Company NameBeqom UK Limited
DirectorsFabio Pierre Giulio Ronga and Bradford Charles Perry
Company StatusActive
Company Number07006587
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Previous NameExcentive Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Fabio Pierre Giulio Ronga
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwiss,Italian
StatusCurrent
Appointed02 September 2009(same day as company formation)
RoleAdministrator
Correspondence AddressRoute Des Montagnes
Marchissy
1261
Switzerland
Director NameMr Bradford Charles Perry
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2019(10 years after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address8 St Thomas Street
London
SE1 9RR
Director NameMr Nicholas Erik Charles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleEntrepreneur
Correspondence AddressOak Tree House
5 Newnham Park
Hook
Hampshire
RG27 9QL
Director NameMs Patricia Janet Cosgrove
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Yves Steinhauser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed07 September 2015(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameWilfred T Fry Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence AddressCrescent House Crescent Road
Worthing
West Sussex
BN11 1RN

Contact

Websitebeqom.com

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

900 at £1Beqom Sa
90.00%
Ordinary
100 at £1Patricia Cosgrove
10.00%
Ordinary

Financials

Year2014
Net Worth-£211,985
Cash£74,871
Current Liabilities£348,373

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Charges

14 June 2022Delivered on: 17 June 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 June 2022Delivered on: 17 June 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding

Filing History

14 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
17 June 2022Registration of charge 070065870001, created on 14 June 2022 (62 pages)
17 June 2022Registration of charge 070065870002, created on 14 June 2022 (22 pages)
6 May 2022Memorandum and Articles of Association (17 pages)
5 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
15 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 September 2019Appointment of Mr Bradford Charles Perry as a director on 5 September 2019 (2 pages)
4 September 2019Termination of appointment of Yves Steinhauser as a director on 30 June 2019 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Company name changed excentive LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
22 September 2015Company name changed excentive LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
11 September 2015Appointment of Mr Yves Steinhauser as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Mr Yves Steinhauser as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Mr Yves Steinhauser as a director on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
1 September 2015Termination of appointment of Patricia Janet Cosgrove as a director on 1 March 2015 (1 page)
1 September 2015Termination of appointment of Patricia Janet Cosgrove as a director on 1 March 2015 (1 page)
1 September 2015Termination of appointment of Patricia Janet Cosgrove as a director on 1 March 2015 (1 page)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
18 June 2013Appointment of Ms Patricia Janet Cosgrove as a director (2 pages)
18 June 2013Appointment of Ms Patricia Janet Cosgrove as a director (2 pages)
13 June 2013Termination of appointment of Wilfred T Fry Limited as a secretary (1 page)
13 June 2013Termination of appointment of Wilfred T Fry Limited as a secretary (1 page)
28 May 2013Termination of appointment of Nicholas Charles as a director (2 pages)
28 May 2013Termination of appointment of Nicholas Charles as a director (2 pages)
10 May 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 May 2013 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Registered office address changed from Crescent House Crescent Road Worthing BN11 1RN on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Crescent House Crescent Road Worthing BN11 1RN on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Crescent House Crescent Road Worthing BN11 1RN on 3 January 2012 (1 page)
3 January 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
3 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/01/2010
(18 pages)
3 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 29/01/2010
(18 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Statement of company's objects (2 pages)
16 November 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
16 November 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
2 September 2009Incorporation (19 pages)
2 September 2009Incorporation (19 pages)