BELLECAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

BELLECAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02123174

Incorporation date

14/04/1987

Size

Full

Contacts

Registered address

Registered address

19 Berkeley Street, London W1J 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1987)
dot icon24/11/2025
Termination of appointment of Gurnek Mitch Singh Matharu as a director on 2025-11-24
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/04/2025
Full accounts made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon22/04/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-22
dot icon10/01/2024
Statement of capital following an allotment of shares on 2022-12-22
dot icon11/12/2023
Resolutions
dot icon11/12/2023
Memorandum and Articles of Association
dot icon04/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Appointment of Mr Gurnek Mitch Singh Matharu as a director on 2022-11-01
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/03/2022
Termination of appointment of Jason Charles Sharp as a director on 2022-03-25
dot icon09/03/2022
Appointment of Miss Sophie Hutcherson as a director on 2022-01-19
dot icon07/12/2021
Cessation of Werner Walter Diehl as a person with significant control on 2021-11-30
dot icon07/12/2021
Change of details for Mr Beat Bass as a person with significant control on 2021-11-30
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon14/07/2021
Appointment of Mr Corin George as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Curtis Malcolm Childs as a director on 2021-07-14
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon09/04/2020
Termination of appointment of Henry Brandon Simpson as a director on 2020-04-01
dot icon04/03/2020
Appointment of Mr Jason Charles Sharp as a director on 2020-02-25
dot icon19/02/2020
Director's details changed for Mrs Elizabeth Mary Rose Turner on 2020-02-14
dot icon19/02/2020
Appointment of Mrs Elizabeth Mary Rose Turner as a director on 2020-02-14
dot icon04/02/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon29/01/2020
Registered office address changed from 19 Berkeley Street London W1J 6BR England to 19 Berkeley Street London W1J 8ED on 2020-01-29
dot icon29/01/2020
Registered office address changed from 42 Berkeley Square London W1 5AW to 19 Berkeley Street London W1J 6BR on 2020-01-29
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon10/09/2019
Change of details for Mr Werner Walter as a person with significant control on 2019-09-10
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon07/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon29/11/2017
Full accounts made up to 2016-12-31
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon04/10/2017
Resolutions
dot icon29/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon25/08/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon06/04/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon20/06/2016
Resolutions
dot icon20/06/2016
Resolutions
dot icon17/02/2016
Certificate of change of name
dot icon03/02/2016
Termination of appointment of Michael Rigby as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of Judith Edna Price as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of Jonathan Peter Wragg as a director on 2015-12-31
dot icon02/02/2016
Termination of appointment of Iain William Hooley as a director on 2015-12-31
dot icon01/02/2016
Appointment of Henry Brandon Simpson as a director on 2015-12-31
dot icon01/02/2016
Appointment of Curtis Malcolm Childs as a director on 2015-12-31
dot icon01/02/2016
Registered office address changed from 2 Gresham Street London EC2V 7QP to 42 Berkeley Square London W1 5AW on 2016-02-01
dot icon31/01/2016
Change of name notice
dot icon29/01/2016
Termination of appointment of David Miller as a secretary on 2015-12-31
dot icon14/01/2016
Auditor's resignation
dot icon04/11/2015
Statement by Directors
dot icon04/11/2015
Statement of capital on 2015-11-04
dot icon04/11/2015
Solvency Statement dated 29/10/15
dot icon04/11/2015
Resolutions
dot icon15/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2015-03-31
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Miscellaneous
dot icon30/09/2014
Miscellaneous
dot icon17/09/2014
Auditor's resignation
dot icon31/07/2014
Full accounts made up to 2014-03-31
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Registered office address changed from 4Th Floor 100 Wood Street London EC2V 7AN on 2013-06-12
dot icon25/01/2013
Appointment of Mr Michael Rigby as a director on 2013-01-24
dot icon24/01/2013
Appointment of Mr Iain William Hooley as a director on 2013-01-21
dot icon24/01/2013
Appointment of Mrs Judith Edna Price as a director on 2013-01-21
dot icon11/01/2013
Termination of appointment of David Keith Howard as a director on 2012-12-31
dot icon17/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon25/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/10/2012
Auditor's resignation
dot icon11/09/2012
Auditor's resignation
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Appointment of Mr Jonathan Peter Wragg as a director on 2012-05-21
dot icon18/05/2012
Termination of appointment of Philip Luard Howell as a director on 2012-05-08
dot icon24/02/2012
Appointment of Mr David Miller as a secretary on 2012-01-31
dot icon13/02/2012
Termination of appointment of Tony Lee as a secretary on 2012-01-31
dot icon11/01/2012
Termination of appointment of Ian Marshall Kennedy as a director on 2011-12-21
dot icon20/12/2011
Statement by directors
dot icon20/12/2011
Statement of capital on 2011-12-20
dot icon20/12/2011
Solvency statement dated 15/12/11
dot icon20/12/2011
Resolutions
dot icon14/11/2011
Appointment of Tony Lee as a secretary on 2011-10-19
dot icon07/11/2011
Appointment of David Keith Howard as a director on 2011-10-19
dot icon07/11/2011
Appointment of Philip Luard Howell as a director on 2011-10-19
dot icon07/11/2011
Termination of appointment of Ligia Torres Mallaroni as a director on 2011-10-19
dot icon07/11/2011
Registered office address changed from 5 Aldermanbury Square London EC2V 7BP on 2011-11-07
dot icon20/10/2011
Certificate of change of name
dot icon20/10/2011
Change of name notice
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Termination of appointment of Ashgrove Secretaries Limited as a secretary on 2011-09-30
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon20/06/2011
Termination of appointment of Tony Munson as a director
dot icon15/06/2011
Resolutions
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon16/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Yves Maurice Guy Marie Drieux as a director
dot icon30/07/2010
Appointment of Mr Tony Munson as a director
dot icon30/07/2010
Appointment of Ms Yves Maurice Guy Marie Drieux as a director
dot icon20/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon20/05/2010
Director's details changed for Ms Ligia Machel Torres Mallaroni on 2010-04-26
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon07/05/2010
Director's details changed for Ian Marshall Kennedy on 2009-10-01
dot icon07/05/2010
Secretary's details changed for Ashgrove Secretaries Limited on 2009-10-01
dot icon04/05/2010
Termination of appointment of David Ahmad as a director
dot icon04/05/2010
Appointment of Mr David Ahmad as a director
dot icon29/04/2010
Memorandum and Articles of Association
dot icon28/04/2010
Appointment of Ms Ligia Machel Torres Mallaroni as a director
dot icon21/04/2010
Termination of appointment of David Ahmad as a director
dot icon09/04/2010
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 2010-04-09
dot icon19/03/2010
Certificate of change of name
dot icon19/03/2010
Change of name notice
dot icon15/12/2009
Termination of appointment of Philip Howell as a director
dot icon07/10/2009
Termination of appointment of Daniel Thielemans as a director
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon05/08/2008
Appointment terminated director henri bos
dot icon22/05/2008
Return made up to 01/05/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon20/11/2007
Registered office changed on 20/11/07 from: 63 st mary axe london EC3A 8LT
dot icon10/07/2007
New director appointed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon21/05/2007
Return made up to 01/05/07; full list of members
dot icon11/03/2007
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon16/05/2006
Return made up to 01/05/06; full list of members
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
New secretary appointed
dot icon24/02/2006
Memorandum and Articles of Association
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon07/02/2006
Director resigned
dot icon06/02/2006
Certificate of change of name
dot icon06/01/2006
Ad 30/12/05--------- £ si 15000000@1=15000000 £ ic 49993419/64993419
dot icon28/12/2005
Director resigned
dot icon14/12/2005
Registered office changed on 14/12/05 from: 9 devonshire square london EC2M 4HP
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon30/09/2005
Ad 15/09/05--------- £ si 5000000@1=5000000 £ ic 44993419/49993419
dot icon12/08/2005
Ad 29/07/05--------- £ si 5000000@1=5000000 £ ic 39993419/44993419
dot icon15/06/2005
Ad 06/06/05--------- £ si 2500000@1=2500000 £ ic 37493419/39993419
dot icon08/06/2005
Ad 26/05/05--------- £ si 3000000@1=3000000 £ ic 34493419/37493419
dot icon18/05/2005
Return made up to 01/05/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Ad 18/03/05--------- £ si 3000000@1=3000000 £ ic 31493419/34493419
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon06/12/2004
Ad 29/11/04--------- £ si 3000000@1=3000000 £ ic 28493419/31493419
dot icon13/10/2004
Ad 30/09/04--------- £ si 3000000@1=3000000 £ ic 25493419/28493419
dot icon28/09/2004
Statement of affairs
dot icon28/09/2004
Ad 27/07/04--------- £ si 1112974@1=1112974 £ ic 24380445/25493419
dot icon17/06/2004
New director appointed
dot icon21/05/2004
Return made up to 01/05/04; full list of members
dot icon21/05/2004
Ad 14/07/03--------- £ si 7800000@1=7800000 £ ic 24380445/32180445
dot icon14/05/2004
Director resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon15/12/2003
Statement of affairs
dot icon15/12/2003
Ad 08/12/03--------- £ si 955445@1=955445 £ ic 23425000/24380445
dot icon20/08/2003
Certificate of change of name
dot icon23/07/2003
Ad 14/07/03--------- £ si 7800000@1=7800000 £ ic 15625000/23425000
dot icon19/05/2003
Return made up to 01/05/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Ad 21/03/03--------- £ si 3000000@1=3000000 £ ic 12625000/15625000
dot icon04/03/2003
Director's particulars changed
dot icon18/02/2003
Auditor's resignation
dot icon20/05/2002
Return made up to 01/05/02; full list of members
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
Secretary resigned
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon21/09/2001
Director resigned
dot icon13/06/2001
Return made up to 01/05/01; full list of members; amend
dot icon13/06/2001
Director resigned
dot icon21/05/2001
Return made up to 01/05/01; full list of members
dot icon09/04/2001
Director resigned
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Director resigned
dot icon07/06/2000
Return made up to 01/05/00; full list of members
dot icon07/03/2000
Memorandum and Articles of Association
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Ad 30/09/99--------- £ si 3000000@1=3000000 £ ic 9625000/12625000
dot icon07/10/1999
Nc inc already adjusted 30/09/99
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon23/09/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Registered office changed on 14/09/99 from: 3 lombard street london EC3V 9AQ
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon02/09/1999
Certificate of change of name
dot icon01/06/1999
Return made up to 01/05/99; full list of members
dot icon19/05/1999
Ad 29/04/99--------- £ si 750000@1=750000 £ ic 8875000/9625000
dot icon05/11/1998
Director resigned
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon06/07/1998
Director resigned
dot icon24/05/1998
Return made up to 01/05/98; full list of members
dot icon11/01/1998
Location of register of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
New director appointed
dot icon30/05/1997
Return made up to 01/05/97; full list of members
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Ad 31/12/96--------- £ si 450000@1=450000 £ ic 8425000/8875000
dot icon20/12/1996
New director appointed
dot icon01/11/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon15/10/1996
Certificate of change of name
dot icon10/10/1996
Ad 23/09/96--------- £ si 425000@1=425000 £ ic 8000000/8425000
dot icon10/10/1996
Ad 20/09/96--------- £ si 3000000@1=3000000 £ ic 5000000/8000000
dot icon10/10/1996
Nc inc already adjusted 20/09/96
dot icon10/10/1996
Nc inc already adjusted 20/09/96
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon31/05/1996
Return made up to 01/05/96; full list of members
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Director resigned
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Director resigned
dot icon07/07/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon18/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 29/06/94; full list of members
dot icon12/06/1994
New director appointed
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Director's particulars changed
dot icon25/01/1994
Director resigned
dot icon21/01/1994
Particulars of mortgage/charge
dot icon29/06/1993
Return made up to 29/06/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-12-31
dot icon05/10/1992
Accounting reference date extended from 29/12 to 31/12
dot icon06/08/1992
New director appointed
dot icon13/07/1992
Return made up to 29/06/92; no change of members
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon09/04/1992
Full accounts made up to 1991-12-27
dot icon29/01/1992
New director appointed
dot icon22/08/1991
Full accounts made up to 1990-12-28
dot icon09/08/1991
Return made up to 29/06/91; full list of members
dot icon06/08/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon30/01/1991
Director resigned
dot icon07/11/1990
Return made up to 05/10/90; full list of members
dot icon26/09/1990
Full accounts made up to 1989-12-22
dot icon17/08/1990
Ad 09/08/90--------- £ si 2500000@1=2500000 £ ic 1500000/4000000
dot icon17/08/1990
Resolutions
dot icon17/08/1990
Resolutions
dot icon17/08/1990
£ nc 5000000/7500000 09/08/90
dot icon31/07/1990
Resolutions
dot icon20/07/1990
Auditor's resignation
dot icon19/06/1990
Auditor's resignation
dot icon01/05/1990
New director appointed
dot icon07/03/1990
Director resigned
dot icon04/01/1990
Director's particulars changed
dot icon16/10/1989
New director appointed
dot icon13/09/1989
Accounting reference date extended from 09/12 to 29/12
dot icon12/07/1989
Return made up to 29/06/89; full list of members
dot icon24/05/1989
New director appointed
dot icon27/04/1989
Full accounts made up to 1988-12-09
dot icon20/02/1989
New director appointed
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
£ nc 1500000/5000000
dot icon09/12/1988
Wd 29/11/88 ad 18/11/88--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon08/12/1988
Accounting reference date shortened from 24/12 to 09/12
dot icon30/11/1988
Director's particulars changed
dot icon12/10/1988
Wd 04/10/88 ad 05/09/88--------- £ si 499998@1=499998 £ ic 2/500000
dot icon12/10/1988
Nc inc already adjusted
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Resolutions
dot icon02/08/1988
New director appointed
dot icon29/07/1988
Full accounts made up to 1987-12-18
dot icon01/07/1988
Return made up to 04/05/88; full list of members
dot icon23/05/1988
Chargeable trans statement
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon23/03/1988
Certificate of change of name and re-registration to Limited
dot icon23/03/1988
Certificate of change of name
dot icon23/03/1988
Re-registration of Memorandum and Articles
dot icon23/03/1988
Application for reregistration from UNLTD to LTD
dot icon23/03/1988
Resolutions
dot icon11/03/1988
Accounting reference date shortened from 31/03 to 24/12
dot icon29/07/1987
New director appointed
dot icon01/07/1987
Certificate of change of name
dot icon30/06/1987
Certificate of change of name
dot icon18/06/1987
Resolutions
dot icon18/06/1987
Resolutions
dot icon16/04/1987
Company type changed from pri to UNLTD
dot icon14/04/1987
Incorporation
dot icon14/04/1987
Miscellaneous
dot icon14/04/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettifor, Ian
Director
31/10/2005 - 30/01/2006
30
Pettifor, Ian
Director
15/02/2004 - 03/10/2005
30
Massey, Stephen Leigh
Director
01/09/1999 - 24/03/2003
37
Walker, Michael
Director
31/08/1999 - 24/09/2001
13
Rigby, Michael
Director
23/01/2013 - 30/12/2015
4

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 BELLECAPITAL UK LIMITED

BELLECAPITAL UK LIMITED is an(a) Active company incorporated on 14/04/1987 with the registered office located at 19 Berkeley Street, London W1J 8ED. There are currently 3 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 BELLECAPITAL UK LIMITED?

toggle

BELLECAPITAL UK LIMITED is currently Active. It was registered on 14/04/1987 .

Where is BELLECAPITAL UK LIMITED located?

toggle

BELLECAPITAL UK LIMITED is registered at 19 Berkeley Street, London W1J 8ED.

What does BELLECAPITAL UK LIMITED do?

toggle

BELLECAPITAL UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BELLECAPITAL UK LIMITED?

toggle

The latest filing was on 24/11/2025: Termination of appointment of Gurnek Mitch Singh Matharu as a director on 2025-11-24.