BEAUMONT NATHAN FINE ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Particulars of variation of rights attached to shares

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

29/01/2529 January 2025 Resolutions

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

22/01/2522 January 2025 Appointment of Ms Stephanie Anne Armstrong as a director on 2025-01-21

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Purchase of own shares.

View Document

07/01/257 January 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Register inspection address has been changed from 21 Bruton Street London W1J 6QD England to 31 Dover Street 2nd Floor London W1S 4nd

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/05/243 May 2024 Change of details for Mr Hugo Michael Leon Nathan as a person with significant control on 2024-05-03

View Document

26/03/2426 March 2024 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 31 Dover Street 2nd Floor London W1S 4nd on 2024-03-26

View Document

01/03/241 March 2024 Appointment of Mr Christopher Brian Pearson as a director on 2024-03-01

View Document

16/01/2416 January 2024 Termination of appointment of Patric Jasper Thewlis Johnson as a director on 2023-12-15

View Document

16/01/2416 January 2024 Registered office address changed from 21 Bruton Street Bruton Street London W1J 6QD England to Berkeley Square House Berkeley Square London W1J 6BD on 2024-01-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/08/2317 August 2023 Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to 21 Bruton Street London W1J 6QD

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

08/08/218 August 2021 Sub-division of shares on 2021-07-15

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2018-08-01

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2020-08-01

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2017-08-01

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 32 PORTLAND TERRACE PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP ENGLAND

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 Confirmation statement made on 2020-08-01 with updates

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PATRIC JASPER THEWLIS JOHNSON

View Document

27/10/1927 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 100.00

View Document

27/10/1927 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAYOU

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 Confirmation statement made on 2018-08-01 with updates

View Document

27/07/1827 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 111.11

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR THOMAS MAYOU

View Document

05/09/175 September 2017 Confirmation statement made on 2017-08-01 with updates

View Document

05/09/175 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 107.78

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 ADOPT ARTICLES 14/07/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

14/06/1714 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

14/06/1714 June 2017 SAIL ADDRESS CREATED

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/01/149 January 2014 SUB-DIVISION 10/12/13

View Document

09/01/149 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 100.00

View Document

09/01/149 January 2014 ADOPT ARTICLES 10/12/2013

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company