London
WC2B 4HN
Director Name | Mr Anthony Tiscornia |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 March 2023) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Wework Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Jonathan George Stueve |
---|---|
Status | Closed |
Appointed | 01 February 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Wework Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr David George Soan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Millstream Business Centre Christchurch Road Ringwood Hampshire BH24 3SE |
Director Name | Margaret Theresa Soan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Millstream Business Centre Christchurch Road Ringwood Hampshire BH24 3SE |
Secretary Name | Margaret Theresa Soan |
---|---|
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Millstream Business Centre Christchurch Road Ringwood Hampshire BH24 3SE |
Director Name | Wolfgang Frontzek |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 19 Tullastrasse 77955 Ettenheim Germany |
Director Name | Martin Bellin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 19 Tullastrasse 77955 Ettenheim Germany |
Secretary Name | Wolfgang Frontzek |
---|---|
Status | Resigned |
Appointed | 21 May 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 19 Tullastrasse 77955 Ettenheim Germany |
Director Name | Michael Sonntag |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2015(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Ulrich Rosenquist |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2015(5 years after company formation) |
Appointment Duration | 2 years (resigned 22 December 2017) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Wework Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Ulrich Rosenquist |
---|---|
Status | Resigned |
Appointed | 01 December 2015(5 years after company formation) |
Appointment Duration | 2 years (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | Wework Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Lena Pennington |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2018) |
Role | Director Consulting & Administration |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 50 Millbank London SW1P 4RL |
Secretary Name | Dzana Ferhatbegovic |
---|---|
Status | Resigned |
Appointed | 22 December 2017(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | Wework Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Uwe Reumuth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Wework Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Dzana Ferhatbegovic |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2020) |
Role | Secretary |
Country of Residence | Sweden |
Correspondence Address | Wework Aldwych House 71-91 Aldwych London WC2B 4HN |
Website | www.bellin.de |
---|---|
Telephone | 020 73408650 |
Telephone region | London |
Registered Address | Wework Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Bellin Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,834 |
Cash | £22,339 |
Current Liabilities | £121,063 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2022 | Cessation of Coupa Software Inc as a person with significant control on 27 June 2022 (1 page) |
27 June 2022 | Notification of Coupa Software Uk Limited as a person with significant control on 27 June 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
9 August 2021 | Current accounting period extended from 31 January 2021 to 30 September 2021 (1 page) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Jonathan George Stueve as a secretary on 1 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Martin Bellin as a director on 1 February 2021 (1 page) |
19 February 2021 | Appointment of Jonathan George Stueve as a director on 1 February 2021 (2 pages) |
19 February 2021 | Appointment of Anthony Tiscornia as a director on 1 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Uwe Reumuth as a director on 1 February 2021 (1 page) |
28 September 2020 | Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 September 2020 | Cessation of Martin Bellin as a person with significant control on 9 June 2020 (1 page) |
24 September 2020 | Notification of Coupa Software Inc as a person with significant control on 9 June 2020 (2 pages) |
3 September 2020 | Termination of appointment of Dzana Ferhatbegovic as a director on 31 August 2020 (1 page) |
3 September 2020 | Termination of appointment of Dzana Ferhatbegovic as a secretary on 31 August 2020 (1 page) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for Dzana Ferhatbegovic on 28 April 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
6 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
3 September 2018 | Appointment of Dzana Ferhatbegovic as a director on 1 September 2018 (2 pages) |
5 July 2018 | Appointment of Uwe Reumuth as a director on 1 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Lena Pennington as a director on 30 June 2018 (1 page) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
29 January 2018 | Appointment of Dzana Ferhatbegovic as a secretary on 22 December 2017 (2 pages) |
29 January 2018 | Termination of appointment of Ulrich Rosenquist as a secretary on 22 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Ulrich Rosenquist as a director on 22 December 2017 (1 page) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Lena Pennington as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Lena Pennington as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Michael Sonntag as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Michael Sonntag as a director on 1 May 2017 (1 page) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 December 2015 | Appointment of Michael Sonntag as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Michael Sonntag as a director on 1 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
4 December 2015 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 December 2015 | Appointment of Ulrich Rosenquist as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Ulrich Rosenquist as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Wolfgang Frontzek as a secretary on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Ulrich Rosenquist as a director on 1 December 2015 (2 pages) |
3 December 2015 | Registered 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 2015 | Appointment of Ulrich Rosenquist as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Registered 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 2015 | Termination of appointment of Wolfgang Frontzek as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Wolfgang Frontzek as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Wolfgang Frontzek as a secretary on 30 November 2015 (1 page) |
2 December 2015 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
2 December 2015 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 February 2014 | Registered office address changed from , 4th Floor 16 Garrick Street, London, WC2E 9BA on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor 16 Garrick Street London WC2E 9BA on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from , 4th Floor 16 Garrick Street, London, WC2E 9BA on 7 February 2014 (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 May 2013 | Appointment of Wolfgang Frontzek as a director (2 pages) |
22 May 2013 | Director's details changed for Martin Bellin on 21 May 2013 (2 pages) |
22 May 2013 | Appointment of Wolfgang Frontzek as a director (2 pages) |
22 May 2013 | Appointment of Wolfgang Frontzek as a secretary (2 pages) |
22 May 2013 | Registered office address changed from , 12 Millstream Business Centre, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from , 12 Millstream Business Centre, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Wolfgang Frontzek as a secretary (2 pages) |
22 May 2013 | Director's details changed for Martin Bellin on 21 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 12 Millstream Business Centre Christchurch Road Ringwood Hampshire BH24 3SE United Kingdom on 22 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Margaret Theresa Soan as a director (1 page) |
21 May 2013 | Appointment of Martin Bellin as a director (2 pages) |
21 May 2013 | Termination of appointment of Margaret Theresa Soan as a director (1 page) |
21 May 2013 | Termination of appointment of Margaret Theresa Soan as a secretary (1 page) |
21 May 2013 | Termination of appointment of David Soan as a director (1 page) |
21 May 2013 | Appointment of Martin Bellin as a director (2 pages) |
21 May 2013 | Termination of appointment of David Soan as a director (1 page) |
21 May 2013 | Termination of appointment of Margaret Theresa Soan as a secretary (1 page) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
16 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Incorporation (36 pages) |
30 November 2010 | Incorporation (36 pages) |