UKBizDB.co.uk

BELERION CAPITAL GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belerion Capital Group Ltd. The company was founded 5 years ago and was given the registration number 11461792. The firm's registered office is in LONDON. You can find them at 10 Lower Thames Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BELERION CAPITAL GROUP LTD
Company Number:11461792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Lower Thames Street, London, England, EC3R 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, England, OX14 4SB

Director24 June 2021Active
C/O Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, England, OX14 4SB

Director25 October 2023Active
C/O Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, England, OX14 4SB

Director12 July 2018Active
C/O Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, England, OX14 4SB

Director12 July 2018Active

People with Significant Control

Belerion Holdings Limited
Notified on:01 August 2020
Status:Active
Country of residence:England
Address:C/O Oakford Advisors Ltd, The Bee House, Milton Park, England, OX14 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Mcdonald
Notified on:12 July 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:20, North Audley Street, London, United Kingdom, W1K 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Alistair Neilson Butler
Notified on:12 July 2018
Status:Active
Date of birth:June 1972
Nationality:English
Country of residence:United Kingdom
Address:20, North Audley Street, London, United Kingdom, W1K 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type small.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-03-08Accounts

Accounts with accounts type small.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-02-05Accounts

Change account reference date company current shortened.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Capital

Capital allotment shares.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.