BELLECAPITAL UK LIMITED - LONDON


Company Profile Company Filings

Overview

BELLECAPITAL UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BELLECAPITAL UK LIMITED was incorporated 37 years ago on 14/04/1987 and has the registered number: 02123174. The accounts status is FULL and accounts are next due on 30/09/2024.

BELLECAPITAL UK LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

19 BERKELEY STREET
LONDON
W1J 8ED
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT LIMITED (until 17/02/2016)
BNP PARIBAS PRIVATE INVESTMENT MANAGEMENT LIMITED (until 20/10/2011)
FORTIS PRIVATE INVESTMENT MANAGEMENT LTD (until 19/03/2010)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SOPHIE HUTCHERSON Apr 1965 British Director 2022-01-19 CURRENT
MRS ELIZABETH MARY ROSE TURNER Apr 1978 British Director 2020-02-14 CURRENT
MR GURNEK MITCH SINGH MATHARU Nov 1975 British Director 2022-11-01 CURRENT
MR CORIN GEORGE Oct 1977 British Director 2021-07-14 CURRENT
PROFESSOR JOHN HUGH COLIN LEACH May 1932 British Director 1997-04-07 UNTIL 1999-09-01 RESIGNED
MICHAEL GEORGE EDDY Feb 1947 British Director 1994-06-01 UNTIL 1999-09-01 RESIGNED
MR ANGUS GILLIES MACLENNAN Dec 1955 British Director 2006-05-03 UNTIL 2007-06-04 RESIGNED
WILLIAM NIGEL HENRY JONES British Director 1999-09-01 UNTIL 2001-09-25 RESIGNED
WILLIAM NIGEL HENRY JONES British Director 2004-03-16 UNTIL 2005-10-04 RESIGNED
DONALD SHARPLES JACKSON May 1964 British Director 1997-04-07 UNTIL 1998-10-23 RESIGNED
PHILIP LUARD HOWELL Nov 1955 British Director 2005-11-01 UNTIL 2009-11-10 RESIGNED
PHILIP LUARD HOWELL Nov 1955 British Director 2011-10-19 UNTIL 2012-05-08 RESIGNED
DAVID KEITH HOWARD May 1964 British Director 2011-10-19 UNTIL 2012-12-31 RESIGNED
MR IAIN WILLIAM HOOLEY Aug 1972 British Director 2013-01-21 UNTIL 2015-12-31 RESIGNED
MR MARTIN STUART HENDERSON Jun 1943 British Director RESIGNED
IAN MARSHALL KENNEDY Feb 1963 British Director 2006-11-14 UNTIL 2011-12-21 RESIGNED
ANNE VICTORIA MARY WARRACK Apr 1955 Secretary 1999-09-01 UNTIL 2002-03-22 RESIGNED
MR DAVID MILLER Secretary 2012-01-31 UNTIL 2015-12-31 RESIGNED
TONY LEE Secretary 2011-10-19 UNTIL 2012-01-31 RESIGNED
JOANNE LOUISE BAGSHAW British Secretary 2002-03-22 UNTIL 2006-03-17 RESIGNED
MR RODERICK MARTIN COLLINS Apr 1947 British Director RESIGNED
MR JOHN MATTHEW CORBALLY Nov 1942 British Director 1997-04-07 UNTIL 1999-09-01 RESIGNED
MR JOHN SILVERWOOD DANIEL Oct 1942 British Director RESIGNED
ARTHUR LAURENCE NORTON JR Mar 1939 American Director 1999-09-01 UNTIL 2001-03-30 RESIGNED
MATHESON & CO LIMITED Corporate Secretary RESIGNED
ASHGROVE SECRETARIES LIMITED Corporate Secretary 2006-03-17 UNTIL 2011-09-30 RESIGNED
MR STEPHEN DENIS DOWDS Mar 1960 British Director 1997-04-07 UNTIL 2003-12-31 RESIGNED
CURTIS MALCOLM CHILDS Jun 1962 British Director 2015-12-31 UNTIL 2021-07-14 RESIGNED
MR JOHN EDWARD CHAPPELL Jun 1950 British Director RESIGNED
MR DANIEL JAMES BUNTING Jul 1950 British Director 1996-10-14 UNTIL 1999-09-01 RESIGNED
ALAN JEFFREY BRODY Apr 1952 American Director 2001-09-25 UNTIL 2004-03-18 RESIGNED
MR RICHARD CHRISTOPHER BOWEN Feb 1940 British Director 1992-01-06 UNTIL 1999-09-01 RESIGNED
HENRI PAUL FREDERIC EDWARD BOS May 1961 Dutch Director 2007-04-16 UNTIL 2008-07-21 RESIGNED
MR MARK CECIL CHRISTOPHER ARMITAGE Jun 1937 British Director RESIGNED
MR IAN HUGH ARTHUR ANGELL Mar 1951 British Director RESIGNED
MR HOWARD ALTER May 1955 British Director 1996-10-14 UNTIL 1999-09-01 RESIGNED
MR DAVID AHMAD May 1958 British Director 2006-11-14 UNTIL 2010-03-22 RESIGNED
MR DAVID AHMAD May 1958 British Director 2010-03-22 UNTIL 2010-04-20 RESIGNED
DEREK JAMES LIDSTONE Oct 1941 British Director 1995-05-26 UNTIL 1999-09-01 RESIGNED
MS YVES MAURICE GUY MARIE DRIEUX Aug 1954 French Director 2010-07-29 UNTIL 2011-03-25 RESIGNED
YVAN DE COCK Sep 1954 Belgian Director 2005-10-04 UNTIL 2006-05-03 RESIGNED
MR NICHOLAS ANDREW FRASER Mar 1935 British Director 1995-07-01 UNTIL 1998-06-30 RESIGNED
ROBERT ARTHUR BETHUNE NICOLLE Sep 1934 British Director 1997-04-07 UNTIL 2000-06-26 RESIGNED
MR TONY MUNSON Mar 1956 British Director 2010-07-29 UNTIL 2011-06-20 RESIGNED
PIM WIM MOL Oct 1957 Dutch Director 2005-10-04 UNTIL 2007-02-09 RESIGNED
CLIVE ESMOND MENZIES Sep 1951 British Director RESIGNED
MRS JILL PATRICIA MCALEENAN Dec 1950 British Director 1999-09-01 UNTIL 2005-10-04 RESIGNED
MRS JILL PATRICIA MCALEENAN Dec 1950 British Director 2005-11-01 UNTIL 2005-12-16 RESIGNED
MR STEPHEN LEIGH MASSEY Sep 1957 British Director 1999-09-01 UNTIL 2003-03-24 RESIGNED
CURTIS MALCOLM CHILDS Jun 1962 British Director 2001-09-25 UNTIL 2004-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Werner Walter Diehl 2016-04-06 - 2021-11-30 1/1959 London   Ownership of shares 25 to 50 percent
Mr Beat Bass 2016-04-06 10/1968 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
JEFFERIES BACHE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
11/13 CHEYNE PLACE LIMITED LONDON Active DORMANT 98000 - Residents property management
PGIM EUROPEAN SERVICES LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MATHESON FINANCIAL HOLDINGS LIMITED Dissolved... DORMANT 99999 - Dormant Company
MATHESON (LONDON PROPERTIES) LIMITED Dissolved... DORMANT 99999 - Dormant Company
CYGNET BUSINESS DEVELOPMENT LIMITED LOUGHBOROUGH Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CANACCORD GENUITY WEALTH LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CHELVERTON UK DIVIDEND TRUST PLC CHELMSFORD ENGLAND Active GROUP 64301 - Activities of investment trusts
TEARFUND TRADING LIMITED MIDDLESEX Active SMALL 46900 - Non-specialised wholesale trade
ABN AMRO FINANCE (UK) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE WHITELEY HOMES TRUST WALTON ON THAMES ENGLAND Active GROUP 55900 - Other accommodation
CANACCORD GENUITY FINANCIAL ADVISORS LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
PRAESTA INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
THE CHANGE PARTNERSHIP 2011 LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ANGELL ENTERPRISES LIMITED SURREY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PRAESTA PARTNERS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
MARLBOROUGH COURT FREEHOLD PARTNERS LLP WORTHING UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
GARBHAIG HYDRO POWER COMPANY LIMITED LOCHGILPHEAD Active TOTAL EXEMPTION FULL 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
BelleCapital_UK_Limited - Accounts 2024-04-23 31-12-2023 £298,637 Cash £656,762 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VR RESORT RETAIL LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
VALUE RETAIL (INTERNATIONAL) LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
CASTELNAU COLNEY LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
STRONGARM HOLDINGS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
CASTELNAU LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CASTELNAU RESIDENTIAL (1) LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CASTELNAU COMMERCIAL (1) LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CASTELNAU EDEN LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BERYLLUS CAPITAL (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified