London
SE1 2AF
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Martin John Bleazard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Mr Peter John Moys |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Belobog LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,019 |
Current Liabilities | £15,997 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 7 July 2023 (overdue) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
7 July 2023 | Register inspection address has been changed to 7th Floor 33 Holborn London EC1N 2HT (2 pages) |
---|---|
7 July 2023 | Register(s) moved to registered inspection location 7th Floor 33 Holborn London EC1N 2HT (2 pages) |
4 July 2023 | Resolutions
|
4 July 2023 | Declaration of solvency (5 pages) |
4 July 2023 | Appointment of a voluntary liquidator (3 pages) |
4 July 2023 | Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 1 More London Place London SE1 2AF on 4 July 2023 (2 pages) |
27 June 2023 | Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages) |
24 March 2023 | Director's details changed for Mr Paul Mccartie on 1 August 2022 (2 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
6 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
28 December 2018 | Satisfaction of charge 076808790001 in full (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
3 July 2017 | Notification of Lightsource Viking 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Lightsource Viking 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
4 April 2016 | Registration of charge 076808790001, created on 24 March 2016 (35 pages) |
4 April 2016 | Registration of charge 076808790001, created on 24 March 2016 (35 pages) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 August 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 17 July 2015 (1 page) |
14 August 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Christopher Robert Hulatt as a director on 17 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page) |
14 August 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page) |
14 August 2015 | Appointment of Mr Timothy Arthur as a director on 17 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Timothy Arthur as a director on 17 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
11 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN on 22 May 2012 (1 page) |
12 January 2012 | Termination of appointment of Peter Moys as a director (2 pages) |
12 January 2012 | Appointment of Mr Christopher Robert Hulatt as a director (3 pages) |
12 January 2012 | Registered office address changed from Argyll House All Saints Passage London SW18 1EP England on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Argyll House All Saints Passage London SW18 1EP England on 12 January 2012 (2 pages) |
12 January 2012 | Termination of appointment of Peter Moys as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Peter Moys as a secretary (2 pages) |
12 January 2012 | Appointment of Tracey Jane Spevack as a secretary (3 pages) |
12 January 2012 | Termination of appointment of Paul Williams as a director (2 pages) |
12 January 2012 | Appointment of Mr Christopher Robert Hulatt as a director (3 pages) |
12 January 2012 | Appointment of Tracey Jane Spevack as a secretary (3 pages) |
12 January 2012 | Appointment of Paul Mccartie as a director (3 pages) |
12 January 2012 | Termination of appointment of Martin Bleazard as a director (2 pages) |
12 January 2012 | Termination of appointment of Peter Moys as a director (2 pages) |
12 January 2012 | Termination of appointment of Martin Bleazard as a director (2 pages) |
12 January 2012 | Termination of appointment of Paul Williams as a director (2 pages) |
12 January 2012 | Appointment of Paul Mccartie as a director (3 pages) |
10 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
10 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|