Company NameBeaumont Nathan Fine Art Limited
Company StatusActive
Company Number08632999
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHon Wentworth Ambrose Ismay Beaumont
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dover Street
2nd Floor
London
W1S 4ND
Director NameHugo Michael Leon Nathan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Dover Street
2nd Floor
London
W1S 4ND
Director NameMr Christopher Brian Pearson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dover Street
2nd Floor
London
W1S 4ND
Director NameMr Thomas Mayou
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 December 2023)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address21 Bruton Street Bruton Street
London
W1J 6QD

Location

Registered Address31 Dover Street
2nd Floor
London
W1S 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £0.01Hugo Van Vredenburch
5.00%
Ordinary
500 at £0.01James Hanbury
5.00%
Ordinary
4.5k at £0.01Hugo Michael Leon Nathan
45.00%
Ordinary
4.5k at £0.01Wentworth Ambrose Ismay Beaumont
45.00%
Ordinary

Financials

Year2014
Net Worth£138,793
Cash£289,444
Current Liabilities£284,108

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

19 October 2020Registered office address changed from 32 Portland Terrace Portland Terrace Newcastle upon Tyne NE2 1QP England to 21 Bruton Street Bruton Street London W1J 6QD on 19 October 2020 (1 page)
2 October 2020Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 32 Portland Terrace Portland Terrace Newcastle upon Tyne NE2 1QP on 2 October 2020 (1 page)
13 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
27 November 2019Appointment of Mr Patric Jasper Thewlis Johnson as a director on 18 November 2019 (2 pages)
27 October 2019Purchase of own shares. (3 pages)
27 October 2019Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 100.00
(4 pages)
4 October 2019Termination of appointment of Thomas Mayou as a director on 2 October 2019 (1 page)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
27 July 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 111.11
(3 pages)
8 February 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
13 November 2017Appointment of Mr Thomas Mayou as a director on 31 October 2017 (2 pages)
13 November 2017Appointment of Mr Thomas Mayou as a director on 31 October 2017 (2 pages)
5 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
5 September 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 107.78
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 107.78
(3 pages)
5 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 June 2017Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
14 June 2017Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 14 June 2017 (1 page)
14 June 2017Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
14 June 2017Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
14 June 2017Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
14 June 2017Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 14 June 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
9 January 2014Sub-division of shares on 10 December 2013 (5 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 10/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
9 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 100.00
(4 pages)
9 January 2014Sub-division of shares on 10 December 2013 (5 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 10/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
9 January 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 100.00
(4 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)