BETA HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW7 1QJ

Company number 05729365
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address 6 PRINCES GATE, LONDON, SW7 1QJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Resolutions RES13 ‐ Re-designate shares 17/06/2010 . The most likely internet sites of BETA HOLDINGS LIMITED are www.betaholdings.co.uk, and www.beta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Beta Holdings Limited is a Private Limited Company. The company registration number is 05729365. Beta Holdings Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of Beta Holdings Limited is 6 Princes Gate London Sw7 1qj. . LLOWARCH, Duncan 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 FLOURNOY, Frederique has been resigned. Director GALLICO, Timothy Huish has been resigned. Director GRIGGS, Judith has been resigned. Director KAYE, Jonathan Russell has been resigned. Director MULLENS, Stephen John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LLOWARCH, Duncan
Appointed Date: 22 January 2010

Director
LLOWARCH, Duncan Francis
Appointed Date: 04 April 2007
57 years old

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

Resigned Directors

Secretary
CLARRY, Nicholas James
Resigned: 22 January 2010
Appointed Date: 03 March 2006

Director
CLARRY, Nicholas James
Resigned: 23 January 2017
Appointed Date: 03 March 2006
53 years old

Director
FLOURNOY, Frederique
Resigned: 23 January 2017
Appointed Date: 02 September 2011
57 years old

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

Director
GRIGGS, Judith
Resigned: 15 July 2013
Appointed Date: 22 June 2006
66 years old

Director
KAYE, Jonathan Russell
Resigned: 24 November 2006
Appointed Date: 03 March 2006
52 years old

Director
MULLENS, Stephen John
Resigned: 02 September 2011
Appointed Date: 31 May 2006
76 years old

Persons With Significant Control

Alpha Prema Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BETA HOLDINGS LIMITED Events

28 Mar 2017
Particulars of variation of rights attached to shares
28 Mar 2017
Change of share class name or designation
28 Mar 2017
Resolutions
  • RES13 ‐ Re-designate shares 17/06/2010

28 Mar 2017
Redenomination of shares. Statement of capital 17 June 2010
  • USD 50,424,658.437

23 Mar 2017
Confirmation statement made on 3 March 2017 with updates
...
... and 62 more events
30 May 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 May 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
03 Mar 2006
Incorporation

BETA HOLDINGS LIMITED Charges

8 August 2014
Charge code 0572 9365 0008
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 0572 9365 0007
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 Agent)
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…
24 November 2006
Share mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: First equitable mortgage the securities,all…
31 May 2006
Debenture
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: Fixed and floating charges over the undertaking and all…
31 May 2006
Share mortgage
Delivered: 9 June 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: The securities,all dividends,interest or other income. See…