BELMOND FINANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELMOND FINANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08784174

Incorporation date

20/11/2013

Size

Full

Contacts

Registered address

Registered address

Wogan House, 99 Great Portland Street, London W1W 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2013)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon07/03/2026
Notification of Palladio Overseas Holding Limited as a person with significant control on 2019-04-07
dot icon20/10/2025
Resolutions
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Change of details for Palladio Overseas Holding Limited as a person with significant control on 2024-12-11
dot icon15/08/2025
Change of details for Palladio Overseas Holding Limited as a person with significant control on 2024-12-11
dot icon15/08/2025
Change of details for Palladio Overseas Holding Limited as a person with significant control on 2024-12-11
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon11/12/2024
Registered office address changed from , 4B Victoria House Bloomsbury Square, London, WC1B 4DA, England to Wogan House 99 Great Portland Street London W1W 7NY on 2024-12-11
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Veronique Robin-Amour as a director on 2024-06-05
dot icon18/06/2024
Appointment of Ms Elise Paroche as a director on 2024-06-05
dot icon26/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon12/01/2024
Change of details for Palladio Overseas Holding Limited as a person with significant control on 2024-01-11
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Mrs Veronique Robin-Amour on 2021-10-01
dot icon01/10/2021
Registered office address changed from , Shackleton House 4 Battle Bridge Lane, London, SE1 2HP to Wogan House 99 Great Portland Street London W1W 7NY on 2021-10-01
dot icon31/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Satisfaction of charge 087841740008 in full
dot icon28/08/2020
Satisfaction of charge 087841740003 in full
dot icon28/08/2020
Satisfaction of charge 087841740002 in full
dot icon28/08/2020
Satisfaction of charge 087841740006 in full
dot icon28/08/2020
Satisfaction of charge 087841740009 in full
dot icon28/08/2020
Satisfaction of charge 087841740005 in full
dot icon28/08/2020
Satisfaction of charge 087841740004 in full
dot icon28/08/2020
Satisfaction of charge 087841740007 in full
dot icon24/06/2020
Change of details for Belmond Interfin Limited as a person with significant control on 2019-04-17
dot icon23/06/2020
Notification of Palladio Overseas Holding Limited as a person with significant control on 2019-04-17
dot icon23/06/2020
Cessation of Belmond Interfin Limited as a person with significant control on 2020-06-23
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon25/02/2020
Appointment of Mrs Veronique Robin-Amour as a director on 2019-12-31
dot icon25/02/2020
Termination of appointment of Martin O'grady as a director on 2019-12-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon12/12/2018
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon19/02/2018
Second filing of Confirmation Statement dated 01/12/2016
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon23/11/2017
Satisfaction of charge 087841740010 in full
dot icon21/10/2017
Registration of charge 087841740010, created on 2017-10-09
dot icon20/10/2017
Registration of charge 087841740007, created on 2017-10-09
dot icon20/10/2017
Registration of charge 087841740008, created on 2017-10-06
dot icon20/10/2017
Registration of charge 087841740009, created on 2017-10-09
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Registration of charge 087841740006, created on 2017-07-03
dot icon19/07/2017
Registration of charge 087841740005, created on 2017-07-03
dot icon10/07/2017
Resolutions
dot icon07/07/2017
Termination of appointment of Keith Mervyn Reed as a director on 2017-07-07
dot icon04/07/2017
Satisfaction of charge 087841740001 in full
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Statement of capital following an allotment of shares on 2015-05-13
dot icon15/09/2016
Second filing of the annual return made up to 2015-11-20
dot icon15/09/2016
Second filing of a statement of capital following an allotment of shares on 2015-03-31
dot icon15/09/2016
Second filing of a statement of capital following an allotment of shares on 2015-03-31
dot icon06/09/2016
Registration of charge 087841740004, created on 2016-09-01
dot icon25/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon02/04/2015
Registration of charge 087841740003, created on 2015-03-30
dot icon01/04/2015
Termination of appointment of Filip Joseph Marcel Boyen as a director on 2015-03-31
dot icon01/04/2015
Registration of charge 087841740002, created on 2015-03-27
dot icon24/03/2015
Appointment of Mrs Abigail Jill Hunt as a director on 2015-03-24
dot icon24/03/2015
Appointment of Mr Keith Mervyn Reed as a director on 2015-03-24
dot icon16/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon08/04/2014
Registration of charge 087841740001
dot icon20/03/2014
Resolutions
dot icon19/03/2014
Resolutions
dot icon25/02/2014
Certificate of change of name
dot icon13/02/2014
Certificate of change of name
dot icon13/02/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon20/11/2013
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
13/03/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robin Amour, Veronique
Director
31/12/2019 - 05/06/2024
21
Boyen, Filip Joseph Marcel
Director
20/11/2013 - 31/03/2015
25
Reed, Keith Mervyn
Director
24/03/2015 - 07/07/2017
9
Paroche, Elise
Director
05/06/2024 - Present
15
O'grady, Martin
Director
20/11/2013 - 31/12/2019
34

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

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 BELMOND FINANCE SERVICES LIMITED

BELMOND FINANCE SERVICES LIMITED is an(a) Active company incorporated on 20/11/2013 with the registered office located at Wogan House, 99 Great Portland Street, London W1W 7NY. 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 BELMOND FINANCE SERVICES LIMITED?

toggle

BELMOND FINANCE SERVICES LIMITED is currently Active. It was registered on 20/11/2013 .

Where is BELMOND FINANCE SERVICES LIMITED located?

toggle

BELMOND FINANCE SERVICES LIMITED is registered at Wogan House, 99 Great Portland Street, London W1W 7NY.

What does BELMOND FINANCE SERVICES LIMITED do?

toggle

BELMOND FINANCE SERVICES LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BELMOND FINANCE SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with updates.