Company NameBeam Up Ltd
Company StatusActive
Company Number10637337
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Mark Stephany
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF
Director NameMr Sebastian Barker
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF
Director NameMiss Marie Moussavou
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF
Director NameMr Michael Hilary Chalfen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Portland Road
London
W11 4LR
Director NameMr Richard Wayne Lewis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Tristan Capital, Berkeley Square
London
W1J 6DB

Location

Registered AddressSenna Building
Gorsuch Place
London
E2 8JF
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

23 December 2020Statement of capital following an allotment of shares on 5 October 2020
  • GBP 19.75859
(4 pages)
23 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 20.36859
(4 pages)
21 December 2020Appointment of Mr Sebastian Barker as a director on 21 December 2020 (2 pages)
21 December 2020Appointment of Mr Richard Wayne Lewis as a director on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Mr Alexander Stephany on 21 December 2020 (2 pages)
21 October 2020Statement of company's objects (2 pages)
21 October 2020Memorandum and Articles of Association (43 pages)
21 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2020Particulars of variation of rights attached to shares (2 pages)
15 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 17.32000
(5 pages)
12 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2020Memorandum and Articles of Association (28 pages)
12 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2020Memorandum and Articles of Association (28 pages)
23 May 2020Change of details for Alex Stephany as a person with significant control on 23 May 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
12 March 2020Sub-division of shares on 19 December 2019 (6 pages)
3 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
19 February 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 10
(4 pages)
17 February 2020Resolutions
  • RES13 ‐ Sub division/share cap inc 19/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
15 April 2019Registered 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 2019Change of details for Alex Stephany as a person with significant control on 14 February 2019 (2 pages)
5 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
14 February 2019Registered 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 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
23 July 2018Registered 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 2018Registered 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 2018Registered 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 2018Statement of company's objects (2 pages)
5 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
26 February 2018Notification of a person with significant control statement (2 pages)
26 February 2018Notification of Alex Stephany as a person with significant control on 31 January 2018 (2 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
19 January 2018Registered 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 2017Director's details changed for Mr Alexander Stephany on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Alexander Stephany on 2 November 2017 (2 pages)
12 October 2017Registered 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 2017Registered 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 2017Statement of company's objects (2 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 August 2017Statement of company's objects (2 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 April 2017Director's details changed for Mr Alex Stephany on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Alex Stephany on 13 April 2017 (2 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 1
(34 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 1
(34 pages)