Advanced company searchLink opens in new window

BEECHBROOK MEZZANINE 2012 GP LP

Company number SL010401

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 SLPCS01 Confirmation statement made on 13 November 2023
17 Nov 2022 SLPCS01 Confirmation statement made on 13 November 2022
25 Nov 2021 SLPCS01 Confirmation statement made on 13 November 2021
16 Nov 2020 SLPCS01 Confirmation statement made on 13 November 2020
24 Aug 2020 LP6 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. General partner resigned:BEECHBROOK mezzanine I gp limted. General partner appointed:BEECHBROOK mezzanine gp LIMITED.
21 Aug 2020 LP6 Place of business changed from 3RD floor 37 esplanade, st helier, JE1 1AD, jersey.
16 Jul 2020 SLPPSC05 Change of details for Beechbrook Mezzanine Gp Limited as a person with significant control on 10 July 2020
14 Jul 2020 SLPPSC02 Notification of Beechbrook Mezzanine Gp Limited as a person with significant control on 10 July 2020
03 Dec 2019 SLPCS01 Confirmation statement made on 13 November 2019
03 Dec 2019 SLPPSC01 Notification of Paul Simon Shea as a person with significant control on 20 June 2019
03 Dec 2019 SLPPSC01 Notification of Nicolas Alexander Fenn as a person with significant control on 20 June 2019
20 Nov 2018 LP6 Place of business changed from first floor waterloo house, don street, st helier, JE1 1AD.
19 Nov 2018 SLPCS01 Confirmation statement made on 13 November 2018
13 Aug 2018 SLPPSC02 Notification of Beechbrook Capital Llp as a person with significant control on 26 June 2017
13 Aug 2018 SLPPSC07 Cessation of Beechbrook Mezzanine I General Partner Limited as a person with significant control on 8 August 2018
09 Oct 2017 SLPPSC02 Notification of Beechbrook Mezzanine I General Partner Limited as a person with significant control on 26 June 2017
29 Jan 2013 LP6 Place of Business changed from union house union street st helier jersey channel islands JE2 3RF
24 Dec 2012 LP6 Increase in contribution. 1 general partner(s) appointed and 7 LIMITED partner(s) appointed. 1 general partner(s) ceased to be general partners and 0 LIMITED partner(s) ceased to be LIMITED partners.
02 May 2012 LP6 Place of Business changed from j p morgan house grenville street st helier jersey channel islands
05 Apr 2012 LP6 Term change. Type of business changed.
23 Mar 2012 LP6 General partner(s) ceased to be general partners and 1 LIMITED partner(s) ceased to be LIMITED partners. 1 general partner(s) appointed and 1 LIMITED partner(s) appointed. Place of Business changed from 50 lothian road festival square edinburgh EH3 9WJ
12 Mar 2012 LP5 1 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 20 gbp
  • CERT12 ‐