Company NameBeep! Club Limited
DirectorsJohn Donald Richards and Peter Lovas
Company StatusActive
Company Number12230614
CategoryPrivate Limited Company
Incorporation Date27 September 2019(4 years, 7 months ago)
Previous NameBAC Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Donald Richards
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Peter Lovas
Date of BirthMay 1967 (Born 57 years ago)
NationalityHungarian
StatusCurrent
Appointed17 March 2020(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RolePrivate Equity Investment
Country of ResidenceTurkey
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
18 May 2023Change of details for Emf Capital Partners Limited as a person with significant control on 22 May 2020 (2 pages)
18 May 2023Change of details for Mr Peter Lovas as a person with significant control on 18 May 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
10 January 2023Statement of capital following an allotment of shares on 28 December 2022
  • USD 130.5312
(3 pages)
8 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
7 October 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
7 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • USD 127.7971
(3 pages)
5 August 2022Statement of capital following an allotment of shares on 2 August 2022
  • USD 126.3971
(3 pages)
8 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • USD 125.5971
(3 pages)
29 June 2022Statement of capital following an allotment of shares on 30 May 2022
  • USD 125.1971
(3 pages)
6 May 2022Statement of capital following an allotment of shares on 5 May 2022
  • USD 125.1971
(3 pages)
25 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 April 2022Memorandum and Articles of Association (37 pages)
20 April 2022Statement of capital following an allotment of shares on 11 April 2022
  • USD 124.7971
(3 pages)
11 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • USD 123.94
(3 pages)
26 September 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
12 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
21 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • USD 111
(3 pages)
2 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
16 June 2020Sub-division of shares on 5 June 2020 (3 pages)
16 June 2020Resolutions
  • RES13 ‐ Sub division 05/06/2020
(1 page)
16 June 2020Resolutions
  • RES13 ‐ Re-sub div 05/06/2020
(1 page)
10 June 2020Notification of Peter Lovas as a person with significant control on 27 September 2019 (2 pages)
8 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2020Statement of capital following an allotment of shares on 22 May 2020
  • USD 106
(3 pages)
28 May 2020Memorandum and Articles of Association (34 pages)
22 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2020Appointment of Mr Peter Lovas as a director on 17 March 2020 (2 pages)
25 November 2019Sub-division of shares on 18 November 2019 (4 pages)
25 November 2019Redenomination of shares. Statement of capital 18 November 2019
  • USD 0.01
(4 pages)
25 November 2019Resolutions
  • RES13 ‐ Sub division 18/11/2019
(1 page)
1 November 2019Notification of John Donald Richards as a person with significant control on 27 September 2019 (2 pages)
1 November 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
27 September 2019Incorporation
Statement of capital on 2019-09-27
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)