BEAM UP LTD

Register to unlock more data on OkredoRegister

BEAM UP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10637337

Incorporation date

24/02/2017

Size

Medium

Contacts

Registered address

Registered address

Senna Building, Gorsuch Place, London E2 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2017)
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon18/02/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon18/02/2026
Registration of charge 106373370001, created on 2026-02-17
dot icon07/01/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon21/10/2025
Change of details for Alexander Mark Stephany as a person with significant control on 2020-10-05
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon30/09/2025
Replacement filing of SH01 - 03/09/25 Statement of Capital gbp 25.42484
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon23/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon14/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-05
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon01/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-28
dot icon01/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-29
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon24/09/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-16
dot icon24/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-26
dot icon24/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-29
dot icon23/09/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-05
dot icon23/09/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-18
dot icon23/09/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-20
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Resolutions
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon15/06/2024
Resolutions
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-29
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon16/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-11-16
dot icon12/12/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon18/10/2023
Appointment of Mr Michael Hilary Chalfen as a director on 2023-10-10
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon05/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Memorandum and Articles of Association
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon09/06/2023
Change of details for Alexander Mark Stephany as a person with significant control on 2023-06-09
dot icon09/06/2023
Director's details changed for Mr Sebastian Barker on 2023-06-09
dot icon09/06/2023
Director's details changed for Mr Alexander Mark Stephany on 2023-06-09
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon04/10/2022
Registered office address changed from , 131 Finsbury Pavement, London, EC2A 1NT, England to Senna Building Gorsuch Place London E2 8JF on 2022-10-04
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon26/09/2022
Termination of appointment of Richard Wayne Lewis as a director on 2022-09-13
dot icon14/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon08/03/2022
Change of details for Alexander Mark Stephany as a person with significant control on 2022-02-22
dot icon15/12/2021
Appointment of Miss Marie Moussavou as a director on 2021-12-15
dot icon25/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/05/2021
Change of details for Alexander Mark Stephany as a person with significant control on 2020-12-04
dot icon05/05/2021
Confirmation statement made on 2021-02-23 with updates
dot icon22/04/2021
Director's details changed for Mr Alexander Mark Stephany on 2021-02-23
dot icon22/04/2021
Change of details for Alexander Mark Stephany as a person with significant control on 2021-02-23
dot icon22/04/2021
Director's details changed for Mr Sebastian Barker on 2021-02-23
dot icon22/04/2021
Director's details changed for Mr Sebastian Barker on 2021-02-23
dot icon22/04/2021
Registered office address changed from , 131 Finsbury Pavement, Finsbury, London 131 Finsbury Pavement, London, EC2A 1NT, England to Senna Building Gorsuch Place London E2 8JF on 2021-04-22
dot icon21/04/2021
Director's details changed for Mr Sebastian Barker on 2021-01-01
dot icon07/04/2021
Registered office address changed from , Beam C/O Runway East Moorgate 10 Finsbury Square, London, EC2A 1AF, England to Senna Building Gorsuch Place London E2 8JF on 2021-04-07
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon21/12/2020
Appointment of Mr Richard Wayne Lewis as a director on 2020-12-21
dot icon21/12/2020
Appointment of Mr Sebastian Barker as a director on 2020-12-21
dot icon21/12/2020
Director's details changed for Mr Alexander Stephany on 2020-12-21
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Resolutions
dot icon21/10/2020
Statement of company's objects
dot icon17/10/2020
Particulars of variation of rights attached to shares
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon12/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Resolutions
dot icon23/05/2020
Change of details for Alex Stephany as a person with significant control on 2020-05-23
dot icon15/05/2020
Total exemption full accounts made up to 2020-02-28
dot icon12/03/2020
Sub-division of shares on 2019-12-19
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon19/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon17/02/2020
Resolutions
dot icon30/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/04/2019
Registered office address changed from , Runway East, 66 Old Compton Street, London, W1D 4UH, England to Senna Building Gorsuch Place London E2 8JF on 2019-04-15
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon05/03/2019
Change of details for Alex Stephany as a person with significant control on 2019-02-14
dot icon14/02/2019
Registered office address changed from , 2 Leman Street, Wework Aldgate Tower, London, E1 8FA, United Kingdom to Senna Building Gorsuch Place London E2 8JF on 2019-02-14
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/07/2018
Registered office address changed from , 2 Beam Up Ltd, Wework Aldgate Tower, 2 Leman St, Whitechapel,, London, E1 8FA, England to Senna Building Gorsuch Place London E2 8JF on 2018-07-23
dot icon16/07/2018
Registered office address changed from , 2 Beam, Wework Aldgate, 2 Leman St, London E1 8FA, E1 8FA, England to Senna Building Gorsuch Place London E2 8JF on 2018-07-16
dot icon10/07/2018
Registered office address changed from , We Work 41 Corsham Street, London, N1 6DR, England to Senna Building Gorsuch Place London E2 8JF on 2018-07-10
dot icon05/03/2018
Resolutions
dot icon05/03/2018
Statement of company's objects
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon26/02/2018
Withdrawal of a person with significant control statement on 2018-02-26
dot icon26/02/2018
Notification of a person with significant control statement
dot icon26/02/2018
Notification of Alex Stephany as a person with significant control on 2018-01-31
dot icon23/02/2018
Withdrawal of a person with significant control statement on 2018-02-23
dot icon19/01/2018
Registered office address changed from , Work Life 13 Hawley Crescent, London, NW1 8NP, England to Senna Building Gorsuch Place London E2 8JF on 2018-01-19
dot icon02/11/2017
Director's details changed for Mr Alexander Stephany on 2017-11-02
dot icon12/10/2017
Registered office address changed from , Flat 5 Cloisters Court, 77 Cromwell Avenue, London, N6 5XG, United Kingdom to Senna Building Gorsuch Place London E2 8JF on 2017-10-12
dot icon18/08/2017
Resolutions
dot icon18/08/2017
Statement of company's objects
dot icon13/04/2017
Director's details changed for Mr Alex Stephany on 2017-04-13
dot icon24/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon29 *

* during past year

Number of employees

63
2023
change arrow icon-36.66 % *

* during past year

Cash in Bank

£2,597,870.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
4.40M
-
0.00
4.54M
-
2022
34
3.82M
-
0.00
4.10M
-
2023
63
2.10M
-
0.00
2.60M
-
2023
63
2.10M
-
0.00
2.60M
-

Employees

2023

Employees

63 Ascended85 % *

Net Assets(GBP)

2.10M £Descended-44.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.60M £Descended-36.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephany, Alexander Mark
Director
24/02/2017 - Present
3
Barker, Sebastian
Director
21/12/2020 - Present
-
Moussavou, Marie
Director
15/12/2021 - Present
2
Lewis, Richard Wayne
Director
21/12/2020 - 13/09/2022
64
Chalfen, Michael Hilary
Director
10/10/2023 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BEAM UP LTD

BEAM UP LTD is an(a) Active company incorporated on 24/02/2017 with the registered office located at Senna Building, Gorsuch Place, London E2 8JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAM UP LTD?

toggle

BEAM UP LTD is currently Active. It was registered on 24/02/2017 .

Where is BEAM UP LTD located?

toggle

BEAM UP LTD is registered at Senna Building, Gorsuch Place, London E2 8JF.

What does BEAM UP LTD do?

toggle

BEAM UP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BEAM UP LTD have?

toggle

BEAM UP LTD had 63 employees in 2023.

What is the latest filing for BEAM UP LTD?

toggle

The latest filing was on 26/03/2026: Statement of capital following an allotment of shares on 2026-03-26.