BEAUFORT INVESTMENT MANAGEMENT LTD

BEAUFORT INVESTMENT MANAGEMENT LTD

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

    Company NameBEAUFORT INVESTMENT MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07829767
    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 BEAUFORT INVESTMENT MANAGEMENT LTD?

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

    Where is BEAUFORT INVESTMENT MANAGEMENT LTD located?

    Registered Office Address
    Fourth Floor, Kingsgate
    High Street
    RH1 1SH Redhill
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAUFORT INVESTMENT MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    YOU ASSET MANAGEMENT TWO LIMITEDJun 16, 2021Jun 16, 2021
    YOU ASSET MANAGEMENT LIMITEDApr 26, 2021Apr 26, 2021
    YOU WEALTH MANAGEMENT LIMITEDMar 30, 2021Mar 30, 2021
    YOU INVESTMENT LIMITEDMar 16, 2021Mar 16, 2021
    EQUIP SOLUTIONS LTDJan 31, 2013Jan 31, 2013
    BEAUFORT INVESTMENT MANAGEMENT LIMITEDOct 31, 2011Oct 31, 2011

    What are the latest accounts for BEAUFORT INVESTMENT MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BEAUFORT INVESTMENT MANAGEMENT LTD?

    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

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Change of details for The Beaufort Group of Companies Limited as a person with significant control on Oct 31, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2021

    RES15

    Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to Building 2 Riverside Way Camberley GU15 3YL

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2021

    RES15

    Appointment of The Beaufort Group of Companies Limited as a director on Mar 31, 2021

    2 pagesAP02

    Termination of appointment of Jacqueline Jardine as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Clive Simon Goldthorpe as a director on Mar 31, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 29, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2021

    RES15

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jacqueline Jardine on Sep 01, 2018

    2 pagesCH01

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

    7 pagesAA

    Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to Kingsgate High Street Redhill RH1 1SH

    1 pagesAD02

    Register inspection address has been changed from Falcon House Black Eagle Close Westerham Kent TN16 1SE England to Kingsgate High Street Redhill RH1 1SH

    1 pagesAD02

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Notification of The Beaufort Group of Companies Limited as a person with significant control on Oct 31, 2019

    2 pagesPSC02

    Cessation of Jacqueline Jardine as a person with significant control on Oct 31, 2019

    1 pagesPSC07

    Cessation of Clive Simon Goldthorpe as a person with significant control on Oct 31, 2019

    1 pagesPSC07

    Who are the officers of BEAUFORT INVESTMENT MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Andrew John
    Domewood
    Copthorne
    RH10 3HD Crawley
    Rustlings
    West Sussex
    United Kingdom
    Director
    Domewood
    Copthorne
    RH10 3HD Crawley
    Rustlings
    West Sussex
    United Kingdom
    EnglandBritish167934380001
    THE BEAUFORT GROUP OF COMPANIES LIMITED
    High Street
    RH1 1SH Redhill
    Kingsgate
    England
    Director
    High Street
    RH1 1SH Redhill
    Kingsgate
    England
    Identification TypeUK Limited Company
    Registration Number07902965
    267876950001
    SNASHFOLD, Sandra Lee
    85-87 Basingstoke Road
    RG2 0HA Reading
    Beaufort House
    Berkshire
    United Kingdom
    Secretary
    85-87 Basingstoke Road
    RG2 0HA Reading
    Beaufort House
    Berkshire
    United Kingdom
    181492430001
    BALKHAM, Shane Michael
    Nutfield Road
    RH1 3HA Merstham
    78
    Surrey
    United Kingdom
    Director
    Nutfield Road
    RH1 3HA Merstham
    78
    Surrey
    United Kingdom
    United KingdomBritish128186970001
    EASTER, Alan James
    Broad Reach
    Ropetackle
    BN43 5EY Shoreham By Sea
    28
    United Kingdom
    Director
    Broad Reach
    Ropetackle
    BN43 5EY Shoreham By Sea
    28
    United Kingdom
    EnglandBritish184645280001
    GOLDTHORPE, Clive Simon
    85-87 Basingstoke Road
    RG2 0HA Reading
    Beaufort House
    Berkshire
    United Kingdom
    Director
    85-87 Basingstoke Road
    RG2 0HA Reading
    Beaufort House
    Berkshire
    United Kingdom
    United KingdomBritish152101520001
    GOLDTHORPE, Simon Timothy
    85-87 Basingstoke Road
    RG2 0HA Reading
    Beaufort House
    Berkshire
    United Kingdom
    Director
    85-87 Basingstoke Road
    RG2 0HA Reading
    Beaufort House
    Berkshire
    United Kingdom
    United KingdomBritish14508630001
    JARDINE, Jacqueline
    High Street
    RH1 1SH Redhill
    Fourth Floor, Kingsgate
    Surrey
    United Kingdom
    Director
    High Street
    RH1 1SH Redhill
    Fourth Floor, Kingsgate
    Surrey
    United Kingdom
    PortugalBritish195697240005
    SNASHFOLD, Sandra Lee
    85-87 Basingstoke Road
    RG2 0HA Reading
    Beaufort House
    Berkshire
    United Kingdom
    Director
    85-87 Basingstoke Road
    RG2 0HA Reading
    Beaufort House
    Berkshire
    United Kingdom
    EnglandBritish141604910001

    Who are the persons with significant control of BEAUFORT INVESTMENT MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Beaufort Group Of Companies Limited
    High Street
    RH1 1SH Redhill
    Kingsgate
    England
    Oct 31, 2019
    High Street
    RH1 1SH Redhill
    Kingsgate
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number7902965
    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.
    Mr Andrew John Bennett
    High Street
    RH1 1SH Redhill
    Fourth Floor, Kingsgate
    Surrey
    United Kingdom
    Apr 06, 2016
    High Street
    RH1 1SH Redhill
    Fourth Floor, Kingsgate
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Clive Simon Goldthorpe
    High Street
    RH1 1SH Redhill
    Fourth Floor, Kingsgate
    Surrey
    United Kingdom
    Apr 06, 2016
    High Street
    RH1 1SH Redhill
    Fourth Floor, Kingsgate
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jacqueline Jardine
    High Street
    RH1 1SH Redhill
    Fourth Floor, Kingsgate
    Surrey
    United Kingdom
    Apr 06, 2016
    High Street
    RH1 1SH Redhill
    Fourth Floor, Kingsgate
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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