Background WavePink WaveYellow Wave

BELMOND FINANCE SERVICES LIMITED (08784174)

BELMOND FINANCE SERVICES LIMITED (08784174) is an active UK company. incorporated on 20 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. BELMOND FINANCE SERVICES LIMITED has been registered for 12 years. Current directors include HUNT, Abigail Jill, PAROCHE, Elise.

Company Number
08784174
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
Wogan House, London, W1W 7NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HUNT, Abigail Jill, PAROCHE, Elise
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMOND FINANCE SERVICES LIMITED

BELMOND FINANCE SERVICES LIMITED is an active company incorporated on 20 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. BELMOND FINANCE SERVICES LIMITED was registered 12 years ago.(SIC: 79110)

Status

active

Active since 12 years ago

Company No

08784174

LTD Company

Age

12 Years

Incorporated 20 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

BELMOND LIMITED
From: 13 February 2014To: 25 February 2014
OE GLOBAL FINANCE SERVICES LIMITED
From: 20 November 2013To: 13 February 2014
Contact
Address

Wogan House 99 Great Portland Street London, W1W 7NY,

Previous Addresses

, 4B Victoria House Bloomsbury Square, London, WC1B 4DA, England
From: 1 October 2021To: 11 December 2024
, Shackleton House 4 Battle Bridge Lane, London, SE1 2HP
From: 20 November 2013To: 1 October 2021
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Apr 14
Funding Round
May 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Loan Secured
Sept 16
Funding Round
Sept 16
Loan Cleared
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Funding Round
Mar 18
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Jun 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Oct 25
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUNT, Abigail Jill

Active
99 Great Portland Street, LondonW1W 7NY
Born August 1974
Director
Appointed 24 Mar 2015

PAROCHE, Elise

Active
99 Great Portland Street, LondonW1W 7NY
Born December 1982
Director
Appointed 05 Jun 2024

BOYEN, Filip Joseph Marcel

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Born April 1958
Director
Appointed 20 Nov 2013
Resigned 31 Mar 2015

O'GRADY, Martin

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Born November 1963
Director
Appointed 20 Nov 2013
Resigned 31 Dec 2019

REED, Keith Mervyn

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Born June 1959
Director
Appointed 24 Mar 2015
Resigned 07 Jul 2017

ROBIN-AMOUR, Veronique

Resigned
Bloomsbury Square, LondonWC1B 4DA
Born September 1971
Director
Appointed 31 Dec 2019
Resigned 05 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 07 Apr 2019
Battle Bridge Lane, LondonSE1 2HP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2026
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Legacy
19 February 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Resolution
10 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
15 September 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
15 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2016
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Resolution
20 March 2014
RESOLUTIONSResolutions
Resolution
19 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2013
NEWINCIncorporation