BELCAN ADVANCED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BELCAN ADVANCED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06733445

Incorporation date

27/10/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon20/01/2026
Termination of appointment of Ian Patrick David Mcbrinn as a director on 2025-12-31
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2024-12-29
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon24/09/2025
Termination of appointment of Zahra Shahab as a director on 2025-07-31
dot icon04/06/2025
Change of details for Belcan International Limited as a person with significant control on 2024-09-20
dot icon20/12/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-09-19
dot icon23/09/2024
Registered office address changed from Kelvin House Rtc Business Park London Road Derby DE24 8UP England to 280 Bishopsgate London EC2M 4AG on 2024-09-23
dot icon23/09/2024
Termination of appointment of Neil Nicholson Macleod as a director on 2024-09-19
dot icon23/09/2024
Termination of appointment of Neal Roy Montour as a director on 2024-09-19
dot icon23/09/2024
Appointment of Mr Ian Patrick David Mcbrinn as a director on 2024-09-19
dot icon23/09/2024
Appointment of Ms Zahra Shahab as a director on 2024-09-19
dot icon09/11/2023
Appointment of Neil Nicholson Macleod as a director on 2023-11-01
dot icon09/11/2023
Termination of appointment of Lee Judson as a director on 2023-10-31
dot icon09/11/2023
Termination of appointment of Keith Matthews as a director on 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 25/12/22
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 25/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 25/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-25
dot icon25/01/2023
Appointment of Mr Lee Judson as a director on 2022-11-01
dot icon08/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-26
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 26/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 26/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 26/12/21
dot icon20/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-26
dot icon26/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon06/10/2021
Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31
dot icon15/06/2021
Resolutions
dot icon29/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon02/01/2020
Registered office address changed from C/O Company Formations London Ltd 5a Colville Road London W3 8BL to Kelvin House Rtc Business Park London Road Derby DE24 8UP on 2020-01-02
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon01/10/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon01/10/2019
Notification of Belcan International Limited as a person with significant control on 2019-09-07
dot icon01/10/2019
Cessation of Thomas Lagoni Olsen as a person with significant control on 2019-09-07
dot icon23/09/2019
Appointment of Mr Neal Roy Montour as a director on 2019-09-07
dot icon23/09/2019
Appointment of Mr Keith Matthews as a director on 2019-09-07
dot icon20/09/2019
Termination of appointment of Thomas Lagoni Olsen as a director on 2019-09-07
dot icon20/09/2019
Termination of appointment of Mohammad Javadiabhari as a director on 2019-09-07
dot icon20/09/2019
Appointment of Elizabeth Ferris as a director on 2019-09-07
dot icon20/09/2019
Appointment of Mr Mark Mckenzie Naylor as a director on 2019-09-07
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-09-07
dot icon02/09/2019
Satisfaction of charge 067334450001 in full
dot icon22/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/06/2018
Appointment of Mr Mohammad Javadiabhari as a director on 2018-06-12
dot icon06/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon06/11/2017
Director's details changed for Mr Thomas Lagoni Olsen on 2017-11-01
dot icon06/11/2017
Change of details for Mr Thomas Lagoni Olsen as a person with significant control on 2017-11-01
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon28/10/2016
Director's details changed for Mr Thomas Olsen on 2016-10-15
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/06/2016
Sub-division of shares on 2016-05-10
dot icon24/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/05/2015
Registration of charge 067334450001, created on 2015-05-20
dot icon01/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon30/06/2010
Registered office address changed from 31 Temple Road Chiswick London W4 5NW on 2010-06-30
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/05/2010
Director's details changed for Mr Thomas Olsen on 2009-10-01
dot icon11/02/2010
Termination of appointment of F and D Company Services Limited as a secretary
dot icon11/02/2010
Registered office address changed from Unit a 5 Colville Road Acton London W3 8BL on 2010-02-11
dot icon07/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon21/11/2009
Termination of appointment of Kenneth Olsen as a director
dot icon04/11/2008
Ad 27/10/08-27/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon04/11/2008
Resolutions
dot icon27/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Keith
Director
07/09/2019 - 31/10/2023
16
Javadiabhari, Mohammad
Director
12/06/2018 - 07/09/2019
3
Naylor, Mark Mckenzie
Director
07/09/2019 - 31/07/2021
16
Olsen, Thomas Lagoni
Director
27/10/2008 - 07/09/2019
2
Judson, Lee
Director
01/11/2022 - 31/10/2023
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELCAN ADVANCED SOLUTIONS LIMITED

BELCAN ADVANCED SOLUTIONS LIMITED is an(a) Active company incorporated on 27/10/2008 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELCAN ADVANCED SOLUTIONS LIMITED?

toggle

BELCAN ADVANCED SOLUTIONS LIMITED is currently Active. It was registered on 27/10/2008 .

Where is BELCAN ADVANCED SOLUTIONS LIMITED located?

toggle

BELCAN ADVANCED SOLUTIONS LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does BELCAN ADVANCED SOLUTIONS LIMITED do?

toggle

BELCAN ADVANCED SOLUTIONS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BELCAN ADVANCED SOLUTIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09.