BESTINVEST (BROKERS) LIMITED

BESTINVEST (BROKERS) LIMITED

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

    Company NameBESTINVEST (BROKERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02037584
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BESTINVEST (BROKERS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BESTINVEST (BROKERS) LIMITED located?

    Registered Office Address
    The Observatory
    Western Road
    RG12 1TL Bracknell
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    TILNEY INVESTMENT MANAGEMENT SERVICES LIMITEDNov 29, 2016Nov 29, 2016
    SIMMONDS FORD LIMITEDDec 01, 1987Dec 01, 1987
    MACKENZIE SIMMONDS LIMITEDJul 16, 1986Jul 16, 1986

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021

    2 pagesAP03

    Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021

    1 pagesTM02

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on Dec 18, 2020

    1 pagesTM01

    Appointment of Deborah Ann Saunders as a secretary on Oct 22, 2020

    3 pagesAP03

    Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY

    2 pagesAD02

    Appointment of Miss Nicola Claire Mitford-Slade as a director on Oct 22, 2020

    2 pagesAP01

    Termination of appointment of Donald William Sherret Reid as a director on Oct 22, 2020

    1 pagesTM01

    Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell RG12 1TL on Jan 28, 2019

    1 pagesAD01

    Confirmation statement made on Jan 05, 2019 with updates

    4 pagesCS01

    Appointment of Mr Andrew Martin Baddeley as a director on Oct 01, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018

    1 pagesTM01

    Confirmation statement made on Jan 05, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017

    1 pagesTM01

    Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Who are the officers of BESTINVEST (BROKERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    287110440001
    BADDELEY, Andrew Martin
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    United KingdomBritish82469460001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    176317970001
    CLEVELAND, Lorraine Marie
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Secretary
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    158204270001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197496090001
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217675770001
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276398520001
    SIMMONDS, Frances Irene
    The Old Post Office
    35 Marston Road
    YO26 7PR Tockwith
    North Yorkshire
    Secretary
    The Old Post Office
    35 Marston Road
    YO26 7PR Tockwith
    North Yorkshire
    British6010860002
    COLEMAN, Lynn Rose
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    United KingdomBritish149721950001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish203301710001
    FARRAR, Leon Peter
    16 Sunningdale Close
    Acomb
    YO26 5PD York
    North Yorkshire
    Director
    16 Sunningdale Close
    Acomb
    YO26 5PD York
    North Yorkshire
    British104329630001
    FORD, Dennis Edwin
    3 The Close
    Collingham
    LS22 5AE Wetherby
    West Yorkshire
    Director
    3 The Close
    Collingham
    LS22 5AE Wetherby
    West Yorkshire
    United KingdomBritish65922100001
    FORD, Vincent Edwin
    The Gables 8 Fulwith Road
    HG2 8HL Harrogate
    North Yorkshire
    Director
    The Gables 8 Fulwith Road
    HG2 8HL Harrogate
    North Yorkshire
    EnglandBritish6010890003
    GIBBS, Jeremy Richard
    4 Grimwith Garth
    Clifton Moor
    YO30 4UL York
    Director
    4 Grimwith Garth
    Clifton Moor
    YO30 4UL York
    British76675380005
    GIBBS, Jeremy Richard
    12 Wordsworth Crescent
    Woodthorpe
    YO24 2RX York
    North Yorkshire
    Director
    12 Wordsworth Crescent
    Woodthorpe
    YO24 2RX York
    North Yorkshire
    British76675380001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    MITFORD-SLADE, Nicola Claire
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish276051890001
    PERKINS, Andrew Kenneth
    34 Dene Hall Drive
    DL14 6UG Bishop Auckland
    Durham
    Director
    34 Dene Hall Drive
    DL14 6UG Bishop Auckland
    Durham
    United KingdomBritish83236980001
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritish97840060003
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    EnglandBritish212004930001
    ROBERTS, Amanda Jane
    4 Chelsfield Court
    Pendas Fields
    LS15 8XL Leeds
    West Yorkshire
    Director
    4 Chelsfield Court
    Pendas Fields
    LS15 8XL Leeds
    West Yorkshire
    British58286910001
    SIMMONDS, Frances Irene
    Melbourne House
    Marston Road, Tockwith
    YO26 7PR York
    North Yorkshire
    Director
    Melbourne House
    Marston Road, Tockwith
    YO26 7PR York
    North Yorkshire
    British66990860001
    SIMMONDS, Keith Edward
    Melbourne House
    Marston Road, Tockwith
    YO26 7PR York
    North Yorkshire
    Director
    Melbourne House
    Marston Road, Tockwith
    YO26 7PR York
    North Yorkshire
    EnglandBritish66991010001
    SINCLAIR, Richard Harris
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    EnglandBritish204668540001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomItalian76352220004
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish238888480001
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4438652
    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