Beat Syndicate Services Limited LONDON


Beat Syndicate Services started in year 2006 as Private Limited Company with registration number 05899349. The Beat Syndicate Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3A 7BA. Since 2019-02-01 Beat Syndicate Services Limited is no longer carrying the name Paraline Group (UK).

At the moment there are 2 directors in the the company, namely Tim S. and Ian H.. In addition 3 active secretaries, Heather M., Shamsun N. and Katie B. were appointed. As of 13 May 2024, there were 14 ex directors - Paul R., Andrew M. and others listed below. There were no ex secretaries.

Beat Syndicate Services 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 05899349
Date of Incorporation Tue, 8th Aug 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (140 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

Tim S.

Position: Director

Appointed: 20 February 2023

Ian H.

Position: Director

Appointed: 20 February 2023

Heather M.

Position: Secretary

Appointed: 06 February 2023

Shamsun N.

Position: Secretary

Appointed: 06 February 2023

Katie B.

Position: Secretary

Appointed: 06 February 2023

Paul R.

Position: Director

Appointed: 17 October 2018

Resigned: 20 February 2023

Andrew M.

Position: Director

Appointed: 17 October 2018

Resigned: 20 February 2023

Asta Management Services Ltd

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 06 February 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: 09 May 2011

Resigned: 01 August 2017

Mark C.

Position: Director

Appointed: 02 August 2010

Resigned: 17 October 2018

Thomas M.

Position: Director

Appointed: 02 December 2008

Resigned: 02 August 2010

David C.

Position: Director

Appointed: 07 November 2006

Resigned: 19 November 2008

Jeffrey D.

Position: Director

Appointed: 07 November 2006

Resigned: 02 August 2010

Felix H.

Position: Director

Appointed: 04 October 2006

Resigned: 07 November 2006

John G.

Position: Director

Appointed: 04 October 2006

Resigned: 09 May 2011

Sung C.

Position: Director

Appointed: 04 October 2006

Resigned: 07 November 2006

Robert P.

Position: Director

Appointed: 08 August 2006

Resigned: 04 October 2006

Christopher D.

Position: Nominee Director

Appointed: 08 August 2006

Resigned: 04 October 2006

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2006

Resigned: 10 October 2017

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Beat Capital Partners Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beat Capital Partners Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10198821
Notified on 17 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paraline Group (UK) February 1, 2019
Icat Holdings (UK) December 16, 2010
Minmar (788) October 2, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (22 pages)

Company search