Background WavePink WaveYellow Wave

BELGRAVE SQUARE HOLDINGS UK LIMITED (11480785)

BELGRAVE SQUARE HOLDINGS UK LIMITED (11480785) is an active UK company. incorporated on 24 July 2018. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BELGRAVE SQUARE HOLDINGS UK LIMITED has been registered for 7 years. Current directors include KILDUFF, Ronan, O'MAHONY, Ronayne James.

Company Number
11480785
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
The Old Rectory Church Street, Surrey, KT13 8DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KILDUFF, Ronan, O'MAHONY, Ronayne James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELGRAVE SQUARE HOLDINGS UK LIMITED

BELGRAVE SQUARE HOLDINGS UK LIMITED is an active company incorporated on 24 July 2018 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BELGRAVE SQUARE HOLDINGS UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11480785

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

The Old Rectory Church Street Weybridge Surrey, KT13 8DE,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Oct 18
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KILDUFF, Ronan

Active
Church Street, SurreyKT13 8DE
Born November 1977
Director
Appointed 24 Jul 2018

O'MAHONY, Ronayne James

Active
Church Street, SurreyKT13 8DE
Born May 1985
Director
Appointed 29 Apr 2025

CROMPTON, Peter Anthony

Resigned
Queen Street, CastletownIM9 1PB
Born November 1960
Director
Appointed 07 Jan 2022
Resigned 07 Jan 2022

FREE, Conrad

Resigned
Sudbrook Lane, RichmondTW10 7AT
Born December 1949
Director
Appointed 27 Jul 2022
Resigned 11 Jun 2024

Persons with significant control

1

Mr Ronan Kilduff

Active
Church Street, SurreyKT13 8DE
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Incorporation Company
24 July 2018
NEWINCIncorporation