BELUGA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELUGA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894672

Incorporation date

10/12/1999

Size

Small

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon12/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon09/12/2024
Change of details for Fernando Maria Masaveu-Herrero as a person with significant control on 2016-04-06
dot icon06/12/2024
Director's details changed for Fernando Maria Masaveu-Herrero on 2013-12-10
dot icon06/12/2024
Registered office address changed from 11-15 William Road London NW1 3ER to Acre House 11/15 William Road London NW1 3ER on 2024-12-06
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/07/2024
Termination of appointment of Peter Thomas Griffiths as a secretary on 2024-05-23
dot icon29/07/2024
Appointment of Victor Roza Fresno as a director on 2024-05-23
dot icon29/07/2024
Termination of appointment of Gim4Biz Limited as a director on 2024-05-23
dot icon27/12/2023
Change of details for Fernando Maria Masaveu-Herrero as a person with significant control on 2016-04-06
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/12/2022
Director's details changed for Fernando Maria Masaveu-Herrero on 2022-12-20
dot icon21/12/2022
Change of details for Fernando Maria Masaveu-Herrero as a person with significant control on 2022-12-20
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/12/2021
Director's details changed for Fernando Maria Masaveu-Herrero on 2021-12-17
dot icon17/12/2021
Change of details for Fernando Maria Masaveu-Herrero as a person with significant control on 2021-12-17
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon27/11/2020
Director's details changed for Gim4Biz Limited on 2020-11-27
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon02/05/2019
Accounts for a small company made up to 2018-12-31
dot icon21/03/2019
Resolutions
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Director's details changed for Fernando Maria Masaven Masaveu-Herrero on 2016-06-21
dot icon22/06/2016
Director's details changed for Fernando Maria Masaven Masaveu-Herrero on 2016-06-21
dot icon24/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon24/12/2015
Director's details changed for Fernando Maria Masaven Masaveu-Herrero on 2015-12-09
dot icon23/12/2015
Director's details changed for Fernando Maria Masaven Masaveu-Herrero on 2015-12-09
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon13/01/2014
Director's details changed for Fernando Masaven Herrero on 2013-12-10
dot icon23/12/2013
Director's details changed for Fernando Masaven Herrero on 2013-12-10
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon03/09/2012
Statement of capital following an allotment of shares on 2012-01-02
dot icon03/09/2012
Redenomination of shares. Statement of capital 2012-01-01
dot icon03/09/2012
Resolutions
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Statement of capital following an allotment of shares on 2010-05-13
dot icon10/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 10/12/08; full list of members
dot icon27/10/2008
Resolutions
dot icon24/10/2008
Ad 07/10/08-07/10/08\part-paid \gbp si 320@1000=320000\gbp ic 8946000/9266000\
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Appointment terminated director peter griffiths
dot icon08/09/2008
Director appointed gin 4 biz LIMITED
dot icon21/12/2007
Return made up to 10/12/07; full list of members
dot icon22/08/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 10/12/05; full list of members
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Ad 09/05/05--------- £ si 1760@1000=1760000 £ ic 7186000/8946000
dot icon10/01/2005
Return made up to 10/12/04; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 10/12/03; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Ad 17/09/03--------- £ si 2186@1000=2186000 £ ic 5000000/7186000
dot icon02/10/2003
Nc inc already adjusted 17/09/03
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon16/09/2003
Full accounts made up to 2001-12-31
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Secretary resigned
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Registered office changed on 11/03/03 from: 201 haverstock hill london NW3 4QG
dot icon31/12/2002
Return made up to 25/11/02; full list of members
dot icon01/08/2002
Ad 03/07/02--------- £ si 1000@1000=1000000 £ ic 4000000/5000000
dot icon22/07/2002
Ad 17/05/02--------- £ si 1000@1000=1000000 £ ic 3000000/4000000
dot icon22/07/2002
Nc inc already adjusted 17/05/02
dot icon22/07/2002
Resolutions
dot icon08/07/2002
Nc inc already adjusted 03/07/02
dot icon08/07/2002
Resolutions
dot icon11/06/2002
Full accounts made up to 2000-12-31
dot icon31/05/2002
Ad 17/05/02--------- £ si 1000@1000=1000000 £ ic 2000000/3000000
dot icon31/05/2002
Nc inc already adjusted 17/05/02
dot icon31/05/2002
Resolutions
dot icon07/01/2002
Return made up to 10/12/01; full list of members
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Director resigned
dot icon25/01/2001
Ad 30/11/00--------- £ si 550@1000
dot icon19/01/2001
Return made up to 10/12/00; full list of members
dot icon14/12/2000
Nc inc already adjusted 30/11/00
dot icon14/12/2000
Resolutions
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon24/12/1999
Resolutions
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon10/12/1999
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
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
42.63K
-
0.00
50.69K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roza Fresno, Victor
Director
23/05/2024 - Present
-
Paternostro, Roberto
Director
10/12/1999 - 14/12/1999
5
Carlos Rico Pastor, Juan
Director
14/12/1999 - 20/09/2001
-
Griffiths, Peter Thomas
Secretary
04/03/2003 - 23/05/2024
-
Masaveu-Herrero, Fernando Maria
Director
14/12/1999 - Present
2

Persons with Significant Control

1
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 BELUGA HOLDINGS LIMITED

BELUGA HOLDINGS LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 BELUGA HOLDINGS LIMITED?

toggle

BELUGA HOLDINGS LIMITED is currently Active. It was registered on 10/12/1999 .

Where is BELUGA HOLDINGS LIMITED located?

toggle

BELUGA HOLDINGS LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does BELUGA HOLDINGS LIMITED do?

toggle

BELUGA HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELUGA HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-10 with no updates.