London
E2 8JF
Director Name | Mr Sebastian Barker |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | Senna Building Gorsuch Place London E2 8JF |
Director Name | Miss Marie Moussavou |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 December 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Senna Building Gorsuch Place London E2 8JF |
Director Name | Mr Michael Hilary Chalfen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Portland Road London W11 4LR |
Director Name | Mr Richard Wayne Lewis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Tristan Capital, Berkeley Square London W1J 6DB |
Registered Address | Senna Building Gorsuch Place London E2 8JF |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
23 December 2020 | Statement of capital following an allotment of shares on 5 October 2020
|
---|---|
23 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
21 December 2020 | Appointment of Mr Sebastian Barker as a director on 21 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Richard Wayne Lewis as a director on 21 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Alexander Stephany on 21 December 2020 (2 pages) |
21 October 2020 | Statement of company's objects (2 pages) |
21 October 2020 | Memorandum and Articles of Association (43 pages) |
21 October 2020 | Resolutions
|
17 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (28 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (28 pages) |
23 May 2020 | Change of details for Alex Stephany as a person with significant control on 23 May 2020 (2 pages) |
15 May 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
12 March 2020 | Sub-division of shares on 19 December 2019 (6 pages) |
3 March 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
17 February 2020 | Resolutions
|
30 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 April 2019 | Registered office address changed from Runway East, 66 Old Compton Street London W1D 4UH England to Beam C/O Runway East Moorgate 10 Finsbury Square London EC2A 1AF on 15 April 2019 (1 page) |
5 March 2019 | Change of details for Alex Stephany as a person with significant control on 14 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
14 February 2019 | Registered office address changed from 2 Leman Street Wework Aldgate Tower London E1 8FA United Kingdom to Runway East, 66 Old Compton Street London W1D 4UH on 14 February 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
23 July 2018 | Registered office address changed from 2 Beam Up Ltd, Wework Aldgate Tower 2 Leman St, Whitechapel, London E1 8FA England to 2 Leman Street Wework Aldgate Tower London E18FA on 23 July 2018 (1 page) |
16 July 2018 | Registered office address changed from 2 Beam, Wework Aldgate 2 Leman St London E1 8FA E1 8FA England to 2 Beam Up Ltd, Wework Aldgate Tower 2 Leman St, Whitechapel, London E1 8FA on 16 July 2018 (1 page) |
10 July 2018 | Registered office address changed from We Work 41 Corsham Street London N1 6DR England to 2 Beam, Wework Aldgate 2 Leman St London E1 8FA E1 8FA on 10 July 2018 (1 page) |
5 March 2018 | Statement of company's objects (2 pages) |
5 March 2018 | Resolutions
|
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
26 February 2018 | Notification of a person with significant control statement (2 pages) |
26 February 2018 | Notification of Alex Stephany as a person with significant control on 31 January 2018 (2 pages) |
26 February 2018 | Withdrawal of a person with significant control statement on 26 February 2018 (2 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
19 January 2018 | Registered office address changed from Work Life 13 Hawley Crescent London NW1 8NP England to We Work 41 Corsham Street London N1 6DR on 19 January 2018 (1 page) |
2 November 2017 | Director's details changed for Mr Alexander Stephany on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Alexander Stephany on 2 November 2017 (2 pages) |
12 October 2017 | Registered office address changed from Flat 5 Cloisters Court 77 Cromwell Avenue London N6 5XG United Kingdom to Work Life 13 Hawley Crescent London NW1 8NP on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Flat 5 Cloisters Court 77 Cromwell Avenue London N6 5XG United Kingdom to Work Life 13 Hawley Crescent London NW1 8NP on 12 October 2017 (1 page) |
18 August 2017 | Statement of company's objects (2 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Statement of company's objects (2 pages) |
18 August 2017 | Resolutions
|
13 April 2017 | Director's details changed for Mr Alex Stephany on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Alex Stephany on 13 April 2017 (2 pages) |
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|