Background WavePink WaveYellow Wave

BEAUCLERC ADVISORY SERVICES LIMITED (07759898)

BEAUCLERC ADVISORY SERVICES LIMITED (07759898) is an active UK company. incorporated on 2 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. BEAUCLERC ADVISORY SERVICES LIMITED has been registered for 14 years. Current directors include BEAUMONT, Jean-Philippe, ZIMMERMANN, Alexandre Jean Julien.

Company Number
07759898
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
20 North Audley Street, London, W1K 6LX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEAUMONT, Jean-Philippe, ZIMMERMANN, Alexandre Jean Julien
SIC Codes
64999, 66190, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUCLERC ADVISORY SERVICES LIMITED

BEAUCLERC ADVISORY SERVICES LIMITED is an active company incorporated on 2 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. BEAUCLERC ADVISORY SERVICES LIMITED was registered 14 years ago.(SIC: 64999, 66190, 66300)

Status

active

Active since 14 years ago

Company No

07759898

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

20 North Audley Street London, W1K 6LX,

Previous Addresses

1 Manchester Square London W1U 3AB England
From: 10 August 2016To: 14 June 2022
1 Manchester Square Manchester Square London W1U 3AB England
From: 22 April 2016To: 10 August 2016
180 Great Portland Street London W1W 5QZ
From: 2 September 2011To: 22 April 2016
Timeline

61 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Jun 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Mar 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Dec 18
Capital Update
May 19
New Owner
Apr 25
New Owner
Apr 25
Director Left
Jun 25
Capital Update
Dec 25
45
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEAUMONT, Jean-Philippe

Active
North Audley Street, LondonW1K 6LX
Born January 1978
Director
Appointed 02 Oct 2014

ZIMMERMANN, Alexandre Jean Julien

Active
North Audley Street, LondonW1K 6LX
Born March 1972
Director
Appointed 02 Sept 2011

HERTZ, Jonathan

Resigned
Sandown Valley Crescent, Sandown
Born September 1972
Director
Appointed 10 Apr 2013
Resigned 02 Oct 2014

MELIN, Christophe

Resigned
Manchester Square, LondonW1U 3AB
Born April 1968
Director
Appointed 02 Oct 2014
Resigned 31 Mar 2017

MELNICK, Sean Alan

Resigned
North Audley Street, LondonW1K 6LX
Born April 1969
Director
Appointed 24 Feb 2012
Resigned 23 Jun 2025

POPPER, Andrew

Resigned
Great Portland Street, LondonW1W 5QZ
Born July 1944
Director
Appointed 02 Sept 2011
Resigned 02 Oct 2014

VAN NIEKERK, Johannes Cornelis

Resigned
Sandown Valley Crescent, Sandown2196
Born October 1974
Director
Appointed 24 Feb 2012
Resigned 31 Mar 2013

WULFSOHN, Edwin

Resigned
Great Portland Street, LondonW1W 5QZ
Born June 1942
Director
Appointed 24 Feb 2012
Resigned 03 Mar 2014

Persons with significant control

2

Mr Alexandre Jean Julien Zimmermann

Active
North Audley Street, LondonW1K 6LX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 04 Apr 2025

Mr Jean-Philippe Beaumont

Active
North Audley Street, LondonW1K 6LX
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

122

Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Auditors Resignation Company
25 March 2022
AUDAUD
Memorandum Articles
23 February 2022
MAMA
Resolution
23 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 May 2019
SH19Statement of Capital
Legacy
29 May 2019
CAP-SSCAP-SS
Resolution
29 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
9 April 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
9 April 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Second Filing Capital Allotment Shares
16 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Auditors Resignation Company
26 April 2016
AUDAUD
Move Registers To Sail Company With New Address
22 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Auditors Resignation Company
22 April 2016
AUDAUD
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Auditors Resignation Company
13 July 2015
AUDAUD
Auditors Resignation Company
22 June 2015
AUDAUD
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
31 March 2015
RP04RP04
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Resolution
16 December 2011
RESOLUTIONSResolutions
Incorporation Company
2 September 2011
NEWINCIncorporation