BESTINVEST (CONSULTANTS) LIMITED

Register to unlock more data on OkredoRegister

BESTINVEST (CONSULTANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01550116

Incorporation date

11/03/1981

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1981)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-09-25
dot icon09/04/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31
dot icon07/01/2025
Director's details changed for Ms Charlotte Davies on 2024-11-25
dot icon11/10/2024
Resolutions
dot icon11/10/2024
Declaration of solvency
dot icon11/10/2024
Appointment of a voluntary liquidator
dot icon28/08/2024
Statement of capital on 2024-08-28
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Solvency Statement dated 29/07/24
dot icon05/08/2024
Statement by Directors
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon10/04/2024
Termination of appointment of Elizabeth Grace Chambers as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31
dot icon10/04/2024
Termination of appointment of Christopher Montague Grigg as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of David Martin Cobb as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Philip Sebastian Muelder as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Keith Jones as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Christopher Jon Pell as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Kjersti Wiklund as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Peter Deming as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Carla Rosaline Stent as a director on 2024-03-31
dot icon10/04/2024
Appointment of Ms Charlotte Davies as a director on 2024-03-31
dot icon10/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon23/10/2023
Appointment of Mr Paul Geddes as a director on 2023-10-06
dot icon22/08/2023
Termination of appointment of Christopher Woodhouse as a director on 2023-08-11
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Change of details for Bestinvest (Holdings) Limited as a person with significant control on 2022-06-14
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon01/12/2022
Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18
dot icon23/09/2022
Appointment of Ms Kjersti Wiklund as a director on 2022-09-09
dot icon29/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Christopher Jon Pell on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Christopher Montague Grigg on 2022-06-14
dot icon28/06/2022
Secretary's details changed for Mr Gavin Raymond White on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
dot icon28/06/2022
Director's details changed for Mrs Carla Rosaline Stent on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Philip Sebastian Muelder on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Peter Deming on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Frederick William Mcnabb Iii on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Keith Jones on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr David Martin Cobb on 2022-06-14
dot icon27/06/2022
Director's details changed for Ms Elizabeth Grace Chambers on 2022-06-14
dot icon14/06/2022
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon22/02/2022
Termination of appointment of William Meredith Samuel as a director on 2022-02-18
dot icon07/10/2021
Termination of appointment of Kevin Peter Stopps as a director on 2021-10-01
dot icon09/09/2021
Appointment of Mr Gavin Raymond White as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Deborah Ann Saunders as a secretary on 2021-09-01
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Director's details changed for Mr William Meredith Samuel on 2021-08-14
dot icon16/08/2021
Appointment of Mr Christopher Montague Grigg as a director on 2021-08-02
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon27/01/2021
Appointment of Mr Frederick William Mcnabb Iii as a director on 2021-01-15
dot icon11/12/2020
Appointment of Mr Kevin Peter Stopps as a director on 2020-12-03
dot icon11/12/2020
Appointment of Mr David Martin Cobb as a director on 2020-12-04
dot icon11/12/2020
Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-03
dot icon22/10/2020
Register inspection address has been changed to 25 Moorgate London EC2R 6AY
dot icon30/09/2020
Termination of appointment of James Annand Fraser as a director on 2020-09-24
dot icon17/09/2020
Appointment of Ms Elizabeth Grace Chambers as a director on 2020-09-01
dot icon15/09/2020
Appointment of Mr Philip Sebastian Muelder as a director on 2020-09-01
dot icon15/09/2020
Appointment of Deborah Ann Saunders as a secretary on 2020-09-03
dot icon14/09/2020
Appointment of Mr Peter Deming as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr Keith Jones as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mrs Carla Rosaline Stent as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr Christopher Jon Pell as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Rehana Hasan as a secretary on 2020-09-03
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon03/02/2020
Appointment of Mr James Annand Fraser as a director on 2020-01-30
dot icon31/01/2020
Appointment of Mr William Meredith Samuel as a director on 2020-01-30
dot icon06/12/2019
Termination of appointment of Andrew James Murray Grant as a director on 2019-11-29
dot icon06/12/2019
Termination of appointment of Donald William Sherret Reid as a director on 2019-11-29
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon19/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon23/10/2018
Appointment of Mr Andrew James Murray Grant as a director on 2018-09-27
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Appointment of Mr Andrew Martin Baddeley as a director on 2018-09-12
dot icon16/08/2018
Termination of appointment of Wadham St. John Downing as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Andrew James Cowan as a director on 2018-07-31
dot icon17/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon04/01/2018
Termination of appointment of Peter Lindop Hall as a director on 2017-12-30
dot icon11/10/2017
Appointment of Mr Christopher Woodhouse as a director on 2017-10-03
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon27/02/2017
Termination of appointment of Richard Bolton Dawes as a director on 2016-12-08
dot icon09/12/2016
Termination of appointment of Timothy Charles Stalkartt as a director on 2016-12-08
dot icon04/10/2016
Appointment of Mrs Rehana Hasan as a secretary on 2016-09-30
dot icon04/10/2016
Termination of appointment of Frederick Johannes Calitz as a secretary on 2016-09-30
dot icon05/08/2016
Appointment of Mr Andrew Cowan as a director on 2016-07-29
dot icon05/08/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-07-29
dot icon05/08/2016
Termination of appointment of Stuart Paul Layzell as a director on 2016-07-29
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Appointment of Mr Stuart Paul Layzell as a director on 2015-07-28
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-05-31
dot icon24/10/2014
Termination of appointment of Beverley Michael Covell as a director on 2014-10-23
dot icon13/08/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon12/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/02/2014
Full accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/03/2013
Appointment of Mr Frederick Johannes Calitz as a secretary
dot icon08/02/2013
Full accounts made up to 2012-05-31
dot icon30/11/2012
Appointment of Mr Richard Dawes as a director
dot icon20/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon18/03/2011
Termination of appointment of John Spiers as a director
dot icon19/01/2011
Full accounts made up to 2010-05-31
dot icon19/10/2010
Appointment of Mr Donald William Sherret Reid as a director
dot icon19/10/2010
Director's details changed for Mr Beverley Michael Covell on 2010-07-09
dot icon21/07/2010
Appointment of Mr Peter Lindop Hall as a director
dot icon21/07/2010
Termination of appointment of Stephen Cooke as a director
dot icon21/07/2010
Termination of appointment of Stephen Cooke as a secretary
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Director's details changed for Timothy Stalkartt on 2010-05-31
dot icon16/03/2010
Appointment of Mr Beverley Michael Covell as a director
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon22/12/2009
Termination of appointment of Peter Howland as a director
dot icon17/11/2009
Appointment of Timothy Stalkartt as a director
dot icon03/11/2009
Termination of appointment of Raymond Greenshields as a director
dot icon16/10/2009
Director's details changed for John Dudley Spiers on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Peter Charles Howland on 2009-10-16
dot icon16/10/2009
Director's details changed for Stephen Andrew Cooke on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Stephen Andrew Cooke on 2009-10-16
dot icon16/10/2009
Director's details changed for Raymond Greenshields on 2009-10-16
dot icon29/07/2009
Appointment terminated director martin jones
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon29/05/2009
Resolutions
dot icon27/02/2009
Appointment terminated director martin lehuray
dot icon27/02/2009
Appointment terminated director john davison
dot icon27/02/2009
Appointment terminated director paul fox
dot icon27/02/2009
Appointment terminated director graham frost
dot icon12/12/2008
Director's change of particulars / john spiers / 27/11/2008
dot icon11/12/2008
Full accounts made up to 2008-05-31
dot icon05/11/2008
Appointment terminated director andrew barnes
dot icon05/11/2008
Director appointed john dudley spiers
dot icon03/07/2008
Return made up to 01/06/08; full list of members
dot icon28/05/2008
Appointment terminated secretary paul trueman
dot icon28/05/2008
Director and secretary appointed stephen andrew cooke
dot icon18/04/2008
Director appointed raymond greenshields
dot icon04/04/2008
Appointment terminated director peter gordon
dot icon04/04/2008
Director appointed martin lehuray
dot icon22/12/2007
Full accounts made up to 2007-05-31
dot icon22/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Declaration of assistance for shares acquisition
dot icon05/10/2007
Director resigned
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon31/07/2007
Auditor's resignation
dot icon25/06/2007
Return made up to 01/06/07; full list of members
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon30/03/2007
Director resigned
dot icon06/12/2006
New director appointed
dot icon29/11/2006
Full accounts made up to 2006-05-31
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon19/06/2006
Return made up to 01/06/06; full list of members
dot icon21/03/2006
Full accounts made up to 2005-05-31
dot icon14/11/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Accounting reference date shortened from 30/09/05 to 31/05/05
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon09/06/2005
Certificate of change of name
dot icon01/06/2005
Registered office changed on 01/06/05 from: 20 masons yard london SW1Y 6BU
dot icon13/12/2004
Full accounts made up to 2004-09-30
dot icon09/12/2004
New secretary appointed;new director appointed
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Registered office changed on 09/12/04 from: 48 pimlico road london SW1W 8LP
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-09-30
dot icon19/11/2003
Return made up to 16/11/03; full list of members
dot icon06/06/2003
Full accounts made up to 2002-09-30
dot icon12/11/2002
Return made up to 16/11/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-09-30
dot icon11/02/2002
New director appointed
dot icon19/11/2001
Return made up to 16/11/01; full list of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
New secretary appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: 1 lumley street mayfair london W1Y 2NB
dot icon20/03/2000
Full accounts made up to 1999-09-30
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon10/12/1998
Full group accounts made up to 1998-09-30
dot icon10/12/1998
Return made up to 30/11/98; full list of members
dot icon22/01/1998
Return made up to 30/11/97; full list of members
dot icon23/12/1997
Full group accounts made up to 1997-09-30
dot icon01/02/1997
Return made up to 30/11/96; full list of members
dot icon17/01/1997
Full group accounts made up to 1996-09-30
dot icon31/12/1996
Particulars of mortgage/charge
dot icon18/12/1995
Full group accounts made up to 1995-09-30
dot icon07/12/1995
Return made up to 30/11/95; full list of members
dot icon24/05/1995
Registered office changed on 24/05/95 from: c/o jeffcote donnison & co 1 lumley street mayfair london W1Y 1TW
dot icon15/05/1995
Full group accounts made up to 1994-09-30
dot icon03/01/1995
Director's particulars changed
dot icon03/01/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Full group accounts made up to 1993-09-30
dot icon08/02/1994
Return made up to 30/11/93; full list of members
dot icon23/12/1992
Return made up to 30/11/92; change of members
dot icon25/11/1992
Full accounts made up to 1992-09-30
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon17/01/1992
Return made up to 30/11/91; full list of members
dot icon10/12/1991
Full accounts made up to 1991-09-30
dot icon13/02/1991
Return made up to 30/11/90; full list of members
dot icon21/12/1990
Full accounts made up to 1990-09-30
dot icon22/03/1990
Full accounts made up to 1989-09-30
dot icon12/12/1989
Return made up to 30/11/89; full list of members
dot icon18/10/1989
New director appointed
dot icon18/09/1989
Return made up to 31/12/88; full list of members
dot icon26/01/1989
Full accounts made up to 1988-09-30
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon12/01/1988
Full accounts made up to 1987-09-30
dot icon05/05/1987
Return made up to 31/12/86; full list of members
dot icon08/04/1987
Full accounts made up to 1986-09-30
dot icon29/01/1987
New director appointed
dot icon12/08/1986
Certificate of change of name
dot icon18/01/1986
Accounts made up to 1985-09-30
dot icon21/01/1985
Accounts made up to 1984-09-30
dot icon30/11/1983
Accounts made up to 1983-09-30
dot icon30/11/1983
Annual return made up to 16/11/83
dot icon11/03/1981
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
31/12/2023
dot iconNext confirmation date
04/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
01/09/2020 - 31/03/2024
81
Davies, Charlotte
Director
31/03/2024 - Present
105
Baddeley, Andrew Martin
Director
12/09/2018 - 31/03/2025
143
Woodhouse, Christopher
Director
03/10/2017 - 11/08/2023
98
Jones, Keith
Director
01/09/2020 - 31/03/2024
53

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 BESTINVEST (CONSULTANTS) LIMITED

BESTINVEST (CONSULTANTS) LIMITED is an(a) Liquidation company incorporated on 11/03/1981 with the registered office located at 45 Gresham Street, London EC2V 7BG. 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 BESTINVEST (CONSULTANTS) LIMITED?

toggle

BESTINVEST (CONSULTANTS) LIMITED is currently Liquidation. It was registered on 11/03/1981 .

Where is BESTINVEST (CONSULTANTS) LIMITED located?

toggle

BESTINVEST (CONSULTANTS) LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does BESTINVEST (CONSULTANTS) LIMITED do?

toggle

BESTINVEST (CONSULTANTS) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BESTINVEST (CONSULTANTS) LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-09-25.