London
EC3A 7BA
Director Name | Mrs Shradha Rughani |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Miss Katie Victoria Baker |
---|---|
Status | Current |
Appointed | 11 January 2018(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr John Paul Cavanagh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Paul Michael Rayner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Heather Elizabeth Marsden |
---|---|
Status | Current |
Appointed | 26 November 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Ms Shamsun Naher |
---|---|
Status | Current |
Appointed | 21 February 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Shradha Rughani |
---|---|
Status | Resigned |
Appointed | 02 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Registered Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
13 October 2023 | Change of details for Beat Capital Partners Limited as a person with significant control on 31 May 2022 (2 pages) |
---|---|
18 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Ms Shamsun Naher as a secretary on 21 February 2023 (2 pages) |
27 January 2023 | Termination of appointment of Shradha Rughani as a secretary on 26 January 2023 (1 page) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from 6 Bevis Marks 5th Floor, 6 Bevis Marks, London EC3A 7BA England to 5th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2022 (1 page) |
18 May 2022 | Full accounts made up to 31 December 2021 (18 pages) |
18 May 2022 | Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England to 6 Bevis Marks 5th Floor, 6 Bevis Marks, London EC3A 7BA on 18 May 2022 (1 page) |
21 February 2022 | Director's details changed for Mr John Paul Cavanagh on 18 February 2022 (2 pages) |
6 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
30 June 2021 | Director's details changed for Mr John Paul Cavanagh on 1 February 2021 (2 pages) |
21 June 2021 | Director's details changed for Mrs Shradha Rughani on 18 May 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
3 December 2020 | Appointment of Mrs Heather Elizabeth Marsden as a secretary on 26 November 2020 (2 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 May 2019 | Appointment of Mr Paul Michael Rayner as a director on 29 May 2019 (2 pages) |
29 November 2018 | Appointment of Mr John Paul Cavanagh as a director on 22 November 2018 (2 pages) |
29 October 2018 | Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 29 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Miss Katie Victoria Baker as a secretary on 11 January 2018 (2 pages) |
3 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
3 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
2 June 2017 | Incorporation Statement of capital on 2017-06-02
|
2 June 2017 | Incorporation Statement of capital on 2017-06-02
|