BELVEDERE SECURITY LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09175130

Incorporation date

14/08/2014

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 86 Jermyn Street, London SW1Y 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2014)
dot icon06/11/2025
Termination of appointment of Patrick Blair as a director on 2025-11-06
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon05/08/2025
Registration of charge 091751300002, created on 2025-07-24
dot icon30/07/2025
Registration of charge 091751300001, created on 2025-07-24
dot icon10/07/2025
Termination of appointment of Gary Mealing as a director on 2025-07-10
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/02/2025
Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 5th Floor 86 Jermyn Street London SW1Y 6JD on 2025-02-18
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon15/07/2024
Termination of appointment of Andrew Richard Whitehouse as a director on 2024-07-15
dot icon15/07/2024
Appointment of Mr James Alexander Bowman Hance Waghorn as a director on 2024-07-15
dot icon15/07/2024
Appointment of Mr Keith Andrew Lawrence as a director on 2024-07-15
dot icon15/07/2024
Appointment of Mr Rory Jonathan Andrew Mepham as a director on 2024-07-15
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/05/2023
Registered office address changed from 3rd Floor the News Building London Bridge Street London SE1 9SG England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 2023-05-31
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/12/2022
Appointment of Mr Andrew Richard Whitehouse as a director on 2022-12-09
dot icon08/09/2022
Appointment of Miss Sarah Kinrade as a secretary on 2022-09-08
dot icon08/09/2022
Termination of appointment of Shaida Aziz as a secretary on 2022-09-08
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon01/12/2021
Appointment of Mr Patrick Blair as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Daniel Robert Walker as a director on 2021-11-30
dot icon30/11/2021
Change of details for Sancus Finance Limited as a person with significant control on 2021-07-13
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Appointment of Ms Shaida Aziz as a secretary on 2020-04-16
dot icon20/04/2020
Termination of appointment of Sarah Jane Parkin as a secretary on 2020-04-15
dot icon03/09/2019
Registered office address changed from The Minster Building Great Tower Street London EC3R 7AG England to 3rd Floor the News Building London Bridge Street London SE1 9SG on 2019-09-03
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon11/04/2019
Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG to The Minster Building Great Tower Street London EC3R 7AG on 2019-04-11
dot icon09/04/2019
Appointment of Mrs Sarah Jane Parkin as a secretary on 2019-04-01
dot icon09/04/2019
Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2019-03-29
dot icon02/10/2018
Termination of appointment of Martin Smulian as a director on 2018-09-30
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon31/07/2018
Termination of appointment of Andrew Kenneth Howard as a director on 2018-07-31
dot icon19/01/2018
Appointment of Mr Daniel Robert Walker as a director on 2018-01-19
dot icon03/01/2018
Termination of appointment of Caroline Mary Langron as a director on 2017-12-31
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon10/08/2017
Change of details for Platform Black Limited as a person with significant control on 2017-01-06
dot icon06/07/2017
Appointment of Mr Martin Smulian as a director on 2017-04-13
dot icon06/07/2017
Appointment of Mr Gary Mealing as a director on 2017-04-13
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon01/07/2016
Appointment of Mr Andrew Kenneth Howard as a director on 2016-07-01
dot icon30/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon26/04/2016
Current accounting period shortened from 2016-08-31 to 2016-06-30
dot icon26/04/2016
Micro company accounts made up to 2015-08-31
dot icon08/04/2016
Termination of appointment of John Patrick Regan as a director on 2016-01-31
dot icon08/04/2016
Termination of appointment of Jason David Batten as a director on 2016-01-31
dot icon08/04/2016
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2016-03-04
dot icon08/04/2016
Termination of appointment of Adrian Andrews as a secretary on 2016-03-04
dot icon18/01/2016
Appointment of Mr Adrian Andrews as a secretary on 2016-01-18
dot icon23/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon12/01/2015
Appointment of Miss Caroline Mary Langron as a director on 2014-12-01
dot icon09/10/2014
Termination of appointment of Colin Michael John Levins as a director on 2014-09-30
dot icon29/09/2014
Appointment of Mr John Patrick Regan as a director on 2014-09-29
dot icon29/09/2014
Appointment of Mr Jason David Batten as a director on 2014-09-29
dot icon14/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mealing, Gary
Director
13/04/2017 - 10/07/2025
9
Levins, Colin Michael
Director
14/08/2014 - 30/09/2014
11
Batten, Jason David
Director
29/09/2014 - 31/01/2016
14
Lawrence, Keith Andrew
Director
15/07/2024 - Present
14
Whitehouse, Andrew Richard
Director
09/12/2022 - 15/07/2024
12

Persons with Significant Control

0

No PSC data available.

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 BELVEDERE SECURITY LIMITED

BELVEDERE SECURITY LIMITED is an(a) Active company incorporated on 14/08/2014 with the registered office located at 5th Floor 86 Jermyn Street, London SW1Y 6JD. There are currently 4 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 BELVEDERE SECURITY LIMITED?

toggle

BELVEDERE SECURITY LIMITED is currently Active. It was registered on 14/08/2014 .

Where is BELVEDERE SECURITY LIMITED located?

toggle

BELVEDERE SECURITY LIMITED is registered at 5th Floor 86 Jermyn Street, London SW1Y 6JD.

What does BELVEDERE SECURITY LIMITED do?

toggle

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

What is the latest filing for BELVEDERE SECURITY LIMITED?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Patrick Blair as a director on 2025-11-06.