BEAM ABA SERVICES LIMITED

320 City Road, London, EC1V 2NZ, England
StatusACTIVE
Company No.08424953
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

BEAM ABA SERVICES LIMITED is an active private limited company with number 08424953. It was incorporated 11 years, 1 month, 27 days ago, on 28 February 2013. The company address is 320 City Road, London, EC1V 2NZ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-20

Psc name: Beam Holdings Group Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Root Capital Llp

Cessation date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-10

Psc name: Cormac Michael Duffy

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084249530003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-28

Charge number: 084249530004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: 320 City Road London EC1V 2NZ

Old address: The Epworth 25 City Road 2nd Floor London EC1Y 1AA England

Change date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Frank Richard Hyman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Sanjay Jawa

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cormac Duffy

Appointment date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Root Capital Llp

Notification date: 2020-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xenzone Group Limited

Cessation date: 2020-04-03

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Apr 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084249530003

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Mr Sanjay Jawa

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Judy Amanda Happe

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Mr Sajay Jawa

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Zoe Blake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: The Epworth 25 City Road 2nd Floor London EC1Y 1AA

Change date: 2019-07-25

Old address: Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Judy Amanda Happe

Change date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mindzone Group Limited

Change date: 2018-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 084249530003

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Michael Philip Allen

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Sajay Jawa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judy Amanda Happe

Appointment date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

New address: Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB

Old address: 17-19 Chalton Street London NW1 1JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Anthony Wachelka

Termination date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Old address: 2 Angel Square London EC1V 1NY England

Change date: 2017-04-24

New address: 17-19 Chalton Street London NW1 1JD

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH01

Capital : 2,500 GBP

Date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: 34 Lime Street London EC3M 7AT

New address: 2 Angel Square London EC1V 1NY

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-13

Officer name: Judith Abelovszky

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2016

Action Date: 11 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084249530002

Charge creation date: 2016-02-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084249530001

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Richard Hyman

Change date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Michael Philip Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beam clinic LIMITED\certificate issued on 11/11/15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Blake

Appointment date: 2015-10-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-14

Officer name: Miss Judith Abelovszky

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Old address: 40-42 Hatton Garden London EC1N 8EB

Change date: 2015-09-25

New address: 34 Lime Street London EC3M 7AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: 40-42 Hatton Garden London EC1N 8EB

Change date: 2015-08-20

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Philip Allen

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franklyn Richard Hyman

Appointment date: 2015-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2015

Action Date: 19 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-19

Charge number: 084249530001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anurag Bansal

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anurag Bansal

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Goff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Anthony Wachelka

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCO FROZEN LTD

87 BERESFORD ROAD,MANCHESTER,M13 0TA

Number:11703086
Status:ACTIVE
Category:Private Limited Company

BBP BUILDING SERVICES LTD.

SUITE W11 2ND FLOOR IMEX,HEMEL HEMPSTEAD,HP2 7DX

Number:03228966
Status:ACTIVE
Category:Private Limited Company

BIOGAS OPTIMISATION UK LTD

4B AUGHTON ROAD,SOUTHPORT,PR8 2AF

Number:07103159
Status:ACTIVE
Category:Private Limited Company

MAITLAND CONSULTING LTD

182 FERNHEAD ROAD,LONDON,W9 3EL

Number:08881557
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAKED FOOD ONLINE LTD

ZIPVIT,RUGELEY,WS15 1UZ

Number:11500966
Status:ACTIVE
Category:Private Limited Company

PRO BUILD SCAPE LTD

207 OLD LODGE LANE,PURLEY,CR8 4AW

Number:07277254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source