Background WavePink WaveYellow Wave

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED (04216659)

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED (04216659) is an active UK company. incorporated on 15 May 2001. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED has been registered for 24 years. Current directors include BRENNAN, Anita Monica, EVANS, Elizabeth Louise, MOORE, Andrew James Macintyre.

Company Number
04216659
Status
active
Type
ltd
Incorporated
15 May 2001
Age
24 years
Address
14-15 Rossmore Business Village Inward Way, Ellesmere Port, CH65 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRENNAN, Anita Monica, EVANS, Elizabeth Louise, MOORE, Andrew James Macintyre
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED

ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 15 May 2001 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALEXANDER BEARD INVESTMENT MANAGEMENT LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04216659

LTD Company

Age

24 Years

Incorporated 15 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

LEPRETRE & PARTNERS LIMITED
From: 15 May 2001To: 6 January 2015
Contact
Address

14-15 Rossmore Business Village Inward Way Ellesmere Port, CH65 3EY,

Previous Addresses

14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY
From: 6 January 2015To: 4 November 2024
Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN
From: 6 July 2012To: 6 January 2015
Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN
From: 25 May 2012To: 6 July 2012
Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD
From: 15 May 2001To: 25 May 2012
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jan 15
Director Left
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
New Owner
Aug 17
Owner Exit
Aug 17
Funding Round
Apr 18
Director Joined
Aug 18
Share Issue
May 19
Owner Exit
May 19
Director Left
Jul 19
Share Issue
Oct 20
Loan Secured
Aug 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Sept 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRENNAN, Anita Monica

Active
Inward Way, Ellesmere PortCH65 3EY
Born July 1971
Director
Appointed 11 May 2022

EVANS, Elizabeth Louise

Active
Inward Way, Ellesmere PortCH65 3EY
Born February 1976
Director
Appointed 24 Jun 2022

MOORE, Andrew James Macintyre

Active
Inward Way, Ellesmere PortCH65 3EY
Born February 1974
Director
Appointed 18 Sept 2025

LEPRETRE, Karen Susan

Resigned
43 Oakleigh Avenue, LondonN20 9JE
Secretary
Appointed 15 May 2001
Resigned 20 Dec 2006

MOORE, Andrew

Resigned
Riverdene, MiddlesexHA8 9TB
Secretary
Appointed 20 Dec 2006
Resigned 01 Aug 2024

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 15 May 2001
Resigned 15 May 2001

BEARD, Paul Douglas

Resigned
Inward Way, Ellesmere PortCH65 3EY
Born July 1954
Director
Appointed 01 Jan 2015
Resigned 21 Nov 2018

LEPRETRE, Karen Susan

Resigned
43 Oakleigh Avenue, LondonN20 9JE
Born February 1964
Director
Appointed 15 May 2001
Resigned 20 Dec 2006

LEPRETRE, Raymond Charles Louis

Resigned
43 Oakleigh Avenue, LondonN20 9JE
Born May 1951
Director
Appointed 15 May 2001
Resigned 20 Dec 2006

MOORE, Andrew James Macintyre

Resigned
Riverdene, MiddlesexHA8 9TB
Born February 1974
Director
Appointed 20 Dec 2006
Resigned 13 Sept 2024

PARFITT, Kate

Resigned
Inward Way, Ellesmere PortCH65 3EY
Born April 1971
Director
Appointed 13 Jul 2018
Resigned 12 Apr 2025

SMITH, Peter Edwin James

Resigned
21 Beechwood Gardens, CaterhamCR3 6NH
Born December 1960
Director
Appointed 20 Dec 2006
Resigned 01 Jan 2015

VOUILLEMIN, Jean-Marc, Mr.

Resigned
Manor Road, LondonSE13 5PH
Born April 1958
Director
Appointed 12 Mar 2003
Resigned 31 Dec 2004

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 15 May 2001
Resigned 15 May 2001

Persons with significant control

4

2 Active
2 Ceased
Inward Way, Ellesmere PortCH65 3EY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 15 May 2019

Alexander Beard Wealth Llp

Ceased
Inward Way, Ellesmere PortCH65 3EY

Nature of Control

Significant influence or control
Notified 15 May 2017
Ceased 16 May 2019

Mr Andrew James Macintyre Moore

Ceased
Inward Way, Ellesmere PortCH65 3EY
Born February 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2017

Mr Paul Beard

Active
Inward Way, Ellesmere PortCH65 3EY
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
13 October 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
16 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Resolution
26 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Resolution
7 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
7 January 2015
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 May 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date
6 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
23 June 2008
288cChange of Particulars
Legacy
16 June 2008
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
19 March 2007
287Change of Registered Office
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
24 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
19 August 2003
88(2)R88(2)R
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
26 January 2002
287Change of Registered Office
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Incorporation Company
15 May 2001
NEWINCIncorporation