London
EC3A 7BA
Director Name | Mr Paul Michael Rayner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Ms Katie Victoria Baker |
---|---|
Status | Current |
Appointed | 11 August 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Heather Elizabeth Marsden |
---|---|
Status | Current |
Appointed | 26 November 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Adam Wade England |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
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 | 29 December 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Ms Shamsun Naher |
---|---|
Status | Current |
Appointed | 22 February 2023(2 years, 6 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 | 11 August 2020(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 | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months 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 (19 pages) |
23 August 2023 | Confirmation statement made on 10 August 2023 with updates (7 pages) |
21 July 2023 | Memorandum and Articles of Association (37 pages) |
21 July 2023 | Resolutions
|
24 February 2023 | Appointment of Ms Shamsun Naher as a secretary on 22 February 2023 (2 pages) |
21 February 2023 | Resolutions
|
15 February 2023 | Change of share class name or designation (2 pages) |
15 February 2023 | Resolutions
|
27 January 2023 | Termination of appointment of Shradha Rughani as a secretary on 26 January 2023 (1 page) |
11 August 2022 | Confirmation statement made on 10 August 2022 with updates (6 pages) |
23 May 2022 | Registered office address changed from 5th Floor, Camomile Court 23 Camomile Street London EC3A 7LL England to 5th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2022 (1 page) |
12 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
4 May 2022 | Resolutions
|
28 April 2022 | Memorandum and Articles of Association (36 pages) |
28 April 2022 | Resolutions
|
26 April 2022 | Change of share class name or designation (2 pages) |
21 February 2022 | Director's details changed for Mr John Paul Cavanagh on 18 February 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
15 July 2021 | Second filing for the appointment of Mr Adam Wade England as a director (3 pages) |
30 June 2021 | Director's details changed for Mr John Paul Cavanagh on 1 February 2021 (2 pages) |
11 January 2021 | Resolutions
|
11 January 2021 | Memorandum and Articles of Association (33 pages) |
30 December 2020 | Appointment of Mr John Paul Cavanagh as a director on 29 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Adam Wade England as a director on 21 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Adam Wade England as a director on 21 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
21 December 2020 | Notification of Adam England as a person with significant control on 21 December 2020 (2 pages) |
21 December 2020 | Change of details for Beat Capital Partners Limited as a person with significant control on 21 December 2020 (2 pages) |
8 December 2020 | Resolutions
|
8 December 2020 | Change of name with request to seek comments from relevant body (2 pages) |
8 December 2020 | Change of name notice (2 pages) |
3 December 2020 | Appointment of Mrs Heather Elizabeth Marsden as a secretary on 26 November 2020 (2 pages) |
25 August 2020 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
11 August 2020 | Incorporation Statement of capital on 2020-08-11
|