ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Beam Holdings No 2 Limited

UK Beam Holdings No 2 Limited is an active company incorporated on 17 April 2023 with the registered office located in London, Greater London. UK Beam Holdings No 2 Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14808977
Private limited company
Age
2 years 7 months
Incorporated 17 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (5 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 17 Apr31 Dec 2023 (8 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
United Kingdom
Address changed on 24 Mar 2025 (7 months ago)
Previous address was Handel House 95 High Street Edgware HA8 7DB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1973
Director • British,israeli • Lives in UK • Born in Sep 1971
Director • Israeli • Lives in Israel • Born in Dec 1985
I.B.I Investment House Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Beam Holdings No 1 Limited
Anthony Howard Gershon and Roy Elchanan are mutual people.
Active
UK Beam Holdings No 3 Limited
Anthony Howard Gershon and Roy Elchanan are mutual people.
Active
UK Beam Holdings No 4 Limited
Anthony Howard Gershon and Roy Elchanan are mutual people.
Active
UK Beam Holdings No 5 Limited
Anthony Howard Gershon and Roy Elchanan are mutual people.
Active
UK Beam Holdings No 6 Limited
Anthony Howard Gershon and Roy Elchanan are mutual people.
Active
UK Beam Holdings No 8 Limited
Anthony Howard Gershon and Roy Elchanan are mutual people.
Active
UK Beam Holdings No 7 Limited
Anthony Howard Gershon and Roy Elchanan are mutual people.
Active
UK Beam Holdings No 9 Limited
Anthony Howard Gershon and Roy Elchanan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£94
Turnover
Unreported
Employees
2
Total Assets
£3.31M
Total Liabilities
-£3.49M
Net Assets
-£182.76K
Debt Ratio (%)
106%
Latest Activity
Confirmation Submitted
4 Months Ago on 8 Jul 2025
I.B.I Investment House Ltd (PSC) Appointed
5 Months Ago on 5 Jun 2025
Ipg Uk 2 (PSC) Resigned
5 Months Ago on 5 Jun 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Roy Elchanan Appointed
8 Months Ago on 20 Feb 2025
Anthony Howard Gershon Resigned
9 Months Ago on 29 Jan 2025
Small Accounts Submitted
10 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Dec 2023
Ibi Pillar Portfolio Uk Ltd (PSC) Resigned
2 Years 6 Months Ago on 24 Apr 2023
Get Credit Report
Discover UK Beam Holdings No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ipg Uk 2 as a person with significant control on 5 June 2025
Submitted on 8 Jul 2025
Notification of I.B.I Investment House Ltd as a person with significant control on 5 June 2025
Submitted on 8 Jul 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 8 Jul 2025
Registered office address changed from Handel House 95 High Street Edgware HA8 7DB England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Roy Elchanan as a director on 20 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Anthony Howard Gershon as a director on 29 January 2025
Submitted on 6 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 6 Jan 2025
Confirmation statement made on 11 June 2024 with updates
Submitted on 11 Jun 2024
Statement of capital following an allotment of shares on 1 July 2023
Submitted on 11 Jun 2024
Notification of Ipg Uk 2 as a person with significant control on 24 April 2023
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year