BELLIER FINANCIAL UK LTD

Register to unlock more data on OkredoRegister

BELLIER FINANCIAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08332074

Incorporation date

14/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon07/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon08/10/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-10-08
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Director's details changed for Mr Stephen James Hays on 2024-12-17
dot icon17/12/2024
Change of details for Mr Stephen James Hays as a person with significant control on 2024-12-17
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05
dot icon03/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2022-12-14 with updates
dot icon22/12/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Director's details changed for Mr Stephen James Hays on 2022-02-21
dot icon04/03/2022
Director's details changed for Edwin Roland Nabbe on 2022-02-21
dot icon22/02/2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon20/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/09/2018
Termination of appointment of Simon Sebastian Packard as a director on 2018-08-20
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon26/10/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon24/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon26/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon16/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon28/01/2015
Director's details changed for Stephen James Hays on 2014-12-14
dot icon28/01/2015
Director's details changed for Simon Sebastian Packard on 2014-12-14
dot icon12/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon14/12/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
34.34K
-
0.00
-
-
2021
2
34.34K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

34.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen James Hays
Director
14/12/2012 - Present
-
Packard, Simon Sebastian
Director
14/12/2012 - 20/08/2018
2
Mr Edwin Roland Nabbe
Director
14/12/2012 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELLIER FINANCIAL UK LTD

BELLIER FINANCIAL UK LTD is an(a) Active company incorporated on 14/12/2012 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLIER FINANCIAL UK LTD?

toggle

BELLIER FINANCIAL UK LTD is currently Active. It was registered on 14/12/2012 .

Where is BELLIER FINANCIAL UK LTD located?

toggle

BELLIER FINANCIAL UK LTD is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BELLIER FINANCIAL UK LTD do?

toggle

BELLIER FINANCIAL UK LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BELLIER FINANCIAL UK LTD have?

toggle

BELLIER FINANCIAL UK LTD had 2 employees in 2021.

What is the latest filing for BELLIER FINANCIAL UK LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-14 with no updates.