This company is commonly known as Beat Capital Partners Limited. The company was founded 9 years ago and was given the registration number 10198821. The firm's registered office is in LONDON. You can find them at 5th Floor Camomile Court, 23 Camomile Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
| Name | : | BEAT CAPITAL PARTNERS LIMITED |
|---|---|---|
| Company Number | : | 10198821 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 25 May 2016 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Secretary | 01 August 2018 | Active |
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Secretary | 04 December 2020 | Active |
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Secretary | 01 March 2023 | Active |
| 200 Clarendon Street, Boston, Ma, United States, 02116 | Director | 11 November 2020 | Active |
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 01 January 2018 | Active |
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 16 April 2020 | Active |
| Bain Capital, Devonshire House, Mayfair Place, London, England, W1J 8AJ | Director | 01 December 2022 | Active |
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 25 May 2016 | Active |
| 757 5th Avenue, 33rd Floor, New York, United States, 10153 | Director | 11 November 2020 | Active |
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 11 November 2019 | Active |
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 17 October 2018 | Active |
| 5th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Secretary | 22 May 2017 | Active |
| 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL | Director | 04 October 2019 | Active |
| 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL | Director | 22 May 2017 | Active |
| 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL | Director | 22 May 2017 | Active |
| Level 5, 20 Gracechurch Street, London, England, EC3V 0BG | Director | 22 May 2017 | Active |
| 200 Clarendon Street, Boston, Ma, United States, 02116 | Director | 11 November 2020 | Active |
| 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL | Director | 22 May 2017 | Active |
| 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL | Director | 22 May 2017 | Active |
| 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL | Director | 17 October 2018 | Active |
| Ambac Financial Group, Inc | ||
| Notified on | : | 01 August 2024 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United States |
| Address | : | 1209, C/O The Corporation Trust Company, Wilmington, United States, 19801 |
| Nature of control | : |
|
| Paraline Group Ltd | ||
| Notified on | : | 24 March 2020 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | Bermuda |
| Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda, |
| Nature of control | : |
|
| Mr Andrew James Tom Milligan | ||
| Notified on | : | 24 March 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1969 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL |
| Nature of control | : |
|
| Mr John Paul Cavanagh | ||
| Notified on | : | 24 March 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1958 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 5th Floor Camomile Court, 23 Camomile Street, London, England, EC3A 7LL |
| Nature of control | : |
|
| Neon Holdings (U.K.) Limited | ||
| Notified on | : | 29 December 2017 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 20, Gracechurch Street, London, England, EC3V 0BG |
| Nature of control | : |
|
| Mr John Paul Cavanagh | ||
| Notified on | : | 22 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1958 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Level 5, 20 Gracechurch Street, London, England, EC3V 0BG |
| Nature of control | : |
|
| Mr Andrew James Tom Milligan | ||
| Notified on | : | 25 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1969 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Level 5, 20 Gracechurch Street, London, England, EC3V 0BG |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.