UKBizDB.co.uk

BELLECAPITAL UK LIMITED

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

This company is commonly known as Bellecapital Uk Limited. The company was founded 37 years ago and was given the registration number 02123174. The firm's registered office is in LONDON. You can find them at 19 Berkeley Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BELLECAPITAL UK LIMITED
Company Number:02123174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:19 Berkeley Street, London, England, W1J 8ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Berkeley Street, London, England, W1J 8ED

Director14 July 2021Active
19, Berkeley Street, London, England, W1J 8ED

Director19 January 2022Active
19, Berkeley Street, London, England, W1J 8ED

Director01 November 2022Active
19, Berkeley Street, London, England, W1J 8ED

Director14 February 2020Active
Flat 2, 44 Eardley Road, Sevenoaks, TN13 1XT

Secretary22 March 2002Active
8, Rossdale, Tunbridge Wells, TN2 3PG

Secretary19 October 2011Active
2, Gresham Street, London, United Kingdom, EC2V 7QP

Secretary31 January 2012Active
The Maltings Vicarage Lane, Ugley, Bishops Stortford, CM22 6HU

Secretary01 September 1999Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary17 March 2006Active
3 Lombard Street, London, EC3V 9AQ

Corporate Secretary-Active
5, Aldermanbury Square, London, EC2V 7BP

Director22 March 2010Active
36 Wickham Way, Park Langley, Beckenham, BR3 3AF

Director14 November 2006Active
17 Spareleaze Hill, Loughton, IG10 1BS

Director14 October 1996Active
7 Carlton Road, New Malden, KT3 3AJ

Director-Active
20 Walton Street, London, SW3 1RE

Director-Active
Emmalaan 21, Rotterdam, The Netherlands, FOREIGN

Director16 April 2007Active
Staunton House, Staunton On Arrow, Leominster, HR6 9HR

Director06 January 1992Active
10 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director25 September 2001Active
32 Richmond Park Road, East Sheen, London, SW14 8JT

Director14 October 1996Active
Springfield New Pond Hill, Cross In Hand, Heathfield, TN21 0LX

Director-Active
42, Berkeley Square, London, United Kingdom, W1J 5AS

Director31 December 2015Active
11 Badgers Hill, Virginia Water, GU25 4SA

Director25 September 2001Active
36 Bedford Gardens, London, W8 7EH

Director-Active
46 Ritherdon Road, London, SW17 8QG

Director07 April 1997Active
68 Thames Drive, Leigh On Sea, SS9 2XD

Director-Active
9f Logan Place, London, W8 6QN

Director04 October 2005Active
Briarside, 74 St Huberts Close, Gerrards Cross, SL9 7ER

Director07 April 1997Active
5, Aldermanbury Square, London, EC2V 7BP

Director29 July 2010Active
34 Calder Avenue, Brookmans Park, AL9 7AG

Director01 June 1994Active
Long Meadow Chiswick Mall, London, W4 2PR

Director01 July 1995Active
4 Redan Street, London, W14 0AD

Director-Active
42, Berkeley Square, London, W1 5AW

Director21 January 2013Active
4th Floor, 100 Wood Street, London, EC2V 7AN

Director19 October 2011Active
4th Floor, 100 Wood Street, London, EC2V 7AN

Director19 October 2011Active
Semer Lodge, Semer, Ipswich, IP7 6HN

Director01 November 2005Active

People with Significant Control

Mr Werner Walter Diehl
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:Swiss
Country of residence:England
Address:19, Berkeley Street, London, England, W1J 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Beat Bass
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Swiss
Country of residence:England
Address:19, Berkeley Street, London, England, W1J 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.