BELGRAVIA PORTFOLIO MANAGEMENT SERVICES LTD

105 Courtyard Studios Lakes Innovation Centre, Braintree, CM7 3AN, England
StatusACTIVE
Company No.11366067
CategoryPrivate Limited Company
Incorporated16 May 2018
Age6 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BELGRAVIA PORTFOLIO MANAGEMENT SERVICES LTD is an active private limited company with number 11366067. It was incorporated 6 years, 1 month, 1 day ago, on 16 May 2018. The company address is 105 Courtyard Studios Lakes Innovation Centre, Braintree, CM7 3AN, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: Uhy St. John's Chambers Love Street Chester CH1 1QN England

New address: 105 Courtyard Studios Lakes Innovation Centre Braintree CM7 3AN

Change date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Karim Karmali

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr John Lloyd

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek Cornelius

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Leslie Street

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr Mark Richard Ray

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lloyd

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karim Karmali

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Cornelius

Change date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr Derek Cornelius

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr John Lloyd

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Leslie Street

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Ray

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr John Lloyd

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karim Philip Karmali

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr Derek Cornelius

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Uhy St. John's Chambers Love Street Chester CH1 1QN

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-02

Psc name: Mark Richard Ray

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 02 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-02

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Street

Appointment date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Philip Karmali

Appointment date: 2018-06-13

Documents

View document PDF

Incorporation company

Date: 16 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GRADE LTD

3 BIJOU COTTAGES,RAMSGATE,CT12 5AE

Number:05153225
Status:ACTIVE
Category:Private Limited Company

ACTIVE DRIVING SOLUTIONS LIMITED

1 FALCON HOUSE, FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB

Number:05559493
Status:ACTIVE
Category:Private Limited Company

ELITE FINANCIAL SOLUTIONS (UK) LIMITED

888 LONDON ROAD,STOKE ON TRENT,ST4 5NX

Number:05813957
Status:ACTIVE
Category:Private Limited Company

JAMES ADAM SOLUTIONS LIMITED

93 SPRINGFIELD CLOSE,ANDOVER,SP10 2QS

Number:11738090
Status:ACTIVE
Category:Private Limited Company

ORIGIN BEEF LIMITED

CLARENCE HOUSE,NORWICH,NR1 1HH

Number:10076026
Status:ACTIVE
Category:Private Limited Company

SIMPLIFY IT SOLUTIONS LTD

6 ARROW COURT ADAMS WAY,ALCESTER,B49 6PU

Number:08069521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source