Company NameBeauclerc Advisory Services Limited
Company StatusActive
Company Number07759898
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66300Fund management activities

Directors

Director NameMr Alexandre Jean Julien Zimmermann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Sean Alan Melnick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(5 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Jean-Philippe Beaumont
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed02 October 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Andrew Popper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameJohannes Cornelis Van Niekerk
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed24 February 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPeregrine Building 6a Sandown Valley Crescent
Sandown
Sandton
2196
Director NameMr Edwin Wulfsohn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Jonathan Hertz
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed10 April 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2014)
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence Address6a Sandown Valley Crescent
Sandown
South Africa
Director NameMr Christophe Melin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed02 October 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB

Contact

Websitebeauclerc.com
Email address[email protected]

Location

Registered Address20 North Audley Street
London
W1K 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.1m at £1Beauclerc LTD
100.00%
Preference
2 at £1Beauclerc LTD
0.00%
Ordinary

Financials

Year2014
Turnover£270,044
Net Worth£81,658
Cash£9,205
Current Liabilities£35,415

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
4 August 2020Full accounts made up to 31 March 2020 (28 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
31 July 2019Full accounts made up to 31 March 2019 (21 pages)
29 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2019Solvency Statement dated 16/05/19 (1 page)
29 May 2019Statement of capital on 29 May 2019
  • GBP 3,834,002
(3 pages)
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 4,011,002
(4 pages)
13 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 3,971,002
(4 pages)
3 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
20 August 2018Full accounts made up to 31 March 2018 (17 pages)
12 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 3,921,002
(4 pages)
9 April 2018Register inspection address has been changed from 20 North Audley Street London W1K 6LX England to 20 North Audley Street London W1K 6LX (1 page)
9 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 3,871,002
(4 pages)
9 April 2018Register inspection address has been changed from 10 Brick Street London W1J 7HQ England to 20 North Audley Street London W1K 6LX (1 page)
11 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 3,816,002
(4 pages)
15 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 3,767,002
(4 pages)
15 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 3,767,002
(4 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 March 2017 (16 pages)
7 August 2017Full accounts made up to 31 March 2017 (16 pages)
26 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 3,692,002
(4 pages)
26 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 3,692,002
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 3,612,002
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 3,612,002
(4 pages)
5 April 2017Termination of appointment of Christophe Melin as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Christophe Melin as a director on 31 March 2017 (1 page)
15 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 3,612,002
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 3,612,002
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 3,540,002
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 3,540,002
(4 pages)
14 December 2016Director's details changed for Mr Alexandre Jean Julien Zimmermann on 9 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Alexandre Jean Julien Zimmermann on 9 December 2016 (2 pages)
30 November 2016Director's details changed for Mr Jean-Philippe Beaumont on 25 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Jean-Philippe Beaumont on 25 November 2016 (2 pages)
16 November 2016Second filing of a statement of capital following an allotment of shares on 22 September 2016
  • GBP 3,500,002
(9 pages)
16 November 2016Second filing of a statement of capital following an allotment of shares on 22 September 2016
  • GBP 3,500,002
(9 pages)
22 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 3,505,002
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2016
(4 pages)
22 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 3,505,002
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2016
(4 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
18 August 2016Director's details changed for Mr Sean Alan Melnick on 30 April 2016 (2 pages)
18 August 2016Director's details changed for Mr Alexandre Jean Julien Zimmermann on 30 April 2016 (2 pages)
18 August 2016Director's details changed for Mr Sean Alan Melnick on 30 April 2016 (2 pages)
18 August 2016Director's details changed for Mr Alexandre Jean Julien Zimmermann on 30 April 2016 (2 pages)
16 August 2016Full accounts made up to 31 March 2016 (16 pages)
16 August 2016Full accounts made up to 31 March 2016 (16 pages)
10 August 2016Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB England to 1 Manchester Square London W1U 3AB on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB England to 1 Manchester Square London W1U 3AB on 10 August 2016 (1 page)
15 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 3,425,002
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 3,425,002
(4 pages)
26 April 2016Auditor's resignation (1 page)
26 April 2016Auditor's resignation (1 page)
22 April 2016Register(s) moved to registered inspection location 10 Brick Street London W1J 7HQ (1 page)
22 April 2016Register inspection address has been changed to 10 Brick Street London W1J 7HQ (1 page)
22 April 2016Register(s) moved to registered inspection location 10 Brick Street London W1J 7HQ (1 page)
22 April 2016Registered office address changed from 180 Great Portland Street London W1W 5QZ to 1 Manchester Square Manchester Square London W1U 3AB on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 180 Great Portland Street London W1W 5QZ to 1 Manchester Square Manchester Square London W1U 3AB on 22 April 2016 (1 page)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
22 April 2016Register inspection address has been changed to 10 Brick Street London W1J 7HQ (1 page)
21 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 3,350,002
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 3,350,002
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 3,290,002
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 3,290,002
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 3,280,002
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 3,280,002
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 3,270,002
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 3,270,002
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 3,205,002
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 3,205,002
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 3,190,002
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 3,190,002
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 3,175,002
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 3,175,002
(4 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,125,002
(7 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,125,002
(7 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,125,002
(7 pages)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 3,125,002
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 3,125,002
(4 pages)
18 August 2015Full accounts made up to 31 March 2015 (14 pages)
18 August 2015Full accounts made up to 31 March 2015 (14 pages)
17 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 3,095,002
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 3,095,002
(4 pages)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
12 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,080,002
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,080,002
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 3,030,002
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 3,030,002
(4 pages)
31 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 17/02/2015.
(8 pages)
31 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 17/02/2015.
(8 pages)
19 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 3,010,002
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 3,010,002
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 2,960,002
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2015.
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 2,960,002
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2015.
(5 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2,935,002
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2,935,002
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2,930,002
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2,930,002
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 2,915,002
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 2,915,002
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,875,002
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,875,002
(4 pages)
3 October 2014Appointment of Mr Jean-Philippe Beaumont as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Andrew Popper as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Christophe Melin as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Jean-Philippe Beaumont as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Jonathan Hertz as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Christophe Melin as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Jonathan Hertz as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Christophe Melin as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Andrew Popper as a director on 2 October 2014 (1 page)
3 October 2014Appointment of Mr Jean-Philippe Beaumont as a director on 2 October 2014 (2 pages)
3 October 2014Termination of appointment of Jonathan Hertz as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Andrew Popper as a director on 2 October 2014 (1 page)
18 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 2,810,002
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 2,810,002
(4 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (8 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (8 pages)
12 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (8 pages)
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 2,775,002
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 2,775,002
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,730,002
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,730,002
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,730,002
(4 pages)
18 June 2014Full accounts made up to 31 March 2014 (14 pages)
18 June 2014Full accounts made up to 31 March 2014 (14 pages)
22 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2,690,002
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2,690,002
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,610,002
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,610,002
(4 pages)
8 April 2014Director's details changed for Mr Alexandre Jean Julien Zimmermann on 29 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Alexandre Jean Julien Zimmermann on 29 March 2014 (2 pages)
28 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,585,002
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,585,002
(4 pages)
3 March 2014Termination of appointment of Edwin Wulfsohn as a director (1 page)
3 March 2014Termination of appointment of Edwin Wulfsohn as a director (1 page)
3 March 2014Termination of appointment of Edwin Wulfsohn as a director (1 page)
3 March 2014Termination of appointment of Edwin Wulfsohn as a director (1 page)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,575,002
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2,575,002
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 2,530,002
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 2,530,002
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 2,530,002
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 2,490,002
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 2,490,002
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,460,002
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,460,002
(4 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (9 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (9 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (9 pages)
21 August 2013Full accounts made up to 31 March 2013 (15 pages)
21 August 2013Full accounts made up to 31 March 2013 (15 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2,400,002
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2,400,002
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 2,400,002
(4 pages)
10 April 2013Appointment of Mr Jonathan Hertz as a director (2 pages)
10 April 2013Appointment of Mr Jonathan Hertz as a director (2 pages)
3 April 2013Termination of appointment of Johannes Van Niekerk as a director (1 page)
3 April 2013Termination of appointment of Johannes Van Niekerk as a director (1 page)
25 September 2012Full accounts made up to 31 March 2012 (13 pages)
25 September 2012Full accounts made up to 31 March 2012 (13 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
15 August 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 1,600,002
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 1,600,002
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,600,002
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,600,002
(4 pages)
12 March 2012Appointment of Johannes Cornelis Van Niekerk as a director (3 pages)
12 March 2012Appointment of Mr Edwin Wulfsohn as a director (3 pages)
12 March 2012Appointment of Johannes Cornelis Van Niekerk as a director (3 pages)
12 March 2012Appointment of Mr Sean Alan Melnick as a director (3 pages)
12 March 2012Appointment of Mr Edwin Wulfsohn as a director (3 pages)
12 March 2012Appointment of Mr Sean Alan Melnick as a director (3 pages)
29 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (2 pages)
29 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (2 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100,002.00
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100,002.00
(6 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised to allot 1100000 prefernecnce shares 07/12/2011
(16 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100,002.00
(6 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised to allot 1100000 prefernecnce shares 07/12/2011
(16 pages)
2 September 2011Incorporation (20 pages)
2 September 2011Incorporation (20 pages)