Company NameBelluscura Plc
Company StatusActive
Company Number09910883
CategoryPublic Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)
Previous NameBelluscura Ltd.

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Robert Rauker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2016(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Secretary NameAnthony Stephen Dyer
NationalityBritish
StatusCurrent
Appointed28 November 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Patrick Strollo
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Adam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr David John Poutney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Robert Fary
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2023(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSnr Vp Of Global Sales
Country of ResidenceUnited States
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Simon Neicheril
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2023(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Jonathan Satchell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Paul Adam Edward Tuson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameDr Clifford Mark Gross
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address16 Great Chapel Street
London
W1F 8FL
Director NameMr Alexander Maxwell Hamilton Inglis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressKnyvett House Watermans Business Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3BA
Director NameDr Robert Clell Miller
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2016(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2017)
RolePhysician
Country of ResidenceUnited States
Correspondence AddressKnyvett House Watermans Business Park
The Causeway
Staines-Upon-Thames
Middlesex
TW18 3BA
Director NameDr Michael Nicholson Van Hoy
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2016(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2018)
RoleMedical Device Professional
Country of ResidenceUnited States
Correspondence Address82 St. John Street
Farringdon
London
EC1M 4JN
Director NameMr Anthony Stephen Dyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW

Location

Registered Address15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

11 March 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 634,872.61
(3 pages)
16 December 2020Confirmation statement made on 9 December 2020 with updates (11 pages)
17 November 2020Reduction of iss capital and minute (oc) (2 pages)
17 November 2020Certificate of cancellation of share premium account (1 page)
17 November 2020Statement of capital on 17 November 2020
  • GBP 589,503.34
(3 pages)
16 October 2020Resolutions
  • RES13 ‐ Balance standing to the credit of the share premium account be cancelled 07/10/2020
(1 page)
23 September 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
30 July 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 589,503.34
(3 pages)
22 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-co business 05/05/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 586,170.01
(3 pages)
20 December 2019Confirmation statement made on 9 December 2019 with updates (10 pages)
6 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 491,324.82
(3 pages)
20 September 2019Resolutions
  • RES13 ‐ Re-elect director, re-appoint auditors, directors to determine auditors remuneration 02/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2019Memorandum and Articles of Association (45 pages)
5 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 483,630.84
(3 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
15 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 369,106.06
(3 pages)
21 December 2018Confirmation statement made on 9 December 2018 with updates (7 pages)
19 December 2018Registered office address changed from 82 st. John Street Farringdon London EC1M 4JN England to 15 Fetter Lane London EC4A 1BW on 19 December 2018 (1 page)
7 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 337,822.33
(3 pages)
7 December 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 298,822.33
(3 pages)
19 September 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 285,112.71
(3 pages)
2 August 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
4 June 2018Statement of capital following an allotment of shares on 5 May 2018
  • GBP 245,151.6
(3 pages)
24 May 2018Termination of appointment of Michael Nicholson Van Hoy as a director on 9 February 2018 (1 page)
24 May 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 206,651.76
(3 pages)
11 May 2018Registered office address changed from 44 Milvil Road Lee-on-the-Solent PO13 9LX England to 82 st. John Street Farringdon London EC1M 4JN on 11 May 2018 (1 page)
6 February 2018Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England to 44 Milvil Road Lee-on-the-Solent PO13 9LX on 6 February 2018 (1 page)
18 December 2017Confirmation statement made on 9 December 2017 with updates (7 pages)
18 December 2017Confirmation statement made on 9 December 2017 with updates (7 pages)
28 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 November 2017Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
28 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 November 2017Auditor's statement (1 page)
28 November 2017Certificate of re-registration from Private to Public Limited Company (1 page)
28 November 2017Auditor's report (1 page)
28 November 2017Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
28 November 2017Balance Sheet (1 page)
28 November 2017Re-registration of Memorandum and Articles (60 pages)
16 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 117,916.45
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 117,916.45
(3 pages)
14 November 2017Termination of appointment of Alexander Maxwell Hamilton Inglis as a director on 13 November 2017 (1 page)
14 November 2017Current accounting period extended from 30 November 2017 to 30 December 2017 (1 page)
14 November 2017Termination of appointment of Robert Clell Miller as a director on 9 November 2017 (1 page)
14 November 2017Appointment of Mr Anthony Stephen Dyer as a director on 13 November 2017 (2 pages)
14 November 2017Termination of appointment of Robert Clell Miller as a director on 9 November 2017 (1 page)
14 November 2017Appointment of Mr Anthony Stephen Dyer as a director on 13 November 2017 (2 pages)
14 November 2017Current accounting period extended from 30 November 2017 to 30 December 2017 (1 page)
14 November 2017Termination of appointment of Alexander Maxwell Hamilton Inglis as a director on 13 November 2017 (1 page)
19 October 2017Statement by Directors (4 pages)
19 October 2017Statement by Directors (4 pages)
28 September 2017Statement by Directors (3 pages)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 28/09/2017
(1 page)
28 September 2017Solvency Statement dated 20/09/17 (1 page)
28 September 2017Solvency Statement dated 20/09/17 (1 page)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 28/09/2017
(1 page)
28 September 2017Statement by Directors (3 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 117,516.45
(3 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 117,516.45
(3 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
2 August 2017Statement of capital following an allotment of shares on 11 June 2017
  • GBP 117,516.45
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 11 June 2017
  • GBP 117,516.45
(3 pages)
26 July 2017Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 91,375.26
(7 pages)
26 July 2017Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 91,375.26
(7 pages)
5 July 2017Change of details for Tekcapital Plc as a person with significant control on 11 June 2017 (2 pages)
5 July 2017Change of details for Tekcapital Plc as a person with significant control on 11 June 2017 (2 pages)
12 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 117,516.45
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2017.
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 117,516.45
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2017.
(4 pages)
29 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
25 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 86,179.18
(3 pages)
25 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 86,179.18
(3 pages)
3 November 2016Registered office address changed from C/O Tekcapital 16 Great Chapel Street London W1F 8FL England to Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Tekcapital 16 Great Chapel Street London W1F 8FL England to Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 3 November 2016 (1 page)
2 September 2016Appointment of Dr Michael Nicholson Van Hoy as a director on 18 August 2016 (2 pages)
2 September 2016Appointment of Dr Michael Nicholson Van Hoy as a director on 18 August 2016 (2 pages)
31 August 2016Termination of appointment of Clifford Mark Gross as a director on 18 August 2016 (1 page)
31 August 2016Termination of appointment of Clifford Mark Gross as a director on 18 August 2016 (1 page)
26 August 2016Appointment of Mr Robert Rauker as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Dr Robert Clell Miller as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Dr Robert Clell Miller as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Mr Robert Rauker as a director on 18 August 2016 (2 pages)
18 July 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 75,000
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 75,000
(3 pages)
12 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2016Registered office address changed from C/O Tekcapital 1 Fore Street London EC2Y 5EJ England to C/O Tekcapital 16 Great Chapel Street London W1F 8FL on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O Tekcapital 1 Fore Street London EC2Y 5EJ England to C/O Tekcapital 16 Great Chapel Street London W1F 8FL on 5 May 2016 (1 page)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 50,000
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 50,000
(3 pages)
23 February 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
23 February 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
28 January 2016Registered office address changed from C/O Tekcapital 1 Fore Street Fore Street London EC2Y 5EJ England to C/O Tekcapital 1 Fore Street London EC2Y 5EJ on 28 January 2016 (1 page)
28 January 2016Registered office address changed from C/O Tekcapital 1 Fore Street Fore Street London EC2Y 5EJ England to C/O Tekcapital 1 Fore Street London EC2Y 5EJ on 28 January 2016 (1 page)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)