This company is commonly known as Belvedere Midco Limited. The company was founded 10 years ago and was given the registration number 09023670. 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.
Name | : | BELVEDERE MIDCO LIMITED |
---|---|---|
Company Number | : | 09023670 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brightside Park Severn Bridge, Aust, Bristol, BS35 4BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belvedere House, Basing View, Basingstoke, RG21 4HG | Corporate Secretary | 12 April 2021 | Active |
Belvedere House, Suite 2.2, Basing View, Basingstoke, England, RG21 4HG | Director | 29 July 2014 | Active |
Belvedere House, Suite 2.2, Basing View, Basingstoke, England, RG21 4HG | Director | 03 July 2018 | Active |
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL | Secretary | 01 October 2019 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 02 May 2014 | Active |
Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL | Director | 02 May 2014 | Active |
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL | Director | 27 June 2016 | Active |
Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL | Director | 02 May 2014 | Active |
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL | Director | 20 August 2018 | Active |
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL | Director | 01 October 2019 | Active |
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL | Director | 07 January 2015 | Active |
Brightside Park, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL | Director | 07 January 2015 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 02 May 2014 | Active |
Mr Robert James Stanley Burton | ||
Notified on | : | 25 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Commerce House, Bowring Road, Isle Of Man, Isle Of Man, IM8 2LQ |
Nature of control | : |
|
Alvarium Re Limited | ||
Notified on | : | 12 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Old Burlington Street, London, United Kingdom, W1S 3AG |
Nature of 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 | : |
|
Belvedere Holdings (Guernsey) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Augentius Fund Administration (Guernsey) Ltd, PO BOX 60, Carinthia House, Guernsey, United Kingdom, GY1 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.