UKBizDB.co.uk

BELL ATLANTIC CORPORATION (UK) LTD

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

This company is commonly known as Bell Atlantic Corporation (uk) Ltd. The company was founded 6 years ago and was given the registration number 11040894. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 82 James Carter Road, Unit A, Mildenhall, Bury St. Edmunds, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.

Company Information

Name:BELL ATLANTIC CORPORATION (UK) LTD
Company Number:11040894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46240 - Wholesale of hides, skins and leather
  • 46720 - Wholesale of metals and metal ores
  • 46900 - Non-specialised wholesale trade
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:82 James Carter Road, Unit A, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Viola Avenue, Feltham, England, TW14 0EW

Director31 October 2017Active
235, Earls Court Road, London, England, SW5 9FE

Director01 November 2017Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director31 October 2017Active
11900, Grant Street, Denver, United States, 80233

Corporate Director01 November 2017Active

People with Significant Control

Mr Paul Cambria
Notified on:18 September 2021
Status:Active
Date of birth:April 1970
Nationality:American,Italian
Country of residence:England
Address:46, Viola Avenue, Feltham, England, TW14 0EW
Nature of control:
  • Voting rights 75 to 100 percent
Bell Atlantic Corporation (Uk) Limited Bell Atlantic Corporation (Uk) Limited 11040894 Created: 18 February 2022 23:27:05
Notified on:05 December 2019
Status:Active
Country of residence:England
Address:Secretary Turner, Granville John Active Nationalit, Director Turner, Granville John Active Nationality, Correspondence Address: Fanshawe House, Pioneer Bu, England, SW19 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control
E.J. Stiell & Co. Ltd
Notified on:10 August 2019
Status:Active
Country of residence:England
Address:82, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jsc - Juergen Fitschen & Co. Internationale Finanzdienstleistungen A.G. U.S. Lei: 984500v149kfib0eb902
Notified on:01 December 2017
Status:Active
Country of residence:United States
Address:11900, Canada Lei: 984500149kfib0eb9e32 Bic: Jjfius52, Denver, United States, 80233
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Cambria
Notified on:01 November 2017
Status:Active
Date of birth:April 1970
Nationality:American,Italian
Country of residence:Scotland
Address:7, Regent Terrace Mews, Edinburgh, Scotland, EH7 5BY
Nature of control:
  • Significant influence or control
Jsc - Juergen Fitschen & Co. Internationale Finanzdienstleistungen Ag
Notified on:01 November 2017
Status:Active
Country of residence:United States
Address:11900, Grant Street, Denver, United States, 80233
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jsc - Juergen Fitschen & Co. Internationale Finanzdienstleistungen A.G.
Notified on:01 November 2017
Status:Active
Country of residence:United States
Address:11900, Grant Street, Denver, United States, 80233
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Darren Symes
Notified on:31 October 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-04-23Persons with significant control

Change to a person with significant control.

Download
2023-04-23Officers

Change person director company with change date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

Change sail address company with old address new address.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Change of name

Certificate change of name company.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Officers

Elect to keep the secretaries register information on the public register.

Download
2022-06-29Address

Move registers to sail company with new address.

Download
2022-06-29Address

Move registers to sail company with new address.

Download
2022-06-29Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-15Change of name

Certificate change of name company.

Download
2022-03-14Accounts

Change account reference date company current extended.

Download
2022-03-14Address

Change sail address company with old address new address.

Download
2022-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.