Background WavePink WaveYellow Wave

BEART HOWARD INVESTMENTS LIMITED (08090225)

BEART HOWARD INVESTMENTS LIMITED (08090225) is an active UK company. incorporated on 31 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. BEART HOWARD INVESTMENTS LIMITED has been registered for 13 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth.

Company Number
08090225
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEART HOWARD INVESTMENTS LIMITED

BEART HOWARD INVESTMENTS LIMITED is an active company incorporated on 31 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. BEART HOWARD INVESTMENTS LIMITED was registered 13 years ago.(SIC: 80200)

Status

active

Active since 13 years ago

Company No

08090225

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
From: 31 May 2012To: 19 February 2025
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jul 12
Director Joined
Jul 13
Funding Round
Feb 14
Funding Round
Dec 14
Funding Round
Dec 15
Director Left
Jun 17
Funding Round
Jul 17
Loan Secured
Aug 17
Funding Round
Nov 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Loan Cleared
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Owner Exit
Sept 20
Loan Secured
Dec 21
Director Joined
Jul 23
Director Left
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Feb 26
Director Left
Mar 26
8
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 01 Aug 2020

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 31 May 2012

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 01 Aug 2020

BEART, Susan Mary Colvin

Resigned
Aldwych, LondonWC2B 4JF
Secretary
Appointed 13 Dec 2019
Resigned 31 Mar 2020

ALDLEX LIMITED

Resigned
Aldwych, LondonWC2B 4JF
Corporate secretary
Appointed 31 May 2012
Resigned 13 Dec 2019

BEART, Simon Delaval

Resigned
Aldwych, LondonWC2B 4JF
Born December 1958
Director
Appointed 31 May 2012
Resigned 28 Aug 2020

GOLDING, Ian Christopher

Resigned
Aldwych, LondonWC2B 4JF
Born November 1964
Director
Appointed 29 Jun 2012
Resigned 21 Jun 2017

NEVILLE DE BEER, Hugo

Resigned
Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 01 Aug 2020
Resigned 31 Mar 2024

WEST, Richard Mark

Resigned
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023
Resigned 25 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020

Susan Mary Colvin Beart

Ceased
Aldwych, LondonWC2B 4JF
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 18 Aug 2020

Mr Thomas Henry Greville Howard

Ceased
Aldwych, LondonWC2B 4JF
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020

Mr Simon Delaval Beart

Ceased
Aldwych, LondonWC2B 4JF
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 September 2020
MAMA
Resolution
21 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2018
SH06Cancellation of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Resolution
13 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 September 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 July 2013
AA01Change of Accounting Reference Date
Resolution
30 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Resolution
10 July 2012
RESOLUTIONSResolutions
Incorporation Company
31 May 2012
NEWINCIncorporation