Background WavePink WaveYellow Wave

BEAUFORT SHIPPING LIMITED (03265617)

BEAUFORT SHIPPING LIMITED (03265617) is an active UK company. incorporated on 18 October 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BEAUFORT SHIPPING LIMITED has been registered for 29 years. Current directors include HERRING, Paul Raymond, STEPHENS, William, STONE, Andrew Howard.

Company Number
03265617
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
6th Floor North, London, WC2B 6SR
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
HERRING, Paul Raymond, STEPHENS, William, STONE, Andrew Howard
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT SHIPPING LIMITED

BEAUFORT SHIPPING LIMITED is an active company incorporated on 18 October 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BEAUFORT SHIPPING LIMITED was registered 29 years ago.(SIC: 52290)

Status

active

Active since 29 years ago

Company No

03265617

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BEAUFORT SHIP MANAGEMENT LIMITED
From: 10 March 1997To: 25 March 1997
INLAW ONE HUNDRED AND NINETEEN LIMITED
From: 18 October 1996To: 10 March 1997
Contact
Address

6th Floor North 77 Kingsway London, WC2B 6SR,

Previous Addresses

51 Lincolns Inn Fields London WC2A 3LZ
From: 18 October 1996To: 30 March 2017
Timeline

10 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
Oct 15
Capital Update
Sept 16
Capital Update
Dec 16
Owner Exit
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Sept 23
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STEPHENS, William

Active
77 Kingsway, LondonWC2B 6SR
Secretary
Appointed 31 May 2020

HERRING, Paul Raymond

Active
77 Kingsway, LondonWC2B 6SR
Born August 1957
Director
Appointed 20 Sept 2023

STEPHENS, William

Active
77 Kingsway, LondonWC2B 6SR
Born April 1975
Director
Appointed 03 Oct 2019

STONE, Andrew Howard

Active
77 Kingsway, LondonWC2B 6SR
Born July 1953
Director
Appointed 12 Apr 2019

GOULD, Nicholas Simon Barry

Resigned
Knollys House, LondonEC3R 5EN
Nominee secretary
Appointed 18 Oct 1996
Resigned 14 Mar 1997

WATSON, Jean Dorothy

Resigned
19 Leysings, BasildonSS16 5SL
Secretary
Appointed 14 Mar 1997
Resigned 20 Dec 2001

WHITESIDE, Andrew Michael

Resigned
Lincoln's Inn Fields, LondonWC2A 3LZ
Secretary
Appointed 20 Dec 2001
Resigned 31 May 2020

COUPE, David Anthony Saint John

Resigned
The Old Thatch Bambers Green, Bishops StortfordCM22 6PD
Born August 1962
Nominee director
Appointed 18 Oct 1996
Resigned 14 Mar 1997

GOULD, Nicholas Simon Barry

Resigned
Knollys House, LondonEC3R 5EN
Born June 1956
Nominee director
Appointed 18 Oct 1996
Resigned 14 Mar 1997

O'SULLIVAN, Simon John

Resigned
Lincoln's Inn Fields, LondonWC2A 3LZ
Born March 1957
Director
Appointed 01 Feb 1999
Resigned 12 Apr 2019

SYKES, John Martin

Resigned
Abbey Cottage, MedsteadGU34 5PF
Born January 1959
Director
Appointed 05 Jun 1997
Resigned 15 Aug 2000

WHITESIDE, Andrew Michael

Resigned
Lincoln's Inn Fields, LondonWC2A 3LZ
Born October 1956
Director
Appointed 14 Mar 1997
Resigned 31 May 2020

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016

Panayiotis Touliatos

Ceased
N.47 Chateau De Plaisance, Monaco98000
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Legacy
15 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2016
SH19Statement of Capital
Legacy
15 December 2016
CAP-SSCAP-SS
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Legacy
19 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2016
SH19Statement of Capital
Legacy
19 September 2016
CAP-SSCAP-SS
Resolution
19 September 2016
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
21 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
403b403b
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
28 October 1997
363aAnnual Return
Legacy
26 June 1997
287Change of Registered Office
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
225Change of Accounting Reference Date
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 1996
NEWINCIncorporation