Advanced company searchLink opens in new window

BELLECAPITAL UK LIMITED

Company number 02123174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2013 TM01 Termination of appointment of David Keith Howard as a director on 31 December 2012
17 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Oct 2012 AUD Auditor's resignation
11 Sep 2012 AUD Auditor's resignation
07 Sep 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AP01 Appointment of Mr Jonathan Peter Wragg as a director on 21 May 2012
18 May 2012 TM01 Termination of appointment of Philip Luard Howell as a director on 8 May 2012
24 Feb 2012 AP03 Appointment of Mr David Miller as a secretary on 31 January 2012
13 Feb 2012 TM02 Termination of appointment of Tony Lee as a secretary on 31 January 2012
11 Jan 2012 TM01 Termination of appointment of Ian Marshall Kennedy as a director on 21 December 2011
20 Dec 2011 SH20 Statement by directors
20 Dec 2011 SH19 Statement of capital on 20 December 2011
  • GBP 1,000,000
20 Dec 2011 CAP-SS Solvency statement dated 15/12/11
20 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2011 AP03 Appointment of Tony Lee as a secretary on 19 October 2011
07 Nov 2011 AP01 Appointment of David Keith Howard as a director on 19 October 2011
07 Nov 2011 AP01 Appointment of Philip Luard Howell as a director on 19 October 2011
07 Nov 2011 TM01 Termination of appointment of Ligia Torres Mallaroni as a director on 19 October 2011
07 Nov 2011 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7BP on 7 November 2011
20 Oct 2011 CERTNM Company name changed bnp paribas private investment management LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
20 Oct 2011 CONNOT Change of name notice
11 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
04 Oct 2011 TM02 Termination of appointment of Ashgrove Secretaries Limited as a secretary on 30 September 2011