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.