Advanced company searchLink opens in new window

BEAM UP LTD

Company number 10637337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2019 AA Total exemption full accounts made up to 28 February 2019
15 Apr 2019 AD01 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
05 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
05 Mar 2019 PSC04 Change of details for Alex Stephany as a person with significant control on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 2 Leman Street Wework Aldgate Tower London E1 8FA United Kingdom to Runway East, 66 Old Compton Street London W1D 4UH on 14 February 2019
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Jul 2018 AD01 Registered office address changed from 2 Beam Up Ltd, Wework Aldgate Tower 2 Leman St, Whitechapel, London E1 8FA England to 2 Leman Street Wework Aldgate Tower London E18FA on 23 July 2018
16 Jul 2018 AD01 Registered office address changed from 2 Beam, Wework Aldgate 2 Leman St London E1 8FA E1 8FA England to 2 Beam Up Ltd, Wework Aldgate Tower 2 Leman St, Whitechapel, London E1 8FA on 16 July 2018
10 Jul 2018 AD01 Registered office address changed from We Work 41 Corsham Street London N1 6DR England to 2 Beam, Wework Aldgate 2 Leman St London E1 8FA E1 8FA on 10 July 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2018 CC04 Statement of company's objects
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
26 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 26 February 2018
26 Feb 2018 PSC08 Notification of a person with significant control statement
26 Feb 2018 PSC01 Notification of Alex Stephany as a person with significant control on 31 January 2018
23 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 23 February 2018
19 Jan 2018 AD01 Registered office address changed from Work Life 13 Hawley Crescent London NW1 8NP England to We Work 41 Corsham Street London N1 6DR on 19 January 2018
02 Nov 2017 CH01 Director's details changed for Mr Alexander Stephany on 2 November 2017
12 Oct 2017 AD01 Registered office address changed from Flat 5 Cloisters Court 77 Cromwell Avenue London N6 5XG United Kingdom to Work Life 13 Hawley Crescent London NW1 8NP on 12 October 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 CC04 Statement of company's objects
13 Apr 2017 CH01 Director's details changed for Mr Alex Stephany on 13 April 2017
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 1