Company NameBeat Ccm Eleven Limited
DirectorsPaul Michael Rayner and Andrew James Tom Milligan
Company StatusActive
Company Number08696302
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Previous NameICAT Ccm Eleven Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Michael Rayner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Andrew James Tom Milligan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMiss Katie Victoria Baker
StatusCurrent
Appointed10 May 2023(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Heather Elizabeth Marsden
StatusCurrent
Appointed10 May 2023(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Shamsun Naher
StatusCurrent
Appointed06 June 2023(9 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Derek Cochems
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Jonas Ulrik Rydell
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElliott Advisors (Uk) Limited Cleveland House, 4th
33 King Street
London
SW1Y 6RJ
Director NameMr Mark Cicirelli
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address440 West End Avenue, 6a
New York
Ny 10024
United States
Director NameMegan McConnell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2018)
RoleInsurance Underwriter
Country of ResidenceUnited States
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr John Seward Struck
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2013(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameASTA Management Services Ltd (Corporation)
StatusResigned
Appointed03 November 2017(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 May 2023)
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG

Location

Registered Address5th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paraline Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

20 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
13 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 August 2019Change of details for Beat Syndicate Services Limited as a person with significant control on 7 November 2017 (2 pages)
22 August 2019Change of details for a person with significant control (2 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
(3 pages)
31 January 2019Change of details for Paraline Group (Uk) Limited as a person with significant control on 29 January 2019 (2 pages)
30 October 2018Appointment of Mr Andrew James Tom Milligan as a director on 17 October 2018 (2 pages)
26 October 2018Appointment of Mr Paul Michael Rayner as a director on 17 October 2018 (2 pages)
26 October 2018Termination of appointment of Mark Cicirelli as a director on 17 October 2018 (1 page)
26 October 2018Termination of appointment of John Seward Struck as a director on 17 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 August 2018Change of details for Paraline Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Withdraw the company strike off application (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
12 March 2018Termination of appointment of Megan Mcconnell as a director on 12 March 2018 (1 page)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
7 November 2017Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page)
7 November 2017Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page)
7 November 2017Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages)
7 November 2017Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages)
10 October 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 August 2017Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages)
18 August 2017Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages)
17 August 2017Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page)
17 August 2017Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages)
17 August 2017Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page)
17 August 2017Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page)
17 August 2017Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
18 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(34 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(34 pages)
18 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)