Company NameBelvinc Ltd
DirectorAlexandre Vincent Jean Gruca
Company StatusActive
Company Number07940945
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Previous NameAG International Advisory Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Alexandre Vincent Jean Gruca
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Queen Anne Street
Flat B
London
W1G 9JS

Location

Registered Address14 Devonshire Square
London
EC2M 4YT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Alexandre Gruca
70.00%
Ordinary
3 at £1Georgina Manne
30.00%
Ordinary

Financials

Year2014
Net Worth£91,816
Cash£33,337
Current Liabilities£96,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 April 2023Change of details for Mr Alexandre Gruca as a person with significant control on 15 April 2018 (2 pages)
24 April 2023Notification of Georgina Manne as a person with significant control on 15 April 2018 (2 pages)
11 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
8 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Change of details for Mr Alexandre Vincent Jean Gruca as a person with significant control on 7 July 2016 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Registered office address changed from 59 Queen Anne Street Flat B London W1G 9JS to 14 Devonshire Square London EC2M 4YT on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from 59 Queen Anne Street Flat B London W1G 9JS to 14 Devonshire Square London EC2M 4YT on 13 April 2017 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(3 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
19 March 2014Company name changed ag international advisory LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Company name changed ag international advisory LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 February 2012Incorporation (20 pages)
8 February 2012Incorporation (20 pages)