BETAVERNE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2HD

Company number 01333110
Status Active
Incorporation Date 10 October 1977
Company Type Private Limited Company
Address AUSTIN FRIARS HOUSE, 2-6 AUSTIN FRIARS, LONDON, EC2N 2HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 4,100 . The most likely internet sites of BETAVERNE INVESTMENTS LIMITED are www.betaverneinvestments.co.uk, and www.betaverne-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Betaverne Investments Limited is a Private Limited Company. The company registration number is 01333110. Betaverne Investments Limited has been working since 10 October 1977. The present status of the company is Active. The registered address of Betaverne Investments Limited is Austin Friars House 2 6 Austin Friars London Ec2n 2hd. . FNB SECRETARIES LIMITED is a Secretary of the company. CORLETT, Alan is a Director of the company. THOMPSON, Christopher David is a Director of the company. FNB NOMINEES LIMITED is a Director of the company. Secretary JACKSON, Nicola Felicity has been resigned. Secretary WARREN, Geoffrey Christopher has been resigned. Secretary FIDUCIARY SERVICES LIMITED has been resigned. Secretary PLAIDERIE CORPORATE SECRETARIES LIMITED has been resigned. Director JACOBSON, Stephen Jeremy has been resigned. Director LE PREVOST, Keith Lloyd has been resigned. Director LEGGAT SMITH, Lindsay has been resigned. Director MCAULIFFE, Kevin Michael has been resigned. Director PLAIDERIE CORPORATE DIRECTORS TWO LIMITED has been resigned. Director SAURIN, Pirjo Helena has been resigned. Director TERRY, Betty has been resigned. Director TERRY, James Michael Smith has been resigned. Director THOUMINE, Richard Wilson has been resigned. Director WHATLEY, Rachel Mary has been resigned. Director FIDUCIARY SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FNB SECRETARIES LIMITED
Appointed Date: 03 March 2004

Director
CORLETT, Alan
Appointed Date: 03 May 2011
66 years old

Director
THOMPSON, Christopher David
Appointed Date: 20 May 2010
65 years old

Director
FNB NOMINEES LIMITED
Appointed Date: 03 March 2004

Resigned Directors

Secretary
JACKSON, Nicola Felicity
Resigned: 16 September 1998
Appointed Date: 03 November 1995

Secretary
WARREN, Geoffrey Christopher
Resigned: 03 November 1995

Secretary
FIDUCIARY SERVICES LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Secretary
PLAIDERIE CORPORATE SECRETARIES LIMITED
Resigned: 03 March 2004
Appointed Date: 16 September 1998

Director
JACOBSON, Stephen Jeremy
Resigned: 30 April 1997
Appointed Date: 26 February 1992
73 years old

Director
LE PREVOST, Keith Lloyd
Resigned: 26 February 1992
71 years old

Director
LEGGAT SMITH, Lindsay
Resigned: 30 January 2001
Appointed Date: 31 December 1998
77 years old

Director
MCAULIFFE, Kevin Michael
Resigned: 26 February 1992
68 years old

Director
PLAIDERIE CORPORATE DIRECTORS TWO LIMITED
Resigned: 03 March 2004
Appointed Date: 30 January 2001

Director
SAURIN, Pirjo Helena
Resigned: 30 January 2001
Appointed Date: 31 December 1998
71 years old

Director
TERRY, Betty
Resigned: 31 December 1998
94 years old

Director
TERRY, James Michael Smith
Resigned: 31 December 1998
92 years old

Director
THOUMINE, Richard Wilson
Resigned: 15 June 2001
Appointed Date: 26 February 1992
79 years old

Director
WHATLEY, Rachel Mary
Resigned: 20 May 2010
Appointed Date: 12 June 2009
64 years old

Director
FIDUCIARY SERVICES LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Persons With Significant Control

Fnb Secretaries Limited
Notified on: 30 October 2016
Nature of control: Ownership of shares – 75% or more

BETAVERNE INVESTMENTS LIMITED Events

06 Feb 2017
Confirmation statement made on 1 December 2016 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4,100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,100

...
... and 122 more events
05 Sep 1987
Accounts made up to 31 December 1983

10 Aug 1987
Registered office changed on 10/08/87 from: one dunraven street london W1Y 3FG

27 Jan 1987
Return made up to 02/01/87; full list of members

22 Aug 1986
Director resigned;new director appointed

10 Oct 1977
Incorporation