About

Registered Number: 03105821
Date of Incorporation: 22/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: St James House, 13 Kensington Square, London, W8 5HD

 

Established in 1995, Belgrave Capital Management Ltd have registered office in London. The company has 9 directors listed as Blumberg, Jeffrey James, Foglia, Antonio Francesco Emanuele, Foglia, Federico, Foglia, Giacomo Luca Amedeo, Nocera, Mattia Piernicolo, Solaro Del Borgo, Carlo Maurizio, Bellavita, Rafael Alberto, Hardwick, Charles Cheever, Poullada, Stephen Peter. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUMBERG, Jeffrey James 26 April 2019 - 1
FOGLIA, Antonio Francesco Emanuele 05 June 2008 - 1
FOGLIA, Federico 19 September 2003 - 1
FOGLIA, Giacomo Luca Amedeo 03 November 2014 - 1
NOCERA, Mattia Piernicolo 16 November 1995 - 1
SOLARO DEL BORGO, Carlo Maurizio 20 April 1999 - 1
BELLAVITA, Rafael Alberto 16 October 1995 18 June 1997 1
HARDWICK, Charles Cheever 16 November 1995 15 December 1998 1
POULLADA, Stephen Peter 16 October 1995 22 June 1999 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 19 February 2020
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 19 November 2019
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
PSC04 - N/A 19 November 2019
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 09 January 2012
RESOLUTIONS - N/A 14 November 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 20 October 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 05 January 2009
RESOLUTIONS - N/A 13 October 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 15 February 2005
363a - Annual Return 20 October 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363a - Annual Return 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
287 - Change in situation or address of Registered Office 22 March 2003
AA - Annual Accounts 19 December 2002
363a - Annual Return 24 September 2002
AA - Annual Accounts 18 December 2001
363a - Annual Return 22 October 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 01 November 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
AA - Annual Accounts 20 March 2000
225 - Change of Accounting Reference Date 07 February 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
363a - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
RESOLUTIONS - N/A 13 July 1999
AA - Annual Accounts 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
363a - Annual Return 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 September 1998
395 - Particulars of a mortgage or charge 08 July 1998
AA - Annual Accounts 15 April 1998
395 - Particulars of a mortgage or charge 03 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1998
363a - Annual Return 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
395 - Particulars of a mortgage or charge 29 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
395 - Particulars of a mortgage or charge 20 May 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
363s - Annual Return 25 September 1996
RESOLUTIONS - N/A 01 May 1996
RESOLUTIONS - N/A 01 May 1996
RESOLUTIONS - N/A 01 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1996
288 - N/A 25 March 1996
288 - N/A 19 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
MEM/ARTS - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
CERTNM - Change of name certificate 14 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1995
123 - Notice of increase in nominal capital 14 November 1995
288 - N/A 02 November 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
287 - Change in situation or address of Registered Office 26 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 22 June 1998 Fully Satisfied

N/A

Rent deposit deed 27 February 1998 Outstanding

N/A

Charge over credit balance 23 July 1997 Outstanding

N/A

Charge over credit balances 14 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.