BESTINVEST (HOLDINGS) LIMITED
Overview
| Company Name | BESTINVEST (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03367240 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 (HOLDINGS) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BESTINVEST (HOLDINGS) 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 (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEST INVESTMENT BROKERS (HOLDINGS) LIMITED | Jun 05, 1997 | Jun 05, 1997 |
| TOPBRICK LIMITED | May 08, 1997 | May 08, 1997 |
What are the latest accounts for BESTINVEST (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BESTINVEST (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for BESTINVEST (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Muhammad Faqihuddin Bin Mustaffa on Nov 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Robert Geddes on Nov 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Charlotte Davies on Sep 16, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 29 pages | AA | ||
legacy | 182 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025 | 2 pages | AP01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 28 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 179 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Paul Geddes as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Who are the officers of BESTINVEST (HOLDINGS) 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 | 321671000001 | |||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290021 | |||||
| GEDDES, Paul Robert | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 317057900001 | |||||
| MUSTAFFA, Muhammad Faqihuddin Bin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | Malaysian | 278441630002 | |||||
| CALITZ, Frederick Johannes | Secretary | 6 Chesterfield Gardens London W1J 5BQ | 176612300001 | |||||||
| COOKE, Stephen Andrew | Secretary | 6 Chesterfield Gardens London W1J 5BQ | British | 246208860001 | ||||||
| HASAN, Rehana | Secretary | 6 Chesterfield Gardens London W1J 5BQ | 215500000001 | |||||||
| MICHIE, Diana Jean | Secretary | 22 Riverside Avenue GU18 5RU Lightwater Surrey | British | 45015020001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008360001 | |||||||
| 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 | 287110560001 | |||||||
| ALLMAN, Nigel | Director | Chesterfield Gardens W1J 5BQ London 6 England England | United Kingdom | British | 223520310001 | |||||
| APPLETON, Garry Mark | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 110796550002 | |||||
| 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 | |||||
| COLLINS, Adrian John Reginald | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 465730003 | |||||
| COOKE, Stephen Andrew | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 246208860001 | |||||
| COPELAND, Susannah Mayne | Director | 6 Chesterfield Gardens London W1J 5BQ | United Kingdom | British | 204210670001 | |||||
| CORCORAN, Breon Thomas | Director | 6 Chesterfield Gardens London W1J 5BQ | England | Irish | 200804110001 | |||||
| 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 | |||||
| CUMMINGS, Dominic | Director | 4 Barforth Road Nunhead Village SE15 3PS London Margaret Thatcher House United Kingdom | United Kingdom | British | 190003910001 | |||||
| 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 | 204187620001 | |||||
| DOOLEY, Lee John | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 164200150001 | |||||
| DOWNING, Wadham St. John | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 203301710001 | |||||
| EDWARDS, Alan William | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 211677950001 | |||||
| FOX, Paul | Director | 4 Rectory Place Hawkwood Lane BR7 5PN Chislehurst Kent | British | 125186220001 | ||||||
| FRAME, Paul Martin Fraser | Director | 6 Chesterfield Gardens London W1J 5BQ | Scotland | British | 114027290001 | |||||
| FRASER, James Annand, Mr. | Director | Chesterfield Gardens W1J 5BQ London 6 United Kingdom | United Kingdom | British | 186784990001 | |||||
| FROST, Graham | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 124980670001 | |||||
| GORDON, Peter Charles | Director | 47 Morley Road TW1 2HG Twickenham Middlesex | England | British | 124980430001 | |||||
| GREENSHIELDS, Raymond | Director | 6 Chesterfield Gardens London W1J 5BQ | United Kingdom | Australian | 129771040001 | |||||
| HALL, John Selby | Director | 22 River Green SO31 4JA Hamble Hampshire | British | 40266950002 |
Who are the persons with significant control of BESTINVEST (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evelyn Partners Group Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 United Kingdom | 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