ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216659

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

14-15 Rossmore Business Village Inward Way, Ellesmere Port CH65 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Mr Andrew James Macintyre Moore as a director on 2025-09-18
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon14/04/2025
Termination of appointment of Kate Parfitt as a director on 2025-04-12
dot icon04/11/2024
Registered office address changed from 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to 14-15 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2024-11-04
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Andrew James Macintyre Moore as a director on 2024-09-13
dot icon13/08/2024
Termination of appointment of Andrew Moore as a secretary on 2024-08-01
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon04/10/2022
Notification of Alexander Beard Group of Companies Limited as a person with significant control on 2019-05-15
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon24/06/2022
Appointment of Mrs Elizabeth Louise Evans as a director on 2022-06-24
dot icon11/05/2022
Appointment of Ms Anita Monica Brennan as a director on 2022-05-11
dot icon12/10/2021
Confirmation statement made on 2021-09-09 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Registration of charge 042166590001, created on 2021-08-11
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Sub-division of shares on 2019-02-07
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon04/06/2020
Confirmation statement made on 2019-09-09 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Paul Douglas Beard as a director on 2018-11-21
dot icon29/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon29/05/2019
Cessation of Alexander Beard Wealth Llp as a person with significant control on 2019-05-16
dot icon16/05/2019
Sub-division of shares on 2019-02-07
dot icon14/05/2019
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Director's details changed for Mrs Kate Parfitt on 2018-07-13
dot icon07/08/2018
Appointment of Mrs Kate Parfitt as a director on 2018-07-13
dot icon24/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon26/04/2018
Resolutions
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Change of details for Alexander Beard Wealth Llp as a person with significant control on 2017-05-15
dot icon22/08/2017
Notification of Alexander Beard Wealth Llp as a person with significant control on 2017-05-15
dot icon22/08/2017
Notification of Paul Beard as a person with significant control on 2016-04-06
dot icon22/08/2017
Cessation of Andrew Moore as a person with significant control on 2017-05-15
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Purchase of own shares.
dot icon07/01/2015
Resolutions
dot icon07/01/2015
Cancellation of shares. Statement of capital on 2014-12-18
dot icon06/01/2015
Appointment of Mr Paul Douglas Beard as a director on 2015-01-01
dot icon06/01/2015
Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 2015-01-06
dot icon06/01/2015
Certificate of change of name
dot icon06/01/2015
Termination of appointment of Peter Edwin James Smith as a director on 2015-01-01
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-15
dot icon28/01/2013
Director's details changed for Andrew Moore on 2013-01-14
dot icon28/01/2013
Secretary's details changed for Andrew Moore on 2013-01-14
dot icon06/08/2012
Annual return made up to 2012-05-15
dot icon06/07/2012
Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN on 2012-07-06
dot icon25/05/2012
Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 2012-05-25
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 15/05/09; full list of members
dot icon16/06/2009
Director and secretary's change of particulars / andrew moore / 17/03/2009
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Director and secretary's change of particulars / andrew moore / 23/06/2008
dot icon16/06/2008
Return made up to 15/05/08; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 15/05/07; full list of members
dot icon19/03/2007
Registered office changed on 19/03/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon17/01/2007
New director appointed
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 15/05/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon04/08/2005
Return made up to 15/05/05; full list of members
dot icon24/07/2005
Director resigned
dot icon18/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/05/2004
Return made up to 15/05/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/08/2003
Ad 31/03/03--------- £ si 98@1
dot icon05/06/2003
New director appointed
dot icon20/05/2003
Return made up to 15/05/03; full list of members
dot icon25/09/2002
Return made up to 15/05/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/01/2002
Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon26/01/2002
Secretary resigned
dot icon26/01/2002
New secretary appointed;new director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon15/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
214.20K
-
0.00
37.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vouillemin, Jean Marc
Director
12/03/2003 - 31/12/2004
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/05/2001 - 15/05/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
15/05/2001 - 15/05/2001
10915
Beard, Paul Douglas
Director
01/01/2015 - 21/11/2018
22
Lepretre, Karen Susan
Director
15/05/2001 - 20/12/2006
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at 14-15 Rossmore Business Village Inward Way, Ellesmere Port CH65 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED?

toggle

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 15/05/2001 .

Where is ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED located?

toggle

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED is registered at 14-15 Rossmore Business Village Inward Way, Ellesmere Port CH65 3EY.

What does ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED do?

toggle

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.