BELCAN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BELCAN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933658

Incorporation date

27/05/1994

Size

Group

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1994)
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 icon26/11/2025
Group of companies' accounts made up to 2024-12-29
dot icon12/09/2025
Termination of appointment of Zahra Shahab as a director on 2025-07-31
dot icon11/09/2025
Notification of a person with significant control statement
dot icon24/07/2025
Information not on the register a PSC02 which was filed by someone without the knowledge or consent of the company was removed on 24/07/2025 as it is no longer considered to form part of the register.
dot icon24/07/2025
Information not on the register a PSC07 which was filed by someone without the knowledge or consent of the company was removed on 24/07/2025 as it is no longer considered to form part of the register.
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon07/07/2025
Withdrawal of a person with significant control statement on 2025-07-07
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon28/10/2024
Cessation of Belcan Alliances Inc as a person with significant control on 2016-04-06
dot icon28/10/2024
Notification of Cognizant Technology Solutions Corporation as a person with significant control on 2024-08-26
dot icon06/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/10/2024
Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-09-19
dot icon23/09/2024
Appointment of Mr Ian Patrick David Mcbrinn as a director on 2024-09-19
dot icon20/09/2024
Termination of appointment of Neil Nicholson Macleod as a director on 2024-09-19
dot icon20/09/2024
Termination of appointment of Neal Roy Montour as a director on 2024-09-19
dot icon20/09/2024
Appointment of Ms Zahra Shahab as a director on 2024-09-19
dot icon20/09/2024
Registered office address changed from Kelvin House Rtc Business Park London Road Derby DE24 8UP England to 280 Bishopsgate London EC2M 4AG on 2024-09-20
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon23/05/2024
Satisfaction of charge 2 in full
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 icon07/10/2023
Group of companies' accounts made up to 2022-12-25
dot icon12/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon25/01/2023
Appointment of Mr Lee Judson as a director on 2022-11-01
dot icon29/12/2022
Amended group of companies' accounts made up to 2021-12-26
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-26
dot icon20/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-26
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon11/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon06/10/2021
Termination of appointment of Mark Mckenzie Naylor as a director on 2021-07-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon31/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon23/03/2018
Termination of appointment of Michael Wirth as a director on 2018-03-21
dot icon23/03/2018
Termination of appointment of Richard Thomas Davies as a director on 2018-03-21
dot icon22/03/2018
Appointment of Mr Keith Matthews as a director on 2018-03-20
dot icon22/03/2018
Registered office address changed from Cheltenham House 34 Hill Road Clevedon North Somerset BS21 7PH to Kelvin House Rtc Business Park London Road Derby DE24 8UP on 2018-03-22
dot icon22/03/2018
Appointment of Ms Elizabeth Ferris as a director on 2018-03-20
dot icon22/03/2018
Resolutions
dot icon22/03/2018
Change of name notice
dot icon21/03/2018
Appointment of Mr Mark Mckenzie Naylor as a director on 2018-03-20
dot icon18/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon30/06/2017
Notification of Belcan Alliances Inc as a person with significant control on 2016-04-06
dot icon14/02/2017
Termination of appointment of Colin Martin Cohen as a director on 2017-02-14
dot icon05/01/2017
Auditor's resignation
dot icon15/09/2016
Appointment of Mr Colin Martin Cohen as a director on 2016-09-01
dot icon10/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon03/05/2016
Accounts for a small company made up to 2015-12-31
dot icon27/04/2016
Appointment of Mr Neal Roy Montour as a director on 2016-04-20
dot icon26/04/2016
Termination of appointment of Don Klekamp as a secretary on 2016-04-20
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon19/05/2015
Accounts for a small company made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/05/2014
Accounts for a small company made up to 2013-12-31
dot icon17/07/2013
Termination of appointment of Cleve Campbell as a director
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon15/05/2013
Accounts for a small company made up to 2012-12-31
dot icon04/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-12-31
dot icon05/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon06/06/2011
Accounts for a small company made up to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon29/06/2010
Director's details changed for Cleve Lawrence Campbell on 2010-06-27
dot icon29/06/2010
Director's details changed for Michael Wirth on 2010-06-27
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon17/07/2009
Return made up to 27/06/09; full list of members
dot icon12/05/2009
Accounts for a small company made up to 2008-12-31
dot icon30/07/2008
Return made up to 27/06/08; full list of members
dot icon04/06/2008
Accounts for a small company made up to 2007-12-31
dot icon14/08/2007
Return made up to 27/06/07; full list of members
dot icon03/07/2007
Accounts for a small company made up to 2006-12-31
dot icon18/08/2006
Return made up to 27/06/06; full list of members
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon15/09/2005
Return made up to 27/06/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 27/06/04; full list of members
dot icon04/07/2003
Return made up to 27/06/03; full list of members
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon27/08/2002
New director appointed
dot icon04/07/2002
Return made up to 27/06/02; full list of members
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon25/01/2002
Registered office changed on 25/01/02 from: brunel house 5 elton road clevedon somerset BS21 7RA
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 27/06/01; full list of members
dot icon25/11/2000
Particulars of mortgage/charge
dot icon19/09/2000
Registered office changed on 19/09/00 from: bateman street derby DE23 8JQ
dot icon14/07/2000
Return made up to 27/06/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Full accounts made up to 1998-12-31
dot icon11/11/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon26/08/1999
Return made up to 27/06/99; full list of members
dot icon27/08/1998
New secretary appointed
dot icon31/07/1998
Nc inc already adjusted 07/07/98
dot icon29/07/1998
Return made up to 27/06/98; no change of members
dot icon29/07/1998
New director appointed
dot icon15/07/1998
Ad 07/07/98--------- £ si 19100@1=19100 £ ic 10000/29100
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Auditor's resignation
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon06/07/1998
Accounts for a small company made up to 1998-02-28
dot icon01/05/1998
Director resigned
dot icon05/11/1997
Accounts for a small company made up to 1997-02-28
dot icon04/07/1997
Return made up to 27/06/97; full list of members
dot icon03/07/1997
Director's particulars changed
dot icon03/07/1997
Director's particulars changed
dot icon15/11/1996
New secretary appointed
dot icon09/11/1996
Secretary resigned
dot icon18/10/1996
Accounts for a small company made up to 1996-02-29
dot icon01/07/1996
Return made up to 27/05/96; no change of members
dot icon01/07/1996
Registered office changed on 01/07/96 from: 62 northumbria drive henleaze bristol BS9 4HW
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon20/09/1995
Full accounts made up to 1995-02-28
dot icon09/06/1995
Return made up to 27/05/95; full list of members
dot icon08/06/1995
Particulars of mortgage/charge
dot icon27/02/1995
Ad 20/02/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/09/1994
Accounting reference date notified as 28/02
dot icon03/07/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Registered office changed on 12/06/94 from: 62 northumbria drive henleaze bristol avon BS9 4HW
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon27/05/1994
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
27/06/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Keith
Director
20/03/2018 - 31/10/2023
16
Torkington, Peter
Director
13/09/1995 - 28/01/1998
1
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
27/05/1994 - 27/05/1994
3976
Davies, Richard Thomas
Director
27/05/1994 - 21/03/2018
7
Naylor, Mark Mckenzie
Director
20/03/2018 - 31/07/2021
16

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 INTERNATIONAL LIMITED

BELCAN INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/05/1994 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 INTERNATIONAL LIMITED?

toggle

BELCAN INTERNATIONAL LIMITED is currently Active. It was registered on 27/05/1994 .

Where is BELCAN INTERNATIONAL LIMITED located?

toggle

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

What does BELCAN INTERNATIONAL LIMITED do?

toggle

BELCAN INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BELCAN INTERNATIONAL LIMITED?

toggle

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