Company NameBeaufort Capital Management UK Limited
Company StatusActive
Company Number08699687
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr George Matthew Norman
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Paul Anthony Norman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Simon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Crispin John Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Contact

Websitebeaufort-capital.co.uk
Telephone020 75846759
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

325 at £1Paul Anthony Norman
32.50%
Ordinary
275 at £1Simon Justin Nixon
27.50%
Ordinary
225 at £1George Matthew Norman
22.50%
Ordinary
175 at £1Thomas Clifford Pridmore
17.50%
Ordinary

Financials

Year2014
Net Worth£8,440
Cash£39,089
Current Liabilities£40,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 October 2019Termination of appointment of Crispin John Henderson as a director on 9 September 2019 (1 page)
26 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 May 2018Appointment of Mr Crispin John Henderson as a director on 2 May 2018 (2 pages)
13 April 2018Cessation of Paul Anthony Norman as a person with significant control on 6 April 2016 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
13 April 2018Director's details changed for Mr George Matthew Norman on 6 April 2016 (2 pages)
13 April 2018Notification of Paul Anthony Norman as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Notification of George Matthew Norman as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2016Second filing of Confirmation Statement dated 20/09/2016 (13 pages)
5 December 2016Second filing of Confirmation Statement dated 20/09/2016 (13 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons with significant control) was registered on 05/12/2016
(7 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons with significant control) was registered on 05/12/2016
(7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Termination of appointment of Simon Justin Nixon as a director on 13 May 2016 (2 pages)
21 July 2016Termination of appointment of Simon Justin Nixon as a director on 13 May 2016 (2 pages)
4 July 2016Termination of appointment of Simon Justin Nixon as a director on 13 May 2016 (1 page)
4 July 2016Termination of appointment of Simon Justin Nixon as a director on 13 May 2016 (1 page)
15 December 2015Registered office address changed from , 1 Knightsbridge Green, London, SW1X 7QA to 64 New Cavendish Street London W1G 8TB on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from 1 Knightsbridge Green London SW1X 7QA to 64 New Cavendish Street London W1G 8TB on 15 December 2015 (2 pages)
15 December 2015Registered office address changed from , 1 Knightsbridge Green, London, SW1X 7QA to 64 New Cavendish Street London W1G 8TB on 15 December 2015 (2 pages)
19 October 2015Director's details changed for Mr George Matthew Norman on 20 May 2015 (2 pages)
19 October 2015Director's details changed for Mr George Matthew Norman on 20 May 2015 (2 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(6 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
19 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(6 pages)
14 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
14 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 1,000
(35 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 1,000
(35 pages)