Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beaumont Mews Limited
Beaumont Mews Limited is a converted/closed company incorporated on 1 April 2015 with the registered office located in . Beaumont Mews Limited was registered 10 years ago.
Watch Company
Status
Converted/closed
Company No
FC032508
Overseas company
Age
10 years
Incorporated
1 April 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
Learn more about Beaumont Mews Limited
Contact
Address
PO BOX 119 Martello Court
Admiral Park
St Peter Port
Guernsey
GY1 3HB
Same address since
incorporation
Companies in
Telephone
Unreported
Email
Unreported
Website
Falckrenewables.eu
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mr Richard Paul Share
Director • British • Lives in UK • Born in May 1977
CPCCD Limited
Director
Benjamin George Anker David
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1977
Mr Julian Graham Wilson
Director • British • Lives in UK • Born in Apr 1975
Cosign Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oaksix Holdings Limited
Mr Julian Graham Wilson is a mutual person.
Active
CPC Treasury Holdings Limited
Mr Julian Graham Wilson is a mutual person.
Active
Fortwell Loans Limited
Mr Julian Graham Wilson is a mutual person.
Active
Lurian Ltd
Mr Richard Paul Share is a mutual person.
Active
Bga Consulting Services Ltd
Benjamin George Anker David is a mutual person.
Active
Sud Co Holdings 2 Limited
Mr Julian Graham Wilson is a mutual person.
Active
Sud Co Holdings 2 Out Limited
Mr Julian Graham Wilson is a mutual person.
Active
Project Quad Limited
Mr Julian Graham Wilson and Benjamin George Anker David are mutual people.
Converted/Closed
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.1M
Same as previous period
Total Liabilities
-£1.11M
Same as previous period
Net Assets
-£8.92K
Same as previous period
Debt Ratio (%)
101%
Same as previous period
See 10 Year Full Financials
Latest Activity
UK Establishment Changed
4 Years Ago on 3 Jun 2021
Full Accounts Submitted
6 Years Ago on 25 Jun 2019
UK Establishment Changed
6 Years Ago on 20 Mar 2019
Full Accounts Submitted
7 Years Ago on 10 May 2018
Christopher Graham Whitehouse Resigned
7 Years Ago on 1 Feb 2018
Full Accounts Submitted
8 Years Ago on 18 May 2017
Mr Benjamin George Anker David Appointed
9 Years Ago on 10 Aug 2016
UK Establishment Changed
9 Years Ago on 1 Jul 2016
Mr Julian Graham Wilson Details Changed
9 Years Ago on 20 Jun 2016
Mr Richard Paul Share Details Changed
9 Years Ago on 20 Jun 2016
Get Alerts
Get Credit Report
Discover Beaumont Mews Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 24 Aug 2022
Details changed for a UK establishment - BR017583 Address Change 35 great st. Helen's, london, EC3A 6AP,Address Change
Submitted on 3 Jun 2021
Full accounts made up to 31 March 2018
Submitted on 25 Jun 2019
Details changed for a UK establishment - BR017583 25 April 2018 3RD floor 39 sloane street, london, SW1X 9LP,25 April 2018
Submitted on 20 Mar 2019
Full accounts made up to 31 March 2017
Submitted on 10 May 2018
Termination of appointment of Christopher Graham Whitehouse as a director on 1 February 2018
Submitted on 15 Feb 2018
Full accounts made up to 31 March 2016
Submitted on 18 May 2017
Appointment of Mr Benjamin George Anker David as a director on 10 August 2016
Submitted on 20 Sep 2016
Change of details for Christopher Graham Whitehouse as a person authorised to accept service for UK establishment BR017583 on 20 June 2016
Submitted on 1 Jul 2016
Change of details for Richard Paul Share as a person authorised to accept service for UK establishment BR017583 on 20 June 2016
Submitted on 1 Jul 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs