London
EC2A 1NT
Director Name | Mr Dean Nash |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Tristan Crozier Thomas |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Vp Marketing |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Ms Amma Appiah |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Philippa Mary Bagnall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Health Reform Specialist |
Country of Residence | England |
Correspondence Address | 2 The Beam Foundation, Wework Aldgate 2 Leman St, Whitechapel London E1 8FA |
Director Name | Ms Suzanne Ashman |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Beam C/O Runway East Moorgate 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Philip Adam Hewinson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2020) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Techspace Shoreditch 25 Luke Street London EC2A 4DS |
Director Name | Ms Clare Frances Sutcliffe |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Techspace Shoreditch 25 Luke Street London EC2A 4DS |
Registered Address | Senna Building Gorsuch Place C/O Wework London E2 8JF |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 1 day from now) |
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Senna Building Gorsuch Place C/O Wework London E2 8JF on 3 May 2023 (1 page) |
18 April 2023 | Resolutions
|
5 April 2023 | Statement of company's objects (2 pages) |
20 March 2023 | Total exemption full accounts made up to 31 May 2022 (20 pages) |
8 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 May 2021 (22 pages) |
13 August 2021 | Registered office address changed from Techspace Shoreditch 25 Luke Street London EC2A 4DS England to 131 Finsbury Pavement London EC2A 1NT on 13 August 2021 (1 page) |
16 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
16 May 2021 | Appointment of Ms Amma Appiah as a director on 11 December 2020 (2 pages) |
13 April 2021 | Termination of appointment of Philip Adam Hewinson as a director on 18 September 2020 (1 page) |
13 April 2021 | Termination of appointment of Clare Frances Sutcliffe as a director on 18 September 2020 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
21 January 2021 | Registered office address changed from Beam C/O Runway East Moorgate 10 Finsbury Square London EC2A 1AF England to Techspace Shoreditch 25 Luke Street London EC2A 4DS on 21 January 2021 (1 page) |
17 September 2020 | Appointment of Mr Tristan Thomas as a director on 18 August 2020 (2 pages) |
17 September 2020 | Appointment of Mr Dean Nash as a director on 18 August 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Suzanne Ashman as a director on 31 October 2019 (1 page) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
6 September 2019 | Notification of a person with significant control statement (2 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with updates (3 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) |
14 February 2019 | Registered office address changed from 2 the Beam Foundation, Wework Aldgate, 2 Leman St, Whitechapel London E1 8FA England to Runway East, 66 Old Compton Street London W1D 4UH on 14 February 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
13 November 2018 | Change of details for Miss Sarah Bronwen Jordan as a person with significant control on 10 July 2018 (5 pages) |
13 November 2018 | Change of details for Ms Suzanne Suzan Ashman as a person with significant control on 10 July 2018 (5 pages) |
13 November 2018 | Cessation of Suzanne Suzan Ashman as a person with significant control on 6 November 2018 (3 pages) |
13 November 2018 | Cessation of Sarah Bronwen Jordan as a person with significant control on 6 November 2018 (3 pages) |
13 November 2018 | Cessation of Philippa Mary Bagnall as a person with significant control on 25 June 2018 (3 pages) |
24 October 2018 | Appointment of Mr Philip Adam Hewinson as a director on 24 October 2018 (2 pages) |
24 October 2018 | Appointment of Ms Clare Frances Sutcliffe as a director on 24 October 2018 (2 pages) |
7 August 2018 | Termination of appointment of Philippa Mary Bagnall as a director on 25 June 2018 (1 page) |
10 July 2018 | Registered office address changed from 41 Corsham Street London N1 6DR to 2 the Beam Foundation, Wework Aldgate, 2 Leman St, Whitechapel London E1 8FA on 10 July 2018 (1 page) |
6 July 2018 | Company name changed the beam foundation LIMITED\certificate issued on 06/07/18 (3 pages) |
22 May 2018 | Change of name notice (2 pages) |
22 May 2018 | Resolutions
|
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from 13 Hawley Crescent London NW1 8NP to 41 Corsham Street London N1 6DR on 24 April 2018 (2 pages) |
24 November 2017 | Registered office address changed from Flat 5, Cloisters Court 77 Cromwell Avenue London N6 5XG to 13 Hawley Crescent London NW1 8NP on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Flat 5, Cloisters Court 77 Cromwell Avenue London N6 5XG to 13 Hawley Crescent London NW1 8NP on 24 November 2017 (2 pages) |
5 May 2017 | Incorporation (60 pages) |
5 May 2017 | Incorporation (60 pages) |