Background WavePink WaveYellow Wave

BELVEDERE BIDCO LIMITED (09023671)

BELVEDERE BIDCO LIMITED (09023671) is an active UK company. incorporated on 2 May 2014. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BELVEDERE BIDCO LIMITED has been registered for 11 years. Current directors include MASSEY, Robert Christopher.

Company Number
09023671
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
Belvedere House, Suite 2.2, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MASSEY, Robert Christopher
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELVEDERE BIDCO LIMITED

BELVEDERE BIDCO LIMITED is an active company incorporated on 2 May 2014 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BELVEDERE BIDCO LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09023671

LTD Company

Age

11 Years

Incorporated 2 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Belvedere House, Suite 2.2 Basing View Basingstoke, RG21 4HG,

Previous Addresses

Belvedere House Basing View Basingstoke RG21 4HG England
From: 24 November 2021To: 28 March 2023
Brightside Park Severn Bridge Aust Bristol BS35 4BL
From: 14 August 2014To: 24 November 2021
, 3 More London Riverside, London, SE1 2AQ, United Kingdom
From: 2 May 2014To: 14 August 2014
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Mar 15
Funding Round
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Director Left
Sept 15
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Funding Round
Feb 17
Funding Round
Jan 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Apr 19
Director Left
May 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Oct 19
Loan Secured
Oct 19
Funding Round
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Nov 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 26
13
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BELASKO UK LIMITED

Active
Basing View, BasingstokeRG21 4HG
Corporate secretary
Appointed 12 Apr 2021

MASSEY, Robert Christopher

Active
Basing View, BasingstokeRG21 4HG
Born November 1985
Director
Appointed 03 Jul 2018

TIPPETTS, Susan

Resigned
Severn Bridge, BristolBS35 4BL
Secretary
Appointed 01 Oct 2019
Resigned 12 Apr 2021

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 02 May 2014
Resigned 26 May 2015

AUJLA, Jatender Singh

Resigned
Severn Bridge, BristolBS35 4BL
Born May 1982
Director
Appointed 02 May 2014
Resigned 08 Aug 2014

CARTWRIGHT, Peter Bramwell

Resigned
Basing View, BasingstokeRG21 4HG
Born December 1965
Director
Appointed 29 Jul 2014
Resigned 14 Jan 2026

CLIFF, Mark

Resigned
Severn Bridge, BristolBS35 4BL
Born September 1961
Director
Appointed 27 Jun 2016
Resigned 20 Aug 2018

GREEN, Edward John

Resigned
Severn Bridge, BristolBS35 4BL
Born December 1981
Director
Appointed 02 May 2014
Resigned 02 May 2019

MCCAFFERTY, Brendan Eamon

Resigned
Severn Bridge, BristolBS35 4BL
Born June 1967
Director
Appointed 20 Aug 2018
Resigned 12 Apr 2021

SLADE, William James

Resigned
Severn Bridge, BristolBS35 4BL
Born July 1975
Director
Appointed 01 Oct 2019
Resigned 12 Apr 2021

SUTHERLAND, Ian Ronald

Resigned
Severn Bridge, BristolBS35 4BL
Born March 1970
Director
Appointed 07 Jan 2015
Resigned 29 Apr 2019

WALLIN, Andrew David

Resigned
Severn Bridge, BristolBS35 4BL
Born October 1977
Director
Appointed 07 Jan 2015
Resigned 11 Sept 2015

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 02 May 2014
Resigned 02 May 2014

Persons with significant control

2

1 Active
1 Ceased
LondonW1T 1AL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2022
Severn Bridge, BristolBS35 4BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 November 2021
AP04Appointment of Corporate Secretary
Mortgage Charge Part Both With Charge Number
28 April 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 April 2021
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Resolution
18 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Resolution
1 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
4 December 2015
AUDAUD
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Incorporation Company
2 May 2014
NEWINCIncorporation