Company NameAlexander Beard Investment Management Limited
Company StatusActive
Company Number04216659
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Previous NameLepretre & Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew James Macintyre Moore
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address71 Riverdene
Edgware
Middlesex
London
HA8 9TB
Secretary NameAndrew Moore
NationalityBritish
StatusCurrent
Appointed20 December 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleFinancial Advisor
Correspondence Address71 Riverdene
Edgware
Middlesex
London
HA8 9TB
Director NameMs Kate Parfitt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompliance And Client Services Manager
Country of ResidenceWales
Correspondence Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameMs Anita Monica Brennan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(21 years after company formation)
Appointment Duration1 year, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameMrs Elizabeth Louise Evans
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameMrs Karen Susan Lepretre
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Oakleigh Avenue
Whetstone
London
N20 9JE
Director NameRaymond Charles Louis Lepretre
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address43 Oakleigh Avenue
Whetstone
London
N20 9JE
Secretary NameMrs Karen Susan Lepretre
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Oakleigh Avenue
Whetstone
London
N20 9JE
Director NameMr Jean-Marc Vouillemin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address162 Manor Road
Lewisham
London
SE13 5PH
Director NameMr Peter Edwin James Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 January 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechwood Gardens
Caterham
Surrey
CR3 6NH
Director NameMr Paul Douglas Beard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2018)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelandp-ifa.co.uk
Telephone020 79364783
Telephone regionLondon

Location

Registered Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

75 at £1Alexander Beardv Wealth LLP
86.21%
Ordinary
12 at £1Alexander Beard Group Of Companies Limited
13.79%
Ordinary

Financials

Year2014
Net Worth£263
Cash£117,714
Current Liabilities£168,334

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

11 August 2021Delivered on: 17 August 2021
Persons entitled: Catley Lakeman May Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
4 October 2022Notification of Alexander Beard Group of Companies Limited as a person with significant control on 15 May 2019 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
24 June 2022Appointment of Mrs Elizabeth Louise Evans as a director on 24 June 2022 (2 pages)
11 May 2022Appointment of Ms Anita Monica Brennan as a director on 11 May 2022 (2 pages)
12 October 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 August 2021Registration of charge 042166590001, created on 11 August 2021 (37 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 October 2020Sub-division of shares on 7 February 2019 (6 pages)
14 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
4 June 2020Confirmation statement made on 9 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Termination of appointment of Paul Douglas Beard as a director on 21 November 2018 (1 page)
29 May 2019Cessation of Alexander Beard Wealth Llp as a person with significant control on 16 May 2019 (1 page)
29 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
16 May 2019Sub-division of shares on 7 February 2019 (4 pages)
14 May 2019Resolutions
  • RES13 ‐ Subdivision 15/04/2019
(1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 August 2018Director's details changed for Mrs Kate Parfitt on 13 July 2018 (2 pages)
7 August 2018Appointment of Mrs Kate Parfitt as a director on 13 July 2018 (2 pages)
24 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
26 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 92
(3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2017Notification of Paul Beard as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Cessation of Andrew Moore as a person with significant control on 15 May 2017 (1 page)
22 August 2017Change of details for Alexander Beard Wealth Llp as a person with significant control on 15 May 2017 (2 pages)
22 August 2017Change of details for Alexander Beard Wealth Llp as a person with significant control on 15 May 2017 (2 pages)
22 August 2017Notification of Alexander Beard Wealth Llp as a person with significant control on 15 May 2017 (1 page)
22 August 2017Notification of Alexander Beard Wealth Llp as a person with significant control on 15 May 2017 (1 page)
22 August 2017Cessation of Andrew Moore as a person with significant control on 15 May 2017 (1 page)
22 August 2017Notification of Paul Beard as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 87
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 87
(4 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 87
(5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 87
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Purchase of own shares. (3 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 87
(4 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 87
(4 pages)
6 January 2015Company name changed lepretre & partners LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
6 January 2015Termination of appointment of Peter Edwin James Smith as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Peter Edwin James Smith as a director on 1 January 2015 (1 page)
6 January 2015Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Paul Douglas Beard as a director on 1 January 2015 (2 pages)
6 January 2015Company name changed lepretre & partners LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
6 January 2015Appointment of Mr Paul Douglas Beard as a director on 1 January 2015 (2 pages)
6 January 2015Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN to 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Peter Edwin James Smith as a director on 1 January 2015 (1 page)
6 January 2015Appointment of Mr Paul Douglas Beard as a director on 1 January 2015 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
15 May 2013Annual return made up to 15 May 2013 (5 pages)
15 May 2013Annual return made up to 15 May 2013 (5 pages)
28 January 2013Director's details changed for Andrew Moore on 14 January 2013 (2 pages)
28 January 2013Secretary's details changed for Andrew Moore on 14 January 2013 (2 pages)
28 January 2013Secretary's details changed for Andrew Moore on 14 January 2013 (2 pages)
28 January 2013Director's details changed for Andrew Moore on 14 January 2013 (2 pages)
6 August 2012Annual return made up to 15 May 2012 (5 pages)
6 August 2012Annual return made up to 15 May 2012 (5 pages)
6 July 2012Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Little Mead Hollingdon Nr Soulbury Buckinghamshire LU7 0DN on 6 July 2012 (1 page)
25 May 2012Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 25 May 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Director and secretary's change of particulars / andrew moore / 17/03/2009 (1 page)
16 June 2009Director and secretary's change of particulars / andrew moore / 17/03/2009 (1 page)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Director and secretary's change of particulars / andrew moore / 23/06/2008 (1 page)
23 June 2008Director and secretary's change of particulars / andrew moore / 23/06/2008 (1 page)
16 June 2008Return made up to 15/05/08; full list of members (4 pages)
16 June 2008Return made up to 15/05/08; full list of members (4 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Return made up to 15/05/07; full list of members (3 pages)
12 June 2007Return made up to 15/05/07; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 197/205 high street ponders end enfield middlesex EN3 4DZ (2 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 15/05/06; full list of members (7 pages)
21 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
17 October 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
4 August 2005Return made up to 15/05/05; full list of members (7 pages)
4 August 2005Return made up to 15/05/05; full list of members (7 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
18 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 May 2004Return made up to 15/05/04; full list of members (7 pages)
15 May 2004Return made up to 15/05/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 August 2003Ad 31/03/03--------- £ si 98@1 (2 pages)
19 August 2003Ad 31/03/03--------- £ si 98@1 (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
25 September 2002Return made up to 15/05/02; full list of members (7 pages)
25 September 2002Return made up to 15/05/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 May 2001Incorporation (14 pages)
15 May 2001Incorporation (14 pages)