Background WavePink WaveYellow Wave

BELLARMINE LTD (08221185)

BELLARMINE LTD (08221185) is a dissolved UK company. incorporated on 19 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BELLARMINE LTD has been registered for 13 years. Current directors include BIRRELL, Christopher Ros Stewart, CHAMPION, Hugh Cheyney, HEDGER, Andrew and 1 others.

Company Number
08221185
Status
dissolved
Type
ltd
Incorporated
19 September 2012
Age
13 years
Address
52-54 Gracechurch Street, London, EC3V 0EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRRELL, Christopher Ros Stewart, CHAMPION, Hugh Cheyney, HEDGER, Andrew, RUDDY, Shane Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLARMINE LTD

BELLARMINE LTD is an dissolved company incorporated on 19 September 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BELLARMINE LTD was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08221185

LTD Company

Age

13 Years

Incorporated 19 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 5 October 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 October 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

52-54 Gracechurch Street London, EC3V 0EH,

Previous Addresses

52-54 Gracechurch Street London EC3V 0EH England
From: 17 November 2014To: 17 November 2014
20 Gracechurch Street London EC3V 0AF
From: 11 March 2013To: 17 November 2014
73 Weald Road Sevenoaks Kent TN13 1QJ England
From: 19 September 2012To: 11 March 2013
Timeline

12 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Left
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Mar 19
Capital Update
Feb 20
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HEDGER, Andrew

Active
Gracechurch Street, LondonEC3V 0EH
Secretary
Appointed 19 Sept 2012

BIRRELL, Christopher Ros Stewart

Active
Gracechurch Street, LondonEC3V 0EH
Born March 1954
Director
Appointed 01 Dec 2016

CHAMPION, Hugh Cheyney

Active
Upton Lovell, WarminsterBA12 0JP
Born September 1950
Director
Appointed 19 Sept 2012

HEDGER, Andrew

Active
Gracechurch Street, LondonEC3V 0EH
Born February 1966
Director
Appointed 19 Sept 2012

RUDDY, Shane Anthony

Active
Dudley Road, LondonNW6 6JX
Born September 1972
Director
Appointed 19 Sept 2012

FARR, Gerald Charles

Resigned
Gracechurch Street, LondonEC3V 0EH
Born May 1965
Director
Appointed 06 Feb 2013
Resigned 25 Mar 2019

SIMPSON, Roderick Nicholas Priestley

Resigned
Gracechurch Street, LondonEC3V 0EH
Born April 1960
Director
Appointed 06 Feb 2013
Resigned 01 Dec 2016

TURNBULL, Jonathan James

Resigned
Gracechurch Street, LondonEC3V 0AF
Born July 1960
Director
Appointed 06 Feb 2013
Resigned 13 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2017

Mr Hugh Cheyney Champion

Ceased
Gracechurch Street, LondonEC3V 0EH
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2016
Ceased 20 Jun 2017

Mr Shane Anthony Ruddy

Ceased
Gracechurch Street, LondonEC3V 0EH
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2016
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Voluntary
12 January 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 October 2020
DS01DS01
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 February 2020
SH19Statement of Capital
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
16 December 2015
RP04RP04
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Resolution
28 February 2013
RESOLUTIONSResolutions
Resolution
28 February 2013
RESOLUTIONSResolutions
Incorporation Company
19 September 2012
NEWINCIncorporation