Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beacon Services Group Limited
Beacon Services Group Limited is a dissolved company incorporated on 20 September 2019 with the registered office located in London, Greater London. Beacon Services Group Limited was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 August 2025
(2 months ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
12218504
Private limited company
Age
6 years
Incorporated
20 September 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
19 September 2024
(1 year 1 month ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Beacon Services Group Limited
Contact
Update Details
Address
One
Southampton Row
London
WC1B 5HA
England
Address changed on
10 Oct 2022
(3 years ago)
Previous address was
Consort House Amy Johnson Way Clifton Moor York North Yorkshire YO30 4GP England
Companies in WC1B 5HA
Telephone
Unreported
Email
Unreported
Website
Beacongroupservices.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Jean Mary Renton
Director • Accountant • British • Lives in England • Born in Dec 1968
Angelo Piccirillo
Director • Group General Counsel • Italian • Lives in France • Born in Oct 1975
Sean Michael Haley
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1970
Alice Hoffmann
Director • Ceo Entegra Europe • French • Lives in France • Born in Mar 1980
Sodexo Corporate Services (No.2) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sodexo Live UK Limited
Sodexo Corporate Services (No.2) Limited, Jean Mary Renton, and 2 more are mutual people.
Active
Sodexo Limited
Jean Mary Renton, Angelo Piccirillo, and 1 more are mutual people.
Active
Entegra Europe UK Limited
Sodexo Corporate Services (No.2) Limited, Jean Mary Renton, and 1 more are mutual people.
Active
Sodexo Holdings Limited
Jean Mary Renton, Angelo Piccirillo, and 1 more are mutual people.
Active
Entegra Europe Limited
Sodexo Corporate Services (No.2) Limited, Jean Mary Renton, and 1 more are mutual people.
Active
K & S (408) Limited
Sodexo Corporate Services (No.2) Limited, Jean Mary Renton, and 1 more are mutual people.
Active
Centerplate UK Limited
Sodexo Corporate Services (No.2) Limited, Jean Mary Renton, and 1 more are mutual people.
Active
Lindley Catering Limited
Sodexo Corporate Services (No.2) Limited, Jean Mary Renton, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Aug 2023
For period
1 Oct
⟶
31 Aug 2023
Traded for
11 months
Cash in Bank
£1.12M
Increased by £1.12M (%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 10 (+63%)
Total Assets
£1.94M
Increased by £757.05K (+64%)
Total Liabilities
-£1.52M
Increased by £671.43K (+79%)
Net Assets
£419.27K
Increased by £85.62K (+26%)
Debt Ratio (%)
78%
Increased by 6.56% (+9%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Months Ago on 26 Aug 2025
Voluntary Gazette Notice
4 Months Ago on 10 Jun 2025
Application To Strike Off
5 Months Ago on 30 May 2025
Angelo Piccirillo Resigned
5 Months Ago on 22 May 2025
Sean Michael Haley Resigned
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Alice Hoffmann Resigned
1 Year 2 Months Ago on 1 Sep 2024
Small Accounts Submitted
1 Year 2 Months Ago on 25 Aug 2024
Confirmation Submitted
2 Years Ago on 15 Oct 2023
Accounting Period Shortened
2 Years 3 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover Beacon Services Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Aug 2025
Statement of capital on 12 June 2025
Submitted on 12 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 10 Jun 2025
Application to strike the company off the register
Submitted on 30 May 2025
Solvency Statement dated 23/05/25
Submitted on 29 May 2025
Statement by Directors
Submitted on 29 May 2025
Resolutions
Submitted on 29 May 2025
Termination of appointment of Angelo Piccirillo as a director on 22 May 2025
Submitted on 23 May 2025
Termination of appointment of Sean Michael Haley as a director on 31 December 2024
Submitted on 6 Jan 2025
Confirmation statement made on 19 September 2024 with no updates
Submitted on 30 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs