Beat Ccm Nine Limited LONDON


Founded in 2010, Beat Ccm Nine, classified under reg no. 07392994 is an active company. Currently registered at 5th Floor EC3A 7BA, London the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 5, 2019 Beat Ccm Nine Limited is no longer carrying the name Icat Ccm Nine.

At present there are 2 directors in the the company, namely Andrew M. and Paul R.. In addition 3 active secretaries, Shamsun N., Heather M. and Katie B. were appointed. As of 26 April 2024, there were 7 ex directors - Megan M., John S. and others listed below. There were no ex secretaries.

Beat Ccm Nine Limited Address / Contact

Office Address 5th Floor
Office Address2 6 Bevis Marks
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07392994
Date of Incorporation Thu, 30th Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Shamsun N.

Position: Secretary

Appointed: 06 June 2023

Heather M.

Position: Secretary

Appointed: 10 May 2023

Katie B.

Position: Secretary

Appointed: 10 May 2023

Andrew M.

Position: Director

Appointed: 17 October 2018

Paul R.

Position: Director

Appointed: 17 October 2018

Asta Management Services Ltd

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 12 May 2023

Megan M.

Position: Director

Appointed: 01 August 2017

Resigned: 12 March 2018

John S.

Position: Director

Appointed: 01 August 2017

Resigned: 17 October 2018

Derek C.

Position: Director

Appointed: 09 May 2011

Resigned: 01 August 2017

Jonas R.

Position: Director

Appointed: 15 December 2010

Resigned: 01 August 2017

Mark C.

Position: Director

Appointed: 30 September 2010

Resigned: 17 October 2018

John G.

Position: Director

Appointed: 30 September 2010

Resigned: 09 May 2011

Stephen D.

Position: Director

Appointed: 30 September 2010

Resigned: 15 December 2010

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2010

Resigned: 10 October 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Beat Syndicate Services Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beat Syndicate Services Limited

5th Floor 6 Bevis Marks, 23 Camomile Street, London, EC3A 7BA, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered London
Registration number 05899349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Icat Ccm Nine February 5, 2019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On April 8, 2024 director's details were changed
filed on: 9th, April 2024
Free Download (2 pages)

Company search