Background WavePink WaveYellow Wave

BEAM UP LTD (10637337)

BEAM UP LTD (10637337) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BEAM UP LTD has been registered for 9 years. Current directors include BARKER, Sebastian, CHALFEN, Michael Hilary, MOUSSAVOU, Marie Koumba and 1 others.

Company Number
10637337
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Senna Building, London, E2 8JF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARKER, Sebastian, CHALFEN, Michael Hilary, MOUSSAVOU, Marie Koumba, STEPHANY, Alexander Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAM UP LTD

BEAM UP LTD is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BEAM UP LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10637337

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Senna Building Gorsuch Place London, E2 8JF,

Previous Addresses

, 131 Finsbury Pavement, London, EC2A 1NT, England
From: 22 April 2021To: 4 October 2022
, 131 Finsbury Pavement, Finsbury, London 131 Finsbury Pavement, London, EC2A 1NT, England
From: 7 April 2021To: 22 April 2021
, Beam C/O Runway East Moorgate 10 Finsbury Square, London, EC2A 1AF, England
From: 15 April 2019To: 7 April 2021
, Runway East, 66 Old Compton Street, London, W1D 4UH, England
From: 14 February 2019To: 15 April 2019
, 2 Leman Street, Wework Aldgate Tower, London, E1 8FA, United Kingdom
From: 23 July 2018To: 14 February 2019
, 2 Beam Up Ltd, Wework Aldgate Tower, 2 Leman St, Whitechapel,, London, E1 8FA, England
From: 16 July 2018To: 23 July 2018
, 2 Beam, Wework Aldgate, 2 Leman St, London E1 8FA, E1 8FA, England
From: 10 July 2018To: 16 July 2018
, We Work 41 Corsham Street, London, N1 6DR, England
From: 19 January 2018To: 10 July 2018
, Work Life 13 Hawley Crescent, London, NW1 8NP, England
From: 12 October 2017To: 19 January 2018
, Flat 5 Cloisters Court, 77 Cromwell Avenue, London, N6 5XG, United Kingdom
From: 24 February 2017To: 12 October 2017
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Feb 18
Funding Round
Feb 20
Share Issue
Mar 20
Funding Round
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Dec 21
Director Left
Sept 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Feb 26
Loan Secured
Feb 26
30
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARKER, Sebastian

Active
Gorsuch Place, LondonE2 8JF
Born July 1987
Director
Appointed 21 Dec 2020

CHALFEN, Michael Hilary

Active
Portland Road, LondonW11 4LR
Born June 1971
Director
Appointed 10 Oct 2023

MOUSSAVOU, Marie Koumba

Active
Gorsuch Place, LondonE2 8JF
Born April 1971
Director
Appointed 15 Dec 2021

STEPHANY, Alexander Mark

Active
Gorsuch Place, LondonE2 8JF
Born November 1981
Director
Appointed 24 Feb 2017

LEWIS, Richard Wayne

Resigned
Tristan Capital, Berkeley Square, LondonW1J 6DB
Born December 1962
Director
Appointed 21 Dec 2020
Resigned 13 Sept 2022

Persons with significant control

1

Alexander Mark Stephany

Active
Gorsuch Place, LondonE2 8JF
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Legacy
30 September 2025
RP01SH01RP01SH01
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Medium
23 July 2025
AAAnnual Accounts
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
17 October 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Memorandum Articles
12 June 2020
MAMA
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Resolution
12 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
12 March 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Resolution
17 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Resolution
5 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 March 2018
CC04CC04
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 February 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Resolution
18 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
18 August 2017
CC04CC04
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Incorporation Company
24 February 2017
NEWINCIncorporation