BEAUMONT NATHAN FINE ART LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT NATHAN FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08632999

Incorporation date

01/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Dover Street, 2nd Floor, London W1S 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2013)
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/01/2025
Resolutions
dot icon28/01/2025
Memorandum and Articles of Association
dot icon22/01/2025
Appointment of Ms Stephanie Anne Armstrong as a director on 2025-01-21
dot icon14/01/2025
Purchase of own shares.
dot icon14/01/2025
Resolutions
dot icon07/01/2025
Cancellation of shares. Statement of capital on 2024-12-20
dot icon09/08/2024
Register inspection address has been changed from 21 Bruton Street London W1J 6QD England to 31 Dover Street 2nd Floor London W1S 4nd
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/05/2024
Change of details for Mr Hugo Michael Leon Nathan as a person with significant control on 2024-05-03
dot icon26/03/2024
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 31 Dover Street 2nd Floor London W1S 4nd on 2024-03-26
dot icon01/03/2024
Appointment of Mr Christopher Brian Pearson as a director on 2024-03-01
dot icon16/01/2024
Termination of appointment of Patric Jasper Thewlis Johnson as a director on 2023-12-15
dot icon16/01/2024
Registered office address changed from 21 Bruton Street Bruton Street London W1J 6QD England to Berkeley Square House Berkeley Square London W1J 6BD on 2024-01-16
dot icon17/08/2023
Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to 21 Bruton Street London W1J 6QD
dot icon17/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Register(s) moved to registered office address 21 Bruton Street Bruton Street London W1J 6QD
dot icon15/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon09/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Resolutions
dot icon08/08/2021
Sub-division of shares on 2021-07-15
dot icon08/08/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon02/08/2021
Second filing of Confirmation Statement dated 2020-08-01
dot icon02/08/2021
Second filing of Confirmation Statement dated 2018-08-01
dot icon02/08/2021
Second filing of Confirmation Statement dated 2017-08-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/10/2020
Registered office address changed from 32 Portland Terrace Portland Terrace Newcastle upon Tyne NE2 1QP England to 21 Bruton Street Bruton Street London W1J 6QD on 2020-10-19
dot icon02/10/2020
Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 32 Portland Terrace Portland Terrace Newcastle upon Tyne NE2 1QP on 2020-10-02
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/11/2019
Appointment of Mr Patric Jasper Thewlis Johnson as a director on 2019-11-18
dot icon27/10/2019
Cancellation of shares. Statement of capital on 2019-10-02
dot icon27/10/2019
Purchase of own shares.
dot icon04/10/2019
Termination of appointment of Thomas Mayou as a director on 2019-10-02
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon08/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/11/2017
Appointment of Mr Thomas Mayou as a director on 2017-10-31
dot icon05/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon14/08/2017
Resolutions
dot icon14/06/2017
Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW
dot icon14/06/2017
Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
dot icon14/06/2017
Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2017-06-14
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon09/01/2014
Sub-division of shares on 2013-12-10
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-10
dot icon09/01/2014
Resolutions
dot icon01/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-30.72 % *

* during past year

Cash in Bank

£1,657,054.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.45M
-
0.00
2.39M
-
2022
9
425.78K
-
0.00
1.66M
-
2022
9
425.78K
-
0.00
1.66M
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

425.78K £Descended-70.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66M £Descended-30.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Christopher Brian
Director
01/03/2024 - Present
8
Hon Wentworth Ambrose Ismay Beaumont
Director
01/08/2013 - Present
7
Johnson, Patric Jasper Thewlis
Director
18/11/2019 - 15/12/2023
20
Nathan, Hugo Michael Leon
Director
01/08/2013 - Present
2
Mayou, Thomas
Director
31/10/2017 - 02/10/2019
1

Persons with Significant Control

2
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 BEAUMONT NATHAN FINE ART LIMITED

BEAUMONT NATHAN FINE ART LIMITED is an(a) Active company incorporated on 01/08/2013 with the registered office located at 31 Dover Street, 2nd Floor, London W1S 4ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT NATHAN FINE ART LIMITED?

toggle

BEAUMONT NATHAN FINE ART LIMITED is currently Active. It was registered on 01/08/2013 .

Where is BEAUMONT NATHAN FINE ART LIMITED located?

toggle

BEAUMONT NATHAN FINE ART LIMITED is registered at 31 Dover Street, 2nd Floor, London W1S 4ND.

What does BEAUMONT NATHAN FINE ART LIMITED do?

toggle

BEAUMONT NATHAN FINE ART LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BEAUMONT NATHAN FINE ART LIMITED have?

toggle

BEAUMONT NATHAN FINE ART LIMITED had 9 employees in 2022.

What is the latest filing for BEAUMONT NATHAN FINE ART LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-01 with updates.