UKBizDB.co.uk

BELVAR LIFE (UK) LIMITED

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

This company is commonly known as Belvar Life (uk) Limited. The company was founded 10 years ago and was given the registration number 08884622. The firm's registered office is in LEEDS. You can find them at Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BELVAR LIFE (UK) LIMITED
Company Number:08884622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strandaveien 88, 3135, Torod, Norway,

Director10 February 2014Active
221, Mosseveien, Oslo, Norway,

Director14 January 2019Active

People with Significant Control

Mr Asmund Haare
Notified on:28 December 2018
Status:Active
Date of birth:August 1949
Nationality:Norwegian
Address:Rsm Restructuring Advisory Llp, Central Square 5th Floor, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edvin Austbo
Notified on:06 November 2017
Status:Active
Date of birth:June 1964
Nationality:Norwegian
Address:Rutland House, 148 Edmund Street, Birmingham, B3 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rune Firing
Notified on:06 November 2017
Status:Active
Date of birth:December 1957
Nationality:Norwegian
Address:Rsm Restructuring Advisory Llp, Central Square 5th Floor, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mads Jacobson
Notified on:06 November 2017
Status:Active
Date of birth:July 1969
Nationality:Norwegian
Address:Rsm Restructuring Advisory Llp, Central Square 5th Floor, Leeds, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Qmhotel Holding B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Hettenheuvelweg 51, 1101bm, Amsterdam, Netherlands,
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
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-25Address

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

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-12Change of name

Certificate change of name company.

Download
2019-03-12Change of name

Change of name notice.

Download
2019-01-22Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.