BESTINVEST (CONSULTANTS) LIMITED

BESTINVEST (CONSULTANTS) LIMITED

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

    Company NameBESTINVEST (CONSULTANTS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01550116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BESTINVEST (CONSULTANTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMA CONSULTANTS LIMITEDAug 12, 1986Aug 12, 1986
    BALEPARK LIMITEDMar 11, 1981Mar 11, 1981

    What are the latest accounts for BESTINVEST (CONSULTANTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BESTINVEST (CONSULTANTS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 04, 2025
    Next Confirmation Statement DueMay 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2024
    OverdueYes

    What are the latest filings for BESTINVEST (CONSULTANTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Ms Charlotte Davies on Nov 25, 2024

    2 pagesCH01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2024

    LRESSP

    Statement of capital on Aug 28, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Company business 26/07/2024
    RES13

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Appointment of Charlotte Davies as a secretary on Mar 31, 2024

    2 pagesAP03

    Appointment of Ms Charlotte Davies as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Carla Rosaline Stent as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Kjersti Wiklund as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Jon Pell as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Keith Jones as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Peter Deming as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of David Martin Cobb as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Philip Sebastian Muelder as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Christopher Montague Grigg as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Elizabeth Grace Chambers as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Paul Geddes as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023

    1 pagesTM01

    Who are the officers of BESTINVEST (CONSULTANTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321670990001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishGeneral Counsel300368290002
    GEDDES, Paul
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishChief Executive Officer317057900001
    CALITZ, Frederick Johannes
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Secretary
    6 Chesterfield Gardens
    London
    W1J 5BQ
    176612720001
    COOKE, Stephen Andrew
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Secretary
    6 Chesterfield Gardens
    London
    W1J 5BQ
    BritishFinance Director246208860001
    HASAN, Rehana
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Secretary
    6 Chesterfield Gardens
    London
    W1J 5BQ
    215500730001
    HOWLAND, Peter Charles
    45 Kenilworth Avenue
    Wimbledon
    SW19 7LP London
    Secretary
    45 Kenilworth Avenue
    Wimbledon
    SW19 7LP London
    British32131790001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    England
    274201240001
    SPIERS, John Dudley
    8 Lexham Mews
    W8 6JW London
    Secretary
    8 Lexham Mews
    W8 6JW London
    BritishDirector35535680001
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Secretary
    71 Park Road
    CM14 4TU Brentwood
    Essex
    British9145660001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287110550001
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1Y 2NB London
    Nominee Secretary
    1 Lumley Street
    Mayfair
    W1Y 2NB London
    900001180001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishDirector82469460001
    BARNES, Andrew Howard
    5 Harley House
    Brunswick Place
    NW1 4PR London
    Director
    5 Harley House
    Brunswick Place
    NW1 4PR London
    United KingdomBritishCompany Director117345610001
    BLAINEY, Laurence Neil
    5 Sylvan Way
    SS9 3TU Leigh On Sea
    Essex
    Director
    5 Sylvan Way
    SS9 3TU Leigh On Sea
    Essex
    BritishI F A106382530001
    BROWN, Richard Philip
    3 Multon Road
    SW18 3LH London
    Director
    3 Multon Road
    SW18 3LH London
    BritishI F A60772840003
    CHAMBERS, Elizabeth Grace
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United StatesAmericanBusiness Executive199737900021
    COBB, David Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishCompany Director30720280001
    COOKE, Stephen Andrew
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    United KingdomBritishFinance Director246208860001
    COVELL, Beverley Michael
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    EnglandBritishChairman131964240002
    COWAN, Andrew James
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    United KingdomBritishDirector211679140001
    DAVISON, John Julian
    46 Berwyn Road
    TW10 5BS Richmond
    Surrey
    Director
    46 Berwyn Road
    TW10 5BS Richmond
    Surrey
    EnglandBritishVenture Capitalist84913980001
    DAWES, Richard Bolton
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    EnglandBritishCompany Director78756360001
    DEMING, Peter Hepburn
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritishCompany Director274181090001
    DOWNING, Wadham St. John
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    EnglandBritishCfo203301710001
    FOX, Paul
    4 Rectory Place
    Hawkwood Lane
    BR7 5PN Chislehurst
    Kent
    Director
    4 Rectory Place
    Hawkwood Lane
    BR7 5PN Chislehurst
    Kent
    BritishCompany Director125186220001
    FRASER, James Annand
    6 Chesterfield Gardens
    W1J 5BQ London
    Tilney Group Limited
    England
    England
    Director
    6 Chesterfield Gardens
    W1J 5BQ London
    Tilney Group Limited
    England
    England
    EnglandBritishPartner And Head Of London Office56134500003
    FROST, Graham
    23 Monarch Way
    SO22 5QU Winchester
    Hampshire
    Director
    23 Monarch Way
    SO22 5QU Winchester
    Hampshire
    EnglandBritishChief Investment Officer124980670001
    GORDON, Peter Charles
    47 Morley Road
    TW1 2HG Twickenham
    Middlesex
    Director
    47 Morley Road
    TW1 2HG Twickenham
    Middlesex
    EnglandBritishVenture Capitalist124980430001
    GRANT, Andrew James Murray
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritishHead Of Financial Planning251719770001
    GREENSHIELDS, Raymond
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    United KingdomAustralianDirector129771040001
    GRIGG, Christopher Montague
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishCompany Director286297600002
    HALL, Peter Lindop
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    EnglandBritishChief Executive152833930001
    HOBAN, John Paul
    108 Northwick Avenue
    HA3 0AT Harrow
    Middlesex
    Director
    108 Northwick Avenue
    HA3 0AT Harrow
    Middlesex
    IrishDirector126806120001
    HOWLAND, Peter Charles
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    United KingdomBritishDirector32131790001

    Who are the persons with significant control of BESTINVEST (CONSULTANTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03367240
    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.

    Does BESTINVEST (CONSULTANTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2024Commencement of winding up
    Sep 26, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Clare Lloyd
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    Henry Anthony Shinners
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    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