Company number 08898724
Status Active - Proposal to Strike off
Incorporation Date 17 February 2014
Company Type Private Limited Company
Address 42 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 17 February 2017 with updates. The most likely internet sites of BELLECAPITAL INVESTMENT MANAGEMENT LIMITED are www.bellecapitalinvestmentmanagement.co.uk, and www.bellecapital-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Bellecapital Investment Management Limited is a Private Limited Company.
The company registration number is 08898724. Bellecapital Investment Management Limited has been working since 17 February 2014.
The present status of the company is Active - Proposal to Strike off. The registered address of Bellecapital Investment Management Limited is 42 Berkeley Square London England W1j 5aw. . CHILDS, Curtis Malcolm is a Director of the company. Director CROSSLEY, Peter Mortimer has been resigned. Director SQUIRE PATTON BOGGS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Resigned: 25 March 2015
Appointed Date: 17 February 2014
Persons With Significant Control
Mr Beat Bass
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Werner Diehl
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BELLECAPITAL INVESTMENT MANAGEMENT LIMITED Events
09 May 2017
First Gazette notice for voluntary strike-off
28 Apr 2017
Application to strike the company off the register
30 Mar 2017
Confirmation statement made on 17 February 2017 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
...
... and 8 more events
25 Mar 2015
Termination of appointment of Peter Mortimer Crossley as a director on 25 March 2015
23 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
23 Feb 2015
Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 23 February 2015
23 Feb 2015
Director's details changed for Squire Sanders Directors Limited on 30 May 2014
17 Feb 2014
Incorporation
Statement of capital on 2014-02-17