BESTINVEST (BROKERS) LIMITED
Overview
| Company Name | BESTINVEST (BROKERS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02037584 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BESTINVEST (BROKERS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILNEY INVESTMENT MANAGEMENT SERVICES LIMITED | Nov 29, 2016 | Nov 29, 2016 |
| SIMMONDS FORD LIMITED | Dec 01, 1987 | Dec 01, 1987 |
| MACKENZIE SIMMONDS LIMITED | Jul 16, 1986 | Jul 16, 1986 |
What are the latest accounts for BESTINVEST (BROKERS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BESTINVEST (BROKERS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Woodhouse as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Appointment of Deborah Ann Saunders as a secretary on Oct 22, 2020 | 3 pages | AP03 | ||
Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY | 2 pages | AD02 | ||
Appointment of Miss Nicola Claire Mitford-Slade as a director on Oct 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Donald William Sherret Reid as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rehana Hasan as a secretary on Oct 22, 2020 | 2 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 05, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew Martin Baddeley as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017 | 1 pages | TM01 | ||
Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Who are the officers of BESTINVEST (BROKERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Moorgate EC2R 6AY London 25 England | 287110440001 | |||||||
| BADDELEY, Andrew Martin | Director | Chesterfield Gardens W1J 5BQ London 6 England England | United Kingdom | British | 82469460001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 176317970001 | |||||||
| CLEVELAND, Lorraine Marie | Secretary | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | 158204270001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197496090001 | |||||||
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217675770001 | |||||||
| JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276398520001 | |||||||
| SIMMONDS, Frances Irene | Secretary | The Old Post Office 35 Marston Road YO26 7PR Tockwith North Yorkshire | British | 6010860002 | ||||||
| COLEMAN, Lynn Rose | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | United Kingdom | British | 149721950001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| FARRAR, Leon Peter | Director | 16 Sunningdale Close Acomb YO26 5PD York North Yorkshire | British | 104329630001 | ||||||
| FORD, Dennis Edwin | Director | 3 The Close Collingham LS22 5AE Wetherby West Yorkshire | United Kingdom | British | 65922100001 | |||||
| FORD, Vincent Edwin | Director | The Gables 8 Fulwith Road HG2 8HL Harrogate North Yorkshire | England | British | 6010890003 | |||||
| GIBBS, Jeremy Richard | Director | 4 Grimwith Garth Clifton Moor YO30 4UL York | British | 76675380005 | ||||||
| GIBBS, Jeremy Richard | Director | 12 Wordsworth Crescent Woodthorpe YO24 2RX York North Yorkshire | British | 76675380001 | ||||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 276051890001 | |||||
| PERKINS, Andrew Kenneth | Director | 34 Dene Hall Drive DL14 6UG Bishop Auckland Durham | United Kingdom | British | 83236980001 | |||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | 97840060003 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | England | British | 212004930001 | |||||
| ROBERTS, Amanda Jane | Director | 4 Chelsfield Court Pendas Fields LS15 8XL Leeds West Yorkshire | British | 58286910001 | ||||||
| SIMMONDS, Frances Irene | Director | Melbourne House Marston Road, Tockwith YO26 7PR York North Yorkshire | British | 66990860001 | ||||||
| SIMMONDS, Keith Edward | Director | Melbourne House Marston Road, Tockwith YO26 7PR York North Yorkshire | England | British | 66991010001 | |||||
| SINCLAIR, Richard Harris | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | England | British | 204668540001 | |||||
| TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | Italian | 76352220004 | |||||
| WOODHOUSE, Christopher | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 238888480001 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of BESTINVEST (BROKERS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Wealth Management Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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