BELGRAVE SQUARE

Register to unlock more data on OkredoRegister

BELGRAVE SQUARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03208383

Incorporation date

06/06/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sea Containers House, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1996)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Resolutions
dot icon27/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon30/10/2023
Termination of appointment of Richard James Payne as a director on 2023-10-27
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31
dot icon01/08/2023
Appointment of Kurt Charles Johnson as a director on 2023-07-31
dot icon01/08/2023
Appointment of Alexander Ashby as a director on 2023-07-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/10/2022
Appointment of Nicholas Paul Douglas as a director on 2022-09-30
dot icon14/10/2022
Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30
dot icon22/07/2022
Termination of appointment of Daniel Patrick Conaghan as a director on 2022-07-08
dot icon15/07/2022
Appointment of Richard James Payne as a director on 2022-07-01
dot icon07/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon12/01/2022
Change of details for Wpp Group Holdings Limited as a person with significant control on 2018-11-26
dot icon12/01/2022
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon25/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon29/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon11/12/2019
Termination of appointment of Steve Richard Winters as a director on 2019-12-06
dot icon22/11/2019
Appointment of Mr Daniel Patrick Conaghan as a director on 2019-11-21
dot icon22/11/2019
Appointment of Mr Andrew Robertson Payne as a director on 2019-11-21
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon20/11/2018
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 2018-11-20
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon11/07/2017
Notification of Wpp Group Holdings Limited as a person with significant control on 2016-04-06
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-07-01
dot icon14/07/2016
Appointment of Mr Steve Winters as a director on 2016-07-06
dot icon01/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon03/07/2014
Secretary's details changed for Wpp Group (Nominees) Limited on 2014-06-05
dot icon10/12/2013
Appointment of Mr Charles Ward Van Der Welle as a director
dot icon10/12/2013
Termination of appointment of Paul Delaney as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 05/06/09; full list of members
dot icon22/10/2008
Appointment terminated director paul richardson
dot icon22/10/2008
Director appointed paul delaney
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 05/06/08; full list of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 06/06/07; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director's particulars changed
dot icon20/06/2006
Return made up to 06/06/06; full list of members
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon27/02/2006
Director resigned
dot icon23/01/2006
Nc dec already adjusted 30/11/01
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon23/01/2006
£ nc 248222403/191796867 14/02/00
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon12/07/2004
Return made up to 06/06/04; full list of members
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon07/07/2003
Return made up to 06/06/03; full list of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon17/08/2002
Auditor's resignation
dot icon01/07/2002
Return made up to 06/06/02; full list of members
dot icon01/05/2002
Full accounts made up to 2000-12-31
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon18/09/2001
New director appointed
dot icon11/09/2001
Return made up to 06/06/01; full list of members
dot icon10/12/2000
Full accounts made up to 1999-12-31
dot icon21/07/2000
Return made up to 06/06/00; full list of members
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Director resigned
dot icon16/07/1999
Return made up to 06/06/99; change of members
dot icon23/07/1998
Return made up to 06/06/98; full list of members
dot icon03/04/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon08/07/1997
Return made up to 06/06/97; full list of members
dot icon20/01/1997
New director appointed
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Nc inc already adjusted 13/12/96
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Director resigned
dot icon19/12/1996
New director appointed
dot icon10/10/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon12/09/1996
Registered office changed on 12/09/96 from: rutland house 148 edmund street birmingham B3 2JR
dot icon12/09/1996
New secretary appointed
dot icon02/08/1996
Director resigned
dot icon02/08/1996
Secretary resigned
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon06/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Andrew Robertson
Director
21/11/2019 - 31/07/2023
187
Payne, Richard James
Director
01/07/2022 - 27/10/2023
126
Delaney, Paul
Director
21/10/2008 - 29/08/2013
234
Van Der Welle, Charles Ward
Director
21/11/2013 - 30/09/2022
152
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
19/09/2005 - Present
328

Persons with Significant Control

1
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 SQUARE

BELGRAVE SQUARE is an(a) Active company incorporated on 06/06/1996 with the registered office located at Sea Containers House, 18 Upper Ground, London SE1 9GL. There are currently 4 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 SQUARE?

toggle

BELGRAVE SQUARE is currently Active. It was registered on 06/06/1996 .

Where is BELGRAVE SQUARE located?

toggle

BELGRAVE SQUARE is registered at Sea Containers House, 18 Upper Ground, London SE1 9GL.

What does BELGRAVE SQUARE do?

toggle

BELGRAVE SQUARE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELGRAVE SQUARE?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with updates.