UKBizDB.co.uk

BELVEDERE BIDCO LIMITED

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

This company is commonly known as Belvedere Bidco Limited. The company was founded 10 years ago and was given the registration number 09023671. The firm's registered office is in BRISTOL. You can find them at Brightside Park Severn Bridge, Aust, Bristol, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BELVEDERE BIDCO LIMITED
Company Number:09023671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Brightside Park Severn Bridge, Aust, Bristol, BS35 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere House, Basing View, Basingstoke, RG21 4HG

Corporate Secretary12 April 2021Active
Belvedere House, Suite 2.2, Basing View, Basingstoke, England, RG21 4HG

Director29 July 2014Active
Belvedere House, Suite 2.2, Basing View, Basingstoke, England, RG21 4HG

Director03 July 2018Active
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Secretary01 October 2019Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary02 May 2014Active
Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL

Director02 May 2014Active
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Director27 June 2016Active
Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL

Director02 May 2014Active
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Director20 August 2018Active
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Director01 October 2019Active
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Director07 January 2015Active
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Director07 January 2015Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director02 May 2014Active

People with Significant Control

Anacap Financial Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Stephen Street, London, United Kingdom, W1T 1AL
Nature of control:
  • Significant influence or control
Belvedere Midco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brightside Park, Severn Bridge, Bristol, United Kingdom, BS35 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-28Address

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

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-24Address

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

Download
2021-11-24Officers

Appoint corporate secretary company with name date.

Download
2021-04-28Mortgage

Mortgage charge part both with charge number.

Download
2021-04-28Mortgage

Mortgage charge part both with charge number.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-12-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.