Bellecapital Uk Limited LONDON


Bellecapital Uk started in year 1987 as Private Limited Company with registration number 02123174. The Bellecapital Uk company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 19 Berkeley Street. Postal code: W1J 8ED. Since 2016/02/17 Bellecapital Uk Limited is no longer carrying the name Williams De Broe Private Investment Management.

The firm has 4 directors, namely Gurnek M., Sophie H. and Corin G. and others. Of them, Elizabeth T. has been with the company the longest, being appointed on 14 February 2020 and Gurnek M. has been with the company for the least time - from 1 November 2022. Currently 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.

Bellecapital Uk Limited Address / Contact

Office Address 19 Berkeley Street
Town London
Post code W1J 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02123174
Date of Incorporation Tue, 14th Apr 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Gurnek M.

Position: Director

Appointed: 01 November 2022

Sophie H.

Position: Director

Appointed: 19 January 2022

Corin G.

Position: Director

Appointed: 14 July 2021

Elizabeth T.

Position: Director

Appointed: 14 February 2020

Jason S.

Position: Director

Appointed: 25 February 2020

Resigned: 25 March 2022

Henry S.

Position: Director

Appointed: 31 December 2015

Resigned: 01 April 2020

Curtis C.

Position: Director

Appointed: 31 December 2015

Resigned: 14 July 2021

Michael R.

Position: Director

Appointed: 24 January 2013

Resigned: 31 December 2015

Judith P.

Position: Director

Appointed: 21 January 2013

Resigned: 31 December 2015

Iain H.

Position: Director

Appointed: 21 January 2013

Resigned: 31 December 2015

Jonathan W.

Position: Director

Appointed: 21 May 2012

Resigned: 31 December 2015

David M.

Position: Secretary

Appointed: 31 January 2012

Resigned: 31 December 2015

Tony L.

Position: Secretary

Appointed: 19 October 2011

Resigned: 31 January 2012

David H.

Position: Director

Appointed: 19 October 2011

Resigned: 31 December 2012

Philip H.

Position: Director

Appointed: 19 October 2011

Resigned: 08 May 2012

Yves D.

Position: Director

Appointed: 29 July 2010

Resigned: 25 March 2011

Tony M.

Position: Director

Appointed: 29 July 2010

Resigned: 20 June 2011

Ligia T.

Position: Director

Appointed: 26 April 2010

Resigned: 19 October 2011

David A.

Position: Director

Appointed: 22 March 2010

Resigned: 20 April 2010

Daniel T.

Position: Director

Appointed: 04 June 2007

Resigned: 22 September 2009

Henri B.

Position: Director

Appointed: 16 April 2007

Resigned: 21 July 2008

David A.

Position: Director

Appointed: 14 November 2006

Resigned: 22 March 2010

Ian K.

Position: Director

Appointed: 14 November 2006

Resigned: 21 December 2011

Angus M.

Position: Director

Appointed: 03 May 2006

Resigned: 04 June 2007

Ashgrove Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2006

Resigned: 30 September 2011

Ian P.

Position: Director

Appointed: 01 November 2005

Resigned: 31 January 2006

Philip H.

Position: Director

Appointed: 01 November 2005

Resigned: 10 November 2009

Jill M.

Position: Director

Appointed: 01 November 2005

Resigned: 16 December 2005

Pim M.

Position: Director

Appointed: 04 October 2005

Resigned: 09 February 2007

Roberto T.

Position: Director

Appointed: 04 October 2005

Resigned: 18 May 2006

Yvan D.

Position: Director

Appointed: 04 October 2005

Resigned: 03 May 2006

Cornelis S.

Position: Director

Appointed: 04 October 2005

Resigned: 30 May 2007

Hugh T.

Position: Director

Appointed: 10 June 2004

Resigned: 04 October 2005

William J.

Position: Director

Appointed: 16 March 2004

Resigned: 04 October 2005

Louis S.

Position: Director

Appointed: 16 March 2004

Resigned: 04 October 2005

Ian P.

Position: Director

Appointed: 16 February 2004

Resigned: 04 October 2005

Carol R.

Position: Director

Appointed: 19 March 2003

Resigned: 04 October 2005

Joanne B.

Position: Secretary

Appointed: 22 March 2002

Resigned: 17 March 2006

Curtis C.

Position: Director

Appointed: 25 September 2001

Resigned: 10 March 2004

Alan B.

Position: Director

Appointed: 25 September 2001

Resigned: 18 March 2004

Anne W.

Position: Secretary

Appointed: 01 September 1999

Resigned: 22 March 2002

Michael W.

Position: Director

Appointed: 01 September 1999

Resigned: 25 September 2001

Stephen M.

Position: Director

Appointed: 01 September 1999

Resigned: 24 March 2003

Jill M.

Position: Director

Appointed: 01 September 1999

Resigned: 04 October 2005

Arthur N.

Position: Director

Appointed: 01 September 1999

Resigned: 30 March 2001

Tamara W.

Position: Director

Appointed: 01 September 1999

Resigned: 30 March 2001

William J.

Position: Director

Appointed: 01 September 1999

Resigned: 25 September 2001

Charles R.

Position: Director

Appointed: 01 September 1999

Resigned: 22 April 2004

Peter P.

Position: Director

Appointed: 09 June 1997

Resigned: 01 September 1999

John L.

Position: Director

Appointed: 07 April 1997

Resigned: 01 September 1999

Nicholas T.

Position: Director

Appointed: 07 April 1997

Resigned: 25 September 2001

Stephen D.

Position: Director

Appointed: 07 April 1997

Resigned: 31 December 2003

Donald J.

Position: Director

Appointed: 07 April 1997

Resigned: 23 October 1998

John C.

Position: Director

Appointed: 07 April 1997

Resigned: 01 September 1999

Robert N.

Position: Director

Appointed: 07 April 1997

Resigned: 26 June 2000

John W.

Position: Director

Appointed: 09 December 1996

Resigned: 01 September 1999

Howard A.

Position: Director

Appointed: 14 October 1996

Resigned: 01 September 1999

Daniel B.

Position: Director

Appointed: 14 October 1996

Resigned: 01 September 1999

Simon P.

Position: Director

Appointed: 14 October 1996

Resigned: 01 September 1999

Nicholas F.

Position: Director

Appointed: 01 July 1995

Resigned: 30 June 1998

Derek L.

Position: Director

Appointed: 26 May 1995

Resigned: 01 September 1999

Michael E.

Position: Director

Appointed: 01 June 1994

Resigned: 01 September 1999

Richard B.

Position: Director

Appointed: 06 January 1992

Resigned: 01 September 1999

Michael W.

Position: Director

Appointed: 25 July 1991

Resigned: 01 September 1999

Robert R.

Position: Director

Appointed: 29 June 1991

Resigned: 01 September 1999

Clive M.

Position: Director

Appointed: 29 June 1991

Resigned: 04 January 1994

John C.

Position: Director

Appointed: 29 June 1991

Resigned: 21 April 2004

Roderick C.

Position: Director

Appointed: 29 June 1991

Resigned: 01 September 1999

John D.

Position: Director

Appointed: 29 June 1991

Resigned: 01 September 1999

Mark A.

Position: Director

Appointed: 29 June 1991

Resigned: 15 January 1996

Martin H.

Position: Director

Appointed: 29 June 1991

Resigned: 01 September 1999

Thomas P.

Position: Director

Appointed: 29 June 1991

Resigned: 01 September 1999

Alastair V.

Position: Director

Appointed: 29 June 1991

Resigned: 03 July 1995

Ian A.

Position: Director

Appointed: 29 June 1991

Resigned: 07 September 2001

Matheson & Co Limited

Position: Corporate Secretary

Appointed: 29 June 1991

Resigned: 01 September 1999

Michael W.

Position: Director

Appointed: 29 June 1991

Resigned: 11 January 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Beat B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Werner D. This PSC owns 25-50% shares.

Beat B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Werner D.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% shares

Company previous names

Williams De Broe Private Investment Management February 17, 2016
Bnp Paribas Private Investment Management October 20, 2011
Fortis Private Investment Management March 19, 2010
Dryden Wealth Management February 6, 2006
Prudential-bache August 20, 2003
Matheson Investment September 2, 1999
Matheson Securities October 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand174 792298 637
Current Assets809 121896 337
Debtors634 329597 700
Other Debtors83 99178 547
Property Plant Equipment9 42320 361
Other
Audit Fees Expenses24 00026 750
Audit-related Assurance Services Fees24 00026 750
Other Non-audit Services Fees13 421 
Accrued Liabilities Deferred Income106 52249 670
Accumulated Depreciation Impairment Property Plant Equipment24 52330 275
Additions Other Than Through Business Combinations Property Plant Equipment 16 690
Administrative Expenses2 052 7732 625 210
Amounts Owed To Group Undertakings26 90742 047
Average Number Employees During Period1414
Cash Cash Equivalents Cash Flow Value174 792298 637
Creditors256 202259 936
Depreciation Impairment Expense Property Plant Equipment 5 752
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 06180 816
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss9 982-6 973
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -3 734
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -36 629
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-2 471-123 845
Increase From Depreciation Charge For Year Property Plant Equipment 5 752
Issue Equity Instruments 300 000
Net Cash Generated From Operations 159 465
Net Current Assets Liabilities552 919636 401
Other Creditors5 6781 749
Other Taxation Social Security Payable80 151102 918
Pension Other Post-employment Benefit Costs Other Pension Costs42 22469 391
Prepayments Accrued Income540 486519 153
Proceeds From Issuing Shares -300 000
Profit Loss110 011205 580
Profit Loss On Ordinary Activities Before Tax-110 011-205 580
Property Plant Equipment Gross Cost33 94650 636
Purchase Property Plant Equipment -16 690
Staff Costs Employee Benefits Expense1 404 1811 851 108
Tax Expense Credit Applicable Tax Rate-20 902-48 352
Tax Increase Decrease From Effect Capital Allowances Depreciation 290
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 26219 082
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward10 64028 980
Total Assets Less Current Liabilities562 342656 762
Trade Creditors Trade Payables36 94463 552
Trade Debtors Trade Receivables9 852 
Wages Salaries1 200 3701 590 259
Director Remuneration 362 192
Director Remuneration Benefits Including Payments To Third Parties 374 192

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, September 2023
Free Download (21 pages)

Company search