BESTINVEST (CONSULTANTS) LIMITED
Overview
| Company Name | BESTINVEST (CONSULTANTS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01550116 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BESTINVEST (CONSULTANTS) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BESTINVEST (CONSULTANTS) LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BESTINVEST (CONSULTANTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMA CONSULTANTS LIMITED | Aug 12, 1986 | Aug 12, 1986 |
| BALEPARK LIMITED | Mar 11, 1981 | Mar 11, 1981 |
What are the latest accounts for BESTINVEST (CONSULTANTS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BESTINVEST (CONSULTANTS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 04, 2025 |
| Next Confirmation Statement Due | May 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2024 |
| Overdue | Yes |
What are the latest filings for BESTINVEST (CONSULTANTS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 25, 2025 | 11 pages | LIQ03 | ||||||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 28, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Charlotte Davies as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carla Rosaline Stent as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kjersti Wiklund as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Jon Pell as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Keith Jones as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Deming as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Martin Cobb as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Sebastian Muelder as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Montague Grigg as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Elizabeth Grace Chambers as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Geddes as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BESTINVEST (CONSULTANTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670990001 | |||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290002 | |||||
| GEDDES, Paul Robert | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 317057900001 | |||||
| CALITZ, Frederick Johannes | Secretary | 6 Chesterfield Gardens London W1J 5BQ | 176612720001 | |||||||
| COOKE, Stephen Andrew | Secretary | 6 Chesterfield Gardens London W1J 5BQ | British | 246208860001 | ||||||
| HASAN, Rehana | Secretary | 6 Chesterfield Gardens London W1J 5BQ | 215500730001 | |||||||
| HOWLAND, Peter Charles | Secretary | 45 Kenilworth Avenue Wimbledon SW19 7LP London | British | 32131790001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England England | 274201240001 | |||||||
| SPIERS, John Dudley | Secretary | 8 Lexham Mews W8 6JW London | British | 35535680001 | ||||||
| TRUEMAN, Paul Roland | Secretary | 71 Park Road CM14 4TU Brentwood Essex | British | 9145660001 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287110550001 | |||||||
| JD SECRETARIAT LIMITED | Nominee Secretary | 1 Lumley Street Mayfair W1Y 2NB London | 900001180001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BARNES, Andrew Howard | Director | 5 Harley House Brunswick Place NW1 4PR London | United Kingdom | British | 117345610001 | |||||
| BLAINEY, Laurence Neil | Director | 5 Sylvan Way SS9 3TU Leigh On Sea Essex | British | 106382530001 | ||||||
| BROWN, Richard Philip | Director | 3 Multon Road SW18 3LH London | British | 60772840003 | ||||||
| CHAMBERS, Elizabeth Grace | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United States | American | 199737900021 | |||||
| COBB, David Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 30720280001 | |||||
| COOKE, Stephen Andrew | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 246208860001 | |||||
| COVELL, Beverley Michael | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 131964240002 | |||||
| COWAN, Andrew James | Director | 6 Chesterfield Gardens London W1J 5BQ | United Kingdom | British | 211679140001 | |||||
| DAVISON, John Julian | Director | 46 Berwyn Road TW10 5BS Richmond Surrey | England | British | 84913980001 | |||||
| DAWES, Richard Bolton | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 78756360001 | |||||
| DEMING, Peter Hepburn | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 274181090001 | |||||
| DOWNING, Wadham St. John | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 203301710001 | |||||
| FOX, Paul | Director | 4 Rectory Place Hawkwood Lane BR7 5PN Chislehurst Kent | British | 125186220001 | ||||||
| FRASER, James Annand | Director | 6 Chesterfield Gardens W1J 5BQ London Tilney Group Limited England England | England | British | 56134500003 | |||||
| FROST, Graham | Director | 23 Monarch Way SO22 5QU Winchester Hampshire | England | British | 124980670001 | |||||
| GORDON, Peter Charles | Director | 47 Morley Road TW1 2HG Twickenham Middlesex | England | British | 124980430001 | |||||
| GRANT, Andrew James Murray | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 251719770001 | |||||
| GREENSHIELDS, Raymond | Director | 6 Chesterfield Gardens London W1J 5BQ | United Kingdom | Australian | 129771040001 | |||||
| GRIGG, Christopher Montague | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 286297600002 | |||||
| HALL, Peter Lindop | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 152833930001 | |||||
| HOBAN, John Paul | Director | 108 Northwick Avenue HA3 0AT Harrow Middlesex | Irish | 126806120001 | ||||||
| HOWLAND, Peter Charles | Director | 6 Chesterfield Gardens London W1J 5BQ | United Kingdom | British | 32131790001 |
Who are the persons with significant control of BESTINVEST (CONSULTANTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bestinvest (Holdings) Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BESTINVEST (CONSULTANTS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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