Background WavePink WaveYellow Wave

BELERION CAPITAL GROUP LTD (11461792)

BELERION CAPITAL GROUP LTD (11461792) is an active UK company. incorporated on 12 July 2018. with registered office in Milton Park. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BELERION CAPITAL GROUP LTD has been registered for 7 years. Current directors include CHIDI-OFONG, Chukwude Oji, MCDONALD, Iain.

Company Number
11461792
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
C/O Centralis Uk Limited The Bee House, Milton Park, OX14 4SB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHIDI-OFONG, Chukwude Oji, MCDONALD, Iain
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELERION CAPITAL GROUP LTD

BELERION CAPITAL GROUP LTD is an active company incorporated on 12 July 2018 with the registered office located in Milton Park. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BELERION CAPITAL GROUP LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11461792

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

C/O Centralis Uk Limited The Bee House 140 Eastern Avenue, Park Drive Milton Park, OX14 4SB,

Previous Addresses

C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB England
From: 5 September 2023To: 23 July 2025
C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive, Milton Park Oxford Oxfordshire OX14 4RY England
From: 3 August 2022To: 5 September 2023
12 Hay Hill London W1J 8NR England
From: 15 September 2021To: 3 August 2022
10 Lower Thames Street London EC3R 6AF England
From: 4 November 2020To: 15 September 2021
20 North Audley Street London W1K 6LX United Kingdom
From: 12 July 2018To: 4 November 2020
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Funding Round
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Jun 21
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Feb 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHIDI-OFONG, Chukwude Oji

Active
The Bee House, Milton ParkOX14 4SB
Born May 1972
Director
Appointed 24 Jun 2021

MCDONALD, Iain

Active
The Bee House, Milton ParkOX14 4SB
Born May 1971
Director
Appointed 12 Jul 2018

BUTLER, Charles Alistair Neilson

Resigned
The Bee House, Milton ParkOX14 4SB
Born June 1972
Director
Appointed 12 Jul 2018
Resigned 25 Jan 2024

MARCO-TOBARES, Jose

Resigned
The Bee House, Milton ParkOX14 4SB
Born August 1981
Director
Appointed 25 Oct 2023
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
The Bee House, Milton ParkOX14 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2020

Mr Iain Mcdonald

Ceased
North Audley Street, LondonW1K 6LX
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 01 Aug 2020

Mr Charles Alistair Neilson Butler

Ceased
North Audley Street, LondonW1K 6LX
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Incorporation Company
12 July 2018
NEWINCIncorporation