Company NameBeaufort Ventures Limited
Company StatusDissolved
Company Number04553629
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamesBeaufort Ventures Limited and Beaufort Ventures Plc

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Tanvier Malik
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Woodstock Road
London
W4 1EQ
Director NameSajeed Sacranie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSalsabil
Warren Road,Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameJeremy Coles
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Wardo Avenue
London
SW6 6RA
Director NameMr Julian Beare
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2008)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressBrockshill House
Holtye
Cowden
Kent
TN8 7ED
Director NameMr Tahir Akbar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Charter Road
Woodford Green
Essex
IG8 9QU
Secretary NameMr Tahir Akbar
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Charter Road
Woodford Green
Essex
IG8 9QU
Director NameMr Sanjeev Verma
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2018)
RoleMD
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebeaufortsharedealing.com
Telephone020 73828300
Telephone regionLondon

Location

Registered Address2 Devonshire Square
London
EC2M 4UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

161.4k at £0.1Tariq Khan
9.44%
Ordinary
118.6k at £0.1Tahir Akbar
6.94%
Ordinary
92k at £0.1Tanvier Malik
5.38%
Ordinary
621.3k at £0.1Daniel Goldman
36.35%
Ordinary
332.8k at £0.1Mansoor Malik
19.47%
Ordinary
320.6k at £0.1Scarborough LTD
18.75%
Ordinary
25.8k at £0.1Julian Beare
1.51%
Ordinary
11.6k at £0.1Harold Hartley Coles
0.68%
Ordinary
11.6k at £0.1Isabella Rose Coles
0.68%
Ordinary
6.4k at £0.1Wallace Wormley
0.38%
Ordinary
3.2k at £0.1Janis Isbitt
0.19%
Ordinary
3.2k at £0.1Robert Russell
0.19%
Ordinary
1000 at £0.1Beaufort International Associates LTD
0.06%
Ordinary

Financials

Year2014
Turnover£4,508,231
Gross Profit£195,321
Net Worth£295,804
Cash£169,071
Current Liabilities£62,426

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 July 2017Full accounts made up to 31 December 2016 (19 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 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)
6 July 2016Full accounts made up to 31 December 2015 (21 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 170,939.9
(7 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 170,939.9
(7 pages)
10 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 August 2014Appointment of Mr Sanjeev Verma as a director on 8 May 2014 (2 pages)
7 August 2014Appointment of Mr Sanjeev Verma as a director on 8 May 2014 (2 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 170,939.9
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
7 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
6 March 2013Registered office address changed from 49 Whitehall London SW1A 2BX on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 49 Whitehall London SW1A 2BX on 6 March 2013 (1 page)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
29 July 2009Full accounts made up to 31 December 2008 (13 pages)
4 February 2009Return made up to 15/01/09; no change of members (4 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Appointment terminated director julian beare (1 page)
2 December 2007Return made up to 04/10/07; full list of members (7 pages)
4 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
15 December 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New director appointed (2 pages)
21 June 2006Auditor's statement (1 page)
21 June 2006Balance Sheet (1 page)
21 June 2006Auditor's report (1 page)
21 June 2006Application for reregistration from private to PLC (1 page)
21 June 2006Declaration on reregistration from private to PLC (1 page)
21 June 2006Certificate of re-registration from Private to Public Limited Company (1 page)
21 June 2006Mem& arts for re-reg PLC to pri (11 pages)
21 June 2006Ad 29/03/06--------- £ si [email protected]=177963 £ ic 100/178063 (4 pages)
12 June 2006Nc inc already adjusted 29/03/06 (2 pages)
12 June 2006S-div 29/03/06 (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Memorandum and Articles of Association (12 pages)
3 February 2006Resolutions
  • RES13 ‐ Sub div 29/04/04
(2 pages)
3 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2006S-div 29/04/04 (1 page)
2 February 2006Secretary's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 July 2005Registered office changed on 26/07/05 from: 3 lowndes court carnaby street london W1F 7HD (1 page)
8 December 2004Return made up to 04/10/04; full list of members (6 pages)
8 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2004S-div 29/04/04 (1 page)
8 May 2004Resolutions
  • RES13 ‐ Sub div 29/04/04
(2 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: 68-70 goswell road london EC1M 7AD (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: associates LIMITED 68-70 goswell road london EC1M 7AD (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
4 October 2002Incorporation (16 pages)