BELMONT GREEN MIDCO LIMITED

Register to unlock more data on OkredoRegister

BELMONT GREEN MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09837594

Incorporation date

22/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Battle Bridge Lane, London SE1 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2015)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2024
Director's details changed for Walter Dana Laforge on 2023-10-01
dot icon11/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Application to strike the company off the register
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Solvency Statement dated 22/07/24
dot icon23/07/2024
Statement of capital on 2024-07-23
dot icon23/07/2024
Statement by Directors
dot icon17/07/2024
Resolutions
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon13/06/2024
Resolutions
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon28/05/2024
Second filing of Confirmation Statement dated 2023-10-22
dot icon08/05/2024
Second filing of Confirmation Statement dated 2023-10-22
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/03/2023
Director's details changed for John Laidlaw Rowan on 2022-11-03
dot icon15/03/2023
Director's details changed for Mr Anthony David Mooney on 2022-11-03
dot icon15/03/2023
Director's details changed for Walter Dana Laforge on 2022-11-03
dot icon07/11/2022
Registered office address changed from 1 Bridge Street Staines-upon-Thames Surrey TW18 4TW United Kingdom to 1 Battle Bridge Lane London SE1 2HP on 2022-11-07
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/11/2021
22/10/21 Statement of Capital gbp 203615417
dot icon17/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/06/2021
Termination of appointment of Ethan Wang as a director on 2021-06-23
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon29/12/2020
Confirmation statement made on 2020-10-22 with updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Appointment of John Laidlaw Rowan as a director on 2020-12-04
dot icon02/10/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16
dot icon01/10/2020
Director's details changed for Walter Dana Laforge on 2020-09-23
dot icon30/09/2020
Termination of appointment of Oliver Marshall Goldstein as a director on 2020-09-23
dot icon30/09/2020
Appointment of Walter Dana Laforge as a director on 2020-09-23
dot icon31/07/2020
Termination of appointment of David Basra as a director on 2020-07-31
dot icon09/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon09/06/2020
Appointment of Mr Anthony David Mooney as a director on 2020-06-08
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon03/02/2020
Termination of appointment of David William Paterson Tweedy as a director on 2020-01-31
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-01-08
dot icon06/01/2020
Termination of appointment of Nicholaos Constantinos Krenteras as a director on 2019-12-31
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-11-05
dot icon30/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon10/06/2019
Resolutions
dot icon10/06/2019
Change of name notice
dot icon25/04/2019
Appointment of Mr Oliver Marshall Goldstein as a director on 2019-04-25
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon26/03/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon19/03/2019
Termination of appointment of Helen Trott as a secretary on 2019-02-01
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon24/09/2018
Satisfaction of charge 098375940003 in full
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon10/07/2018
Registration of charge 098375940003, created on 2018-07-04
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon08/05/2018
Satisfaction of charge 098375940002 in full
dot icon08/05/2018
Satisfaction of charge 098375940001 in full
dot icon06/04/2018
Registered office address changed from 1 London Road Staines-upon-Thames TW18 4EX United Kingdom to 1 Bridge Street Staines-upon-Thames Surrey TW18 4TW on 2018-04-06
dot icon16/03/2018
Registration of charge 098375940002, created on 2018-03-09
dot icon16/03/2018
Registration of charge 098375940001, created on 2018-03-08
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon01/12/2017
Confirmation statement made on 2017-10-22 with updates
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon22/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-25
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-03-09
dot icon18/10/2017
Appointment of Mr David Basra as a director on 2017-10-18
dot icon04/10/2017
Appointment of Intertrust (Uk) Limited as a secretary on 2017-08-04
dot icon04/10/2017
Appointment of Helen Trott as a secretary on 2017-08-04
dot icon04/08/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-08-04
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon21/11/2016
Termination of appointment of William Jonathan Howard Davies as a director on 2016-11-16
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon20/10/2016
Director's details changed for Mr Ethan Wang on 2016-10-20
dot icon20/10/2016
Director's details changed for Mr Nicholaos Constantinos Krenteras on 2016-10-20
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon13/09/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 1 London Road Staines-upon-Thames TW18 4EX on 2016-09-13
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon04/04/2016
Appointment of Mr Ethan Wang as a director on 2016-03-31
dot icon04/04/2016
Appointment of Mr Nicholaos Constantinos Krenteras as a director on 2016-03-31
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon04/12/2015
Resolutions
dot icon22/10/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon22/10/2015
Director's details changed for Mr William Jonathan Howard Davies on 2015-10-22
dot icon22/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowan, John Laidlaw
Director
04/12/2020 - Present
30
Mooney, Anthony David
Director
08/06/2020 - Present
22
Laforge, Walter Dana
Director
23/09/2020 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELMONT GREEN MIDCO LIMITED

BELMONT GREEN MIDCO LIMITED is an(a) Dissolved company incorporated on 22/10/2015 with the registered office located at 1 Battle Bridge Lane, London SE1 2HP. 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 BELMONT GREEN MIDCO LIMITED?

toggle

BELMONT GREEN MIDCO LIMITED is currently Dissolved. It was registered on 22/10/2015 and dissolved on 19/11/2024.

Where is BELMONT GREEN MIDCO LIMITED located?

toggle

BELMONT GREEN MIDCO LIMITED is registered at 1 Battle Bridge Lane, London SE1 2HP.

What does BELMONT GREEN MIDCO LIMITED do?

toggle

BELMONT GREEN MIDCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BELMONT GREEN MIDCO LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.