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)
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 72,993,419
20 Jun 2011 TM01 Termination of appointment of Tony Munson as a director
15 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 64,993,419
16 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
25 Mar 2011 TM01 Termination of appointment of Yves Maurice Guy Marie Drieux as a director
30 Jul 2010 AP01 Appointment of Mr Tony Munson as a director
30 Jul 2010 AP01 Appointment of Ms Yves Maurice Guy Marie Drieux as a director
20 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Ms Ligia Machel Torres Mallaroni on 26 April 2010
14 May 2010 AA Full accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Ian Marshall Kennedy on 1 October 2009
07 May 2010 CH04 Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009
04 May 2010 TM01 Termination of appointment of David Ahmad as a director
04 May 2010 AP01 Appointment of Mr David Ahmad as a director
29 Apr 2010 MEM/ARTS Memorandum and Articles of Association
28 Apr 2010 AP01 Appointment of Ms Ligia Machel Torres Mallaroni as a director
21 Apr 2010 TM01 Termination of appointment of David Ahmad as a director
09 Apr 2010 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 9 April 2010
19 Mar 2010 CERTNM Company name changed fortis private investment management LTD\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
19 Mar 2010 CONNOT Change of name notice
15 Dec 2009 TM01 Termination of appointment of Philip Howell as a director
07 Oct 2009 TM01 Termination of appointment of Daniel Thielemans as a director
23 Jul 2009 AA Full accounts made up to 31 December 2008