Beat Capital Partners Limited LONDON


Founded in 2016, Beat Capital Partners, classified under reg no. 10198821 is an active company. Currently registered at 5th Floor EC3A 7BA, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 12th October 2016 Beat Capital Partners Limited is no longer carrying the name Mga Holdco.

Currently there are 8 directors in the the company, namely Elena L., Matthew P. and Matthew C. and others. In addition 3 active secretaries, Shamsun N., Heather M. and Katie B. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Shradha R. who worked with the the company until 26 January 2023.

Beat Capital Partners 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 10198821
Date of Incorporation Wed, 25th May 2016
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Shamsun N.

Position: Secretary

Appointed: 01 March 2023

Elena L.

Position: Director

Appointed: 01 December 2022

Heather M.

Position: Secretary

Appointed: 04 December 2020

Matthew P.

Position: Director

Appointed: 11 November 2020

Matthew C.

Position: Director

Appointed: 11 November 2020

Joseph C.

Position: Director

Appointed: 16 April 2020

Paul R.

Position: Director

Appointed: 11 November 2019

Bruce S.

Position: Director

Appointed: 17 October 2018

Katie B.

Position: Secretary

Appointed: 01 August 2018

John C.

Position: Director

Appointed: 01 January 2018

Andrew M.

Position: Director

Appointed: 25 May 2016

Jeffrey R.

Position: Director

Appointed: 11 November 2020

Resigned: 01 December 2022

Alastair C.

Position: Director

Appointed: 04 October 2019

Resigned: 24 March 2020

John S.

Position: Director

Appointed: 17 October 2018

Resigned: 11 November 2020

Shradha R.

Position: Secretary

Appointed: 22 May 2017

Resigned: 26 January 2023

Deepon S.

Position: Director

Appointed: 22 May 2017

Resigned: 04 October 2019

Martin R.

Position: Director

Appointed: 22 May 2017

Resigned: 10 May 2018

IV C.

Position: Director

Appointed: 22 May 2017

Resigned: 11 November 2020

Joseph C.

Position: Director

Appointed: 22 May 2017

Resigned: 24 March 2020

Shradha R.

Position: Director

Appointed: 22 May 2017

Resigned: 11 November 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As BizStats identified, there is Paraline Group Ltd from Hamilton, Bermuda. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paraline Group Ltd

Clarendon House 2 Church Street, Hamilton, Bermuda

Legal authority The Companies Act 1981
Legal form Limited Company
Country registered Bermuda
Place registered The Registrar Of Companies
Registration number Ec 44275
Notified on 24 March 2020
Ceased on 11 November 2020
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 24 March 2020
Ceased on 11 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 24 March 2020
Ceased on 11 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 25 May 2016
Ceased on 22 October 2018
Nature of control: 25-50% shares

John C.

Notified on 22 May 2017
Ceased on 22 October 2018
Nature of control: 25-50% shares

Neon Holdings (U.K.) Limited

20 Gracechurch Street, Level 5, London, EC3V 0BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England/Wales
Place registered England/Wales
Registration number 03584307
Notified on 29 December 2017
Ceased on 17 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mga Holdco October 12, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on Wednesday 13th September 20231766.00 GBP
filed on: 21st, December 2023
Free Download (6 pages)

Company search