Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUFORT ASSET CLEARING SERVICES LIMITED
Company Information for

BEAUFORT ASSET CLEARING SERVICES LIMITED

23 Austin Friars, London, EC2N 2QP,
Company Registration Number
06637499
Private Limited Company
Liquidation

Company Overview

About Beaufort Asset Clearing Services Ltd
BEAUFORT ASSET CLEARING SERVICES LIMITED was founded on 2008-07-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Beaufort Asset Clearing Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEAUFORT ASSET CLEARING SERVICES LIMITED
 
Legal Registered Office
23 Austin Friars
London
EC2N 2QP
Other companies in EC2A
 
Previous Names
SIMPLYSTOCKBROKING LIMITED15/03/2013
Filing Information
Company Number 06637499
Company ID Number 06637499
Date formed 2008-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2023-01-18 12:02:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUFORT ASSET CLEARING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAUFORT ASSET CLEARING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TAHIR AKBAR
Company Secretary 2010-09-14
TAHIR AKBAR
Director 2010-02-05
PETER CLAUDE ARMOUR
Director 2010-09-08
TANVIER MOHSIN MALIK
Director 2010-08-12
SANJEEV VERMA
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALKER
Director 2016-01-19 2016-05-03
ARAN DEREK JOHN GIBBS
Director 2010-12-20 2015-09-04
JOHN GORDON DOUTHWAITE
Director 2009-02-02 2014-10-31
JOHN GORDON DOUTHWAITE
Company Secretary 2010-02-25 2010-09-14
STEPHEN JOHN PINNER
Director 2008-07-03 2010-08-04
JOHN FARTHING
Company Secretary 2008-07-03 2010-02-25
JOHN FARTHING
Director 2008-07-03 2010-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAHIR AKBAR PEARL PROPERTY INVESTMENTS LIMITED Director 2016-01-27 CURRENT 2007-04-23 Active
TAHIR AKBAR TASA INVESTMENTS LTD Director 2015-10-23 CURRENT 2015-10-23 Active
TAHIR AKBAR TASA FINANCE LIMITED Director 2015-10-05 CURRENT 2015-10-05 Dissolved 2017-03-14
TAHIR AKBAR RUBY ISA NOMINEES LIMITED Director 2014-10-31 CURRENT 2003-04-22 Active - Proposal to Strike off
TAHIR AKBAR TASA PROPERTY LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
TAHIR AKBAR BEAUFORT SECURITIES LIMITED Director 2012-06-01 CURRENT 1992-03-05 In Administration/Administrative Receiver
TAHIR AKBAR BEAUFORT INTERNATIONAL ASSOCIATES PLC Director 2008-02-14 CURRENT 1998-07-27 Liquidation
TAHIR AKBAR BEAUFORT VENTURES LIMITED Director 2006-03-29 CURRENT 2002-10-04 Active - Proposal to Strike off
TAHIR AKBAR HOSTBEST LIMITED Director 1994-07-01 CURRENT 1994-06-17 Liquidation
TANVIER MOHSIN MALIK T & F PROPERTIES LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
TANVIER MOHSIN MALIK RUBY ISA NOMINEES LIMITED Director 2014-10-31 CURRENT 2003-04-22 Active - Proposal to Strike off
TANVIER MOHSIN MALIK BEAUFORT MARKETS LTD Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-09-09
TANVIER MOHSIN MALIK SANDERSON CAPITAL PARTNERS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
TANVIER MOHSIN MALIK BEAUFORT EQUITY LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
TANVIER MOHSIN MALIK PEARL PROPERTY INVESTMENTS LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
TANVIER MOHSIN MALIK HOLLYBUSH INVESTMENTS LTD Director 2003-10-01 CURRENT 2001-09-12 Active
TANVIER MOHSIN MALIK BEAUFORT VENTURES LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active - Proposal to Strike off
TANVIER MOHSIN MALIK BEAUFORT INTERNATIONAL ASSOCIATES PLC Director 1998-07-27 CURRENT 1998-07-27 Liquidation
SANJEEV VERMA BEAUFORT NOMINEES LIMITED Director 2015-10-28 CURRENT 2010-04-13 Liquidation
SANJEEV VERMA MARQUEE NOMINEES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
SANJEEV VERMA RAVEN NOMINEES LIMITED Director 2014-10-31 CURRENT 1988-07-18 Liquidation
SANJEEV VERMA RUBY ISA NOMINEES LIMITED Director 2014-04-22 CURRENT 2003-04-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18Final Gazette dissolved via compulsory strike-off
2022-10-18L64.07Compulsory liquidation. Notice of completion of liquidation
2021-02-17COCOMPCompulsory winding up order
2021-02-17AM25Liquidation. Court order ending addministration
2021-01-25COCOMPCompulsory winding up order
2020-12-16AM10Administrator's progress report
2020-05-11AM10Administrator's progress report
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV VERMA
2020-01-08COM2Liquidation. Change of membership of creditors/liquidation committee
2019-10-14AM10Administrator's progress report
2019-04-09COM2Liquidation. Change of membership of creditors/liquidation committee
2019-04-09AM10Administrator's progress report
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 63 st. Mary Axe London EC3A 8AA England
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066374990003
2018-10-11AM10Administrator's progress report
2018-07-02AM07Liquidation creditors meeting
2018-06-08AM07Liquidation creditors meeting
2018-06-08COM1Liquidation. Establishment of creditors/liquidation committee
2018-06-08AM03Statement of administrator's proposal
2018-05-10AM02Liquidation statement of affairs AM02SOA
2018-03-22AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009372,00008673,00008912
2018-03-22AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008673,00009372
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1094139
2018-02-05SH0130/11/17 STATEMENT OF CAPITAL GBP 1094139
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 994139
2017-10-26SH0130/09/17 STATEMENT OF CAPITAL GBP 994139
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 894139
2017-08-03SH0127/07/17 STATEMENT OF CAPITAL GBP 894139
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31CH01Director's details changed for Mr Sanjeev Verma on 2017-01-31
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 131 Finsbury Pavement London EC2A 1NT
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 844139
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2016-03-01AP01DIRECTOR APPOINTED MR JOHN WALKER
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ARAN DEREK JOHN GIBBS
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 844139
2015-09-01AR0103/07/15 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON DOUTHWAITE
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066374990003
2014-07-23SH0130/06/14 STATEMENT OF CAPITAL GBP 844139
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 824139
2014-07-07AR0103/07/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0103/07/13 FULL LIST
2013-07-26AD02SAIL ADDRESS CHANGED FROM: 60-62 COMMERCIAL STREET LONDON E1 6LT
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON DOUTHWAITE / 26/07/2013
2013-07-26SH0119/07/13 STATEMENT OF CAPITAL GBP 824139
2013-03-15RES15CHANGE OF NAME 25/01/2013
2013-03-15CERTNMCOMPANY NAME CHANGED SIMPLYSTOCKBROKING LIMITED CERTIFICATE ISSUED ON 15/03/13
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 49 WHITEHALL LONDON SW1A 2BX UNITED KINGDOM
2012-07-24AR0103/07/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AP01DIRECTOR APPOINTED MR SANJEEV VERMA
2012-01-10SH0130/12/11 STATEMENT OF CAPITAL GBP 799139
2011-07-14AR0103/07/11 FULL LIST
2011-07-14SH0130/06/11 STATEMENT OF CAPITAL GBP 560139
2011-05-26SH0111/04/11 STATEMENT OF CAPITAL GBP 448139
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15SH0111/04/11 STATEMENT OF CAPITAL GBP 448139
2011-01-05SH0114/12/10 STATEMENT OF CAPITAL GBP 386639
2010-12-21AP01DIRECTOR APPOINTED MR ARAN DEREK JOHN GIBBS
2010-09-21AR0103/07/10 FULL LIST
2010-09-21SH0109/09/10 STATEMENT OF CAPITAL GBP 307139
2010-09-14AP03SECRETARY APPOINTED MR TAHIR AKBAR
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN DOUTHWAITE
2010-09-10AP01DIRECTOR APPOINTED MR PETER CLAUDE ARMOUR
2010-08-13AP01DIRECTOR APPOINTED MR TANVIER MALIK
2010-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PINNER
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14AD02SAIL ADDRESS CREATED
2010-06-30SH0224/06/10 STATEMENT OF CAPITAL GBP 84639
2010-06-30SH0125/06/10 STATEMENT OF CAPITAL GBP 292139
2010-05-19SH0113/05/10 STATEMENT OF CAPITAL GBP 99639
2010-03-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-26AP03SECRETARY APPOINTED MR JOHN GORDON DOUTHWAITE
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARTHING
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN FARTHING
2010-02-15SH0105/02/10 STATEMENT OF CAPITAL GBP 76139.00
2010-02-15SH0105/02/10 STATEMENT OF CAPITAL GBP 68639.00
2010-02-12RES01ADOPT ARTICLES 18/01/2010
2010-02-10AP01DIRECTOR APPOINTED MR TAHIR AKBAR
2009-11-0488(2)AD 30/09/09-30/09/09 GBP SI 17639@1=17639 GBP IC 50000/67639
2009-07-15363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED JOHN GORDON DOUTHWAITE
2009-01-2788(2)AD 26/01/09-26/01/09 GBP SI 25000@1=25000 GBP IC 25000/50000
2008-07-10225CURREXT FROM 31/07/2009 TO 31/12/2009
2008-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BEAUFORT ASSET CLEARING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-01-05
Petitions 2020-12-02
Other Corp2020-07-24
Other Corp2020-07-10
Petitions 2020-07-10
Meetings o2018-04-26
Appointmen2018-03-08
Fines / Sanctions
No fines or sanctions have been issued against BEAUFORT ASSET CLEARING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUFORT ASSET CLEARING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BEAUFORT ASSET CLEARING SERVICES LIMITED registering or being granted any patents
Domain Names

BEAUFORT ASSET CLEARING SERVICES LIMITED owns 4 domain names.

simplyspreadbet.co.uk   simplystockbroking.co.uk   simplymarkets.co.uk   simplyfxbroking.co.uk  

Trademarks
We have not found any records of BEAUFORT ASSET CLEARING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUFORT ASSET CLEARING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BEAUFORT ASSET CLEARING SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BEAUFORT ASSET CLEARING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyBEAUFORT ASSET CLEARING SERVICES LIMITEDEvent Date2020-12-02
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2018-001745 In the Matter of BEAUFORT ASSET CLEARING SERVICES LIMIT…
 
Initiating party Event TypeOther Corp
Defending partyBEAUFORT ASSET CLEARING SERVICES LIMITEDEvent Date2020-07-24
 
Initiating party Event TypeOther Corp
Defending partyBEAUFORT ASSET CLEARING SERVICES LIMITEDEvent Date2020-07-10
 
Initiating party Event TypePetitions
Defending partyBEAUFORT ASSET CLEARING SERVICES LIMITEDEvent Date2020-07-10
In the High Court of Justice, Business and Property Courts of England & Wales Insolvency and Companies Court (ChD) Court Number: CR-2018-001745 In the Matter of BEAUFORT ASSET CLEARING SERVICES LIMITE…
 
Initiating party Event TypeMeetings o
Defending partyBEAUFORT ASSET CLEARING SERVICES LIMITEDEvent Date2018-04-26
 
Initiating party Event TypeAppointmen
Defending partyBEAUFORT ASSET CLEARING SERVICES LIMITEDEvent Date2018-03-08
In the High Court of Justice, Business and Property Courts of England and Wales Insolvency and Companies List (ChD) Court Number: CR-2018-001745 BEAUFORT ASSET CLEARING SERVICES LIMITED In Special Adm…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUFORT ASSET CLEARING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUFORT ASSET CLEARING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.