The Beaumont Hotel Limited
- Active
- Incorporated on 16 Apr 2012
Reg Address: 8 Balderton Street Brown Hart Gardens, Mayfair, London W1K 6TF
Previous Names:
The Beaumont Hotel Property Limited - 2 Jul 2015
Beaumont Propco Limited - 10 Oct 2012
The Beaumont Hotel Property Limited - 10 Oct 2012
Beaumont Propco Limited - 16 Apr 2012
Company Classifications:
55100 - Hotels and similar accommodation
- Summary The company with name "The Beaumont Hotel Limited" is a ltd and located in 8 Balderton Street Brown Hart Gardens, Mayfair, London W1K 6TF. The Beaumont Hotel Limited is currently in active status and it was incorporated on 16 Apr 2012 (12 years 5 months 9 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in The Beaumont Hotel Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Duncan Palmer | Director | 21 Apr 2021 | British | Active |
2 | Duncan Roderick Palmer | Director | 21 Apr 2021 | British | Resigned 31 May 2024 |
3 | Jannes Soerensen | Director | 1 Apr 2020 | German | Resigned 21 Apr 2021 |
4 | Nina Kumari | Director | 1 Apr 2020 | British | Active |
5 | Jannes Soerensen | Director | 1 Apr 2020 | German | Resigned 21 Apr 2021 |
6 | Gheeve Richard Changizi | Director | 26 Oct 2018 | British | Active |
7 | Ciaran Fahy | Director | 26 Oct 2018 | Irish | Resigned 31 Mar 2020 |
8 | Richard Julian Robert Faber | Director | 27 Sep 2018 | British | Active |
9 | Zuleika Fennell | Director | 21 Feb 2018 | British | Resigned 27 Sep 2018 |
10 | Elizabeth Anne Sophia Hogg | Director | 3 May 2016 | British | Resigned 23 Mar 2018 |
11 | Robin Kennedy Black | Director | 4 Jan 2016 | British | Resigned 13 May 2016 |
12 | Simon Christopher Drysdale | Director | 3 Sep 2012 | British | Resigned 4 Jan 2016 |
13 | Jeremy Richard Bruce King | Director | 16 Apr 2012 | British | Resigned 27 Sep 2018 |
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 | Beaumont Hotel (Midco) 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 | 23 Nov 2018 | - | Active |
2 | Mr Aidan Stuart Barclay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 27 Sep 2018 | British | Ceased 23 Nov 2018 |
3 | Corbin & King Hotel Group 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 Sep 2016 | - | Ceased 27 Sep 2018 |
4 | Corbin & King Restaurant Group 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 Sep 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Beaumont Hotel Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 17 Jun 2024 | Download PDF |
2 | Accounts - Full | 14 Feb 2024 | Download PDF |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Oct 2022 | Download PDF |
4 | Accounts - Full | 16 Aug 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 26 Apr 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 19 Apr 2021 | Download PDF |
8 | Accounts - Full | 14 Oct 2020 | Download PDF 35 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 28 Apr 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 28 Apr 2020 | Download PDF 3 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 22 Apr 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 22 Apr 2020 | Download PDF 2 Pages |
13 | Accounts - Full | 5 Oct 2019 | Download PDF 27 Pages |
14 | Confirmation Statement - Updates | 30 Apr 2019 | Download PDF 6 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Dec 2018 | Download PDF 16 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Dec 2018 | Download PDF 1 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Nov 2018 | Download PDF 2 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Nov 2018 | Download PDF 46 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2018 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2018 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 30 Oct 2018 | Download PDF 2 Pages |
22 | Resolution | 18 Oct 2018 | Download PDF 15 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2018 | Download PDF 1 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Oct 2018 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 17 Oct 2018 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2018 | Download PDF 1 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Oct 2018 | Download PDF 3 Pages |
28 | Mortgage - Satisfy Charge Full | 8 Oct 2018 | Download PDF 1 Pages |
29 | Accounts - Full | 12 Jul 2018 | Download PDF 26 Pages |
30 | Officers - Change Person Director Company With Change Date | 4 Jul 2018 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 23 Apr 2018 | Download PDF 5 Pages |
32 | Address - Move Registers To Sail Company With New | 19 Apr 2018 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 18 Apr 2018 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 26 Feb 2018 | Download PDF 2 Pages |
35 | Accounts - Full | 20 Nov 2017 | Download PDF 24 Pages |
36 | Accounts - Full | 11 Jul 2017 | Download PDF 25 Pages |
37 | Confirmation Statement - Updates | 26 Apr 2017 | Download PDF 9 Pages |
38 | Accounts - Change Account Reference Date Company Current Shortened | 21 Dec 2016 | Download PDF 1 Pages |
39 | Resolution | 1 Dec 2016 | Download PDF 2 Pages |
40 | Capital - Allotment Shares | 1 Dec 2016 | Download PDF 6 Pages |
41 | Resolution | 25 Nov 2016 | Download PDF 17 Pages |
42 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Oct 2016 | Download PDF 37 Pages |
44 | Mortgage - Satisfy Charge Full | 30 Sep 2016 | Download PDF 4 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 13 May 2016 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 13 May 2016 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2016 | Download PDF 5 Pages |
48 | Auditors - Resignation Company | 6 Apr 2016 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2016 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2016 | Download PDF 2 Pages |
51 | Accounts - Small | 10 Jan 2016 | Download PDF 6 Pages |
52 | Resolution | 23 Jul 2015 | Download PDF 15 Pages |
53 | Change Of Name - Certificate Company | 2 Jul 2015 | Download PDF 3 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2015 | Download PDF 5 Pages |
55 | Accounts - Small | 9 Jan 2015 | Download PDF 5 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2014 | Download PDF 5 Pages |
57 | Accounts - Small | 3 Jan 2014 | Download PDF 6 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2013 | Download PDF 5 Pages |
59 | Address - Move Registers To Sail Company | 9 Jan 2013 | Download PDF 1 Pages |
60 | Address - Change Sail Company | 8 Jan 2013 | Download PDF 1 Pages |
61 | Officers - Change Person Director Company With Change Date | 8 Jan 2013 | Download PDF 2 Pages |
62 | Change Of Name - Certificate Company | 10 Oct 2012 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name | 3 Oct 2012 | Download PDF 2 Pages |
64 | Accounts - Change Account Reference Date Company Current Shortened | 12 Sep 2012 | Download PDF 3 Pages |
65 | Change Of Name - Notice | 7 Sep 2012 | Download PDF 2 Pages |
66 | Resolution | 24 Jul 2012 | Download PDF 1 Pages |
67 | Capital - Allotment Shares | 24 Jul 2012 | Download PDF 6 Pages |
68 | Incorporation - Memorandum Articles | 24 Jul 2012 | Download PDF 15 Pages |
69 | Resolution | 4 May 2012 | Download PDF 17 Pages |
70 | Mortgage - Legacy | 4 May 2012 | Download PDF 9 Pages |
71 | Mortgage - Legacy | 3 May 2012 | Download PDF 7 Pages |
72 | Mortgage - Legacy | 28 Apr 2012 | Download PDF 7 Pages |
73 | Incorporation - Company | 16 Apr 2012 | Download PDF 22 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.
# | Name | Status |
---|---|---|
1 | Spartan Advisors Ltd Mutual People: Richard Julian Robert Faber | Active |
2 | Beaumont Hotel (Midco) Limited Mutual People: Richard Julian Robert Faber , Gheeve Richard Changizi | Active |
3 | Beaumont Hotel Properties Limited Mutual People: Richard Julian Robert Faber , Duncan Palmer , Gheeve Richard Changizi | Active |
4 | Fratons Estate Management Limited Mutual People: Duncan Palmer | Active |
5 | Instatuition Limited Mutual People: Nina Kumari | dissolved |