This company is commonly known as Beaufort Investment Management Ltd. The company was founded 17 years ago and was given the registration number 06150317. The firm's registered office is in REDHILL. You can find them at Fourth Floor, Kingsgate, 62 High Street, Redhill, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BEAUFORT INVESTMENT MANAGEMENT LTD |
---|---|---|
Company Number | : | 06150317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR | Director | 09 May 2018 | Active |
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR | Director | 04 September 2023 | Active |
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR | Director | 27 January 2021 | Active |
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR | Director | 03 August 2022 | Active |
78, Nutfield Road, Merstham, Redhill, United Kingdom, RH1 3HA | Secretary | 09 March 2007 | Active |
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA | Secretary | 01 January 2013 | Active |
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA | Secretary | 18 September 2013 | Active |
78, Nutfield Road, Merstham, Redhill, United Kingdom, RH1 3HA | Director | 09 March 2007 | Active |
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR | Director | 09 March 2007 | Active |
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA | Director | 14 November 2012 | Active |
Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH | Director | 14 November 2012 | Active |
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR | Director | 22 August 2018 | Active |
Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH | Director | 01 March 2016 | Active |
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA | Director | 01 January 2013 | Active |
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA | Director | 14 November 2012 | Active |
Falcon House, Black Eagle Close, Westerham, England, TN16 1SE | Director | 15 April 2017 | Active |
Falcon House, Black Eagle Close, Westerham, TN16 1SE | Director | 07 April 2017 | Active |
Beaufort House, 85-87 Basingstoke Road, Reading, United Kingdom, RG2 0HA | Director | 18 September 2013 | Active |
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR | Director | 27 January 2021 | Active |
Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom, GU14 6XR | Director | 03 August 2022 | Active |
Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH | Director | 30 August 2018 | Active |
Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH | Director | 20 February 2012 | Active |
Solomon Investment Management Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Freeths Llp Routeco Office Park, Davy Avenue, Milton Keynes, England, MK5 8HJ |
Nature of control | : |
|
The Beaufort Group Of Companies Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsgate, High Street, Redhill, England, RH1 1SH |
Nature of control | : |
|
Mr Simon Timothy Goldthorpe | ||
Notified on | : | 22 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH |
Nature of control | : |
|
Mr Derrick William Dunne | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH |
Nature of control | : |
|
Mr Andrew John Bennett | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH |
Nature of control | : |
|
Mr Clive Simon Goldthorpe | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH |
Nature of control | : |
|
Mrs Jacqueline Jardine | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH |
Nature of control | : |
|
Mr Stephen Grant Watson | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Kingsgate, 62 High Street, Redhill, United Kingdom, RH1 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Change account reference date company current extended. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2021-12-08 | Resolution | Resolution. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.