Background WavePink WaveYellow Wave

BELLA GP LIMITED (09959928)

BELLA GP LIMITED (09959928) is an active UK company. incorporated on 20 January 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELLA GP LIMITED has been registered for 10 years. Current directors include JENNINGS, Ted Andrew Antony, RULE, Anna Nicole.

Company Number
09959928
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JENNINGS, Ted Andrew Antony, RULE, Anna Nicole
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLA GP LIMITED

BELLA GP LIMITED is an active company incorporated on 20 January 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELLA GP LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09959928

LTD Company

Age

10 Years

Incorporated 20 January 2016

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MM&S (5908) LIMITED
From: 20 January 2016To: 27 January 2016
Contact
Address

7 Devonshire Square London, EC2M 4YH,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 29 January 2021To: 4 August 2025
7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom
From: 9 February 2016To: 29 January 2021
One London Wall London EC2Y 5AB United Kingdom
From: 20 January 2016To: 9 February 2016
Timeline

12 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JENNINGS, Ted Andrew Antony

Active
Devonshire Square, LondonEC2M 4YH
Born March 1984
Director
Appointed 08 Nov 2019

RULE, Anna Nicole

Active
Devonshire Square, LondonEC2M 4YH
Born July 1974
Director
Appointed 08 Nov 2019

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 20 Jan 2016
Resigned 27 Jan 2016

BISHOP, Paul Antony, Mr.

Resigned
12, LondonEC2A 2NY
Born September 1975
Director
Appointed 27 Jan 2016
Resigned 08 Nov 2019

HERON, Craig

Resigned
12, LondonEC2A 2NY
Born November 1975
Director
Appointed 27 Jan 2016
Resigned 08 Jan 2018

MOON, Richard David

Resigned
12 Exchange Square, LondonEC2A 2NY
Born August 1978
Director
Appointed 08 Jan 2018
Resigned 08 Nov 2019

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 20 Jan 2016
Resigned 27 Jan 2016

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 20 Jan 2016
Resigned 27 Jan 2016

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 20 Jan 2016
Resigned 27 Jan 2016

Persons with significant control

1

Devonshire Square, LondonEC2M 4YH

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

42

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Incorporation Company
20 January 2016
NEWINCIncorporation