BELGRAVE CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105821

Incorporation date

22/09/1995

Size

Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1995)
dot icon18/12/2025
Full accounts made up to 2025-09-30
dot icon19/08/2025
Change of details for Mr. Federico Foglia as a person with significant control on 2025-08-19
dot icon19/08/2025
Director's details changed for Mattia Piernicolo Nocera on 2025-08-19
dot icon19/08/2025
Director's details changed for Antonio Francesco Emanuele Foglia on 2025-08-19
dot icon19/08/2025
Change of details for Mr. Antonio Francesco Emanuele Foglia as a person with significant control on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr. Federico Foglia on 2025-08-19
dot icon19/08/2025
Change of details for Mr. Giacomo Luca Amedeo Foglia as a person with significant control on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr. Giacomo Luca Amedeo Foglia on 2025-08-19
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon22/01/2025
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-22
dot icon09/01/2025
Appointment of Mr Peter James Mcmullan as a director on 2024-12-23
dot icon19/12/2024
Appointment of Mr Jonathan William Groom as a director on 2024-12-09
dot icon16/12/2024
Full accounts made up to 2024-09-30
dot icon17/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon05/04/2024
Secretary's details changed for Goodwille Limited on 2024-04-05
dot icon02/04/2024
Termination of appointment of Carlo Maurizio Solaro Del Borgo as a director on 2024-03-31
dot icon08/01/2024
Full accounts made up to 2023-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/07/2023
Director's details changed for Antonio Francesco Emanuele Foglia on 2023-07-03
dot icon18/01/2023
Full accounts made up to 2022-09-30
dot icon14/07/2022
Director's details changed for Mr. Federico Foglia on 2022-06-14
dot icon14/07/2022
Director's details changed for Carlo Maurizio Solaro Del Borgo on 2022-06-14
dot icon14/07/2022
Director's details changed for Antonio Francesco Emanuele Foglia on 2022-07-14
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon20/06/2022
Director's details changed for Mattia Piernicolo Nocera on 2022-06-14
dot icon20/06/2022
Director's details changed for Mr. Giacomo Luca Amedeo Foglia on 2022-06-14
dot icon20/06/2022
Change of details for Mr. Giacomo Luca Amedeo Foglia as a person with significant control on 2022-06-14
dot icon20/06/2022
Change of details for Mr. Antonio Francesco Emanuele Foglia as a person with significant control on 2022-06-14
dot icon20/06/2022
Change of details for Mr. Federico Foglia as a person with significant control on 2022-06-14
dot icon20/06/2022
Director's details changed for Mr Jeffrey James Blumberg on 2022-06-14
dot icon20/06/2022
Director's details changed for Mr Alan James Albert on 2022-06-14
dot icon25/02/2022
Termination of appointment of John Robert Purvis as a director on 2022-02-04
dot icon24/02/2022
Full accounts made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/03/2021
Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 2021-03-29
dot icon08/03/2021
Full accounts made up to 2020-09-30
dot icon25/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/02/2020
Full accounts made up to 2019-09-30
dot icon20/11/2019
Director's details changed for John Robert Purvis on 2019-11-18
dot icon19/11/2019
Director's details changed for Mr. Giacomo Luca Amedeo Foglia on 2019-11-18
dot icon19/11/2019
Change of details for Mr. Federico Foglia as a person with significant control on 2019-11-18
dot icon19/11/2019
Director's details changed for Mr Alan James Albert on 2019-11-18
dot icon19/11/2019
Director's details changed for Mattia Piernicolo Nocera on 2019-11-18
dot icon19/11/2019
Change of details for Mr. Antonio Francesco Emanuele Foglia as a person with significant control on 2019-11-18
dot icon19/11/2019
Change of details for Mr. Giacomo Luca Amedeo Foglia as a person with significant control on 2019-11-18
dot icon19/11/2019
Director's details changed for Mr Jeffrey James Blumberg on 2019-11-18
dot icon19/07/2019
Appointment of Mr Jeffrey James Blumberg as a director on 2019-04-26
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/03/2019
Full accounts made up to 2018-09-30
dot icon26/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/01/2018
Full accounts made up to 2017-09-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/03/2017
Full accounts made up to 2016-09-30
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/12/2015
Full accounts made up to 2015-09-30
dot icon23/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Giacomo Luca Amedeo Foglia on 2015-06-30
dot icon21/07/2015
Director's details changed for Mr Giacomo Luca Amedeo Foglia on 2015-06-30
dot icon21/07/2015
Director's details changed for Federico Foglia on 2015-06-30
dot icon17/12/2014
Full accounts made up to 2014-09-30
dot icon11/11/2014
Appointment of Mr Giacomo Luca Amedeo Foglia as a director on 2014-11-03
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-09-30
dot icon12/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/01/2012
Full accounts made up to 2011-09-30
dot icon14/11/2011
Resolutions
dot icon25/10/2011
Director's details changed for John Robert Purvis on 2011-10-24
dot icon25/10/2011
Director's details changed for Carlo Maurizio Solaro Del Borgo on 2011-10-24
dot icon25/10/2011
Director's details changed for John Robert Purvis on 2011-10-24
dot icon24/10/2011
Director's details changed for Mattia Piernicolo Nocera on 2011-10-24
dot icon24/10/2011
Director's details changed for Federico Foglia on 2011-10-24
dot icon24/10/2011
Director's details changed for Antonio Francesco Emanuele Foglia on 2011-10-24
dot icon24/10/2011
Director's details changed for Alan James Albert on 2011-10-24
dot icon20/10/2011
Director's details changed for Alan James Albert on 2011-10-17
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/09/2010
Director's details changed for John Robert Purvis on 2010-06-29
dot icon08/09/2010
Director's details changed for Alan James Albert on 2010-06-29
dot icon08/09/2010
Director's details changed for Alan James Albert on 2010-06-29
dot icon08/09/2010
Director's details changed for Carlo Maurizio Solaro Del Borgo on 2010-06-29
dot icon08/09/2010
Director's details changed for Antonio Francesco Emanuele Foglia on 2010-06-29
dot icon08/09/2010
Director's details changed for Mattia Piernicolo Nocera on 2010-06-29
dot icon08/09/2010
Director's details changed for Federico Foglia on 2010-06-29
dot icon17/12/2009
Full accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon05/01/2009
Full accounts made up to 2008-09-30
dot icon13/10/2008
Resolutions
dot icon25/09/2008
Return made up to 22/09/08; full list of members
dot icon10/07/2008
Director appointed antonio francesco emanuele foglia
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon20/12/2007
Secretary's particulars changed
dot icon03/10/2007
Return made up to 22/09/07; full list of members
dot icon24/01/2007
Full accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 22/09/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 22/09/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon15/02/2005
Full accounts made up to 2004-09-30
dot icon20/10/2004
Return made up to 22/09/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon10/12/2003
Full accounts made up to 2003-09-30
dot icon18/11/2003
New director appointed
dot icon14/10/2003
Return made up to 22/09/03; full list of members
dot icon03/09/2003
Secretary's particulars changed
dot icon10/07/2003
Director's particulars changed
dot icon22/03/2003
Registered office changed on 22/03/03 from: 29 abingdon road kensington london W8 6AH
dot icon19/12/2002
Full accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 22/09/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-09-30
dot icon22/10/2001
Return made up to 22/09/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-09-30
dot icon01/11/2000
Return made up to 22/09/00; full list of members
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon23/11/1999
New director appointed
dot icon05/10/1999
Return made up to 22/09/99; full list of members
dot icon05/08/1999
Director resigned
dot icon13/07/1999
Resolutions
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Ad 23/04/99--------- £ si 100000@1=100000 £ ic 125000/225000
dot icon29/04/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon27/04/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Director resigned
dot icon30/09/1998
Return made up to 22/09/98; full list of members
dot icon24/09/1998
Director's particulars changed
dot icon24/09/1998
Director's particulars changed
dot icon08/07/1998
Particulars of mortgage/charge
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Return made up to 22/09/97; full list of members
dot icon23/09/1997
Secretary's particulars changed
dot icon29/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Registered office changed on 21/07/97 from: c/o old jewry secretarial LTD 11 old jewry london EC2R 8DU
dot icon21/07/1997
Secretary resigned
dot icon21/07/1997
New secretary appointed
dot icon01/07/1997
Director resigned
dot icon20/05/1997
Particulars of mortgage/charge
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
New director appointed
dot icon16/01/1997
Director's particulars changed
dot icon25/09/1996
Return made up to 22/09/96; full list of members
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Ad 25/04/96--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon25/03/1996
New director appointed
dot icon19/01/1996
Director's particulars changed
dot icon08/01/1996
Resolutions
dot icon20/12/1995
Particulars of contract relating to shares
dot icon20/12/1995
Ad 16/11/95--------- £ si 99998@1=99998 £ ic 2/100000
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon11/12/1995
Memorandum and Articles of Association
dot icon11/12/1995
New director appointed
dot icon11/12/1995
New director appointed
dot icon14/11/1995
Certificate of change of name
dot icon14/11/1995
Accounting reference date notified as 31/12
dot icon14/11/1995
Nc inc already adjusted 31/10/95
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon02/11/1995
Secretary resigned;new secretary appointed
dot icon26/10/1995
Secretary resigned;new director appointed
dot icon26/10/1995
Director resigned;new director appointed
dot icon26/10/1995
Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU
dot icon22/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
10/07/1997 - Present
187
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/1995 - 16/10/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/09/1995 - 16/10/1995
43699
Robb, George Alan
Director
05/03/1996 - 20/04/1999
34
Blumberg, Jeffrey James
Director
26/04/2019 - Present
5

Persons with Significant Control

3
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 BELGRAVE CAPITAL MANAGEMENT LIMITED

BELGRAVE CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 22/09/1995 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 9 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 BELGRAVE CAPITAL MANAGEMENT LIMITED?

toggle

BELGRAVE CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 22/09/1995 .

Where is BELGRAVE CAPITAL MANAGEMENT LIMITED located?

toggle

BELGRAVE CAPITAL MANAGEMENT LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BELGRAVE CAPITAL MANAGEMENT LIMITED do?

toggle

BELGRAVE CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BELGRAVE CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-09-30.