Company NameBean Partners Finance Limited
DirectorsDamian William Colin Woodward and Michael David Wood
Company StatusActive
Company Number06757614
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Damian William Colin Woodward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Michael David Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMrs Sally-Frances Ballardie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Lance Farrel Stevens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 -15
Lower Grosvenor Place
London
SW1W 0EX

Contact

Websitebeanpartners.com
Telephone020 79317928
Telephone regionLondon

Location

Registered Address14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Bean Partners Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,935
Current Liabilities£200,587

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 December 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
5 January 2021Cessation of Bean Partners Uk Holdings Limited as a person with significant control on 1 March 2020 (1 page)
5 January 2021Confirmation statement made on 25 November 2020 with updates (5 pages)
5 January 2021Notification of Bean Partners Advisory Holdings Limited as a person with significant control on 1 March 2020 (2 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 May 2019Change of details for Mr Damian William Colin Woodward as a person with significant control on 14 May 2019 (2 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 March 2018Cessation of Artemis Trustees Limited as a person with significant control on 9 March 2018 (1 page)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
3 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
3 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
15 September 2017Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
15 September 2017Amended total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 March 2017Termination of appointment of Lance Farrel Stevens as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Lance Farrel Stevens as a director on 16 March 2017 (1 page)
12 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 March 2015Change of name notice (2 pages)
5 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-11
  • RES15 ‐ Change company name resolution on 2015-02-11
(1 page)
5 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-11
(1 page)
5 March 2015Change of name notice (2 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
4 March 2014Termination of appointment of Lance Stevens as a director (1 page)
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
4 November 2013Termination of appointment of Sally-Frances Ballardie as a director (1 page)
4 November 2013Appointment of Mr Lance Farrel Stevens as a director (2 pages)
4 November 2013Termination of appointment of Sally-Frances Ballardie as a director (1 page)
4 November 2013Appointment of Mr Lance Farrel Stevens as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
22 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from 170-172 Victoria Street London SW1E 5LB United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 170-172 Victoria Street London SW1E 5LB United Kingdom on 10 August 2012 (1 page)
5 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 August 2011Appointment of Mrs Sally-Frances Ballardie as a director (2 pages)
4 August 2011Appointment of Mr Michael David Wood as a director (2 pages)
4 August 2011Appointment of Mrs Sally-Frances Ballardie as a director (2 pages)
4 August 2011Appointment of Mr Michael David Wood as a director (2 pages)
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Damian William Colin Woodward on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Damian William Colin Woodward on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o bean partners LIMITED 28 broadway london SW1H 9JX united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from c/o bean partners LIMITED 28 broadway london SW1H 9JX united kingdom (1 page)
25 November 2008Incorporation (9 pages)
25 November 2008Incorporation (9 pages)