BELLIN TREASURY ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

BELLIN TREASURY ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07455700

Incorporation date

30/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wework Aldwych House, 71-91 Aldwych, London WC2B 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2010)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Notification of Coupa Software Uk Limited as a person with significant control on 2022-06-27
dot icon27/06/2022
Cessation of Coupa Software Inc as a person with significant control on 2022-06-27
dot icon01/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon09/08/2021
Current accounting period extended from 2021-01-31 to 2021-09-30
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon19/02/2021
Termination of appointment of Uwe Reumuth as a director on 2021-02-01
dot icon19/02/2021
Termination of appointment of Martin Bellin as a director on 2021-02-01
dot icon19/02/2021
Appointment of Jonathan George Stueve as a director on 2021-02-01
dot icon19/02/2021
Appointment of Anthony Tiscornia as a director on 2021-02-01
dot icon19/02/2021
Appointment of Jonathan George Stueve as a secretary on 2021-02-01
dot icon28/09/2020
Current accounting period shortened from 2021-03-31 to 2021-01-31
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Cessation of Martin Bellin as a person with significant control on 2020-06-09
dot icon24/09/2020
Notification of Coupa Software Inc as a person with significant control on 2020-06-09
dot icon03/09/2020
Termination of appointment of Dzana Ferhatbegovic as a director on 2020-08-31
dot icon03/09/2020
Termination of appointment of Dzana Ferhatbegovic as a secretary on 2020-08-31
dot icon23/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon20/03/2020
Director's details changed for Dzana Ferhatbegovic on 2019-04-28
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon06/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/09/2018
Appointment of Dzana Ferhatbegovic as a director on 2018-09-01
dot icon05/07/2018
Termination of appointment of Lena Pennington as a director on 2018-06-30
dot icon05/07/2018
Appointment of Uwe Reumuth as a director on 2018-07-01
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon29/01/2018
Appointment of Dzana Ferhatbegovic as a secretary on 2017-12-22
dot icon29/01/2018
Termination of appointment of Ulrich Rosenquist as a secretary on 2017-12-22
dot icon29/12/2017
Termination of appointment of Ulrich Rosenquist as a director on 2017-12-22
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Registered office address changed from Aldwych House 71-91 Aldwych Wework Aldwych House London WC2B 4HN England to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 2017-07-04
dot icon23/06/2017
Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR to Aldwych House 71-91 Aldwych Wework Aldwych House London WC2B 4HN on 2017-06-23
dot icon05/05/2017
Appointment of Lena Pennington as a director on 2017-05-01
dot icon04/05/2017
Termination of appointment of Michael Sonntag as a director on 2017-05-01
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Appointment of Michael Sonntag as a director on 2015-12-01
dot icon04/12/2015
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/12/2015
Appointment of Ulrich Rosenquist as a secretary on 2015-12-01
dot icon03/12/2015
Appointment of Ulrich Rosenquist as a director on 2015-12-01
dot icon03/12/2015
Registered office address changed from , Burdett House 15-16 Buckingham Street, London, WC2N 6DU to 111 Buckingham Palace Road London SW1W 0SR on 2015-12-03
dot icon03/12/2015
Termination of appointment of Wolfgang Frontzek as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Wolfgang Frontzek as a secretary on 2015-11-30
dot icon02/12/2015
Current accounting period shortened from 2016-11-30 to 2016-03-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/02/2014
Registered office address changed from , 4th Floor 16 Garrick Street, London, WC2E 9BA on 2014-02-07
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/05/2013
Registered office address changed from , 12 Millstream Business Centre, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom on 2013-05-22
dot icon22/05/2013
Director's details changed for Martin Bellin on 2013-05-21
dot icon22/05/2013
Appointment of Wolfgang Frontzek as a secretary
dot icon22/05/2013
Appointment of Wolfgang Frontzek as a director
dot icon21/05/2013
Termination of appointment of Margaret Theresa Soan as a director
dot icon21/05/2013
Termination of appointment of David Soan as a director
dot icon21/05/2013
Termination of appointment of Margaret Theresa Soan as a secretary
dot icon21/05/2013
Appointment of Martin Bellin as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
19/03/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin Bellin
Director
21/05/2013 - 01/02/2021
1
Soan, Margaret Theresa
Director
30/11/2010 - 21/05/2013
2
Soan, David George
Director
30/11/2010 - 21/05/2013
4
Frontzek, Wolfgang
Director
21/05/2013 - 30/11/2015
1
Stueve, Jonathan George
Director
01/02/2021 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELLIN TREASURY ALLIANCE LIMITED

BELLIN TREASURY ALLIANCE LIMITED is an(a) Active company incorporated on 30/11/2010 with the registered office located at Wework Aldwych House, 71-91 Aldwych, London WC2B 4HN. 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 BELLIN TREASURY ALLIANCE LIMITED?

toggle

BELLIN TREASURY ALLIANCE LIMITED is currently Active. It was registered on 30/11/2010 .

Where is BELLIN TREASURY ALLIANCE LIMITED located?

toggle

BELLIN TREASURY ALLIANCE LIMITED is registered at Wework Aldwych House, 71-91 Aldwych, London WC2B 4HN.

What does BELLIN TREASURY ALLIANCE LIMITED do?

toggle

BELLIN TREASURY ALLIANCE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BELLIN TREASURY ALLIANCE LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.