BEAUFORT NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07220936

Incorporation date

13/04/2010

Size

Dormant

Contacts

Registered address

Registered address

23 Austin Friars, London EC2N 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon10/09/2024
Order of court to wind up
dot icon06/09/2024
Restoration by order of the court
dot icon18/07/2023
Final Gazette dissolved following liquidation
dot icon10/01/2023
Dissolution deferment
dot icon18/10/2022
Completion of winding up
dot icon04/08/2021
Termination of appointment of Douglas Nigel Rackham as a secretary on 2021-07-26
dot icon31/07/2021
Termination of appointment of Douglas Nigel Rackham as a director on 2021-07-26
dot icon07/01/2021
Order of court to wind up
dot icon24/12/2020
Resolutions
dot icon23/12/2020
Satisfaction of charge 072209360001 in full
dot icon26/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon22/10/2019
Termination of appointment of Sanjeev Verma as a secretary on 2019-10-22
dot icon22/10/2019
Termination of appointment of Sanjeev Verma as a director on 2019-10-22
dot icon21/10/2019
Appointment of Mr Douglas Nigel Rackham as a secretary on 2019-10-21
dot icon21/10/2019
Appointment of Mr Douglas Nigel Rackham as a director on 2019-10-21
dot icon17/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon01/04/2019
Registered office address changed from , 63 st. Mary Axe, London, EC3A 8AA, England to 23 Austin Friars London EC2N 2QP on 2019-04-01
dot icon03/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon25/05/2018
Appointment of Mr Sanjeev Verma as a secretary on 2018-05-25
dot icon25/05/2018
Termination of appointment of Tahir Akbar as a secretary on 2018-05-25
dot icon25/05/2018
Termination of appointment of Tanvier Mohsin Malik as a director on 2018-05-25
dot icon25/05/2018
Termination of appointment of Tahir Akbar as a director on 2018-05-25
dot icon24/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon13/03/2017
Registration of charge 072209360001, created on 2017-03-06
dot icon29/11/2016
Registered office address changed from , 131 Finsbury Pavement, London, EC2A 1NT to 23 Austin Friars London EC2N 2QP on 2016-11-29
dot icon19/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon28/10/2015
Appointment of Mr Sanjeev Verma as a director on 2015-10-28
dot icon29/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon10/09/2015
Termination of appointment of Aran Derek John Gibbs as a director on 2015-09-04
dot icon27/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon21/11/2014
Appointment of Mr Tahir Akbar as a secretary on 2014-10-31
dot icon17/10/2014
Termination of appointment of John Gordon Douthwaite as a director on 2014-10-17
dot icon23/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon07/02/2013
Certificate of change of name
dot icon07/02/2013
Registered office address changed from , 49 Whitehall, London, SW1A 2BX, United Kingdom on 2013-02-07
dot icon07/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon21/12/2010
Appointment of Mr Aran Derek John Gibbs as a director
dot icon13/08/2010
Appointment of Mr Tanvier Malik as a director
dot icon09/08/2010
Appointment of Mr Tahir Akbar as a director
dot icon07/08/2010
Termination of appointment of Stephen Pinner as a director
dot icon02/08/2010
Registered office address changed from , 60-62 Commercial Street, Aldgate, London, E1 6LT, United Kingdom on 2010-08-02
dot icon30/06/2010
Appointment of Mr Stephen John Pinner as a director
dot icon13/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
13/04/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rackham, Douglas Nigel
Director
21/10/2019 - 26/07/2021
6
Akbar, Tahir
Director
04/08/2010 - 25/05/2018
16
Malik, Tanvier
Director
12/08/2010 - 25/05/2018
27
Pinner, Stephen John
Director
30/06/2010 - 04/08/2010
11
Douthwaite, John Gordon
Director
13/04/2010 - 17/10/2014
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUFORT NOMINEES LIMITED

BEAUFORT NOMINEES LIMITED is an(a) Liquidation company incorporated on 13/04/2010 with the registered office located at 23 Austin Friars, London EC2N 2QP. There is currently no 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 BEAUFORT NOMINEES LIMITED?

toggle

BEAUFORT NOMINEES LIMITED is currently Liquidation. It was registered on 13/04/2010 .

Where is BEAUFORT NOMINEES LIMITED located?

toggle

BEAUFORT NOMINEES LIMITED is registered at 23 Austin Friars, London EC2N 2QP.

What does BEAUFORT NOMINEES LIMITED do?

toggle

BEAUFORT NOMINEES LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for BEAUFORT NOMINEES LIMITED?

toggle

The latest filing was on 10/09/2024: Order of court to wind up.