BELLATRIX SHIP MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

BELLATRIX SHIP MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902499

Incorporation date

29/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor 6 New Bridge Street, London EC4V 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1999)
dot icon04/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon26/03/2025
Registered office address changed from 1st Floor 63 Queen Victoria Street London EC4N 4UA England to 1st Floor 6 New Bridge Street London EC4V 6AB on 2025-03-26
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon07/01/2022
Appointment of Mr Benjamin Thomas Hall as a director on 2021-12-17
dot icon07/01/2022
Termination of appointment of Deborah Grimason as a director on 2021-12-17
dot icon07/01/2022
Termination of appointment of Deborah Grimason as a secretary on 2021-12-17
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Appointment of Ms Deborah Grimason as a director on 2019-08-16
dot icon27/08/2019
Termination of appointment of Ian Vallance as a director on 2019-08-16
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon26/09/2018
Appointment of Mrs Deborah Grimason as a secretary on 2018-09-25
dot icon26/09/2018
Termination of appointment of Ian Vallance as a secretary on 2018-09-25
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon23/03/2017
Termination of appointment of Barry Anthony Hughes as a director on 2017-03-10
dot icon25/08/2016
Certificate of change of name
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon12/05/2016
Appointment of Mr Ian Vallance as a director on 2016-05-02
dot icon12/05/2016
Termination of appointment of Simon John Pressly as a director on 2016-05-02
dot icon29/03/2016
Registered office address changed from 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA England to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 2016-03-29
dot icon21/03/2016
Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA on 2016-03-21
dot icon16/03/2016
Appointment of Mr Simon John Pressly as a director on 2016-03-05
dot icon15/03/2016
Termination of appointment of Michael Peter Brown as a director on 2016-03-05
dot icon15/03/2016
Appointment of Mr Matthew Archibald Dunlop as a director on 2016-03-05
dot icon15/03/2016
Appointment of Mr Ian Vallance as a secretary on 2016-03-05
dot icon15/03/2016
Termination of appointment of Christopher John Stone as a director on 2016-03-05
dot icon15/03/2016
Termination of appointment of Simon Peter Venables as a director on 2016-03-05
dot icon15/03/2016
Termination of appointment of Edward John Rimmer as a director on 2016-03-05
dot icon15/03/2016
Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 2016-03-05
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of Paul Andrew Cullingford as a director on 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon29/01/2015
Appointment of Simon Peter Venables as a director on 2015-01-01
dot icon28/01/2015
Appointment of Michael Peter Brown as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of Iain Alexander Speak as a director on 2014-12-31
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon28/04/2014
Director's details changed for Christopher John Stone on 2014-01-25
dot icon07/01/2014
Appointment of Mr Iain Alexander Speak as a director
dot icon07/01/2014
Appointment of Mr Paul Andrew Cullingford as a director
dot icon02/01/2014
Termination of appointment of David Robertson as a director
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Appointment of Christopher John Stone as a director
dot icon31/07/2013
Termination of appointment of Simon Barham as a director
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon31/01/2013
Termination of appointment of Sean Golding as a director
dot icon31/01/2013
Termination of appointment of Jonathan Osborne as a director
dot icon31/01/2013
Termination of appointment of Martin Kent as a director
dot icon31/01/2013
Termination of appointment of Martyn Howard as a director
dot icon02/01/2013
Termination of appointment of Ian Mathison as a director
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Appointment of Simon David Barham as a director
dot icon12/06/2012
Director's details changed for Martin Cranston Kent on 2012-06-01
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon06/03/2012
Appointment of Mr Edward John Rimmer as a director
dot icon15/02/2012
Termination of appointment of Steven Potter as a director
dot icon05/01/2012
Director's details changed for Mr David Albert Robertson on 2012-01-01
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr Steven Potter on 2010-10-16
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2011
Auditor's resignation
dot icon02/11/2010
Appointment of David Albert Robertson as a director
dot icon26/10/2010
Appointment of Barry Anthony Hughes as a director
dot icon26/10/2010
Appointment of Mr Steven Potter as a director
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon07/05/2010
Director's details changed for Martin Cranston Kent on 2010-05-01
dot icon05/05/2010
Director's details changed for Martyn Philip Howard on 2010-05-01
dot icon30/04/2010
Director's details changed for Captain Ian Mathison on 2010-04-28
dot icon28/04/2010
Director's details changed for Jonathan Osborne on 2010-04-28
dot icon01/02/2010
Director's details changed for Sean Thomas Golding on 2010-01-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2008
Auditor's resignation
dot icon18/11/2008
Auditor's resignation
dot icon04/11/2008
Auditor's resignation
dot icon23/09/2008
Director appointed martin cranston kent
dot icon18/09/2008
Appointment terminated director barry hughes
dot icon18/09/2008
Director appointed ian mathison
dot icon16/09/2008
Appointment terminated director anthony neumann
dot icon18/08/2008
Certificate of change of name
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon22/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon02/01/2007
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon06/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon24/11/2005
Memorandum and Articles of Association
dot icon08/11/2005
Resolutions
dot icon01/06/2005
Return made up to 04/05/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
New director appointed
dot icon22/11/2004
New director appointed
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 04/05/04; no change of members
dot icon08/02/2004
Director resigned
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Director resigned
dot icon11/12/2003
Auditor's resignation
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Auditor's resignation
dot icon17/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon23/05/2003
Return made up to 04/05/03; full list of members
dot icon23/03/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon12/07/2002
Director resigned
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 04/05/02; full list of members
dot icon07/12/2001
New director appointed
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
New director appointed
dot icon15/05/2001
Return made up to 04/05/01; full list of members
dot icon07/03/2001
New director appointed
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon19/01/2000
New director appointed
dot icon29/12/1999
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
04/05/2026
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
dot iconNext due on
30/09/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Jonathan
Director
01/01/2008 - 31/01/2013
49
Osborne, Jonathan
Director
01/12/2001 - 01/01/2006
49
Green, Cyril Joseph
Director
01/11/2004 - 31/12/2006
32
Preece, Mark Alfred
Director
24/02/2003 - 31/01/2004
51
Speak, Iain Alexander
Director
01/01/2014 - 31/12/2014
38

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 BELLATRIX SHIP MANAGEMENT GROUP LIMITED

BELLATRIX SHIP MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 29/12/1999 with the registered office located at 1st Floor 6 New Bridge Street, London EC4V 6AB. 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 BELLATRIX SHIP MANAGEMENT GROUP LIMITED?

toggle

BELLATRIX SHIP MANAGEMENT GROUP LIMITED is currently Active. It was registered on 29/12/1999 .

Where is BELLATRIX SHIP MANAGEMENT GROUP LIMITED located?

toggle

BELLATRIX SHIP MANAGEMENT GROUP LIMITED is registered at 1st Floor 6 New Bridge Street, London EC4V 6AB.

What does BELLATRIX SHIP MANAGEMENT GROUP LIMITED do?

toggle

BELLATRIX SHIP MANAGEMENT GROUP LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for BELLATRIX SHIP MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 04/12/2025: Audit exemption subsidiary accounts made up to 2024-12-31.