Background WavePink WaveYellow Wave

BELGRAVIA SECURITIES LIMITED (00628656)

BELGRAVIA SECURITIES LIMITED (00628656) is an active UK company. incorporated on 22 May 1959. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BELGRAVIA SECURITIES LIMITED has been registered for 66 years. Current directors include WINGATE, Debora Romano.

Company Number
00628656
Status
active
Type
ltd
Incorporated
22 May 1959
Age
66 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WINGATE, Debora Romano
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA SECURITIES LIMITED

BELGRAVIA SECURITIES LIMITED is an active company incorporated on 22 May 1959 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BELGRAVIA SECURITIES LIMITED was registered 66 years ago.(SIC: 82990)

Status

active

Active since 66 years ago

Company No

00628656

LTD Company

Age

66 Years

Incorporated 22 May 1959

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BELGRAVIA FLATS LIMITED
From: 22 May 1959To: 16 May 1995
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 9 May 2011To: 27 September 2024
58 Pont Street London SW1X 0AE England
From: 22 May 1959To: 9 May 2011
Timeline

3 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Aug 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WINGATE, Debora Romano

Active
Pont Street, LondonSW1X 0AE
Born February 1943
Director
Appointed 14 Jul 1982

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 20 Feb 1995
Resigned 31 Mar 1998

VASSALLO, Andrew Joseph

Resigned
58 Telford Avenue, LondonSW2 4XF
Secretary
Appointed 01 Mar 2004
Resigned 30 Oct 2015

WINGATE, Stephan Anthony

Resigned
58 Pont Street, LondonSW1X 0AE
Secretary
Appointed N/A
Resigned 20 Feb 1995

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Secretary
Appointed 31 Mar 1998
Resigned 01 Mar 2004

WHITE, Brian

Resigned
87 Simplemarsh Road, WeybridgeKT15 1QT
Born February 1934
Director
Appointed N/A
Resigned 19 Oct 2011

WINGATE, Stephan Anthony

Resigned
58 Pont Street, LondonSW1X 0AE
Born November 1938
Director
Appointed N/A
Resigned 23 Jun 2011

Persons with significant control

1

Debora Romano Wingate

Active
60-61 Cheyne Walk, LondonSW3 5LX
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
190190
Legacy
23 July 2008
353353
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
1 February 2006
244244
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
244244
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
244244
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
14 September 2001
190190
Legacy
14 September 2001
353353
Legacy
14 September 2001
287Change of Registered Office
Legacy
16 July 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
13 July 2000
363aAnnual Return
Legacy
13 July 2000
363(353)363(353)
Legacy
13 July 2000
363(190)363(190)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
18 July 1997
287Change of Registered Office
Legacy
30 June 1997
363aAnnual Return
Legacy
30 June 1997
288cChange of Particulars
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1996
363aAnnual Return
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
9 January 1996
288288
Legacy
30 June 1995
363x363x
Certificate Change Of Name Company
15 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1995
288288
Legacy
28 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363x363x
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
28 June 1993
363x363x
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
26 June 1992
363x363x
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
4 June 1991
225(1)225(1)
Legacy
23 May 1991
403aParticulars of Charge Subject to s859A
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
1 December 1987
403aParticulars of Charge Subject to s859A
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
363363
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Miscellaneous
23 July 1982
MISCMISC
Miscellaneous
20 January 1962
MISCMISC