Company NameBellin Treasury Alliance Limited
Company StatusDissolved
Company Number07455700
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan George Stueve
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2023)
RoleSvp And General Counsel
Country of ResidenceUnited States
Correspondence AddressWework Aldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Anthony Tiscornia
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2023)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressWework Aldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameJonathan George Stueve
StatusClosed
Appointed01 February 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2023)
RoleCompany Director
Correspondence AddressWework Aldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr David George Soan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Millstream Business Centre
Christchurch Road
Ringwood
Hampshire
BH24 3SE
Director NameMargaret Theresa Soan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Millstream Business Centre
Christchurch Road
Ringwood
Hampshire
BH24 3SE
Secretary NameMargaret Theresa Soan
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Millstream Business Centre
Christchurch Road
Ringwood
Hampshire
BH24 3SE
Director NameWolfgang Frontzek
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address19 Tullastrasse
77955
Ettenheim
Germany
Director NameMartin Bellin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address19 Tullastrasse
77955
Ettenheim
Germany
Secretary NameWolfgang Frontzek
StatusResigned
Appointed21 May 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address19 Tullastrasse
77955
Ettenheim
Germany
Director NameMichael Sonntag
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2015(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameUlrich Rosenquist
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2015(5 years after company formation)
Appointment Duration2 years (resigned 22 December 2017)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressWework Aldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameUlrich Rosenquist
StatusResigned
Appointed01 December 2015(5 years after company formation)
Appointment Duration2 years (resigned 22 December 2017)
RoleCompany Director
Correspondence AddressWework Aldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameLena Pennington
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2018)
RoleDirector Consulting & Administration
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 50 Millbank
London
SW1P 4RL
Secretary NameDzana Ferhatbegovic
StatusResigned
Appointed22 December 2017(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Correspondence AddressWework Aldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameUwe Reumuth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressWework Aldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameDzana Ferhatbegovic
Date of BirthJanuary 1988 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2018(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2020)
RoleSecretary
Country of ResidenceSweden
Correspondence AddressWework Aldwych House 71-91 Aldwych
London
WC2B 4HN

Contact

Websitewww.bellin.de
Telephone020 73408650
Telephone regionLondon

Location

Registered AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Bellin Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,834
Cash£22,339
Current Liabilities£121,063

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2022Cessation of Coupa Software Inc as a person with significant control on 27 June 2022 (1 page)
27 June 2022Notification of Coupa Software Uk Limited as a person with significant control on 27 June 2022 (2 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
9 August 2021Current accounting period extended from 31 January 2021 to 30 September 2021 (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 February 2021Appointment of Jonathan George Stueve as a secretary on 1 February 2021 (2 pages)
19 February 2021Termination of appointment of Martin Bellin as a director on 1 February 2021 (1 page)
19 February 2021Appointment of Jonathan George Stueve as a director on 1 February 2021 (2 pages)
19 February 2021Appointment of Anthony Tiscornia as a director on 1 February 2021 (2 pages)
19 February 2021Termination of appointment of Uwe Reumuth as a director on 1 February 2021 (1 page)
28 September 2020Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 September 2020Cessation of Martin Bellin as a person with significant control on 9 June 2020 (1 page)
24 September 2020Notification of Coupa Software Inc as a person with significant control on 9 June 2020 (2 pages)
3 September 2020Termination of appointment of Dzana Ferhatbegovic as a director on 31 August 2020 (1 page)
3 September 2020Termination of appointment of Dzana Ferhatbegovic as a secretary on 31 August 2020 (1 page)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 March 2020Director's details changed for Dzana Ferhatbegovic on 28 April 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
6 October 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
3 September 2018Appointment of Dzana Ferhatbegovic as a director on 1 September 2018 (2 pages)
5 July 2018Appointment of Uwe Reumuth as a director on 1 July 2018 (2 pages)
5 July 2018Termination of appointment of Lena Pennington as a director on 30 June 2018 (1 page)
28 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
29 January 2018Appointment of Dzana Ferhatbegovic as a secretary on 22 December 2017 (2 pages)
29 January 2018Termination of appointment of Ulrich Rosenquist as a secretary on 22 December 2017 (1 page)
29 December 2017Termination of appointment of Ulrich Rosenquist as a director on 22 December 2017 (1 page)
11 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 July 2017Registered office address changed from Aldwych House 71-91 Aldwych Wework Aldwych House London WC2B 4HN England to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Aldwych House 71-91 Aldwych Wework Aldwych House London WC2B 4HN England to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 4 July 2017 (1 page)
23 June 2017Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR to Aldwych House 71-91 Aldwych Wework Aldwych House London WC2B 4HN on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR to Aldwych House 71-91 Aldwych Wework Aldwych House London WC2B 4HN on 23 June 2017 (1 page)
5 May 2017Appointment of Lena Pennington as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Lena Pennington as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Michael Sonntag as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Michael Sonntag as a director on 1 May 2017 (1 page)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 December 2015Appointment of Michael Sonntag as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Michael Sonntag as a director on 1 December 2015 (2 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
4 December 2015Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
3 December 2015Appointment of Ulrich Rosenquist as a secretary on 1 December 2015 (2 pages)
3 December 2015Appointment of Ulrich Rosenquist as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Wolfgang Frontzek as a secretary on 30 November 2015 (1 page)
3 December 2015Appointment of Ulrich Rosenquist as a director on 1 December 2015 (2 pages)
3 December 2015Registered office address changed from , Burdett House 15-16 Buckingham Street, London, WC2N 6DU to 111 Buckingham Palace Road London SW1W 0SR on 3 December 2015 (1 page)
3 December 2015Appointment of Ulrich Rosenquist as a secretary on 1 December 2015 (2 pages)
3 December 2015Registered office address changed from , Burdett House 15-16 Buckingham Street, London, WC2N 6DU to 111 Buckingham Palace Road London SW1W 0SR on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Wolfgang Frontzek as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Wolfgang Frontzek as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Wolfgang Frontzek as a secretary on 30 November 2015 (1 page)
2 December 2015Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
2 December 2015Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 February 2014Registered office address changed from , 4th Floor 16 Garrick Street, London, WC2E 9BA on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor 16 Garrick Street London WC2E 9BA on 7 February 2014 (1 page)
7 February 2014Registered office address changed from , 4th Floor 16 Garrick Street, London, WC2E 9BA on 7 February 2014 (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 May 2013Appointment of Wolfgang Frontzek as a director (2 pages)
22 May 2013Director's details changed for Martin Bellin on 21 May 2013 (2 pages)
22 May 2013Appointment of Wolfgang Frontzek as a director (2 pages)
22 May 2013Appointment of Wolfgang Frontzek as a secretary (2 pages)
22 May 2013Registered office address changed from , 12 Millstream Business Centre, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from , 12 Millstream Business Centre, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom on 22 May 2013 (1 page)
22 May 2013Appointment of Wolfgang Frontzek as a secretary (2 pages)
22 May 2013Director's details changed for Martin Bellin on 21 May 2013 (2 pages)
22 May 2013Registered office address changed from 12 Millstream Business Centre Christchurch Road Ringwood Hampshire BH24 3SE United Kingdom on 22 May 2013 (1 page)
21 May 2013Termination of appointment of Margaret Theresa Soan as a director (1 page)
21 May 2013Appointment of Martin Bellin as a director (2 pages)
21 May 2013Termination of appointment of Margaret Theresa Soan as a director (1 page)
21 May 2013Termination of appointment of Margaret Theresa Soan as a secretary (1 page)
21 May 2013Termination of appointment of David Soan as a director (1 page)
21 May 2013Appointment of Martin Bellin as a director (2 pages)
21 May 2013Termination of appointment of David Soan as a director (1 page)
21 May 2013Termination of appointment of Margaret Theresa Soan as a secretary (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
16 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2010Incorporation (36 pages)
30 November 2010Incorporation (36 pages)