Company NameBeaufort Capital Limited
DirectorsBernard Bollag and Sylvie Bollag-Kremer
Company StatusActive
Company Number08265632
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameExpomart Limited

Business Activity

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

Directors

Director NameMr Bernard Bollag
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed25 April 2013(6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameSylvie Bollag-Kremer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed01 September 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075
Finchley Road
London
NW11 0PU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameSimon Kremer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed25 April 2013(6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBellariastrasse 47a
Zurich
8038
Switzerland

Location

Registered AddressNew Burlington House 1075
Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Simon Kremer
40.00%
Ordinary C
300 at £1Bernard Bollag
30.00%
Ordinary A
300 at £1Sylvie Bollag-kremer
30.00%
Ordinary B

Financials

Year2014
Net Worth£11,738
Cash£61,851
Current Liabilities£94,597

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
18 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
8 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
28 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
20 March 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
20 March 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
30 August 2013Appointment of Simon Kremer as a director (3 pages)
30 August 2013Appointment of Simon Kremer as a director (3 pages)
8 August 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,000
(5 pages)
8 August 2013Change of share class name or designation (2 pages)
8 August 2013Appointment of Mr Bernard Bollag as a director (3 pages)
8 August 2013Change of share class name or designation (2 pages)
8 August 2013Appointment of Mr Bernard Bollag as a director (3 pages)
8 August 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,000
(5 pages)
25 April 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 April 2013 (1 page)
25 April 2013Company name changed expomart LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Termination of appointment of Graham Cowan as a director (1 page)
25 April 2013Termination of appointment of Graham Cowan as a director (1 page)
25 April 2013Company name changed expomart LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)