Company NameBeat Services Limited
Company StatusActive
Company Number10799946
CategoryPrivate Limited Company
Incorporation Date2 June 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew James Tom Milligan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMrs Shradha Rughani
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMiss Katie Victoria Baker
StatusCurrent
Appointed11 January 2018(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr John Paul Cavanagh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Paul Michael Rayner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(1 year, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Heather Elizabeth Marsden
StatusCurrent
Appointed26 November 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMs Shamsun Naher
StatusCurrent
Appointed21 February 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Shradha Rughani
StatusResigned
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 6 Bevis Marks
London
EC3A 7BA

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 MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

13 October 2023Change of details for Beat Capital Partners Limited as a person with significant control on 31 May 2022 (2 pages)
18 September 2023Full accounts made up to 31 December 2022 (22 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 February 2023Appointment of Ms Shamsun Naher as a secretary on 21 February 2023 (2 pages)
27 January 2023Termination of appointment of Shradha Rughani as a secretary on 26 January 2023 (1 page)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
23 May 2022Registered 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 2022Full accounts made up to 31 December 2021 (18 pages)
18 May 2022Registered 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 2022Director's details changed for Mr John Paul Cavanagh on 18 February 2022 (2 pages)
6 July 2021Full accounts made up to 31 December 2020 (18 pages)
30 June 2021Director's details changed for Mr John Paul Cavanagh on 1 February 2021 (2 pages)
21 June 2021Director's details changed for Mrs Shradha Rughani on 18 May 2021 (2 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 December 2020Appointment of Mrs Heather Elizabeth Marsden as a secretary on 26 November 2020 (2 pages)
25 September 2020Full accounts made up to 31 December 2019 (17 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (16 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 May 2019Appointment of Mr Paul Michael Rayner as a director on 29 May 2019 (2 pages)
29 November 2018Appointment of Mr John Paul Cavanagh as a director on 22 November 2018 (2 pages)
29 October 2018Registered 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 2018Full accounts made up to 31 December 2017 (16 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 January 2018Appointment of Miss Katie Victoria Baker as a secretary on 11 January 2018 (2 pages)
3 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
3 November 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)