UKBizDB.co.uk

BELLIN TREASURY ALLIANCE LIMITED

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

This company is commonly known as Bellin Treasury Alliance Limited. The company was founded 13 years ago and was given the registration number 07455700. The firm's registered office is in LONDON. You can find them at Wework Aldwych House, 71-91 Aldwych, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BELLIN TREASURY ALLIANCE LIMITED
Company Number:07455700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Secretary01 February 2021Active
Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director01 February 2021Active
Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director01 February 2021Active
Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Secretary22 December 2017Active
19, Tullastrasse, 77955, Ettenheim, Germany,

Secretary21 May 2013Active
Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Secretary01 December 2015Active
12, Millstream Business Centre, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Secretary30 November 2010Active
19, Tullastrasse, 77955, Ettenheim, Germany,

Director21 May 2013Active
Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director01 September 2018Active
19, Tullastrasse, 77955, Ettenheim, Germany,

Director21 May 2013Active
Flat 2, 50 Millbank, London, United Kingdom, SW1P 4RL

Director01 May 2017Active
Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director01 July 2018Active
Wework Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director01 December 2015Active
12, Millstream Business Centre, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director30 November 2010Active
12, Millstream Business Centre, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director30 November 2010Active
111, Buckingham Palace Road, London, SW1W 0SR

Director01 December 2015Active

People with Significant Control

Coupa Software Uk Limited
Notified on:27 June 2022
Status:Active
Country of residence:England
Address:3, Forbury Place, Reading, England, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Coupa Software Inc
Notified on:09 June 2020
Status:Active
Country of residence:United States
Address:1885, S. Grant Street, San Mateo, United States, CA 94402
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Bellin
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:German
Country of residence:Germany
Address:19, Tullastrasse, Ettenheim, Germany,
Nature of control:
  • Significant influence or control

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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Change account reference date company current extended.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person secretary company with name date.

Download
2020-09-28Accounts

Change account reference date company current shortened.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.