Belstaff International Limited LONDON


Belstaff International started in year 1979 as Private Limited Company with registration number 01447390. The Belstaff International company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at 15 - 19 Britten Street. Postal code: SW3 3TY.

The firm has 3 directors, namely Mark T., Frances M. and Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 5 September 2019 and Mark T. has been with the company for the least time - from 3 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Belstaff International Limited Address / Contact

Office Address 15 - 19 Britten Street
Town London
Post code SW3 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01447390
Date of Incorporation Fri, 7th Sep 1979
Industry Retail sale of clothing in specialised stores
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 30th December
Company age 45 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Mark T.

Position: Director

Appointed: 03 July 2023

Frances M.

Position: Director

Appointed: 05 October 2020

Jonathan G.

Position: Director

Appointed: 05 September 2019

Jayne W.

Position: Director

Appointed: 25 February 2020

Resigned: 30 June 2023

Helen W.

Position: Director

Appointed: 12 January 2018

Resigned: 05 October 2020

Michael W.

Position: Director

Appointed: 04 December 2015

Resigned: 04 September 2019

Elena M.

Position: Director

Appointed: 21 July 2014

Resigned: 31 January 2016

Franco D.

Position: Director

Appointed: 21 July 2014

Resigned: 03 July 2015

Gavin H.

Position: Director

Appointed: 21 July 2014

Resigned: 05 January 2018

Reinhard M.

Position: Director

Appointed: 01 October 2013

Resigned: 21 July 2014

Fabio F.

Position: Director

Appointed: 13 March 2013

Resigned: 21 July 2014

Francesca B.

Position: Director

Appointed: 31 August 2012

Resigned: 21 July 2014

Paolo F.

Position: Director

Appointed: 01 August 2012

Resigned: 12 March 2013

Harry S.

Position: Director

Appointed: 24 January 2012

Resigned: 01 October 2013

Alessandra G.

Position: Director

Appointed: 24 January 2012

Resigned: 31 August 2012

Jonathan W.

Position: Director

Appointed: 09 June 2011

Resigned: 01 August 2012

Fabio F.

Position: Director

Appointed: 09 June 2011

Resigned: 24 January 2012

Miheala S.

Position: Director

Appointed: 09 June 2011

Resigned: 24 January 2012

Michele M.

Position: Secretary

Appointed: 01 April 2005

Resigned: 09 June 2011

Brian F.

Position: Secretary

Appointed: 21 July 2004

Resigned: 31 January 2005

Michele M.

Position: Secretary

Appointed: 15 June 2004

Resigned: 21 July 2004

Franco M.

Position: Director

Appointed: 09 June 2004

Resigned: 09 June 2011

Gordon O.

Position: Director

Appointed: 12 May 2000

Resigned: 14 June 2004

William W.

Position: Secretary

Appointed: 10 January 2000

Resigned: 14 June 2004

Geoffrey H.

Position: Director

Appointed: 14 December 1992

Resigned: 14 June 2004

Graham E.

Position: Director

Appointed: 14 December 1992

Resigned: 29 June 1993

John M.

Position: Director

Appointed: 14 December 1992

Resigned: 29 June 1993

Patrick K.

Position: Director

Appointed: 14 December 1992

Resigned: 11 May 2000

Graham P.

Position: Director

Appointed: 14 December 1992

Resigned: 31 December 1992

Graham C.

Position: Secretary

Appointed: 14 December 1992

Resigned: 10 January 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is James R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

James R.

Notified on 1 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, January 2024
Free Download (40 pages)

Company search