About

Registered Number: 06252660
Date of Incorporation: 18/05/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 2 Churchill Park, Private Road No 2, Colwick, Nottingham, NG4 2JR

 

Established in 2007, Bellotto Acquisition Ltd has its registered office in Nottingham, it's status at Companies House is "Active". The company has only one director listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Fergus Charles Monahan 18 May 2007 17 October 2007 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
RESOLUTIONS - N/A 23 December 2019
SH01 - Return of Allotment of shares 23 December 2019
RESOLUTIONS - N/A 18 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2019
SH19 - Statement of capital 18 December 2019
CAP-SS - N/A 18 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 22 June 2018
MR04 - N/A 14 April 2018
CH01 - Change of particulars for director 15 March 2018
AA01 - Change of accounting reference date 15 November 2017
RESOLUTIONS - N/A 31 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 18 February 2015
CH01 - Change of particulars for director 03 February 2015
TM01 - Termination of appointment of director 28 November 2014
MR04 - N/A 19 August 2014
MR01 - N/A 04 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 June 2011
RESOLUTIONS - N/A 17 May 2011
SH01 - Return of Allotment of shares 17 May 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 15 January 2010
RESOLUTIONS - N/A 26 November 2009
CC04 - Statement of companies objects 26 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 05 August 2008
225 - Change of Accounting Reference Date 30 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 15 June 2008
287 - Change in situation or address of Registered Office 26 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
395 - Particulars of a mortgage or charge 02 July 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2014 Fully Satisfied

N/A

Security agreement 21 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.