Company NameBelmond Finance Services Limited
DirectorsAbigail Jill Hunt and Veronique Robin-Amour
Company StatusActive
Company Number08784174
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Previous NamesOE Global Finance Services Limited and Belmond Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin-Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Keith Mervyn Reed
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battle Bridge Lane
London
SE1 2HP

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

113 at €1Belmond Interfin LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,324,508
Cash£12,176,837
Current Liabilities£257,716,976

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

9 October 2017Delivered on: 20 October 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
6 October 2017Delivered on: 20 October 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 20 October 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
3 July 2017Delivered on: 21 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
3 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 6 September 2016
Persons entitled: Barclays Bank PLC (In Its Capacity as Collateral Agent)

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Barclays Bank PLC (As Collateral Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC (As Collateral Agent)

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 21 October 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
12 January 2024Change of details for Palladio Overseas Holding Limited as a person with significant control on 11 January 2024 (2 pages)
13 October 2023Full accounts made up to 31 December 2022 (33 pages)
29 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (29 pages)
30 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (27 pages)
1 October 2021Director's details changed for Mrs Veronique Robin-Amour on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page)
31 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (23 pages)
1 September 2020Satisfaction of charge 087841740008 in full (1 page)
28 August 2020Satisfaction of charge 087841740009 in full (1 page)
28 August 2020Satisfaction of charge 087841740002 in full (1 page)
28 August 2020Satisfaction of charge 087841740006 in full (1 page)
28 August 2020Satisfaction of charge 087841740007 in full (1 page)
28 August 2020Satisfaction of charge 087841740004 in full (1 page)
28 August 2020Satisfaction of charge 087841740005 in full (1 page)
28 August 2020Satisfaction of charge 087841740003 in full (1 page)
24 June 2020Change of details for Belmond Interfin Limited as a person with significant control on 17 April 2019 (3 pages)
23 June 2020Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages)
23 June 2020Cessation of Belmond Interfin Limited as a person with significant control on 23 June 2020 (1 page)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
25 February 2020Appointment of Mrs Veronique Robin-Amour as a director on 31 December 2019 (2 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Full accounts made up to 31 December 2018 (23 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Full accounts made up to 31 December 2017 (22 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 March 2018Statement of capital following an allotment of shares on 6 February 2018
  • EUR 38,287,455
(3 pages)
19 February 2018Second filing of Confirmation Statement dated 01/12/2016 (7 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Satisfaction of charge 087841740010 in full (1 page)
23 November 2017Satisfaction of charge 087841740010 in full (1 page)
21 October 2017Registration of charge 087841740010, created on 9 October 2017 (49 pages)
21 October 2017Registration of charge 087841740010, created on 9 October 2017 (49 pages)
20 October 2017Registration of charge 087841740008, created on 6 October 2017 (14 pages)
20 October 2017Registration of charge 087841740009, created on 9 October 2017 (49 pages)
20 October 2017Registration of charge 087841740008, created on 6 October 2017 (14 pages)
20 October 2017Registration of charge 087841740007, created on 9 October 2017 (47 pages)
20 October 2017Registration of charge 087841740009, created on 9 October 2017 (49 pages)
20 October 2017Registration of charge 087841740007, created on 9 October 2017 (47 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
21 July 2017Registration of charge 087841740006, created on 3 July 2017 (51 pages)
21 July 2017Registration of charge 087841740006, created on 3 July 2017 (51 pages)
19 July 2017Registration of charge 087841740005, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 087841740005, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
(2 pages)
7 July 2017Termination of appointment of Keith Mervyn Reed as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Keith Mervyn Reed as a director on 7 July 2017 (1 page)
4 July 2017Satisfaction of charge 087841740001 in full (1 page)
4 July 2017Satisfaction of charge 087841740001 in full (1 page)
1 December 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, change to trading status of shares, and shareholder information change) was registered on 19/02/2018.
(6 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 October 2016Full accounts made up to 31 December 2015 (19 pages)
21 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 September 2016Statement of capital following an allotment of shares on 13 May 2015
  • EUR 113
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 13 May 2015
  • EUR 113
(4 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • EUR 112
(7 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • EUR 12
(7 pages)
15 September 2016Second filing of the annual return made up to 20 November 2015 (22 pages)
15 September 2016Second filing of the annual return made up to 20 November 2015 (22 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • EUR 12
(7 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • EUR 112
(7 pages)
6 September 2016Registration of charge 087841740004, created on 1 September 2016 (43 pages)
6 September 2016Registration of charge 087841740004, created on 1 September 2016 (43 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 113
(4 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 113
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016
(6 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 113
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • EUR 12
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • EUR 12
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016
(5 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • EUR 12
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016
(5 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • EUR 12
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016
(5 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • EUR 12
  • GBP 100
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • EUR 12
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016
(5 pages)
2 April 2015Registration of charge 087841740003, created on 30 March 2015 (45 pages)
2 April 2015Registration of charge 087841740003, created on 30 March 2015 (45 pages)
1 April 2015Registration of charge 087841740002, created on 27 March 2015 (51 pages)
1 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
1 April 2015Registration of charge 087841740002, created on 27 March 2015 (51 pages)
24 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Keith Mervyn Reed as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Keith Mervyn Reed as a director on 24 March 2015 (2 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • EUR 2
(3 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • EUR 2
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • EUR 2
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • EUR 2
(4 pages)
8 April 2014Registration of charge 087841740001 (73 pages)
8 April 2014Registration of charge 087841740001 (73 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2014Company name changed belmond LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed belmond LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 February 2014Company name changed oe global finance services LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 February 2014Company name changed oe global finance services LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)