Beauly Financial Services Limited

  • Active
  • Incorporated on 10 Jan 1934

Reg Address: 6 Bevis Marks, London EC3A 7BA

Previous Names:
T. M. Sutton Limited - 6 Jan 2020
T. M. Sutton Limited - 10 Jan 1934

Company Classifications:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
47770 - Retail sale of watches and jewellery in specialised stores


  • Summary The company with name "Beauly Financial Services Limited" is a ltd and located in 6 Bevis Marks, London EC3A 7BA. Beauly Financial Services Limited is currently in active status and it was incorporated on 10 Jan 1934 (90 years 8 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Beauly Financial Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Andrew Richardson Director 25 May 2022 British Active
2 David Bowles Director 25 May 2022 British Active
3 Lisa Gray Director 6 Sep 2019 British Active
4 Lisa Susanne Gray Director 6 Sep 2019 British Resigned
25 May 2022
5 Sheraz Afzal Director 8 May 2019 British Active
6 Justin Staadecker Director 27 Feb 2018 British,American Resigned
6 Sep 2019
7 Jonathan Ashley Director 27 Feb 2018 American Resigned
25 May 2022
8 Jonathan Ashley Director 27 Feb 2018 American Active
9 Tony Deakin Director 3 Oct 2017 British Resigned
28 Jun 2018
10 Andrew James Smith Director 8 Jul 2015 British Resigned
8 May 2019
11 Douglas Howard Johnson-Poensgen Director 8 Jul 2015 British Resigned
12 Nov 2015
12 Lorna Biondi Secretary 26 Mar 2015 - Resigned
30 Apr 2018
13 Robbie Mckenzie Secretary 29 Jan 2015 - Resigned
26 Mar 2015
14 Stuart John Howard Director 14 Nov 2014 British Resigned
19 Sep 2017
15 Bennett Lawrence Nussbaum Director 10 Aug 2014 American Resigned
30 Jun 2015
16 John Peter Hastings-Bass Director 18 Oct 2013 British Resigned
13 Feb 2015
17 Norman Miller Director 1 Aug 2013 United States Resigned
10 Feb 2014
18 John Peter Hastings-Bass Director 2 Jul 2013 British Resigned
1 Aug 2013
19 Jeffrey Bray Director 21 Jun 2013 United States Resigned
2 Jul 2013
20 Mark Lee Prior Secretary 25 Apr 2013 - Resigned
29 Jan 2015
21 Mark Lee Prior Director 25 Apr 2013 American Resigned
8 Jul 2015
22 Ken Schwenke Director 25 Mar 2013 United States Resigned
21 Jun 2013
23 Eric George Erickson Director 15 Jan 2013 Usa Resigned
8 Jul 2015
24 James Tannahill Director 3 Nov 2010 British Resigned
13 Jan 2013
25 Randy Underwood Director 13 Apr 2010 United States Resigned
10 Aug 2014
26 Jeffrey Allan Weiss Director 13 Apr 2010 United States Resigned
12 Sep 2014
27 Robert Andrew Bryan Director 13 Apr 2010 British Resigned
24 Apr 2013
28 Piero Fileccia Director 13 Apr 2010 British Resigned
24 Apr 2013
29 Caroline Debra Walton Secretary 13 Apr 2010 - Resigned
24 Apr 2013
30 Silvio Dante Piccini Director 13 Apr 2010 American Resigned
30 Jun 2011
31 Sanjiv Kumar Corepal Director 13 Apr 2010 British Resigned
3 Nov 2010
32 Roy Wayne Hibberd Director 13 Apr 2010 United States Resigned
24 Apr 2013
33 Philip Malcom Diaper Director 17 Sep 2009 British Resigned
13 Apr 2010
34 James Tannahill Director 17 Sep 2009 British Resigned
13 Apr 2010
35 Nicholas Paul Gold Director 25 May 2006 British Resigned
23 May 2007
36 Nick Gold Secretary 3 Mar 2006 - Resigned
13 Apr 2010
37 Matthew Nicholas Miller Director 3 Mar 2006 British Resigned
13 Apr 2010
38 Caroline Cooper Director 27 Aug 2003 British Resigned
11 Feb 2004
39 Nicholas David Evans Director 27 Aug 2003 British Resigned
3 Mar 2006
40 Ciaran Mccloskey Director 28 Feb 2003 British Resigned
3 Mar 2006
41 Gillian Berkmen Director 28 Feb 2003 British Resigned
9 Jun 2003
42 Paul Edward Rivers Director 1 Dec 2000 British Resigned
3 Mar 2006
43 Paul Edward Rivers Secretary 1 Dec 2000 British Resigned
3 Mar 2006
44 Mark Fisher Secretary 17 Mar 2000 - Resigned
1 Dec 2000
45 Andrew Saville Brown Director 15 Feb 2000 British Resigned
3 Mar 2006
46 Terence Michael Gregg Secretary 22 Sep 1999 - Resigned
7 Mar 2000
47 Terence Michael Gregg Director 20 May 1999 - Resigned
7 Mar 2000
48 Mark Fisher Director 23 Dec 1998 - Resigned
11 Feb 2001
49 Mark Fisher Secretary 23 Dec 1998 - Resigned
22 Sep 1999
50 David Soutar Lowden Director 1 Sep 1997 British Resigned
23 Dec 1998
51 Michael John Reid Secretary 1 Nov 1996 Irish Resigned
23 Dec 1998
52 David Alexander Robertson Adams Director 1 Nov 1996 British Resigned
18 Apr 1997
53 Judith Mary Pilkington Director 29 Sep 1995 British Resigned
28 Feb 2003
54 Ian Xavier Dahl Director 29 Sep 1995 British Resigned
23 Dec 1998
55 Elizabeth Page Secretary 1 Aug 1995 - Resigned
1 Nov 1996
56 Keith Dudley Clark Director 6 Oct 1992 British Resigned
30 Jan 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Litmus Finance Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
25 May 2022 - Active
2 Nathan & Co (Birmingham) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Nathan & Co (Birmingham) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
25 May 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Beauly Financial Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 26 Jun 2023 Download PDF
2 Confirmation Statement - Updates 5 Jul 2022 Download PDF
4 Pages
3 Officers - Appoint Person Director Company With Name Date 31 May 2022 Download PDF
2 Pages
4 Officers - Termination Director Company With Name Termination Date 31 May 2022 Download PDF
1 Pages
5 Persons With Significant Control - Cessation Of A Person With Significant Control 31 May 2022 Download PDF
1 Pages
6 Persons With Significant Control - Notification Of A Person With Significant Control 31 May 2022 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 31 May 2022 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 31 May 2022 Download PDF
2 Pages
9 Confirmation Statement - No Updates 12 Jul 2021 Download PDF
10 Accounts - Full 11 Jul 2021 Download PDF
11 Confirmation Statement - No Updates 26 Jun 2020 Download PDF
3 Pages
12 Accounts - Full 6 Apr 2020 Download PDF
29 Pages
13 Resolution 6 Jan 2020 Download PDF
3 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Nov 2019 Download PDF
5 Pages
15 Officers - Appoint Person Director Company With Name Date 6 Sep 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 6 Sep 2019 Download PDF
1 Pages
17 Confirmation Statement - No Updates 10 Jul 2019 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 8 May 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
20 Accounts - Small 22 Mar 2019 Download PDF
25 Pages
21 Confirmation Statement - No Updates 10 Jul 2018 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 28 Jun 2018 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
24 Accounts - Full 12 Mar 2018 Download PDF
27 Pages
25 Officers - Appoint Person Director Company With Name Date 8 Mar 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
27 Mortgage - Satisfy Charge Full 6 Oct 2017 Download PDF
1 Pages
28 Mortgage - Satisfy Charge Full 6 Oct 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Oct 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 25 Sep 2017 Download PDF
1 Pages
31 Confirmation Statement - Updates 26 Jun 2017 Download PDF
3 Pages
32 Accounts - Full 3 Apr 2017 Download PDF
26 Pages
33 Officers - Change Person Director Company With Change Date 5 Jan 2017 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 2 Sep 2016 Download PDF
2 Pages
35 Confirmation Statement - Updates 11 Jul 2016 Download PDF
5 Pages
36 Accounts - Full 29 Apr 2016 Download PDF
22 Pages
37 Mortgage - Charge Part Both With Charge Number 27 Jan 2016 Download PDF
2 Pages
38 Auditors - Resignation Company 22 Jan 2016 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 16 Nov 2015 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 3 Aug 2015 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 8 Jul 2015 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 8 Jul 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 8 Jul 2015 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 8 Jul 2015 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 8 Jul 2015 Download PDF
1 Pages
46 Accounts - Full 21 Apr 2015 Download PDF
21 Pages
47 Officers - Termination Secretary Company With Name Termination Date 27 Mar 2015 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 27 Mar 2015 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 11 Mar 2015 Download PDF
1 Pages
50 Officers - Termination Secretary Company With Name Termination Date 27 Feb 2015 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name Date 27 Feb 2015 Download PDF
2 Pages
52 Accounts - Change Account Reference Date Company Current Shortened 8 Jan 2015 Download PDF
1 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2014 Download PDF
15 Pages
54 Address - Change Registered Office Company With Date Old New 16 Dec 2014 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 24 Nov 2014 Download PDF
2 Pages
56 Accounts - Change Account Reference Date Company Current Extended 12 Nov 2014 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 6 Nov 2014 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 6 Nov 2014 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 6 Nov 2014 Download PDF
2 Pages
60 Resolution 10 Oct 2014 Download PDF
3 Pages
61 Incorporation - Memorandum Articles 10 Oct 2014 Download PDF
7 Pages
62 Officers - Change Person Director Company With Change Date 31 Jul 2014 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 31 Jul 2014 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2014 Download PDF
6 Pages
65 Officers - Termination Director Company With Name 10 Feb 2014 Download PDF
1 Pages
66 Accounts - Full 9 Dec 2013 Download PDF
20 Pages
67 Officers - Appoint Person Director Company With Name 18 Oct 2013 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 13 Aug 2013 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name 13 Aug 2013 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2013 Download PDF
6 Pages
71 Officers - Appoint Person Director Company With Name 2 Jul 2013 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 2 Jul 2013 Download PDF
1 Pages
73 Officers - Termination Director Company With Name 25 Jun 2013 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 25 Jun 2013 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 7 Jun 2013 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 7 Jun 2013 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 6 Jun 2013 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 6 Jun 2013 Download PDF
1 Pages
79 Officers - Appoint Person Secretary Company With Name 6 Jun 2013 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 6 Jun 2013 Download PDF
1 Pages
81 Officers - Termination Secretary Company With Name 6 Jun 2013 Download PDF
1 Pages
82 Officers - Termination Director Company With Name 28 Feb 2013 Download PDF
1 Pages
83 Officers - Appoint Person Director Company With Name 17 Jan 2013 Download PDF
2 Pages
84 Accounts - Full 24 Dec 2012 Download PDF
18 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2012 Download PDF
9 Pages
86 Officers - Change Person Director Company With Change Date 10 Feb 2012 Download PDF
2 Pages
87 Accounts - Full 20 Dec 2011 Download PDF
19 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2011 Download PDF
9 Pages
89 Officers - Termination Director Company With Name 8 Jul 2011 Download PDF
1 Pages
90 Accounts - Full 25 Mar 2011 Download PDF
18 Pages
91 Resolution 18 Nov 2010 Download PDF
1 Pages
92 Officers - Appoint Person Director Company With Name 18 Nov 2010 Download PDF
3 Pages
93 Officers - Termination Director Company With Name 18 Nov 2010 Download PDF
2 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2010 Download PDF
10 Pages
95 Officers - Appoint Person Secretary Company With Name 17 May 2010 Download PDF
3 Pages
96 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
97 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
98 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
99 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
100 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.