BELLA GP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Accounts. Accounts type small. 2023-10-11 View Report
Accounts. Accounts type small. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Confirmation statement. Statement with no updates. 2022-01-21 View Report
Accounts. Accounts type small. 2021-10-20 View Report
Officers. Officer name: Ms Anna Nicole Rule. Change date: 2021-01-29. 2021-01-29 View Report
Officers. Change date: 2021-01-29. Officer name: Mr Ted Jennings. 2021-01-29 View Report
Persons with significant control. Change date: 2021-01-29. Psc name: Railway Pension Investments Limited. 2021-01-29 View Report
Address. Old address: 7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom. Change date: 2021-01-29. New address: 100 Liverpool Street London EC2M 2AT. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Accounts. Accounts type small. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Officers. Officer name: Richard David Moon. Termination date: 2019-11-08. 2019-11-08 View Report
Officers. Termination date: 2019-11-08. Officer name: Paul Antony Bishop. 2019-11-08 View Report
Officers. Officer name: Ms Anna Nicole Rule. Appointment date: 2019-11-08. 2019-11-08 View Report
Officers. Officer name: Mr Ted Jennings. Appointment date: 2019-11-08. 2019-11-08 View Report
Accounts. Accounts type small. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2019-01-21 View Report
Accounts. Accounts type small. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2018-01-24 View Report
Officers. Appointment date: 2018-01-08. Officer name: Mr Richard David Moon. 2018-01-10 View Report
Officers. Officer name: Craig Heron. Termination date: 2018-01-08. 2018-01-08 View Report
Accounts. Accounts type small. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Officers. Termination date: 2016-01-27. Officer name: Vindex Services Limited. 2016-02-09 View Report
Officers. Officer name: Vindex Limited. Termination date: 2016-01-27. 2016-02-09 View Report
Officers. Termination date: 2016-01-27. Officer name: Maclay Murray & Spens Llp. 2016-02-09 View Report
Officers. Officer name: Mr Craig Heron. Appointment date: 2016-01-27. 2016-02-09 View Report
Officers. Appointment date: 2016-01-27. Officer name: Mr Paul Bishop. 2016-02-09 View Report
Accounts. Change account reference date company current shortened. 2016-02-09 View Report
Address. New address: 7th Floor Exchange House 12 Exchange Square London EC2A 2NY. Change date: 2016-02-09. Old address: One London Wall London EC2Y 5AB United Kingdom. 2016-02-09 View Report
Change of name. Description: Company name changed mm&s (5908) LIMITED\certificate issued on 27/01/16. 2016-01-27 View Report
Officers. Officer name: Christine Truesdale. Termination date: 2016-01-27. 2016-01-27 View Report
Incorporation. Capital: GBP 2 2016-01-20 View Report