Background WavePink WaveYellow Wave

BELGRAVIA SECURITIES (NORTH WEALD) LIMITED (03697734)

BELGRAVIA SECURITIES (NORTH WEALD) LIMITED (03697734) is an active UK company. incorporated on 19 January 1999. with registered office in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BELGRAVIA SECURITIES (NORTH WEALD) LIMITED has been registered for 27 years. Current directors include BOWLBY, Thomas Salvin, BUTTON, Geoffrey Allan, GWYN-JONES, Henry Alexander Brompton and 1 others.

Company Number
03697734
Status
active
Type
ltd
Incorporated
19 January 1999
Age
27 years
Address
62 Stakes Road, Waterlooville, PO7 5NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWLBY, Thomas Salvin, BUTTON, Geoffrey Allan, GWYN-JONES, Henry Alexander Brompton, WINGATE, Alexis James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA SECURITIES (NORTH WEALD) LIMITED

BELGRAVIA SECURITIES (NORTH WEALD) LIMITED is an active company incorporated on 19 January 1999 with the registered office located in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BELGRAVIA SECURITIES (NORTH WEALD) LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03697734

LTD Company

Age

27 Years

Incorporated 19 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

EDENBURY LIMITED
From: 19 January 1999To: 23 June 2000
Contact
Address

62 Stakes Road Waterlooville, PO7 5NT,

Previous Addresses

10 Millennium House 132 Grosvenor Road London SW1V 3JY
From: 19 January 1999To: 23 January 2026
Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Nov 15
Director Left
Mar 21
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BOWLBY, Thomas Salvin

Active
Stakes Road, WaterloovillePO7 5NT
Born October 1964
Director
Appointed 06 Jul 2012

BUTTON, Geoffrey Allan

Active
Stakes Road, WaterloovillePO7 5NT
Born November 1948
Director
Appointed 12 Jun 2000

GWYN-JONES, Henry Alexander Brompton

Active
Hamstead Marshall, NewburyRG20 0HE
Born December 1963
Director
Appointed 28 Mar 2023

WINGATE, Alexis James

Active
Stakes Road, WaterloovillePO7 5NT
Born November 1968
Director
Appointed 28 Mar 2023

VASSALLO, Andrew Joseph

Resigned
58 Telford Avenue, LondonSW2 4XF
Secretary
Appointed 23 Feb 2004
Resigned 21 Oct 2025

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Secretary
Appointed 27 Jan 1999
Resigned 23 Feb 2004

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 19 Jan 1999
Resigned 27 Jan 1999

GWYN JONES, Timothy

Resigned
Hamstead Park, NewburyRG20 0HE
Born April 1938
Director
Appointed 12 Jun 2000
Resigned 08 Apr 2020

LOADER, Adrian John

Resigned
34 Thame Road, WallingfordOX10 7DA
Born December 1955
Director
Appointed 27 Jan 1999
Resigned 12 Jun 2000

VALKENAAR, Lynn Roberta

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born May 1949
Director
Appointed 30 Apr 1999
Resigned 12 Jun 2000

VON PELTZ, Stephen Philip

Resigned
10 Millennium House, LondonSW1V 3JY
Born May 1943
Director
Appointed 12 Jun 2000
Resigned 17 Nov 2015

WINGATE, Stephan Anthony

Resigned
58 Pont Street, LondonSW1X 0AE
Born November 1938
Director
Appointed 12 Jun 2000
Resigned 23 Jun 2011

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed 27 Jan 1999
Resigned 12 Jun 2000

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 19 Jan 1999
Resigned 27 Jan 1999

Persons with significant control

2

Fitzroy Square, LondonW1T 6LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Change Person Director Company With Change Date
11 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
353353
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
22 January 2004
363aAnnual Return
Legacy
23 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
24 January 2002
363aAnnual Return
Legacy
14 September 2001
353353
Legacy
14 September 2001
287Change of Registered Office
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
363aAnnual Return
Legacy
20 September 2000
225Change of Accounting Reference Date
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
88(2)R88(2)R
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
1 February 2000
363aAnnual Return
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
123Notice of Increase in Nominal Capital
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Incorporation Company
19 January 1999
NEWINCIncorporation