BELERION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELERION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12725133

Incorporation date

07/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2020)
dot icon29/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon15/07/2025
Registered office address changed from C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB England to C/O Centralis Uk Limited the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr Iain Mcdonald on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr Chukwude Oji Chidi-Ofong on 2025-07-15
dot icon04/06/2025
Micro company accounts made up to 2024-06-30
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Solvency Statement dated 31/03/25
dot icon25/04/2025
Statement by Directors
dot icon25/04/2025
Statement of capital on 2025-04-25
dot icon24/04/2025
Change of details for Mr Iain Mcdonald as a person with significant control on 2025-03-13
dot icon24/04/2025
Cessation of Charles Alistair Neilson Butler as a person with significant control on 2025-03-13
dot icon17/03/2025
Cessation of Jose Marco-Tobares as a person with significant control on 2025-01-24
dot icon17/03/2025
Change of details for Mr Iain Mcdonald as a person with significant control on 2025-01-24
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon06/04/2024
Micro company accounts made up to 2023-06-30
dot icon06/02/2024
Appointment of Mr Iain Mcdonald as a director on 2024-01-25
dot icon06/02/2024
Termination of appointment of Charles Alistair Neilson Butler as a director on 2024-01-30
dot icon13/12/2023
Director's details changed for Mr Chukwude Chidi-Ofong on 2023-09-05
dot icon13/12/2023
Change of details for Mr Jose Marco-Tobares as a person with significant control on 2023-09-05
dot icon05/09/2023
Registered office address changed from C/O Oakford Advisors Ltd Innovation Centre 99 Park Drive Milton Park, Oxford Oxfordshire OX14 4RY England to C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB on 2023-09-05
dot icon06/07/2023
Director's details changed for Mr Chukwude Chidi-Ofong on 2023-04-03
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon18/04/2023
Notification of Jose Marco-Tobares as a person with significant control on 2023-03-21
dot icon11/04/2023
Micro company accounts made up to 2022-06-30
dot icon03/04/2023
Registered office address changed from 12 Hay Hill London W1J 8NR England to C/O Oakford Advisors Ltd Innovation Centre 99 Park Drive Milton Park, Oxford Oxfordshire OX14 4RY on 2023-04-03
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon01/06/2022
Micro company accounts made up to 2021-06-30
dot icon21/02/2022
Previous accounting period shortened from 2021-07-31 to 2021-06-30
dot icon15/09/2021
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 12 Hay Hill London W1J 8NR on 2021-09-15
dot icon15/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon16/12/2020
Registered office address changed from 20 North Audley Street London W1K 6LX England to 10 Lower Thames Street London EC3R 6AF on 2020-12-16
dot icon02/09/2020
Appointment of Mr Chukwude Chidi-Ofong as a director on 2020-08-01
dot icon28/08/2020
Notification of Iain Mcdonald as a person with significant control on 2020-08-03
dot icon28/08/2020
Change of details for Mr Charles Alistair Butler as a person with significant control on 2020-08-03
dot icon21/08/2020
Memorandum and Articles of Association
dot icon21/08/2020
Resolutions
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-03
dot icon16/08/2020
Change of share class name or designation
dot icon16/08/2020
Particulars of variation of rights attached to shares
dot icon07/07/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Iain
Director
25/01/2024 - Present
21
Butler, Charles Alistair Neilson
Director
07/07/2020 - 30/01/2024
28
Chidi-Ofong, Chukwude
Director
01/08/2020 - Present
14

Persons with Significant Control

5
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 BELERION HOLDINGS LIMITED

BELERION HOLDINGS LIMITED is an(a) Active company incorporated on 07/07/2020 with the registered office located at C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SB. 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 BELERION HOLDINGS LIMITED?

toggle

BELERION HOLDINGS LIMITED is currently Active. It was registered on 07/07/2020 .

Where is BELERION HOLDINGS LIMITED located?

toggle

BELERION HOLDINGS LIMITED is registered at C/O Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford OX14 4SB.

What does BELERION HOLDINGS LIMITED do?

toggle

BELERION HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BELERION HOLDINGS LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-06-30.