Background WavePink WaveYellow Wave

BEAUMONT HOTEL (MIDCO) LIMITED (11637599)

BEAUMONT HOTEL (MIDCO) LIMITED (11637599) is an active UK company. incorporated on 23 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEAUMONT HOTEL (MIDCO) LIMITED has been registered for 7 years. Current directors include FABER, Richard Julian Robert, HARRISON, Paul James, SAID, Wafic Rida.

Company Number
11637599
Status
active
Type
ltd
Incorporated
23 October 2018
Age
7 years
Address
3rd Floor 78 Duke Street, London, W1K 6JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FABER, Richard Julian Robert, HARRISON, Paul James, SAID, Wafic Rida
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT HOTEL (MIDCO) LIMITED

BEAUMONT HOTEL (MIDCO) LIMITED is an active company incorporated on 23 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEAUMONT HOTEL (MIDCO) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11637599

LTD Company

Age

7 Years

Incorporated 23 October 2018

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

3rd Floor 78 Duke Street London, W1K 6JQ,

Previous Addresses

20 North Audley Street London W1K 6WE United Kingdom
From: 19 February 2021To: 11 May 2023
Second Floor 14 st George Street London United Kingdom W1S 1FE United Kingdom
From: 23 October 2018To: 19 February 2021
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Owner Exit
Aug 21
Loan Secured
Oct 22
Director Joined
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jul 24
Director Left
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FABER, Richard Julian Robert

Active
78 Duke Street, LondonW1K 6JQ
Born July 1974
Director
Appointed 23 Oct 2018

HARRISON, Paul James

Active
78 Duke Street, LondonW1K 6JQ
Born July 1956
Director
Appointed 13 Nov 2023

SAID, Wafic Rida

Active
78 Duke Street, LondonW1K 6JQ
Born December 1939
Director
Appointed 23 Oct 2018

CHANGIZI, Gheeve Richard

Resigned
78 Duke Street, LondonW1K 6JQ
Born February 1974
Director
Appointed 02 Nov 2018
Resigned 18 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Summit Trust Holdings Limited

Active
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2021

Mr Aidan Stuart Barclay

Ceased
North Audley Street, LondonW1K 6WE
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
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
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2018
NEWINCIncorporation