Company number 02337955
Status Active
Incorporation Date 24 January 1989
Company Type Public Limited Company
Address ARIEL HOUSE, 74A CHARLOTTE STREET, LONDON, W1T 4QJ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of BELLERIVE FINANCE PLC are www.bellerivefinance.co.uk, and www.bellerive-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Bellerive Finance Plc is a Public Limited Company.
The company registration number is 02337955. Bellerive Finance Plc has been working since 24 January 1989.
The present status of the company is Active. The registered address of Bellerive Finance Plc is Ariel House 74a Charlotte Street London W1t 4qj. . SUSSKIND, Claire Nicholle is a Director of the company. WOLMAN, Merrick Zane is a Director of the company. Secretary FARRANT, David Jonathan has been resigned. Secretary FITZGERALD, Clive Patrick John has been resigned. Secretary KEMPNER, Michael Alfred has been resigned. Secretary LAIDLER, William has been resigned. Secretary TOLEDANO, Ravit has been resigned. Director ARENSON, Kevin Eric has been resigned. Director BIBERSTEIN, Peter has been resigned. Director BLEND, Steven has been resigned. Director FIENBERG, Michael Hyam has been resigned. Director FITZGERALD, Clive Patrick John has been resigned. Director GRIEVE, Alan Thomas has been resigned. Director JELLEY, Sean Kevin has been resigned. Director LAIDLER, William has been resigned. Director NOIK, Darryl Sean has been resigned. Director ORR, Isobel Mckinney has been resigned. Director RUDNICK, Errol Stephen has been resigned. Director UNTERHALTER, Glenn Earl has been resigned. Director WULFSOHN, Edwin has been resigned. The company operates in "Other credit granting n.e.c.".
Current Directors
Resigned Directors
Director
BIBERSTEIN, Peter
Resigned: 03 August 2001
Appointed Date: 21 October 1998
75 years old
Director
BLEND, Steven
Resigned: 03 August 2001
Appointed Date: 21 October 1998
69 years old
Persons With Significant Control
Mr Merrick Zane Wolman
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mr Glenn Earl Unterhalter
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mr Christopher Ernest Spencer
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BELLERIVE FINANCE PLC Events
05 Apr 2017
Full accounts made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
08 Apr 2016
Full accounts made up to 30 September 2015
08 Feb 2016
Registration of charge 023379550019, created on 8 February 2016
17 Nov 2015
Termination of appointment of Glenn Earl Unterhalter as a director on 29 October 2015
...
... and 137 more events
23 Mar 1989
Registered office changed on 23/03/89 from: 2 baches street london N1 6UB
23 Mar 1989
Secretary resigned;new secretary appointed
23 Mar 1989
Director resigned;new director appointed
22 Mar 1989
Company name changed giltfirst PUBLIC LIMITED COMPANY\certificate issued on 23/03/89
24 Jan 1989
Incorporation
8 February 2016
Charge code 0233 7955 0019
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 October 2015
Charge code 0233 7955 0018
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
4 May 2012
Deed of charge over credit balances
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 May 2012
Deed of charge over credit balances
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
12 October 2010
Deed of charge over credit balances
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
12 October 2010
Deed of charge over credit balances
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
12 October 2010
Deed of charge over credit balances
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 September 2010
Deed of charge over credit balances
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
1 September 2010
Deed of charge over credit balances
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
1 September 2010
Deed of charge over credit balances
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 August 2010
Deed of charge over credit balances
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 August 2010
Deed of charge over credit balances
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 August 2010
Deed of charge over credit balances
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 August 2010
Deed of charge over credit balances
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 August 2010
Deed of charge over credit balances
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 August 2010
Deed of charge over credit balances
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re: stenham financial services PLC usd…
8 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2005
Debenture
Delivered: 21 March 2005
Status: Satisfied
on 9 February 2011
Persons entitled: Absa Bank Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 1991
Assignment
Delivered: 24 July 1991
Status: Satisfied
on 9 January 1997
Persons entitled: Barclays Bank PLC
Description: All monies due or owing or from time to time becoming due…