BENEFIT ADMINISTRATION CENTRE LTD - SOUTHAMPTON
Company Profile | Company Filings |
Overview
BENEFIT ADMINISTRATION CENTRE LTD is a Private Limited Company from SOUTHAMPTON and has the status: Active.
BENEFIT ADMINISTRATION CENTRE LTD was incorporated 18 years ago on 02/02/2006 and has the registered number: 05696242. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BENEFIT ADMINISTRATION CENTRE LTD was incorporated 18 years ago on 02/02/2006 and has the registered number: 05696242. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BENEFIT ADMINISTRATION CENTRE LTD - SOUTHAMPTON
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
MOUNTBATTEN HOUSE
SOUTHAMPTON
HAMPSHIRE
SO15 2JU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN PETTER | May 1970 | British | Director | 2018-09-14 | CURRENT |
MR MATTHEW RICHARD MACRI-WALLER | Jun 1978 | British | Director | 2018-08-14 | CURRENT |
MR ALAN ROYSTON KINCH | Sep 1978 | British | Director | 2019-12-13 | CURRENT |
MR CHRIS FOX | Secretary | 2021-08-16 | CURRENT | ||
BENEFIT ADMINISTRATION SERVICES LTD | Corporate Secretary | 2006-02-02 UNTIL 2011-04-21 | RESIGNED | ||
MR PETER RICHARD WALLER | Sep 1950 | British | Director | 2006-02-02 UNTIL 2018-09-14 | RESIGNED |
MR JASON LEWIS DAVID TAYLOR | May 1971 | British | Director | 2010-03-01 UNTIL 2012-03-31 | RESIGNED |
MR MARK RICHARDSON | Sep 1973 | British | Director | 2015-05-14 UNTIL 2018-08-14 | RESIGNED |
MR GILES ELLIOTT | Aug 1968 | British | Director | 2011-04-21 UNTIL 2020-02-28 | RESIGNED |
MR MARK RICHARDSON | Secretary | 2015-05-14 UNTIL 2018-08-14 | RESIGNED | ||
MRS ELIZABETH ANN LEPPARD | Secretary | 2019-12-13 UNTIL 2021-04-19 | RESIGNED | ||
MR GILES ELLIOTT | Secretary | 2011-04-21 UNTIL 2015-05-14 | RESIGNED | ||
HELEN COPESTICK | Secretary | 2021-04-19 UNTIL 2021-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Business Growth Fund | 2016-04-06 - 2016-04-06 | London | Ownership of shares 25 to 50 percent | |
Benefex Holdings Limited | 2016-04-06 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |