigned: 30 September 2011
Appointed Date: 07 April 2010
63 years old

Director
VARNEY, Andrew Jonathan
Resigned: 22 June 2012
Appointed Date: 18 May 2009
63 years old

Persons With Significant Control

Mr David Gary Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BECRYPT LIMITED Events

23 Dec 2016
Group of companies' accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 176

14 Jul 2015
Group of companies' accounts made up to 31 March 2015
20 Apr 2015
Termination of appointment of Nigel Williamson Lee as a director on 15 April 2015
...
... and 90 more events
04 Dec 2001
Director resigned
04 Dec 2001
Secretary resigned
04 Dec 2001
New director appointed
04 Dec 2001
New secretary appointed;new director appointed
26 Nov 2001
Incorporation

BECRYPT LIMITED Charges

9 September 2002
Debenture
Delivered: 19 September 2002
Status: Satisfied on 26 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…