UKBizDB.co.uk

BELLSTARS PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Bellstars Project Management Limited. The company was founded 18 years ago and was given the registration number 05580891. The firm's registered office is in LONDON. You can find them at 5th Floor North Side 7-10 Chandos St, Cavendish Sq, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BELLSTARS PROJECT MANAGEMENT LIMITED
Company Number:05580891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:5th Floor North Side 7-10 Chandos St, Cavendish Sq, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor North Side 7-10, Chandos Street, Cavendish Sq, London, United Kingdom, W1G 9DG

Corporate Secretary04 July 2013Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director01 April 2022Active
42 Copperfield Street, London, SE1 0DY

Corporate Secretary16 December 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary03 October 2005Active
Winningon House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Corporate Secretary16 October 2007Active
Winnington House, 2 Woodberry Grove, North London, N12 0DR

Director01 October 2009Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director30 April 2019Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director01 March 2022Active
17, Stratigou Gkiani Timagia, Flat 504, Limassol, Cyprus,

Director04 July 2013Active
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae,

Director16 October 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director03 October 2005Active
42, Copperfield Street, London, SE1 0DY

Corporate Director16 December 2005Active

People with Significant Control

Mr Martin Roeth
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:German
Country of residence:Hong Kong
Address:2b Block 42, Siena 1, Lantau Island, Hong Kong,
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 (7 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
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-17Dissolution

Dissolution application strike off company.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.