BEAULY FINANCIAL SERVICES LIMITED

BEAULY FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEAULY FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00283556
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAULY FINANCIAL SERVICES LIMITED?

    • Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is BEAULY FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    6 Bevis Marks
    EC3A 7BA London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAULY FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    T. M. SUTTON LIMITEDJan 10, 1934Jan 10, 1934

    What are the latest accounts for BEAULY FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BEAULY FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for BEAULY FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Jun 26, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Jun 26, 2022 with updates

    4 pagesCS01

    Notification of Litmus Finance Limited as a person with significant control on May 25, 2022

    2 pagesPSC02

    Cessation of Nathan & Co (Birmingham) Limited as a person with significant control on May 25, 2022

    1 pagesPSC07

    Appointment of Mr David Bowles as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Ashley as a director on May 25, 2022

    1 pagesTM01

    Appointment of Mr James Andrew Richardson as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Lisa Susanne Gray as a director on May 25, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    29 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 06, 2020

    RES15

    Registration of charge 002835560007, created on Nov 18, 2019

    5 pagesMR01

    Appointment of Ms Lisa Gray as a director on Sep 06, 2019

    2 pagesAP01

    Termination of appointment of Justin Staadecker as a director on Sep 06, 2019

    1 pagesTM01

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sheraz Afzal as a director on May 08, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Smith as a director on May 08, 2019

    1 pagesTM01

    Who are the officers of BEAULY FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United KingdomBritish251073350001
    BOWLES, David
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    EnglandBritish120417090002
    RICHARDSON, James Andrew
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United KingdomBritish193813560001
    BIONDI, Lorna
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    196294620001
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    British61931900002
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    British61931900002
    GOLD, Nick
    126 Hamilton Terrace
    St John's Wood
    NW8 9UT London
    Secretary
    126 Hamilton Terrace
    St John's Wood
    NW8 9UT London
    British111562560001
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Secretary
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    British64357220001
    HARRINGTON, Nicholas Joseph
    9 Kingsmead Avenue
    KT4 8XB Worcester Park
    Surrey
    Secretary
    9 Kingsmead Avenue
    KT4 8XB Worcester Park
    Surrey
    British1273670001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    195401610001
    PAGE, Elizabeth
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    Secretary
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    British34006010001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    178840320001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Secretary
    49 Waldemar Avenue
    W13 9PZ London
    Irish950490001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    WALTON, Caroline Debra
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British151301400001
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritish55757700003
    ASHLEY, Jonathan
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United KingdomAmerican243931650001
    ATTALLAH, Naim Ibrahim
    Flat 15
    51 South Street
    W1Y 5PA London
    Director
    Flat 15
    51 South Street
    W1Y 5PA London
    United KingdomBritish25646240001
    BERKMEN, Gillian
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    Director
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    GbBritish92154270001
    BRAGG, Roy Alec
    80 West Hill
    KT19 8LF Epsom
    Surrey
    Director
    80 West Hill
    KT19 8LF Epsom
    Surrey
    British14124670001
    BRAY, Jeffrey
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomUnited States176044030001
    BROWN, Andrew Saville
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    Director
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    United KingdomBritish69874610002
    BRYAN, Robert Andrew
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish122733810001
    CLARK, Keith Dudley
    Brock House 30 The Hedgerow
    Grove Green
    ME14 5TG Maidstone
    Kent
    Director
    Brock House 30 The Hedgerow
    Grove Green
    ME14 5TG Maidstone
    Kent
    British30702450003
    CLAYMAN, Paul Sidney
    18 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    Director
    18 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    British14436120006
    COOPER, Caroline
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    Director
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    British92733900001
    COREPAL, Sanjiv Kumar
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomBritish205239750001
    DAHL, Ian Xavier
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    Director
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    British66486140001
    DEAKIN, Tony
    Bevis Marks
    EC3A 7BA London
    6
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United KingdomBritish210862440001
    DIAPER, Philip Malcom
    Stoneleigh Avenue
    KT4 8XZ Worcester Park
    110
    Surrey
    United Kingdom
    Director
    Stoneleigh Avenue
    KT4 8XZ Worcester Park
    110
    Surrey
    United Kingdom
    British141156800001
    ERICKSON, Eric George
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    Director
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    UsaUsa224104020001
    EVANS, Nicholas David
    6 Raddington Road
    W10 5TF London
    Director
    6 Raddington Road
    W10 5TF London
    United KingdomBritish57490310002
    FILECCIA, Piero
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish116096800001
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Director
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    British61931900002
    GOLD, Nicholas Paul
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    Director
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    EnglandBritish53606570002

    Who are the persons with significant control of BEAULY FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Litmus Finance Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    May 25, 2022
    Bevis Marks
    EC3A 7BA London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredEngland And Wales
    Registration Number13809940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nathan & Co (Birmingham) Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number00533432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0