Company NameBeckwith Investment Management Limited
Company StatusDissolved
Company Number01678485
CategoryPrivate Limited Company
Incorporation Date16 November 1982(41 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Iain Craddock Munro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(33 years, 7 months after company formation)
Appointment Duration1 year (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street Sloane Street
London
SW1X 9BW
Director NameMr Philip Strone Stewart Macpherson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmsworth Park House
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Director NameMiss Vivien Mary Gould
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleCompany Director
Correspondence Address7 Lincolns Inn Fields
London
WC2A 3BP
Director NameMr Christopher Robert Baird
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 1996)
RoleInvestment Manager
Correspondence Address99 Grove Park
London
SE5 8LE
Director NameMr Piers Michael Godfrey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Hartley Wespall
Basingstoke
Hampshire
RG27 0BB
Director NameMr Anthony Emile Foucar
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleChairman
Correspondence Address5 Peek Crescent
Wimbledon
London
SW19 5ER
Secretary NameMr David William Boutell
NationalityBritish
StatusResigned
Appointed25 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address7 Lincolns Inn Fields
London
WC2A 3BP
Director NameMichael James Barstow
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Redan Street
London
W14 0AB
Director NameRichard William Killingbeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1994)
RoleInvestment Manager
Correspondence AddressKeepers Cottage Oakenden Lane
Chiddingstone Hoath
Edenbridge
Kent
TN8 7DE
Director NameMr David Compton Froome Pearson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressThe Manor
Berwick St John
Shaftesbury
Dorset
SP7 0EX
Secretary NameJohn Keith Birley
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address2 Ridlands Grove
Limpsfield Chart
Oxted
Surrey
RH8 0ST
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(12 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 27 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameAnthony Nutt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(12 years, 9 months after company formation)
Appointment Duration5 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address2 Carnoustie Drive
Biddenham
Bedford
Bedfordshire
MK40 4FE
Director NameGillian Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address26 Moore Street
London
SW3 2QW
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(13 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameNigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage Alresford Road
Preston Candover
Basingstoke
Hampshire
RG25 2EJ
Director NameMr William Evelyn Sausmarez Carey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Secretary NameCharles Joseph Paul Gustav McAuley
NationalityBritish
StatusResigned
Appointed04 March 1996(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressFlat 901 Nelson House
Dolphin Square
London
SW1V 3PA
Director NameMargaret Ellen Winser
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArdevora Manor
Philleigh
Truro
Cornwall
TR2 5LZ
Director NameJohn Dacre Hastings Ross
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1999)
RoleRetired
Correspondence AddressPark House
Upperton
Petworth
West Sussex
GU28 9BQ
Secretary NameDavid William John Swanson
NationalityBritish
StatusResigned
Appointed16 September 1996(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address37 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameJohn Andrew Gnodde
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1997(14 years, 11 months after company formation)
Appointment Duration4 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address52 Chiddingstone Street
London
SW6 3TG
Director NameMr David John Miller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowick
Balls Cross
Petworth
West Sussex
GU28 9JY
Director NameMs Sally Anne Holder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(16 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Christopher Iain Craddock Munro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pembroke Square
London
W8 6PB
Director NameMr Christopher Iain Craddock Munro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pembroke Square
London
W8 6PB
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusResigned
Appointed16 July 2001(18 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameMr Stuart David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Douglas Forbes Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW

Contact

Websitepacificinvestments.com

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Beckwith Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,483,338
Current Liabilities£5,639

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

2 February 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
7 March 2017All of the property or undertaking no longer forms part of charge 016784850001 (1 page)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1
(3 pages)
5 October 2016Statement by Directors (1 page)
5 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/09/2016
(2 pages)
5 October 2016Solvency Statement dated 20/09/16 (1 page)
14 July 2016Termination of appointment of Stuart David Roberts as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Mark Christopher Johnson as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Mr Christopher Iain Craddock Munro as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of Douglas Forbes Rogers as a director on 30 June 2016 (1 page)
28 June 2016Solvency Statement dated 28/06/16 (1 page)
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 June 2016Statement by Directors (1 page)
28 June 2016Statement of capital on 28 June 2016
  • GBP 1.00
(4 pages)
27 June 2016Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100,000
(5 pages)
17 November 2015Full accounts made up to 30 June 2015 (15 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,000
(5 pages)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page)
4 February 2015Registration of charge 016784850001, created on 2 February 2015 (63 pages)
4 February 2015Registration of charge 016784850001, created on 2 February 2015 (63 pages)
27 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
8 January 2015Full accounts made up to 30 June 2014 (15 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
4 December 2013Company name changed river & mercantile investment management LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Accounts made up to 30 June 2013 (13 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 December 2012Accounts made up to 30 June 2012 (13 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts made up to 30 June 2011 (12 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts made up to 30 June 2010 (11 pages)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Mark Christopher Johnson on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Sally Anne Holder on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
26 May 2010Registered office address changed from 124 Sloane Street London SW1X 9BW on 26 May 2010 (1 page)
27 November 2009Accounts made up to 30 June 2009 (11 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
23 January 2009Accounts made up to 30 June 2008 (12 pages)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 January 2008Accounts made up to 30 June 2007 (12 pages)
24 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Accounts made up to 30 June 2006 (11 pages)
6 March 2007New director appointed (1 page)
5 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Accounts made up to 30 June 2005 (11 pages)
3 February 2006Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
14 June 2005Return made up to 30/04/05; full list of members (3 pages)
24 January 2005Accounts made up to 30 June 2004 (11 pages)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
6 May 2004Accounts made up to 30 June 2003 (11 pages)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Return made up to 30/04/03; full list of members (8 pages)
23 March 2003Auditor's resignation (3 pages)
22 December 2002Director resigned (1 page)
25 October 2002Accounts made up to 30 June 2002 (11 pages)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
11 February 2002New director appointed (3 pages)
21 December 2001New director appointed (2 pages)
3 November 2001Accounts made up to 30 June 2001 (10 pages)
6 August 2001Auditor's resignation (1 page)
25 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 2 savoy court london WC2R 0EZ (1 page)
19 July 2001Secretary resigned (1 page)
9 July 2001Return made up to 30/04/01; full list of members (7 pages)
12 December 2000Accounts made up to 30 June 2000 (14 pages)
6 October 2000Director resigned (1 page)
4 August 2000Director's particulars changed (1 page)
25 May 2000Return made up to 30/04/00; full list of members (7 pages)
5 December 1999Accounts made up to 30 June 1999 (18 pages)
10 August 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
8 May 1999Return made up to 30/04/99; no change of members (12 pages)
25 March 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
24 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Accounts made up to 30 June 1998 (18 pages)
4 August 1998Registered office changed on 04/08/98 from: 7 lincolns` inn fields london WC2A 3BP (1 page)
30 May 1998Return made up to 30/04/98; full list of members (18 pages)
22 April 1998Return made up to 25/03/98; full list of members (19 pages)
23 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
23 December 1997Accounts made up to 30 June 1997 (19 pages)
20 November 1997Director's particulars changed (1 page)
6 November 1997New director appointed (3 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director resigned (1 page)
22 April 1997Return made up to 25/03/97; no change of members (16 pages)
10 December 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
6 November 1996Accounts made up to 30 June 1996 (19 pages)
3 October 1996Director's particulars changed (1 page)
25 September 1996New secretary appointed (3 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
4 July 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
19 June 1996Return made up to 25/03/96; full list of members (8 pages)
16 May 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed (1 page)
21 March 1996Secretary resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
29 February 1996New director appointed (3 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
25 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
5 October 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 September 1995New director appointed (10 pages)
19 September 1995New director appointed (2 pages)
11 August 1995Interim accounts made up to 30 June 1995 (5 pages)
11 July 1995Accounts made up to 31 December 1994 (16 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1990Return made up to 29/03/90; full list of members (8 pages)
2 December 1985Memorandum and Articles of Association (10 pages)
11 July 1985Company name changed\certificate issued on 11/07/85 (2 pages)
30 December 1982Company name changed\certificate issued on 30/12/82 (2 pages)
16 November 1982Certificate of incorporation (1 page)