Company NameBeaufort International Associates Plc
DirectorsTanvier Malik and Tahir Akbar
Company StatusLiquidation
Company Number03604683
CategoryPublic Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous NameBeaufort International Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tanvier Malik
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address70 Woodstock Road
London
W4 1EQ
Director NameMr Tahir Akbar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(9 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Charter Road
Woodford Green
Essex
IG8 9QU
Secretary NameMr Tahir Akbar
NationalityBritish
StatusCurrent
Appointed01 December 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Charter Road
Woodford Green
Essex
IG8 9QU
Director NameJeremy Coles
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleResearcher
Correspondence Address19 Wardo Avenue
London
SW6 6RA
Secretary NameJeremy Coles
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleResearcher
Correspondence Address19 Wardo Avenue
London
SW6 6RA
Director NameMs Siu Fun Hui
Date of BirthDecember 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed27 August 2008(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address205 Ashley Gardens
Emery Hill Street
London
SW1P 1PA
Director NameMr Frederick Leslie Cremer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Cottage 58 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AL
Director NameMr John Gordon Douthwaite
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr John Patrick Brennan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2013)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Sachin Nithyanand Kamath
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed15 October 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 2018)
RoleService
Country of ResidenceSultanate Of Oman
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Director NameMr Sanjeev Verma
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebeaufortsecurities.com
Telephone020 79308333
Telephone regionLondon

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
8.59%
-
12.3k at £1Ajit Khimji Group Co Llc
8.04%
Ordinary
10.5k at £1S Pierce Advisors LTD
6.84%
Ordinary
10.1k at £1Mansoor Malik
6.62%
Ordinary
9.5k at £1Agua Alta LTD
6.21%
Ordinary
9k at £1Sachin Kamath
5.89%
Ordinary
5.4k at £1Sui Fun Hui
3.54%
Ordinary
4.8k at £1Beaufort Ventures PLC
3.11%
Ordinary
3.7k at £1Anisa Akbar
2.43%
Ordinary
29k at £1T. Malik
18.93%
Ordinary
23.2k at £1Tahir Akbar
15.12%
Ordinary
2.7k at £1John Patrick Brennan
1.73%
Ordinary
2.5k at £1George Sandhu
1.63%
Ordinary
2.5k at £1K. Tehrancian
1.63%
Ordinary
2.5k at £1Tariq Khan
1.63%
Ordinary
2.5k at £1Vimal Jeshang Shah
1.60%
Ordinary
2.3k at £1Guillaume Leong-son
1.49%
Ordinary
2.1k at £1Zanab Akbar
1.39%
Ordinary
2.1k at £1John Douthwaite
1.37%
Ordinary
1.8k at £1James Forster
1.20%
Ordinary
1.6k at £1Barry Gibb
1.02%
Ordinary

Financials

Year2014
Turnover£8,696,000
Gross Profit£7,066,000
Net Worth£997,000
Cash£452,000
Current Liabilities£1,949,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return27 July 2017 (6 years, 9 months ago)
Next Return Due10 August 2018 (overdue)

Charges

10 June 2005Delivered on: 16 June 2005
Persons entitled: The Crown Estate Commissioners

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit £5470.
Outstanding

Filing History

13 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 157,808
(3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (8 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
29 November 2016Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (1 page)
19 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 157,020
(3 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (10 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
19 May 2016Satisfaction of charge 1 in full (1 page)
13 October 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 153,864
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 155,513
(3 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 153,309
(11 pages)
22 June 2015Appointment of Mr Sanjeev Verma as a director on 12 June 2015 (2 pages)
31 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2015Re-registration from a private company to a public company
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
10 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 152,754
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 152,754
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 126,192
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 126,192
(3 pages)
19 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 123,906
(10 pages)
13 October 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
22 September 2014Termination of appointment of John Gordon Douthwaite as a director on 27 June 2014 (1 page)
28 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 123,906
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 123,348
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 120,348
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 114,901
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 110,534
(4 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (12 pages)
7 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 96,242
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 101,006
(3 pages)
22 July 2013Termination of appointment of John Brennan as a director (1 page)
7 March 2013Registered office address changed from 49 Whitehall London SW1A 2BX on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 49 Whitehall London SW1A 2BX on 7 March 2013 (1 page)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (12 pages)
30 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
1 March 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 515,920
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 515,920
(3 pages)
20 January 2012Appointment of Mr Sachin Nithyanand Kamath as a director (2 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (11 pages)
17 August 2011Appointment of Mr John Patrick Brennan as a director (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (27 pages)
18 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 405,500
(3 pages)
5 January 2011Appointment of Mr John Gordon Douthwaite as a director (2 pages)
22 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 405,500
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 405,500
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 405,500
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 405,500
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 405,500
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 405,500
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 405,500
(3 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
14 July 2010Termination of appointment of Frederick Cremer as a director (2 pages)
29 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 405,000
(4 pages)
18 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 April 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2009Ad 25/08/09\gbp si 5500@1=5500\gbp ic 50000/55500\ (2 pages)
20 August 2009Return made up to 27/07/09; full list of members (6 pages)
29 July 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Secretary appointed tahir akbar (2 pages)
4 May 2009Director appointed frederick leslie cremer (5 pages)
30 April 2009Appointment terminated director and secretary jeremy coles (1 page)
2 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2008Ad 18/09/08\gbp si 25500@1=25500\gbp ic 24500/50000\ (2 pages)
2 November 2008Gbp nc 25000/525000\18/09/08 (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Director appointed siu fun hui (1 page)
28 August 2008Return made up to 27/07/08; full list of members (5 pages)
21 February 2008New director appointed (1 page)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 August 2007Return made up to 27/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 27/07/06; no change of members (7 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2005Return made up to 27/07/05; full list of members (7 pages)
12 August 2005Full accounts made up to 31 December 2004 (9 pages)
26 July 2005Registered office changed on 26/07/05 from: 3 lowndes court carnaby street london W1F 7HD (1 page)
16 June 2005Particulars of mortgage/charge (4 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 September 2004Return made up to 27/07/04; full list of members (7 pages)
25 September 2003Registered office changed on 25/09/03 from: 3 lowndes court london W1F 7HD (1 page)
4 September 2003Return made up to 27/07/03; no change of members
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
22 August 2003Full accounts made up to 31 December 2002 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
18 August 2002Return made up to 27/07/02; no change of members (7 pages)
18 September 2001Registered office changed on 18/09/01 from: 19 wardo avenue london SW6 6RA (1 page)
22 August 2001Return made up to 27/07/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (11 pages)
2 August 2000Return made up to 27/07/00; full list of members (8 pages)
24 July 2000Ad 01/09/99--------- £ si 24500@1=24500 £ ic 100/24600 (3 pages)
30 May 2000Full accounts made up to 31 December 1999 (9 pages)
19 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1999£ nc 100/25000 03/08/99 (1 page)
19 August 1999Return made up to 27/07/99; full list of members (5 pages)
28 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 August 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (17 pages)