BEATTHATQUOTE.COM LIMITED
LONDON FINANCE LEADS ON-LINE LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 05346120
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-03 GBP 1.65558 . The most likely internet sites of BEATTHATQUOTE.COM LIMITED are www.beatthatquotecom.co.uk, and www.beatthatquote-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beatthatquote Com Limited is a Private Limited Company. The company registration number is 05346120. Beatthatquote Com Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Beatthatquote Com Limited is 5 New Street Square London United Kingdom Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. BROUGH, Richard Paul is a Director of the company. DISCHLER, Gerald Harvey, Interim Ceo is a Director of the company. KAN, Francis Nicolas Weng is a Director of the company. Secretary BUNTING, Emma Alleyn has been resigned. Secretary OSBORNE, Joanne has been resigned. Secretary COINC SECRETARIES LIMITED has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Director ADALBERT, Thomas William has been resigned. Director BUNTING, Emma Alleyn has been resigned. Director GILLESPIE, Colin Lloyd has been resigned. Director HYNES, Eamon has been resigned. Director MICHALSKA-STEFANSKA, Katarzyna Anna has been resigned. Director NEARY, Sophie Louise has been resigned. Director NEWBY, John Stephen has been resigned. Director PALEOMYLITES, John has been resigned. Director PLUMBLY, Gregory Morgan has been resigned. Director REESE, Blake has been resigned. Director TSIMPIDAROS, Nikolaos has been resigned. Director WILSHER, Mark has been resigned. Director COINC DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 19 July 2011

Director
BROUGH, Richard Paul
Appointed Date: 25 November 2014
54 years old

Director
DISCHLER, Gerald Harvey, Interim Ceo
Appointed Date: 06 June 2013
52 years old

Director
KAN, Francis Nicolas Weng
Appointed Date: 17 September 2013
55 years old

Resigned Directors

Secretary
BUNTING, Emma Alleyn
Resigned: 05 March 2008
Appointed Date: 07 June 2006

Secretary
OSBORNE, Joanne
Resigned: 19 July 2011
Appointed Date: 14 January 2008

Secretary
COINC SECRETARIES LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 08 June 2006
Appointed Date: 28 January 2005

Director
ADALBERT, Thomas William
Resigned: 19 July 2011
Appointed Date: 01 March 2006
57 years old

Director
BUNTING, Emma Alleyn
Resigned: 16 April 2008
Appointed Date: 30 May 2006
58 years old

Director
GILLESPIE, Colin Lloyd
Resigned: 19 July 2011
Appointed Date: 20 September 2007
56 years old

Director
HYNES, Eamon
Resigned: 26 February 2009
Appointed Date: 17 August 2007
60 years old

Director
MICHALSKA-STEFANSKA, Katarzyna Anna
Resigned: 19 July 2011
Appointed Date: 24 February 2010
48 years old

Director
NEARY, Sophie Louise
Resigned: 17 August 2007
Appointed Date: 25 April 2006
54 years old

Director
NEWBY, John Stephen
Resigned: 19 July 2011
Appointed Date: 25 April 2006
52 years old

Director
PALEOMYLITES, John
Resigned: 06 June 2013
Appointed Date: 28 January 2005
59 years old

Director
PLUMBLY, Gregory Morgan
Resigned: 30 April 2006
Appointed Date: 01 March 2006
55 years old

Director
REESE, Blake
Resigned: 20 November 2014
Appointed Date: 14 October 2013
44 years old

Director
TSIMPIDAROS, Nikolaos
Resigned: 28 July 2009
Appointed Date: 01 February 2007
47 years old

Director
WILSHER, Mark
Resigned: 31 January 2009
Appointed Date: 06 June 2008
64 years old

Director
COINC DIRECTORS LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Persons With Significant Control

Alphabet, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEATTHATQUOTE.COM LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1.65558

28 Sep 2015
Full accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1.65558

...
... and 93 more events
22 Feb 2005
New secretary appointed
22 Feb 2005
New director appointed
10 Feb 2005
Director resigned
10 Feb 2005
Secretary resigned
28 Jan 2005
Incorporation

BEATTHATQUOTE.COM LIMITED Charges

24 March 2010
Supplemental debenture
Delivered: 30 March 2010
Status: Satisfied on 17 March 2011
Persons entitled: John Paleomylites
Description: A fixed and floating charge over all present and future…
24 February 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 17 March 2011
Persons entitled: John Paleomylites
Description: Fixed and floating charge over all present and future…
25 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…