Background WavePink WaveYellow Wave

BELLA VISTA HOLDINGS LIMITED (09925316)

BELLA VISTA HOLDINGS LIMITED (09925316) is an active UK company. incorporated on 22 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELLA VISTA HOLDINGS LIMITED has been registered for 10 years. Current directors include KIDD, Rose Bridget, WEIR, Edward Kenneth.

Company Number
09925316
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KIDD, Rose Bridget, WEIR, Edward Kenneth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLA VISTA HOLDINGS LIMITED

BELLA VISTA HOLDINGS LIMITED is an active company incorporated on 22 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELLA VISTA HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09925316

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 22 December 2015To: 29 February 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SECRETARIES, Rysaffe

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 13 Jun 2025

KIDD, Rose Bridget

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1977
Director
Appointed 07 May 2025

WEIR, Edward Kenneth

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1972
Director
Appointed 07 May 2025

RYSAFFE INTERNATIONAL SERVICES LIMITED

Resigned
La Tonnelle House, St SampsonGY1 3HS
Corporate secretary
Appointed 22 Dec 2015
Resigned 07 May 2025

BATISTE, Nicholas John

Resigned
La Tonnelle House, St SampsonGY1 3HS
Born September 1974
Director
Appointed 18 Oct 2018
Resigned 07 May 2025

GREEN, Helen Foster

Resigned
La Tonnelle House, St SampsonGY1 3HS
Born January 1963
Director
Appointed 13 May 2016
Resigned 18 Oct 2018

HUDSON, Kelvin Mark

Resigned
La Tonnelle House, St SampsonGY1 3HS
Born April 1961
Director
Appointed 22 Dec 2015
Resigned 18 Oct 2018

RADFORD, Philip James

Resigned
La Tonnelle House, St SampsonGY1 3HS
Born September 1975
Director
Appointed 18 Oct 2018
Resigned 07 May 2025

VIZIA, Lisa Jayne

Resigned
La Tonnelle House, St SampsonGY1 3HS
Born February 1969
Director
Appointed 22 Dec 2015
Resigned 07 May 2025

Persons with significant control

7

4 Active
3 Ceased

Mr Edward Kenneth Weir

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Dec 2025

Annie Elizabeth Weir

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1972

Nature of Control

Significant influence or control
Notified 20 Dec 2025

Mrs Jane Mary Sharp

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1969

Nature of Control

Significant influence or control
Notified 20 Dec 2025

Mrs Rose Bridget Tyser

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Dec 2025

Mrs Helen Foster Green

Ceased
La Tonnelle House, St SampsonGY1 3HS
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 20 Dec 2025

Mr Kelvin Mark Hudson

Ceased
La Tonnelle House, St SampsonGY1 3HS
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 20 Dec 2025

Charles John Burley

Ceased
Mount Durand, St Peter PortGY1 1DX
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Incorporation Company
22 December 2015
NEWINCIncorporation