BELISAMA INVESTMENTS B.V.

1077 Zx Amsterdam 1077 Zx Amsterdam, Netherlands
StatusCONVERTED-CLOSED
Company No.FC027228
Category
Incorporated04 Dec 2006
Age17 years, 7 months, 4 days
JurisdictionUnited Kingdom
Dissolution20 Aug 2014
Years9 years, 10 months, 19 days

SUMMARY

BELISAMA INVESTMENTS B.V. is an converted-closed with number FC027228. It was incorporated 17 years, 7 months, 4 days ago, on 04 December 2006 and it was dissolved 9 years, 10 months, 19 days ago, on 20 August 2014. The company address is 1077 Zx Amsterdam 1077 Zx Amsterdam, Netherlands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 20 Aug 2014

Category: Dissolution

Type: OSDS01

Company number: FC027228

Branch number: BR009143

Close date: 2014-01-14

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009143 Person Authorised to Represent terminated 13/08/2013 paul christian dickinson

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Dickinson

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Enver Khairov

Documents

View document PDF

Change person authorised overseas company with change date

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Enver Khairov

Branch number: BR009143

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Patrick Brittain Voisey

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Patrick Brittain Voisey

Branch number: BR009143

Officer address: 1 Churchill Place, London, E14 5Hp, England

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2013

Action Date: 14 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Michael Walthoe

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Nov 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-01-31

Officer name: Jonathan Michael Walthoe

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009143

Documents

View document PDF

Appoint person director overseas company

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul Christian Dickinson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Nov 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-01-31

Officer name: Paul Christian Dickinson

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009143

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 30 Mar 2012

Category: Change-of-constitution

Type: OSCC01

Change date: 2012-02-13

Documents

View document PDF

Change company details overseas company

Date: 30 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 01/02/12

Documents

View document PDF

Change company details overseas company

Date: 30 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 31/01/12

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 Mar 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-02-16

Officer name: Patrick Brittain Voisey

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009143

Documents

View document PDF

Appoint person director overseas company

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Brittain Voisey

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 Mar 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-02-16

Officer name: Steven Matthew Poulter

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009143

Documents

View document PDF

Appoint person director overseas company

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Steven Matthew Poulter

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009143 Person Authorised to Represent terminated 16/02/2012 paul andrew benson

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Benson

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009143 Person Authorised to Represent terminated 31/01/2012 tanja goudarzi pour

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Tanja Goudarzi Pour

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009143 Person Authorised to Represent terminated 31/01/2012 john graham turner

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Turner

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Enver Khairov

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Aug 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-01-27

Officer name: Enver Khairov

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009143

Documents

View document PDF

Termination person authorised overseas company

Date: 17 Aug 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009143 Person Authorised to Represent terminated 26/01/2011 jose edmond firmin corwarem

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jose Corswarem

Documents

View document PDF

Termination person authorised overseas company

Date: 04 May 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009143 Person Authorised to Represent terminated 06/04/2011 richard millett

Documents

View document PDF

Termination person director overseas company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Millett

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Apr 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2010-04-01

Officer name: Paul Andrew Benson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2011

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-09-03

Officer name: Jose Edmond Firmin Corswarem

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009143

Documents

View document PDF

Appoint person director overseas company

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jose Edmond Firmin Corswarem

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Feb 2011

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-09-03

Officer name: Richard Millett

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009143

Documents

View document PDF

Appoint person director overseas company

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Millett

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 01 Feb 2011

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009143 Person Authorised to Represent terminated 25/06/2010 renaud isman

Documents

View document PDF

Termination person director overseas company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Renaud Isman

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Feb 2010

Action Date: 20 Apr 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-04-20

Officer name: Paul Andrew Benson

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009143

Documents

View document PDF

Appoint person director overseas company

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paul Andrew Benson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009143

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009143 person authorised to represent terminated 13/01/2009 keith david thomas wilson

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director keith wilson

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR009143 person authorised to represent terminated 01/05/2009 simon stuart haworth

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director simon haworth

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: BR6

Description: BR009143 person authorised to represent appointed 19/12/2007 tanja goudarzi pour -- address :15-27 gee street, flat 1, london, EC1V 3RD

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed tanja goudarzi pour

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: BR6

Description: BR009143 pr terminated 31/10/07 hopkin richard howard

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 31/10/07 hopkin richard howard

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: BR6

Description: BR009143 pr terminated 31/10/07 hopkin richard howard

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 31/10/07 hopkin richard howard

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: BR6

Description: BR009143 pr appointed 26/01/07 haworth simon stuart service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: BR6

Description: BR009143 pr terminated 17/01/07 mcpherson robert hamish service address

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 17/01/07 mcpherson robert hamish

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 26/01/07 haworth simon stuart service address london E14

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009143 pr appointed wilson keith david thomas service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009143 pr appointed mcpherson robert hamish service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009143 pr appointed isman renaud service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009143 pr appointed hopkin richard howard 7.1 the ziggurat 60-66 saffron hill london EC1N 8QX

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009143 pr appointed turner john graham 32 wingate road london W6 0UR

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009143 pa appointed barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Incorporation

Type: BR1-BCH

Description: BR009143 registered

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

GOZESLAR LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10916640
Status:ACTIVE
Category:Private Limited Company

KARENCOOK LIMITED

16 ST. HELENS CLOSE,GRANTHAM,NG31 7EE

Number:10347653
Status:ACTIVE
Category:Private Limited Company

MTI MANAGEMENT LTD

1 F WORLD TRADE CENTRE,LONDON,EC2 1HQ

Number:08031051
Status:ACTIVE
Category:Private Limited Company

SCENESMITH LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:11168695
Status:ACTIVE
Category:Private Limited Company

ST. ANDREWS AQUARIUM LIMITED

HILLSIDE LUCKLAWHILL,ST. ANDREWS,KY16 0BQ

Number:SC198797
Status:ACTIVE
Category:Private Limited Company

THE UPHAM ALE COMPANY LIMITED

THE OLD BAKEHOUSE,ASCOT,SL5 7HL

Number:09517125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source