Company NameBelmond Sterling Treasury Limited
Company StatusDissolved
Company Number08936459
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 05 December 2023)
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
StatusClosed
Appointed12 May 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2023)
RoleSenior Vice President, Finance
Country of ResidenceFrance
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
Appointed12 March 2014(same day as company formation)
RoleVp And Chief Development Officer
Country of ResidenceEngland
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
Appointed12 March 2014(same day as company formation)
RoleVp & Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMartin O'Grady
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
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
Appointed31 March 2015(1 year 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

32k at £1Belmond Finance Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,534,000
Cash£2,358,000
Current Liabilities£11,209,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 July 2017Delivered on: 19 July 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

22 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 32,004
(3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
3 September 2020Satisfaction of charge 089364590002 in full (1 page)
13 May 2020Termination of appointment of Martin O'grady as a secretary on 31 December 2019 (1 page)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
19 July 2017Registration of charge 089364590002, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 089364590002, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into credit agreement master guarnatee a debenture power of attorney finanace documents be approved 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into credit agreement master guarnatee a debenture power of attorney finanace documents be approved 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 089364590001 in full (1 page)
4 July 2017Satisfaction of charge 089364590001 in full (1 page)
23 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
14 December 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 14/12/2016
(2 pages)
14 December 2016Statement of capital on 14 December 2016
  • GBP 32,003
(5 pages)
14 December 2016Solvency Statement dated 14/12/16 (1 page)
14 December 2016Statement by Directors (1 page)
14 December 2016Solvency Statement dated 14/12/16 (1 page)
14 December 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 14/12/2016
(2 pages)
14 December 2016Statement by Directors (1 page)
14 December 2016Statement of capital on 14 December 2016
  • GBP 32,003
(5 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 32,003
(5 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 32,003
(5 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
1 April 2015Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015 (2 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 2015Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 32,003
(5 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 32,003
(5 pages)
19 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 32,003
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 32,003
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 3
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 3
(4 pages)
8 April 2014Registration of charge 089364590001 (73 pages)
8 April 2014Registration of charge 089364590001 (73 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(4 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2014Incorporation (26 pages)
12 March 2014Incorporation (26 pages)