Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ci Beatrice I Limited
Ci Beatrice I Limited is a dissolved company incorporated on 29 October 2014 with the registered office located in London, City of London. Ci Beatrice I Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 December 2022
(2 years 10 months ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
09286894
Private limited company
Age
11 years
Incorporated
29 October 2014
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ci Beatrice I Limited
Contact
Update Details
Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Address changed on
30 Jun 2022
(3 years ago)
Previous address was
10 Fleet Place London EC4M 7QS
Companies in EC4M 7RB
Telephone
Unreported
Email
Unreported
Website
Beatrice4273.canalblog.com
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Mr Mark Newbery
Director • Lawyer • British • Lives in England • Born in Mar 1957
Ronnie Bonnar
Director • British • Lives in England • Born in Sep 1963
Ms Christina Grumstrup Sorensen
Director • Senior Partner • Danish • Lives in Denmark • Born in Sep 1972
Ci Biomass Management Limited
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Offshore Renewable Energy Catapult
Ronnie Bonnar is a mutual person.
Active
Ci Iii Lostock Efw Holding Limited
Ronnie Bonnar is a mutual person.
Active
Lostock Efw Listco Limited
Ronnie Bonnar is a mutual person.
Active
Ci Iv Slough Holdco1 Ltd
Ronnie Bonnar is a mutual person.
Active
Ci Iv Slough Holdco2 Ltd
Ronnie Bonnar is a mutual person.
Active
Ci Brite Limited
Ronnie Bonnar is a mutual person.
Liquidation
Ci Brite (UK) Holdings Limited
Ronnie Bonnar is a mutual person.
Liquidation
Kent Power Corporation Limited
Ronnie Bonnar is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£89K
Increased by £4K (+5%)
Turnover
£29.66M
Increased by £29.66M (%)
Employees
3
Same as previous period
Total Assets
£58.82M
Increased by £4K (0%)
Total Liabilities
-£59K
Decreased by £2.28M (-97%)
Net Assets
£58.76M
Increased by £2.28M (+4%)
Debt Ratio (%)
0%
Decreased by 3.87% (-97%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 10 Months Ago on 29 Dec 2022
Registered Address Changed
3 Years Ago on 30 Jun 2022
Liquidator Removed By Court
3 Years Ago on 29 Jun 2022
Voluntary Liquidator Appointed
3 Years Ago on 28 Jun 2022
Registered Address Changed
3 Years Ago on 21 Dec 2021
Voluntary Liquidator Appointed
4 Years Ago on 10 Aug 2021
Declaration of Solvency
4 Years Ago on 25 Mar 2021
Registered Address Changed
4 Years Ago on 25 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 25 Mar 2021
Registered Address Changed
4 Years Ago on 2 Mar 2021
Get Alerts
Get Credit Report
Discover Ci Beatrice I Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Dec 2022
Return of final meeting in a members' voluntary winding up
Submitted on 29 Sep 2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 30 June 2022
Submitted on 30 Jun 2022
Removal of liquidator by court order
Submitted on 29 Jun 2022
Appointment of a voluntary liquidator
Submitted on 28 Jun 2022
Liquidators' statement of receipts and payments to 10 March 2022
Submitted on 8 Apr 2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
Submitted on 21 Dec 2021
Resignation of a liquidator
Submitted on 10 Aug 2021
Appointment of a voluntary liquidator
Submitted on 10 Aug 2021
Change of share class name or designation
Submitted on 26 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs