Background WavePink WaveYellow Wave

BELGRAVIA CAPITAL HOLDINGS LIMITED (06975106)

BELGRAVIA CAPITAL HOLDINGS LIMITED (06975106) is an active UK company. incorporated on 28 July 2009. with registered office in Bury St. Edmunds. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BELGRAVIA CAPITAL HOLDINGS LIMITED has been registered for 16 years. Current directors include BROWN, Daniel.

Company Number
06975106
Status
active
Type
ltd
Incorporated
28 July 2009
Age
16 years
Address
Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BROWN, Daniel
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVIA CAPITAL HOLDINGS LIMITED

BELGRAVIA CAPITAL HOLDINGS LIMITED is an active company incorporated on 28 July 2009 with the registered office located in Bury St. Edmunds. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BELGRAVIA CAPITAL HOLDINGS LIMITED was registered 16 years ago.(SIC: 63990)

Status

active

Active since 16 years ago

Company No

06975106

LTD Company

Age

16 Years

Incorporated 28 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Suite A 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 4 August 2021To: 3 October 2023
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 April 2015To: 4 August 2021
19 Fitzroy Square London W1T 6EQ
From: 28 July 2009To: 24 April 2015
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
May 11
Funding Round
May 11
New Owner
Jul 17
Capital Update
Aug 21
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, Daniel

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born April 1979
Director
Appointed 03 Aug 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 28 Jul 2009
Resigned 28 Jul 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 28 Jul 2009
Resigned 28 Jul 2009

Persons with significant control

1

Mr Daniel Brown

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born April 1979

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

58

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Legacy
10 August 2021
SH20SH20
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
4 August 2021
SH19Statement of Capital
Legacy
4 August 2021
CAP-SSCAP-SS
Resolution
4 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Resolution
16 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Miscellaneous
16 December 2009
MISCMISC
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
287Change of Registered Office
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Incorporation Company
28 July 2009
NEWINCIncorporation