Company NameBeeson Gregory Investment Management Limited
DirectorsGraeme John Dell and Alexander Charles Wallace Snow
Company StatusDissolved
Company Number04037652
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Previous NameDe Facto 873 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(1 year, 12 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameAlexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(1 year, 12 months after company formation)
Appointment Duration21 years, 9 months
RoleCEO
Correspondence AddressFlat B
16 Bassett Road
London
W10 6JJ
Secretary NameScrip Secretaries Limited (Corporation)
StatusCurrent
Appointed23 July 2002(2 years after company formation)
Appointment Duration21 years, 9 months
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameAnthony John Parker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleInvestment Director
Correspondence Address2 Grantham Mews
Berkhamsted
Hertfordshire
HP4 2XT
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 October 2001)
RoleCompany Director
Correspondence Address53 St John's Street
Oxford
OX1 2LQ
Director NameJohn William James Moxon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 April 2001)
RoleStockbroker
Correspondence AddressGreat Meadow
Hambledon
Godalming
Surrey
GU8 4HE
Director NameAndrew Nigel Wendover Beeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 21 August 2001)
RoleStockbroker
Correspondence Address21 Warwick Square
London
SW1V 2AB
Director NameCharles William Byford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2002)
RoleAccountant
Correspondence Address2b Lee Terrace
Blackheath
London
SE3 9TZ
Director NameJames Herbert Flower
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2001)
RoleStockbroker
Correspondence AddressFlat 5 Waveney House
London
SW3 4HA
Director NameMr Andrew Michael Impey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed12 October 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressChilland House
Lower Chilland Lane, Martyr Worthy
Winchester
Hampshire
SO21 1EB
Secretary NameRobert Ian Wilson
NationalityBritish
StatusResigned
Appointed12 October 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 2001)
RoleSecretary
Correspondence Address35 Horn Park Lane
Lee
London
SE12 8UX
Director NameGraham Philip John Bowden
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 December 2001)
RoleSales Director
Correspondence AddressCorner Cottage
Little Bentley
Colchester
Essex
CO7 8SH
Director NameMr James Claude Bromhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(10 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 August 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHill End
Monk Sherborne
Tadley
Hampshire
RG26 5HB
Director NameMr David Albert Thomas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Director NameAnthony David Bartlett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 17 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameAnthony David Bartlett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 17 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Secretary NameMr David Albert Thomas
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address9th Floor
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2004Declaration of solvency (3 pages)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
6 September 2003Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
13 March 2003Auditor's resignation (2 pages)
10 October 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
28 May 2002Full accounts made up to 31 December 2001 (9 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
16 August 2001Return made up to 20/07/01; full list of members (9 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
10 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
1 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2001£ nc 100000/500000 23/04/01 (1 page)
1 May 2001Memorandum and Articles of Association (7 pages)
1 May 2001Ad 23/04/01--------- £ si 3000@100=300000 £ ic 1990/301990 (2 pages)
7 December 2000Memorandum and Articles of Association (13 pages)
7 December 2000Conso 05/12/00 (2 pages)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 2000Nc inc already adjusted 04/12/00 (2 pages)
7 December 2000Ad 04/12/00--------- £ si 1988@1=1988 £ ic 2/1990 (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Memorandum and Articles of Association (7 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 10 snow hill london EC1A 2AL (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (3 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 October 2000New director appointed (4 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 October 2000Company name changed de facto 873 LIMITED\certificate issued on 13/10/00 (3 pages)