BETA D3 LIMITED

Hellopages » Greater London » Westminster » SW7 1QJ

Company number 05821941
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address 6 PRINCES GATE, LONDON, SW7 1QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BETA D3 LIMITED are www.betad3.co.uk, and www.beta-d3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Beta D3 Limited is a Private Limited Company. The company registration number is 05821941. Beta D3 Limited has been working since 18 May 2006. The present status of the company is Active. The registered address of Beta D3 Limited is 6 Princes Gate London Sw7 1qj. . LLOWARCH, Duncan Francis is a Secretary of the company. LLOWARCH, Duncan Francis is a Director of the company. WOODWARD HILL, Sacha Jane is a Director of the company. Secretary CLARRY, Nicholas James has been resigned. Director CLARRY, Nicholas James has been resigned. Director GALLICO, Timothy Huish has been resigned. Director KAYE, Jonathan Russell has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LLOWARCH, Duncan Francis
Appointed Date: 23 January 2017

Director
LLOWARCH, Duncan Francis
Appointed Date: 31 May 2006
57 years old

Director
WOODWARD HILL, Sacha Jane
Appointed Date: 23 January 2017
56 years old

Resigned Directors

Secretary
CLARRY, Nicholas James
Resigned: 23 January 2017
Appointed Date: 18 May 2006

Director
CLARRY, Nicholas James
Resigned: 23 January 2017
Appointed Date: 18 May 2006
53 years old

Director
GALLICO, Timothy Huish
Resigned: 23 January 2017
Appointed Date: 24 November 2006
46 years old

Director
KAYE, Jonathan Russell
Resigned: 24 November 2006
Appointed Date: 18 May 2006
52 years old

BETA D3 LIMITED Events

10 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Mar 2017
Statement of company's objects
22 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jan 2017
Appointment of Ms Sacha Jane Woodward Hill as a director on 23 January 2017
26 Jan 2017
Appointment of Mr Duncan Francis Llowarch as a secretary on 23 January 2017
...
... and 38 more events
13 Jun 2006
New director appointed
09 Jun 2006
Particulars of mortgage/charge
09 Jun 2006
Particulars of mortgage/charge
30 May 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
18 May 2006
Incorporation

BETA D3 LIMITED Charges

8 August 2014
Charge code 0582 1941 0007
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
25 June 2013
Charge code 0582 1941 0006
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
27 April 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: All the subsidiary shares and investments and all…
6 July 2007
Restatement agreement
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Trustee)
Description: Shares in subsidiaries investments book debts intra book…
24 November 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Security assignment
Delivered: 9 June 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All its rights title and interest as at 31 may 2006 and in…
31 May 2006
Share charge
Delivered: 9 June 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All the subsidiary shares and investments and all…