Company NameBella Gp Limited
DirectorsAnna Nicole Rule and Ted Andrew Antony Jennings
Company StatusActive
Company Number09959928
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)
Previous NameMM&S (5908) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Anna Nicole Rule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Ted Andrew Antony Jennings
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Craig Heron
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2018)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House 12
Exchange Square
London
EC2A 2NY
Director NameMr Paul Antony Bishop
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House 12
Exchnage Square
London
EC2A 2NY
Director NameMr Richard David Moon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2019)
RoleDeputy Investment Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House 12 Exchange Square
London
EC2A 2NY
Director NameVindex Limited (Corporation)
StatusResigned
Appointed20 January 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed20 January 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 January 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
7 March 2023Accounts for a small company made up to 31 December 2021 (16 pages)
6 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
29 January 2021Director's details changed for Mr Ted Jennings on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Ms Anna Nicole Rule on 29 January 2021 (2 pages)
29 January 2021Change of details for Railway Pension Investments Limited as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 November 2019Appointment of Mr Ted Jennings as a director on 8 November 2019 (2 pages)
8 November 2019Termination of appointment of Richard David Moon as a director on 8 November 2019 (1 page)
8 November 2019Termination of appointment of Paul Antony Bishop as a director on 8 November 2019 (1 page)
8 November 2019Appointment of Ms Anna Nicole Rule as a director on 8 November 2019 (2 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
24 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
10 January 2018Appointment of Mr Richard David Moon as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Craig Heron as a director on 8 January 2018 (1 page)
26 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
9 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 February 2016Termination of appointment of Vindex Services Limited as a director on 27 January 2016 (1 page)
9 February 2016Termination of appointment of Vindex Services Limited as a director on 27 January 2016 (1 page)
9 February 2016Termination of appointment of Vindex Limited as a director on 27 January 2016 (1 page)
9 February 2016Appointment of Mr Paul Bishop as a director on 27 January 2016 (2 pages)
9 February 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 January 2016 (1 page)
9 February 2016Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 7th Floor Exchange House 12 Exchange Square London EC2A 2NY on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Paul Bishop as a director on 27 January 2016 (2 pages)
9 February 2016Appointment of Mr Craig Heron as a director on 27 January 2016 (2 pages)
9 February 2016Appointment of Mr Craig Heron as a director on 27 January 2016 (2 pages)
9 February 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 January 2016 (1 page)
9 February 2016Termination of appointment of Vindex Limited as a director on 27 January 2016 (1 page)
9 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 February 2016Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 7th Floor Exchange House 12 Exchange Square London EC2A 2NY on 9 February 2016 (1 page)
27 January 2016Company name changed mm&s (5908) LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
27 January 2016Company name changed mm&s (5908) LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
27 January 2016Termination of appointment of Christine Truesdale as a director on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Christine Truesdale as a director on 27 January 2016 (1 page)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)