Background WavePink WaveYellow Wave

THE BEAUMONT HOTEL LIMITED (08031843)

THE BEAUMONT HOTEL LIMITED (08031843) is an active UK company. incorporated on 16 April 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE BEAUMONT HOTEL LIMITED has been registered for 13 years. Current directors include FABER, Richard Julian Robert, HARRISON, Paul James, HEARD, William John and 1 others.

Company Number
08031843
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
8 Balderton Street Brown Hart Gardens, London, W1K 6TF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FABER, Richard Julian Robert, HARRISON, Paul James, HEARD, William John, SOAMES, Arthur Nicholas Winston, Dr
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEAUMONT HOTEL LIMITED

THE BEAUMONT HOTEL LIMITED is an active company incorporated on 16 April 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE BEAUMONT HOTEL LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08031843

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

THE BEAUMONT HOTEL PROPERTY LIMITED
From: 10 October 2012To: 2 July 2015
BEAUMONT PROPCO LIMITED
From: 16 April 2012To: 10 October 2012
Contact
Address

8 Balderton Street Brown Hart Gardens Mayfair London, W1K 6TF,

Previous Addresses

157 - 160 Piccadilly London W1J 9EB
From: 16 April 2012To: 30 October 2018
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
May 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Funding Round
Nov 16
Director Joined
Feb 18
Director Left
Apr 18
Loan Cleared
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Oct 22
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jun 24
Director Left
Jul 25
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FABER, Richard Julian Robert

Active
Brown Hart Gardens, LondonW1K 6TF
Born July 1974
Director
Appointed 27 Sept 2018

HARRISON, Paul James

Active
Brown Hart Gardens, LondonW1K 6TF
Born July 1956
Director
Appointed 13 Nov 2023

HEARD, William John

Active
Brown Hart Gardens, LondonW1K 6TF
Born September 1952
Director
Appointed 13 Nov 2023

SOAMES, Arthur Nicholas Winston, Dr

Active
Brown Hart Gardens, LondonW1K 6TF
Born February 1948
Director
Appointed 01 Apr 2020

BLACK, Robin Kennedy

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born March 1958
Director
Appointed 04 Jan 2016
Resigned 13 May 2016

CHANGIZI, Gheeve Richard

Resigned
Brown Hart Gardens, LondonW1K 6TF
Born February 1974
Director
Appointed 26 Oct 2018
Resigned 18 Jul 2025

DRYSDALE, Simon Christopher

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born November 1966
Director
Appointed 03 Sept 2012
Resigned 04 Jan 2016

FAHY, Ciaran

Resigned
Brown Hart Gardens, LondonW1K 6TF
Born May 1964
Director
Appointed 26 Oct 2018
Resigned 31 Mar 2020

FENNELL, Zuleika

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born May 1975
Director
Appointed 21 Feb 2018
Resigned 27 Sept 2018

HOGG, Elizabeth Anne Sophia

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born January 1981
Director
Appointed 03 May 2016
Resigned 23 Mar 2018

KING, Jeremy Richard Bruce

Resigned
- 160 Piccadilly, LondonW1J 9EB
Born June 1954
Director
Appointed 16 Apr 2012
Resigned 27 Sept 2018

PALMER, Duncan Roderick

Resigned
Balderton Street, LondonW1K 6TF
Born November 1958
Director
Appointed 21 Apr 2021
Resigned 31 May 2024

SOERENSEN, Jannes

Resigned
Brown Hart Gardens, LondonW1K 6TF
Born January 1981
Director
Appointed 01 Apr 2020
Resigned 21 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
St. George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018

Mr Aidan Stuart Barclay

Ceased
14 St George Street, LondonW1S 1FE
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2018
Ceased 23 Nov 2018
Piccadilly, LondonW1J 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2016
Ceased 27 Sept 2018
Piccadilly, LondonW1J 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Medium
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Resolution
18 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 April 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Resolution
25 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Auditors Resignation Company
6 April 2016
AUDAUD
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Resolution
23 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Move Registers To Sail Company
9 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Certificate Change Of Name Company
10 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 September 2012
AA01Change of Accounting Reference Date
Change Of Name Notice
7 September 2012
CONNOTConfirmation Statement Notification
Memorandum Articles
24 July 2012
MEM/ARTSMEM/ARTS
Resolution
24 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Incorporation Company
16 April 2012
NEWINCIncorporation