BEAM ABA SERVICES LIMITED
Status | ACTIVE |
Company No. | 08424953 |
Category | Private Limited Company |
Incorporated | 28 Feb 2013 |
Age | 11 years, 1 month, 27 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 18 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084249530003
Documents
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
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
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
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
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
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
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
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
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
Mortgage charge whole release with charge number
Date: 24 Apr 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 084249530003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084249530001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anurag Bansal
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anurag Bansal
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Goff
Documents
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
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Anthony Wachelka
Documents
Some Companies
87 BERESFORD ROAD,MANCHESTER,M13 0TA
Number: | 11703086 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE W11 2ND FLOOR IMEX,HEMEL HEMPSTEAD,HP2 7DX
Number: | 03228966 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B AUGHTON ROAD,SOUTHPORT,PR8 2AF
Number: | 07103159 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 FERNHEAD ROAD,LONDON,W9 3EL
Number: | 08881557 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ZIPVIT,RUGELEY,WS15 1UZ
Number: | 11500966 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 OLD LODGE LANE,PURLEY,CR8 4AW
Number: | 07277254 |
Status: | ACTIVE |
Category: | Private Limited Company |