BELL HOLDCO LIMITED
LONDON WG&M SHELF COMPANY 141 LIMITED

Hellopages » Greater London » Camden » W1T 2BU

Company number 06309636
Status Active
Incorporation Date 11 July 2007
Company Type Private Limited Company
Address PRIMESIGHT LIMITED, THE MET BUILDING, 22 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2BU
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BELL HOLDCO LIMITED are www.bellholdco.co.uk, and www.bell-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Bell Holdco Limited is a Private Limited Company. The company registration number is 06309636. Bell Holdco Limited has been working since 11 July 2007. The present status of the company is Active. The registered address of Bell Holdco Limited is Primesight Limited The Met Building 22 Percy Street London United Kingdom W1t 2bu. . MACKINNON, Monica Ellen is a Secretary of the company. GREEN, Timothy Simon is a Director of the company. KRISHNA, Vikram is a Director of the company. LONG, Ashley Timothy Marden is a Director of the company. PATEL, Naren Anirudha is a Director of the company. Secretary C L SECRETARIES LIMITED has been resigned. Secretary GREEN, Timothy Simon has been resigned. Secretary WG&M SECRETARIES LIMITED has been resigned. Director CANDERLE, Sebastien has been resigned. Director WG&M NOMINEES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
MACKINNON, Monica Ellen
Appointed Date: 24 February 2009

Director
GREEN, Timothy Simon
Appointed Date: 22 August 2007
63 years old

Director
KRISHNA, Vikram
Appointed Date: 22 March 2012
49 years old

Director
LONG, Ashley Timothy Marden
Appointed Date: 27 August 2008
65 years old

Director
PATEL, Naren Anirudha
Appointed Date: 30 October 2007
59 years old

Resigned Directors

Secretary
C L SECRETARIES LIMITED
Resigned: 24 February 2009
Appointed Date: 23 October 2007

Secretary
GREEN, Timothy Simon
Resigned: 23 October 2007
Appointed Date: 22 August 2007

Secretary
WG&M SECRETARIES LIMITED
Resigned: 22 August 2007
Appointed Date: 11 July 2007

Director
CANDERLE, Sebastien
Resigned: 27 August 2008
Appointed Date: 22 August 2007
55 years old

Director
WG&M NOMINEES LIMITED
Resigned: 22 August 2007
Appointed Date: 11 July 2007

Persons With Significant Control

Gmt Communications Partners Iii Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELL HOLDCO LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
14 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Jun 2016
Statement of capital following an allotment of shares on 16 May 2016
  • GBP 12,827,357.333

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 61 more events
06 Sep 2007
Registered office changed on 06/09/07 from: one south place london EC2M 2WG
06 Sep 2007
New director appointed
06 Sep 2007
New secretary appointed;new director appointed
22 Aug 2007
Company name changed wg&m shelf company 141 LIMITED\certificate issued on 22/08/07
11 Jul 2007
Incorporation

BELL HOLDCO LIMITED Charges

16 November 2011
Full form debenture
Delivered: 23 November 2011
Status: Satisfied on 3 November 2012
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2010
All assets debenture
Delivered: 21 October 2010
Status: Satisfied on 15 March 2012
Persons entitled: Coface Receivables Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 November 2009
All assets debenture
Delivered: 9 November 2009
Status: Satisfied on 25 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…