BEAUREGARD CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BEAUREGARD CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03530260

Incorporation date

17/03/1998

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon29/10/2018
Final Gazette dissolved following liquidation
dot icon29/07/2018
Return of final meeting in a members' voluntary winding up
dot icon12/10/2017
Liquidators' statement of receipts and payments to 2017-09-20
dot icon23/02/2017
Registered office address changed from C/O Frp Advisory Llp Trident House 42-48 Victoria Street St Albans AL1 3HZ to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2017-02-24
dot icon23/10/2016
Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom to C/O Frp Advisory Llp Trident House 42-48 Victoria Street St Albans AL1 3HZ on 2016-10-24
dot icon20/10/2016
Appointment of a voluntary liquidator
dot icon20/10/2016
Resolutions
dot icon20/10/2016
Declaration of solvency
dot icon28/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon10/03/2016
Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2016-03-11
dot icon04/01/2016
Director's details changed for Mr Grégoire Charles André Gérard Vaucher on 2015-12-18
dot icon03/01/2016
Director's details changed for Mr Jean-Evrard Dominice on 2015-12-18
dot icon03/01/2016
Registered office address changed from 4th Floor Ergon House Dean Bradley Street London SW1P 2AL to 15 Stratton Street London W1J 8LQ on 2016-01-04
dot icon10/05/2015
Full accounts made up to 2014-12-31
dot icon04/05/2015
Termination of appointment of Lawrence Herbert Ward as a director on 2015-04-30
dot icon17/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon11/01/2015
Director's details changed for Mr Grégoire Charles André Gérard Vaucher on 2015-01-06
dot icon11/01/2015
Director's details changed for Mr Jean-Evrard Dominice on 2015-01-06
dot icon11/01/2015
Director's details changed for Lawrence Herbert Ward on 2015-01-06
dot icon11/01/2015
Registered office address changed from 4/5 Park Place London SW1A 1LP to 4Th Floor Ergon House Dean Bradley Street London SW1P 2AL on 2015-01-12
dot icon27/08/2014
Director's details changed for Mr Jean-Evrard Dominice on 2014-08-27
dot icon13/05/2014
Director's details changed for Mr Grégoire Charles André Gérard Vaucher on 2014-05-13
dot icon13/05/2014
Director's details changed for Lawrence Herbert Ward on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr Jean-Evrard Dominice on 2014-05-13
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mr Jean-Evrard Dominice on 2014-03-01
dot icon21/10/2013
Satisfaction of charge 1 in full
dot icon09/10/2013
Resignation of an auditor
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Auditor's resignation
dot icon16/06/2013
Registered office address changed from First Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom on 2013-06-17
dot icon09/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon17/04/2013
All of the property or undertaking has been released from charge 1
dot icon10/12/2012
Appointment of Mr Grégoire Charles André Gérard Vaucher as a director
dot icon10/10/2012
Certificate of change of name
dot icon10/10/2012
Appointment of Mr Jean-Evrard Dominice as a director
dot icon10/10/2012
Termination of appointment of Andrew Lovett as a secretary
dot icon18/09/2012
Amended full accounts made up to 2011-12-31
dot icon16/09/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon22/02/2011
Registered office address changed from 1St Floor 236 Grays Inn Road London WC1X 8HL on 2011-02-23
dot icon05/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon25/04/2010
Director's details changed for Lawrence Herbert Ward on 2010-03-15
dot icon17/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 18/03/08; full list of members
dot icon13/07/2008
Registered office changed on 14/07/2008 from 8 coldbath square london EC1R 5HL
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 18/03/07; full list of members
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon24/06/2005
Director's particulars changed
dot icon02/04/2005
Return made up to 18/03/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon27/05/2004
Return made up to 18/03/04; full list of members
dot icon28/03/2004
Full accounts made up to 2003-12-31
dot icon13/04/2003
Return made up to 18/03/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
Director's particulars changed
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 18/03/02; full list of members
dot icon14/02/2002
New secretary appointed
dot icon03/02/2002
Director's particulars changed
dot icon03/11/2001
Secretary resigned
dot icon29/03/2001
Return made up to 18/03/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Registered office changed on 14/12/00 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Return made up to 18/03/00; full list of members
dot icon12/10/1999
Ad 22/09/99--------- £ si 99999@1=99999 £ ic 1/100000
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon25/03/1999
Return made up to 18/03/99; full list of members
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Resolutions
dot icon02/02/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Registered office changed on 09/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon17/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgana Ward, Angeliki
Secretary
22/06/2000 - 30/10/2001
-
Ward, Lawrence Herbert
Director
17/03/1998 - 29/04/2015
1
Business Information Research & Reporting Limited
Nominee Director
17/03/1998 - 17/03/1998
5082
Harrison, Irene Lesley
Nominee Secretary
17/03/1998 - 02/06/2000
3811
Dominice, Jean-Evrard
Director
17/09/2012 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUREGARD CAPITAL LIMITED

BEAUREGARD CAPITAL LIMITED is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. There are currently 2 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 BEAUREGARD CAPITAL LIMITED?

toggle

BEAUREGARD CAPITAL LIMITED is currently Dissolved. It was registered on 17/03/1998 and dissolved on 29/10/2018.

Where is BEAUREGARD CAPITAL LIMITED located?

toggle

BEAUREGARD CAPITAL LIMITED is registered at C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does BEAUREGARD CAPITAL LIMITED do?

toggle

BEAUREGARD CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BEAUREGARD CAPITAL LIMITED?

toggle

The latest filing was on 29/10/2018: Final Gazette dissolved following liquidation.