BESTINVEST (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BESTINVEST (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367240

Incorporation date

08/05/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon25/11/2025
Director's details changed for Mr Paul Robert Geddes on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Muhammad Faqihuddin Bin Mustaffa on 2025-11-25
dot icon25/09/2025
Director's details changed for Ms Charlotte Davies on 2025-09-16
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon09/04/2025
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31
dot icon06/01/2025
Director's details changed for Ms Charlotte Davies on 2024-11-25
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary 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 icon21/07/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon23/09/2022
Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21
dot icon23/09/2022
Appointment of Charlotte Davies as a director on 2022-09-21
dot icon18/08/2022
Change of details for Tilney Smith & Williamson Limited as a person with significant control on 2022-06-27
dot icon29/06/2022
Director's details changed for Mr Christopher Woodhouse 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 Miss Nicola Claire Mitford-Slade on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Andrew Martin Baddeley 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 no updates
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 icon18/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon10/12/2020
Change of details for Tilney Group Limited as a person with significant control on 2020-09-01
dot icon02/11/2020
Termination of appointment of Paul Martin Fraser Frame as a director on 2020-10-22
dot icon02/11/2020
Appointment of Nicola Claire Mitford-Slade as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Donald William Sherret Reid as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Alan William Edwards as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Lee John Dooley as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Rehana Hasan as a secretary on 2020-10-22
dot icon02/11/2020
Appointment of Deborah Ann Saunders as a secretary on 2020-10-22
dot icon22/10/2020
Register inspection address has been changed to 25 Moorgate London EC2R 6AY
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon28/05/2020
Second filing for the termination of Stuart Paul Layzell as a director
dot icon18/05/2020
Confirmation statement made on 2020-05-04 with no updates
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 icon07/02/2019
Termination of appointment of Nigel Allman as a director on 2018-10-03
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Appointment of Mr Andrew Martin Baddeley as a director on 2018-09-07
dot icon16/08/2018
Termination of appointment of Wadham St. John Downing as a director on 2018-08-03
dot icon02/08/2018
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 icon30/04/2018
Change of details for Tilney Group Limited as a person with significant control on 2017-01-27
dot icon04/01/2018
Termination of appointment of Peter Lindop Hall as a director on 2017-12-30
dot icon07/12/2017
Termination of appointment of Linda Anne Payne as a director on 2017-11-30
dot icon11/10/2017
Appointment of Mr Christopher Woodhouse as a director on 2017-10-03
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Appointment of Mr Nigel Allman as a director on 2017-07-31
dot icon01/08/2017
Termination of appointment of David Philip Smith as a director on 2017-07-31
dot icon01/08/2017
Termination of appointment of Garry Mark Appleton as a director on 2017-07-31
dot icon18/07/2017
Termination of appointment of Stuart Paul Layzell as a director on 2017-04-01
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon01/03/2017
Termination of appointment of Gareth John Lewis as a director on 2017-02-28
dot icon01/03/2017
Termination of appointment of John Robert Porteous as a director on 2017-02-28
dot icon29/11/2016
Appointment of Mr Stuart Paul Layzell as a director on 2016-11-24
dot icon04/10/2016
Appointment of Mrs Rehana Hasan as a secretary on 2016-09-30
dot icon30/09/2016
Termination of appointment of Frederick Johannes Calitz as a secretary on 2016-09-30
dot icon10/08/2016
Appointment of Mrs Linda Anne Payne as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Gareth John Lewis as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr John Robert Porteous as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Garry Mark Appleton as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr David Philip Smith as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Andrew James Cowan as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Alan William Edwards as a director on 2016-07-29
dot icon10/08/2016
Termination of appointment of Richard Bolton Dawes as a director on 2016-07-29
dot icon10/08/2016
Termination of appointment of Stuart Paul Layzell as a director on 2016-07-29
dot icon10/08/2016
Termination of appointment of Susannah Mayne Copeland as a director on 2016-07-29
dot icon29/06/2016
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 icon14/01/2016
Appointment of Mrs Susannah Mayne Copeland as a director on 2016-01-01
dot icon14/01/2016
Appointment of Mr Richard Bolton Dawes as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Beverley Michael Covell as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of John Ivan Tiner as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of John Douglas Norbury as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Philip Sebastian Muelder as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of James Annand Fraser as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Breon Thomas Corcoran as a director on 2016-01-01
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/09/2015
Appointment of Mr Breon Thomas Corcoran as a director on 2015-06-24
dot icon27/08/2015
Appointment of Mr Stuart Paul Layzell as a director on 2015-07-28
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon12/06/2015
Termination of appointment of Gareth John Lewis as a director on 2015-06-10
dot icon12/06/2015
Appointment of Mr John Ivan Tiner as a director on 2015-06-09
dot icon25/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon24/09/2014
Appointment of John Douglas Norbury as a director on 2014-09-09
dot icon22/09/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon19/09/2014
Appointment of Lee John Dooley as a director on 2014-09-09
dot icon19/09/2014
Appointment of Mr Gareth John Lewis as a director on 2014-09-09
dot icon18/09/2014
Appointment of Paul Martin Fraser Frame as a director on 2014-09-09
dot icon18/09/2014
Appointment of James Annand Fraser as a director on 2014-09-09
dot icon18/09/2014
Appointment of Philip Sebastian Muelder as a director on 2014-09-09
dot icon13/08/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/06/2014
Termination of appointment of Peter Howland as a director
dot icon10/04/2014
Termination of appointment of John Spiers as a director
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon26/03/2014
Statement by directors
dot icon26/03/2014
Statement of capital on 2014-03-26
dot icon26/03/2014
Solvency statement dated 26/03/14
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon26/03/2014
Resolutions
dot icon21/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon07/10/2013
Resolutions
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 icon14/03/2013
Termination of appointment of Michel Neumann as a director
dot icon08/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Gordon Hull as a director
dot icon31/05/2012
Termination of appointment of Graham Frost as a director
dot icon30/09/2011
Group of companies' 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 icon19/01/2011
Group of companies' 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 icon24/07/2010
Termination of appointment of Stephen Cooke as a director
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 secretary
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 icon16/03/2010
Appointment of Mr Beverley Michael Covell as a director
dot icon01/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon03/12/2009
Termination of appointment of Adrian Collins as a director
dot icon03/11/2009
Termination of appointment of Raymond Greenshields as a director
dot icon19/10/2009
Director's details changed for Michel Neumann on 2009-10-19
dot icon19/10/2009
Director's details changed for Gordon Robert Hull on 2009-10-19
dot icon19/10/2009
Director's details changed for John Dudley Spiers on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Peter Charles Howland on 2009-10-19
dot icon19/10/2009
Director's details changed for Raymond Greenshields on 2009-10-19
dot icon19/10/2009
Director's details changed for Graham Frost on 2009-10-19
dot icon19/10/2009
Director's details changed for Stephen Andrew Cooke on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Adrian John Reginald Collins on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Stephen Andrew Cooke on 2009-10-19
dot icon29/07/2009
Appointment terminated director martin jones
dot icon29/07/2009
Appointment terminated director paul fox
dot icon23/06/2009
Return made up to 01/06/09; full list of members
dot icon29/05/2009
Resolutions
dot icon27/02/2009
Appointment terminated director john davison
dot icon27/02/2009
Appointment terminated director martin lehuray
dot icon12/12/2008
Director's change of particulars / john spiers / 27/11/2008
dot icon12/12/2008
Director appointed adrian john reginald collins
dot icon12/12/2008
Director appointed gordon robert hull
dot icon12/12/2008
Director appointed michel neumann
dot icon11/12/2008
Group of companies' 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 icon31/07/2008
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
Group of companies' 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
Declaration of assistance for shares acquisition
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 icon10/09/2007
Ad 31/08/07--------- £ si [email protected]= 30 £ ic 1402/1432
dot icon10/09/2007
Ad 31/08/07--------- £ si [email protected]=5 £ ic 1397/1402
dot icon10/09/2007
Ad 31/08/07--------- £ si [email protected]= 21 £ ic 1376/1397
dot icon10/09/2007
Ad 31/08/07--------- £ si [email protected]= 24 £ ic 1352/1376
dot icon10/09/2007
Ad 31/08/07--------- £ si [email protected]=1 £ ic 1351/1352
dot icon10/09/2007
Ad 31/08/07--------- £ si [email protected]=14 £ ic 1337/1351
dot icon10/09/2007
Ad 31/08/07--------- £ si [email protected]=7 £ ic 1330/1337
dot icon10/09/2007
Ad 31/08/07--------- £ si [email protected]= 25 £ ic 1305/1330
dot icon29/08/2007
Return made up to 01/06/07; full list of members
dot icon31/07/2007
Auditor's resignation
dot icon25/06/2007
Ad 30/05/07--------- £ si [email protected]=2 £ ic 1337/1339
dot icon30/05/2007
Ad 17/05/07--------- £ si [email protected]=4 £ ic 1333/1337
dot icon21/04/2007
Ad 02/04/07--------- £ si [email protected] £ ic 1333/1333
dot icon21/04/2007
Ad 02/04/07--------- £ si [email protected] £ ic 1333/1333
dot icon09/03/2007
Ad 27/02/07--------- £ si [email protected]=2 £ ic 1331/1333
dot icon25/01/2007
Ad 16/01/07--------- £ si [email protected] £ ic 1331/1331
dot icon25/01/2007
Ad 16/01/07--------- £ si [email protected]=2 £ ic 1329/1331
dot icon25/01/2007
Ad 16/01/07--------- £ si [email protected] £ ic 1329/1329
dot icon09/12/2006
Ad 30/11/06--------- £ si [email protected] £ ic 1329/1329
dot icon09/12/2006
Ad 30/11/06--------- £ si [email protected] £ ic 1329/1329
dot icon09/12/2006
Ad 30/11/06--------- £ si [email protected]= 60 £ ic 1269/1329
dot icon06/12/2006
New director appointed
dot icon01/12/2006
Ad 23/11/06--------- £ si [email protected]=2 £ ic 1267/1269
dot icon29/11/2006
Group of companies' accounts made up to 2006-05-31
dot icon28/11/2006
Ad 21/11/06--------- £ si [email protected] £ ic 1267/1267
dot icon28/11/2006
Ad 21/11/06--------- £ si [email protected] £ ic 1267/1267
dot icon16/11/2006
Ad 07/11/06--------- £ si [email protected]=4 £ ic 1263/1267
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon03/11/2006
Ad 25/10/06--------- £ si [email protected] £ ic 1263/1263
dot icon03/11/2006
Ad 25/10/06--------- £ si [email protected] £ ic 1263/1263
dot icon25/09/2006
Ad 07/09/06--------- £ si [email protected]=51 £ ic 1212/1263
dot icon19/07/2006
Ad 05/07/06--------- £ si [email protected] £ ic 1212/1212
dot icon12/07/2006
Ad 26/06/06--------- £ si [email protected]=1 £ ic 1211/1212
dot icon11/07/2006
Return made up to 01/06/06; full list of members
dot icon11/07/2006
Location of debenture register
dot icon11/07/2006
Location of register of members
dot icon27/06/2006
Ad 09/06/06--------- £ si [email protected] £ ic 1211/1211
dot icon06/06/2006
Ad 30/05/06--------- £ si [email protected]=1 £ ic 1210/1211
dot icon28/03/2006
Group of companies' accounts made up to 2005-05-31
dot icon12/10/2005
Ad 22/08/05--------- £ si [email protected]=2 £ ic 1208/1210
dot icon12/10/2005
Ad 25/07/05--------- £ si [email protected]=1 £ ic 1207/1208
dot icon14/09/2005
Memorandum and Articles of Association
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon04/08/2005
Ad 26/07/05--------- £ si [email protected]=1 £ ic 1206/1207
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon06/06/2005
Ad 04/04/05--------- £ si [email protected]=1 £ ic 1202/1203
dot icon29/04/2005
Ad 15/01/05--------- £ si [email protected]=1 £ ic 1201/1202
dot icon29/04/2005
Ad 29/11/04--------- £ si [email protected]=11 £ ic 1190/1201
dot icon06/01/2005
Particulars of contract relating to shares
dot icon06/01/2005
Ad 26/11/04--------- £ si [email protected]= 119 £ ic 1071/1190
dot icon29/12/2004
Registered office changed on 29/12/04 from: 20 masons yard, duke street st jamess, london, SW1Y 6BU
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon24/09/2004
Ad 21/06/04--------- £ si [email protected]=2 £ ic 1069/1071
dot icon14/09/2004
Group of companies' accounts made up to 2004-05-31
dot icon02/07/2004
Ad 19/05/04--------- £ si [email protected]=6 £ ic 1063/1069
dot icon12/05/2004
Return made up to 08/05/04; full list of members
dot icon21/01/2004
Return made up to 08/05/03; full list of members; amend
dot icon03/11/2003
Group of companies' accounts made up to 2003-05-31
dot icon07/07/2003
Return made up to 08/05/03; full list of members
dot icon04/07/2003
Location of register of directors' interests
dot icon04/07/2003
Location of register of members
dot icon04/07/2003
Location of debenture register
dot icon24/03/2003
Ad 24/02/03--------- £ si [email protected] £ ic 1058/1058
dot icon10/03/2003
Group of companies' accounts made up to 2002-05-31
dot icon27/02/2003
Ad 07/01/03--------- £ si [email protected]=14 £ ic 1044/1058
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon21/01/2003
Resolutions
dot icon24/07/2002
Particulars of contract relating to shares
dot icon24/07/2002
Ad 31/05/02--------- £ si [email protected]= 23 £ ic 1021/1044
dot icon01/07/2002
Ad 31/03/02--------- £ si [email protected]
dot icon06/06/2002
Return made up to 08/05/02; full list of members
dot icon25/02/2002
Director resigned
dot icon12/02/2002
Ad 10/10/01--------- £ si [email protected] £ ic 1021/1021
dot icon12/02/2002
Ad 31/10/01--------- £ si [email protected]=1 £ ic 1020/1021
dot icon14/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon26/06/2001
Return made up to 08/05/01; full list of members
dot icon26/06/2001
Ad 30/04/01--------- £ si [email protected]=457 £ ic 1227/1684
dot icon12/04/2001
Full group accounts made up to 2000-05-31
dot icon11/04/2001
Ad 13/03/01--------- £ si [email protected]=60 £ ic 1167/1227
dot icon21/03/2001
Ad 14/02/01--------- £ si [email protected]=154 £ ic 1013/1167
dot icon25/01/2001
New director appointed
dot icon29/11/2000
Certificate of change of name
dot icon07/06/2000
Return made up to 08/05/00; full list of members
dot icon10/02/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon28/09/1999
Full group accounts made up to 1999-05-31
dot icon18/06/1999
Return made up to 08/05/99; full list of members
dot icon04/06/1999
Ad 31/03/99--------- £ si [email protected]=6 £ ic 1333/1339
dot icon04/06/1999
Ad 29/01/99--------- £ si [email protected] £ ic 1333/1333
dot icon20/01/1999
Ad 02/04/98--------- £ si [email protected]
dot icon13/11/1998
Return made up to 08/05/98; full list of members; amend
dot icon11/11/1998
Miscellaneous
dot icon11/11/1998
Miscellaneous
dot icon11/11/1998
Full group accounts made up to 1998-05-31
dot icon19/06/1998
Return made up to 08/05/98; full list of members
dot icon16/06/1998
Ad 02/04/98--------- £ si [email protected]=333 £ ic 1000/1333
dot icon16/06/1998
Nc inc already adjusted 02/04/98
dot icon16/06/1998
Resolutions
dot icon11/09/1997
Particulars of contract relating to shares
dot icon11/09/1997
Ad 29/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon20/08/1997
S-div 29/05/97
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon20/08/1997
£ nc 1000/1250 29/05/97
dot icon09/07/1997
Registered office changed on 09/07/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New secretary appointed;new director appointed
dot icon09/07/1997
Location of register of members
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Secretary resigned
dot icon04/06/1997
Certificate of change of name
dot icon04/06/1997
Resolutions
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Charlotte
Director
21/09/2022 - Present
105
Baddeley, Andrew Martin
Director
07/09/2018 - 31/03/2025
143
Woodhouse, Christopher
Director
03/10/2017 - 11/08/2023
98
Allman, Nigel
Director
31/07/2017 - 03/10/2018
32
Cooke, Stephen Andrew
Director
19/05/2008 - 18/06/2010
61

Persons with Significant Control

0

No PSC data available.

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 BESTINVEST (HOLDINGS) LIMITED

BESTINVEST (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/05/1997 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 4 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 (HOLDINGS) LIMITED?

toggle

BESTINVEST (HOLDINGS) LIMITED is currently Active. It was registered on 08/05/1997 .

Where is BESTINVEST (HOLDINGS) LIMITED located?

toggle

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

What does BESTINVEST (HOLDINGS) LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/11/2025: Director's details changed for Mr Paul Robert Geddes on 2025-11-14.