BEST INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BEST INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02278967

Incorporation date

20/07/1988

Size

Full

Contacts

Registered address

Registered address

C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1988)
dot icon23/01/2026
Full accounts made up to 2025-04-30
dot icon31/10/2025
Change of details for Eq Investors Group Limited as a person with significant control on 2025-10-27
dot icon27/10/2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2025-10-27
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/01/2025
Full accounts made up to 2024-04-30
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/01/2024
Accounts for a small company made up to 2023-04-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon01/06/2023
Change of details for Eq Investors Group Limited as a person with significant control on 2016-08-01
dot icon28/11/2022
Full accounts made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon08/12/2021
Statement of capital on 2021-12-08
dot icon05/11/2021
Solvency Statement dated 05/10/21
dot icon05/11/2021
Statement by Directors
dot icon05/11/2021
Resolutions
dot icon13/10/2021
Full accounts made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon18/09/2020
Full accounts made up to 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/01/2020
Full accounts made up to 2019-04-30
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/01/2019
Full accounts made up to 2018-04-30
dot icon19/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon09/01/2018
Full accounts made up to 2017-04-30
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon28/10/2016
Termination of appointment of Eric William Welsby as a director on 2016-10-28
dot icon01/08/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-08-01
dot icon16/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon10/02/2016
Resolutions
dot icon10/02/2016
Change of share class name or designation
dot icon22/09/2015
Full accounts made up to 2015-04-30
dot icon26/06/2015
Appointment of Eric William Welsby as a director on 2014-11-03
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon20/01/2015
Registered office address changed from 34 New Bridge Street London EC4V 6BJ England to One America Square Crosswall London EC3N 2SG on 2015-01-20
dot icon20/01/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon06/08/2014
Termination of appointment of Susanne Niedrum as a director on 2014-08-06
dot icon05/08/2014
Appointment of Mr Paul Roland Trueman as a director on 2014-08-05
dot icon03/08/2014
Registered office address changed from Flat 19, 10 Palace Gate London W8 5NF to 34 New Bridge Street London EC4V 6BJ on 2014-08-03
dot icon15/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-03-31
dot icon12/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon05/02/2013
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon17/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/11/2010
Accounts for a small company made up to 2010-05-31
dot icon28/07/2010
Appointment of Ms Susanne Niedrum as a director
dot icon28/07/2010
Termination of appointment of Laurence Spiers as a director
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/06/2010
Director's details changed for Laurence Nicole Spiers on 2010-05-01
dot icon24/05/2010
Full accounts made up to 2009-05-31
dot icon01/09/2009
Director's change of particulars / laurence spiers / 01/08/2009
dot icon01/09/2009
Registered office changed on 01/09/2009 from 8 lexham mews london W8 6JW
dot icon31/08/2009
Director and secretary's change of particulars / john spiers / 01/08/2009
dot icon31/08/2009
Director and secretary's change of particulars / john spiers / 01/08/2009
dot icon03/07/2009
Return made up to 01/06/09; full list of members
dot icon01/04/2009
Accounts for a small company made up to 2008-05-31
dot icon11/07/2008
Return made up to 01/06/08; full list of members
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Location of register of members
dot icon03/04/2008
Accounts for a small company made up to 2007-05-31
dot icon20/09/2007
Registered office changed on 20/09/07 from: 6 chesterfield gardens london W1J 5BQ
dot icon08/08/2007
Auditor's resignation
dot icon08/08/2007
Full accounts made up to 2006-05-31
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon19/06/2006
Return made up to 01/06/06; full list of members
dot icon19/06/2006
Location of debenture register
dot icon19/06/2006
Location of register of members
dot icon23/02/2006
Full accounts made up to 2005-05-31
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon29/12/2004
Return made up to 09/08/04; full list of members
dot icon29/12/2004
Registered office changed on 29/12/04 from: 20 mason's yard duke street st james's london SW1Y 6BU
dot icon09/03/2004
Full accounts made up to 2003-05-31
dot icon21/01/2004
Return made up to 09/08/03; full list of members; amend
dot icon24/09/2003
Location of debenture register
dot icon24/09/2003
Location of register of members
dot icon24/09/2003
Return made up to 09/08/03; full list of members
dot icon25/09/2002
Return made up to 09/08/02; full list of members
dot icon25/09/2002
Return made up to 09/08/01; full list of members; amend
dot icon22/08/2002
Full accounts made up to 2002-05-31
dot icon14/12/2001
Full accounts made up to 2001-05-31
dot icon17/10/2001
Return made up to 09/08/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon13/09/2000
Return made up to 09/08/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-05-31
dot icon03/09/1999
Return made up to 09/08/99; no change of members
dot icon18/01/1999
Return made up to 09/08/98; bulk list available separately
dot icon11/11/1998
Full accounts made up to 1998-05-31
dot icon17/08/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon15/06/1998
Certificate of change of name
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
New director appointed
dot icon21/11/1997
Registered office changed on 21/11/97 from: 17 gay street bath BA1 2PH
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Director resigned
dot icon30/09/1997
Full accounts made up to 1997-06-30
dot icon04/09/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon27/08/1997
Return made up to 09/08/97; no change of members
dot icon02/05/1997
Director resigned
dot icon25/01/1997
New secretary appointed
dot icon25/01/1997
Secretary resigned
dot icon23/01/1997
Director's particulars changed
dot icon29/08/1996
Return made up to 09/08/96; no change of members
dot icon27/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon14/09/1995
Return made up to 09/08/95; bulk list available separately
dot icon20/07/1995
Director's particulars changed
dot icon20/03/1995
New secretary appointed
dot icon22/02/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Location of register of members
dot icon02/11/1994
Registered office changed on 02/11/94 from: dorland house 20 regent street london SW1Y 4PZ
dot icon22/09/1994
Return made up to 09/08/94; no change of members
dot icon14/09/1994
Director's particulars changed
dot icon18/08/1994
New director appointed
dot icon18/08/1994
New director appointed
dot icon18/08/1994
New director appointed
dot icon17/08/1994
Director resigned
dot icon17/08/1994
New director appointed
dot icon17/08/1994
Director resigned
dot icon12/08/1994
New director appointed
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon31/08/1993
Return made up to 09/08/93; no change of members
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Location of debenture register
dot icon09/03/1993
Location of register of directors' interests
dot icon26/08/1992
Return made up to 09/08/92; full list of members
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Particulars of mortgage/charge
dot icon08/08/1991
Return made up to 09/08/91; bulk list available separately
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon31/10/1990
Return made up to 26/09/90; bulk list available separately
dot icon05/07/1990
Full accounts made up to 1989-12-31
dot icon20/11/1989
Return made up to 27/09/89; bulk list available separately
dot icon28/06/1989
Memorandum and Articles of Association
dot icon26/06/1989
Wd 19/06/89 ad 14/04/89--------- premium £ si [email protected]=10387 £ ic 918692/929079
dot icon23/06/1989
Wd 16/06/89 ad 05/04/89--------- premium £ si [email protected]=162988 £ ic 755704/918692
dot icon23/05/1989
Wd 12/05/89 ad 14/03/89--------- premium £ si [email protected]=134949 £ ic 620755/755704
dot icon28/04/1989
Resolutions
dot icon24/02/1989
Resolutions
dot icon24/02/1989
Resolutions
dot icon24/02/1989
Wd 13/02/89 ad 31/01/89--------- premium £ si [email protected]=11302 £ ic 609453/620755
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Resolutions
dot icon13/02/1989
Wd 31/01/89 ad 03/11/88--------- premium £ si [email protected]=5 £ ic 609448/609453
dot icon01/02/1989
Wd 13/01/89 ad 03/01/89--------- premium £ si [email protected]=2971 £ ic 606477/609448
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Registered office changed on 27/01/89 from: princes house 36 jermyn street london SW1Y 6DT
dot icon24/01/1989
Accounting reference date notified as 31/12
dot icon19/01/1989
Wd 21/12/88 ad 30/11/88--------- premium £ si [email protected]=3000 £ ic 603477/606477
dot icon04/01/1989
Wd 05/12/88 ad 26/10/88--------- premium £ si [email protected]=603475 £ ic 2/603477
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Registered office changed on 20/12/88 from: 1/3 leonard street london EC2A 4AQ
dot icon20/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1988
Nc inc already adjusted
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Resolutions
dot icon06/10/1988
Certificate of change of name
dot icon20/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiers, John Dudley
Director
10/11/1997 - Present
26
Trueman, Paul Roland
Director
05/08/2014 - Present
28
Spiers, John Dudley
Secretary
10/11/1997 - Present
2

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

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 BEST INVESTMENT LIMITED

BEST INVESTMENT LIMITED is an(a) Active company incorporated on 20/07/1988 with the registered office located at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG. 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 BEST INVESTMENT LIMITED?

toggle

BEST INVESTMENT LIMITED is currently Active. It was registered on 20/07/1988 .

Where is BEST INVESTMENT LIMITED located?

toggle

BEST INVESTMENT LIMITED is registered at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG.

What does BEST INVESTMENT LIMITED do?

toggle

BEST INVESTMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BEST INVESTMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2025-04-30.