BEAT SYNDICATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAT SYNDICATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05899349

Incorporation date

08/08/2006

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon23/02/2026
Termination of appointment of Timothy Peter Benjamin Shelley as a director on 2026-02-19
dot icon12/12/2025
-
dot icon25/11/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-11-11
dot icon08/10/2025
Director's details changed for Mr Ian James Harman on 2025-07-10
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Change of details for Beat Capital Partners Limited as a person with significant control on 2025-08-12
dot icon14/08/2025
Secretary's details changed for Ms Shamsun Naher on 2025-08-12
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon12/08/2025
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA United Kingdom to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on 2025-08-12
dot icon08/08/2025
Termination of appointment of Katie Baker as a secretary on 2025-08-04
dot icon21/03/2025
Appointment of Mr Scott Fordham as a director on 2025-03-14
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Solvency Statement dated 16/02/24
dot icon28/02/2024
Statement by Directors
dot icon28/02/2024
Statement of capital on 2024-02-28
dot icon13/10/2023
Change of details for Beat Capital Partners Limited as a person with significant control on 2022-05-31
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/02/2023
Appointment of Mr Tim Shelley as a director on 2023-02-20
dot icon20/02/2023
Termination of appointment of Asta Management Services Ltd as a secretary on 2023-02-06
dot icon20/02/2023
Appointment of Ms Shamsun Naher as a secretary on 2023-02-06
dot icon20/02/2023
Appointment of Ms Heather Marsden as a secretary on 2023-02-06
dot icon20/02/2023
Appointment of Ms Katie Baker as a secretary on 2023-02-06
dot icon20/02/2023
Appointment of Mr Ian James Harman as a director on 2023-02-20
dot icon20/02/2023
Termination of appointment of Andrew James Tom Milligan as a director on 2023-02-20
dot icon20/02/2023
Termination of appointment of Paul Michael Rayner as a director on 2023-02-20
dot icon01/09/2022
Secretary's details changed for Asta Management Services Ltd on 2022-08-25
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 6 Bevis Marks London EC3A 7BA on 2022-08-04
dot icon20/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Change of details for Beat Capital Partners Limited as a person with significant control on 2018-10-29
dot icon22/08/2019
Change of details for Beat Capital Partners Limited as a person with significant control on 2018-10-29
dot icon01/02/2019
Resolutions
dot icon30/10/2018
Appointment of Mr Andrew James Tom Milligan as a director on 2018-10-17
dot icon29/10/2018
Notification of Beat Capital Partners Limited as a person with significant control on 2018-10-17
dot icon29/10/2018
Withdrawal of a person with significant control statement on 2018-10-29
dot icon29/10/2018
Appointment of Mr Paul Michael Rayner as a director on 2018-10-17
dot icon29/10/2018
Termination of appointment of John Seward Struck as a director on 2018-10-17
dot icon29/10/2018
Termination of appointment of Mark Cicirelli as a director on 2018-10-17
dot icon18/10/2018
Memorandum and Articles of Association
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/08/2018
Resolutions
dot icon16/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon12/03/2018
Termination of appointment of Megan Mcconnell as a director on 2018-03-12
dot icon15/11/2017
Director's details changed for Mr John Seward Struck on 2017-11-03
dot icon15/11/2017
Director's details changed for Mr John Seward Struck on 2017-11-03
dot icon07/11/2017
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 2017-11-07
dot icon07/11/2017
Appointment of Asta Management Services Ltd as a secretary on 2017-11-03
dot icon10/10/2017
Termination of appointment of Clyde Secretaries Limited as a secretary on 2017-10-10
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/08/2017
Termination of appointment of Derek Cochems as a director on 2017-08-01
dot icon18/08/2017
Appointment of Megan Mcconnell as a director on 2017-08-01
dot icon17/08/2017
Termination of appointment of Jonas Ulrik Rydell as a director on 2017-08-01
dot icon17/08/2017
Appointment of Mr John Seward Struck as a director on 2017-08-01
dot icon17/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon15/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon11/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Mr Mark Cicirelli on 2013-02-07
dot icon07/02/2013
Director's details changed for Mr Jonas Ulrik Rydell on 2013-02-07
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/08/2011
Director's details changed for Mr Derek Cochems on 2011-08-22
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon07/06/2011
Appointment of Mr Jonas Ulrik Rydell as a director
dot icon07/06/2011
Appointment of Mr Derek Cochems as a director
dot icon07/06/2011
Termination of appointment of John Graham as a director
dot icon16/12/2010
Certificate of change of name
dot icon16/12/2010
Change of name notice
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon10/08/2010
Termination of appointment of Jeffrey Dunn as a director
dot icon10/08/2010
Termination of appointment of Thomas Mckay as a director
dot icon10/08/2010
Appointment of Mark Cicirelli as a director
dot icon28/09/2009
Return made up to 08/08/09; full list of members
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/12/2008
Director appointed thomas geoffrey mckay
dot icon28/11/2008
Appointment terminated director david capobianco
dot icon11/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 08/08/08; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Director's particulars changed
dot icon19/09/2007
Return made up to 08/08/07; full list of members
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon16/10/2006
Ad 04/10/06--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon16/10/2006
New director appointed
dot icon09/10/2006
Memorandum and Articles of Association
dot icon02/10/2006
Certificate of change of name
dot icon08/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milligan, Andrew James Tom
Director
16/10/2018 - 19/02/2023
20
Rayner, Paul Michael
Director
17/10/2018 - 20/02/2023
26
Asta Management Services Ltd
Corporate Secretary
02/11/2017 - 05/02/2023
11
Fordham, Scott
Director
14/03/2025 - Present
30
Harman, Ian James
Director
20/02/2023 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAT SYNDICATE SERVICES LIMITED

BEAT SYNDICATE SERVICES LIMITED is an(a) Active company incorporated on 08/08/2006 with the registered office located at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAT SYNDICATE SERVICES LIMITED?

toggle

BEAT SYNDICATE SERVICES LIMITED is currently Active. It was registered on 08/08/2006 .

Where is BEAT SYNDICATE SERVICES LIMITED located?

toggle

BEAT SYNDICATE SERVICES LIMITED is registered at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ.

What does BEAT SYNDICATE SERVICES LIMITED do?

toggle

BEAT SYNDICATE SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEAT SYNDICATE SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Timothy Peter Benjamin Shelley as a director on 2026-02-19.