Belleview Limited LONDON


Belleview started in year 1991 as Private Limited Company with registration number 02600072. The Belleview company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Jamestown Wharf. Postal code: NW1 7HW.

Currently there are 4 directors in the the company, namely Kari D., Rolf G. and Jonathan D. and others. In addition one secretary - Fiona S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Belleview Limited Address / Contact

Office Address Jamestown Wharf
Office Address2 32 Jamestown Road
Town London
Post code NW1 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600072
Date of Incorporation Wed, 10th Apr 1991
Industry Dormant Company
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (377 days after)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Fiona S.

Position: Secretary

Appointed: 16 February 2023

Kari D.

Position: Director

Appointed: 23 January 2023

Rolf G.

Position: Director

Appointed: 25 October 2021

Jonathan D.

Position: Director

Appointed: 17 October 2006

Miles C.

Position: Director

Appointed: 17 October 2006

Richard L.

Position: Director

Appointed: 25 October 2021

Resigned: 14 January 2023

Roger W.

Position: Director

Appointed: 01 November 2019

Resigned: 30 September 2021

Neil C.

Position: Director

Appointed: 15 August 2017

Resigned: 07 October 2022

Luke T.

Position: Director

Appointed: 05 November 2012

Resigned: 13 July 2017

Helen B.

Position: Secretary

Appointed: 12 March 2010

Resigned: 16 February 2023

Mark R.

Position: Director

Appointed: 17 October 2006

Resigned: 27 February 2015

Jonathan D.

Position: Secretary

Appointed: 15 June 2006

Resigned: 12 March 2010

Roger W.

Position: Director

Appointed: 08 July 2005

Resigned: 25 November 2008

Joel B.

Position: Director

Appointed: 27 June 2005

Resigned: 17 July 2015

Christopher C.

Position: Director

Appointed: 04 March 2003

Resigned: 06 September 2004

Robert P.

Position: Director

Appointed: 04 March 2003

Resigned: 15 June 2006

Anthony K.

Position: Director

Appointed: 07 April 2001

Resigned: 24 May 2012

Timothy M.

Position: Secretary

Appointed: 07 April 2001

Resigned: 15 June 2006

Peter K.

Position: Director

Appointed: 07 April 2001

Resigned: 30 June 2005

Anthony M.

Position: Director

Appointed: 07 April 2001

Resigned: 31 May 2003

Nadarajah S.

Position: Director

Appointed: 06 January 2000

Resigned: 07 April 2001

Nadarajah S.

Position: Secretary

Appointed: 06 January 2000

Resigned: 07 April 2001

Karim L.

Position: Director

Appointed: 06 January 2000

Resigned: 07 April 2001

Nilkanth G.

Position: Secretary

Appointed: 19 April 1996

Resigned: 06 January 2000

Limecourt Ventures Limited

Position: Corporate Director

Appointed: 19 April 1996

Resigned: 06 January 2000

Nilkanth G.

Position: Director

Appointed: 05 February 1996

Resigned: 06 January 2000

Saleem K.

Position: Secretary

Appointed: 14 April 1994

Resigned: 19 April 1996

Saleem K.

Position: Director

Appointed: 14 April 1994

Resigned: 30 September 1999

Stephen B.

Position: Director

Appointed: 10 April 1994

Resigned: 06 January 2000

Subramaniam K.

Position: Secretary

Appointed: 10 April 1992

Resigned: 10 April 1993

Stephen B.

Position: Director

Appointed: 24 January 1992

Resigned: 10 April 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 April 1991

Resigned: 10 April 1993

Subramaniam K.

Position: Director

Appointed: 10 April 1991

Resigned: 07 April 2001

Subramaniam K.

Position: Secretary

Appointed: 10 April 1991

Resigned: 14 April 1994

Upendra T.

Position: Director

Appointed: 10 April 1991

Resigned: 07 April 2001

John P.

Position: Secretary

Appointed: 10 April 1991

Resigned: 10 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1991

Resigned: 10 April 1993

Mbc Secretaries Limited

Position: Corporate Director

Appointed: 10 April 1991

Resigned: 10 April 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Belleview Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Belleview Holdings Limited

Jamestown Wharf 32 Jamestown Road, London, NW1 7HW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3849757
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to Wednesday 27th September 2023
filed on: 18th, June 2024
Free Download (5 pages)

Company search