UKBizDB.co.uk

BELGRAVE CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Belgrave Capital Management Limited. The company was founded 28 years ago and was given the registration number 03105821. The firm's registered office is in LONDON. You can find them at St James House, 13 Kensington Square, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:BELGRAVE CAPITAL MANAGEMENT LIMITED
Company Number:03105821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:St James House, 13 Kensington Square, London, W8 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary10 July 1997Active
1, Old Queen Street, London, United Kingdom, SW1H 9JA

Director08 November 1999Active
1, Old Queen Street, London, United Kingdom, SW1H 9JA

Director26 April 2019Active
1, Old Queen Street, London, United Kingdom, SW1H 9JA

Director05 June 2008Active
1, Old Queen Street, London, United Kingdom, SW1H 9JA

Director19 September 2003Active
1, Old Queen Street, London, United Kingdom, SW1H 9JA

Director03 November 2014Active
1, Old Queen Street, London, United Kingdom, SW1H 9JA

Director16 November 1995Active
11 Old Jewry, London, EC2R 8DU

Secretary16 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1995Active
240 East 47th Street Apt 10a, New York, Usa, 10017

Director16 October 1995Active
Haworth House, Kintbury, Newbury, RG15 0TP

Director16 November 1995Active
Flat 2, 18 Ladbroke Gardens, London, W11 2PT

Director16 October 1995Active
Belgrave Capital Management Ltd., 61 Conduit Street, London, United Kingdom, W1S 2GB

Director20 April 1999Active
The Cedars, Compton Way, Moor Park Farnham, GU10 1QY

Director05 March 1996Active
5 Eaton Terrace, London, SW1W 8EX

Director14 February 1997Active
1, Old Queen Street, London, United Kingdom, SW1H 9JA

Director20 April 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 September 1995Active

People with Significant Control

Mr. Antonio Francesco Emanuele Foglia
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Swiss,Italian
Country of residence:United Kingdom
Address:1, Old Queen Street, London, United Kingdom, SW1H 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Federico Foglia
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Swiss,Italian
Country of residence:United Kingdom
Address:1, Old Queen Street, London, United Kingdom, SW1H 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Giacomo Luca Amedeo Foglia
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Swiss,Italian
Country of residence:United Kingdom
Address:1, Old Queen Street, London, United Kingdom, SW1H 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change corporate secretary company with change date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Address

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

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Change corporate secretary company with change date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.