Download leads from Nexok and grow your business. Find out more

Beckley Psytech Limited

Documents

Total Documents28
Total Pages163

Filing History

20 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 January 2021Memorandum and Articles of Association
13 January 2021Termination of appointment of Denham Hervey Newall Eke as a director on 31 December 2020
13 January 2021Appointment of Dr Stephen James Wooding as a director on 1 January 2021
7 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 4,704.0366
7 January 2021Appointment of Mr Christian Af Jochnick as a director on 31 December 2020
30 December 2020Current accounting period extended from 31 August 2020 to 31 December 2020
24 November 2020Registered office address changed from Beckley Farm Beckley Oxford OX3 9SY England to Beckley Park Beckley Oxford OX3 9SY on 24 November 2020
13 August 2020Confirmation statement made on 30 July 2020 with updates
9 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
9 June 2020Memorandum and Articles of Association
29 May 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 2,999.9999
29 May 2020Appointment of Mr Denham Hervey Newall Eke as a director on 28 May 2020
29 May 2020Cessation of Cosmo Feilding Mellen as a person with significant control on 28 May 2020
11 May 2020Appointment of Mr Marc Wayne as a director on 21 December 2019
11 May 2020Appointment of Lady Amanda Feilding as a director on 21 December 2019
11 May 2020Appointment of Mr Cosmo Feilding Mellen as a director on 21 December 2019
1 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-21
1 May 2020Registered office address changed from 20 Finch Mill Ave Appley Bridge Wigan WN6 9DF England to Beckley Farm Beckley Oxford OX3 9SY on 1 May 2020
17 April 2020Sub-division of shares on 4 December 2019
7 April 2020Notification of Cosmo Feilding Mellen as a person with significant control on 4 December 2019
31 March 2020Statement of capital following an allotment of shares on 4 December 2019
  • GBP 200
31 March 2020Statement of capital following an allotment of shares on 4 December 2019
  • GBP 2,000
31 March 2020Cessation of Michael John Norris as a person with significant control on 4 December 2019
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
26 September 2019Accounts for a dormant company made up to 31 August 2019
30 July 2019Confirmation statement made on 30 July 2019 with no updates
2 August 2018Incorporation
Statement of capital on 2018-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing