BELERION CAPITAL GROUP LIMITED - History of Changes


DateDescription
2024-04-07 insert person Rhys Costello
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-02 update person_title Ben Adey: Analyst; Portfolio Manager => Analyst
2023-05-02 update person_title Jose Marco: Analyst; Portfolio Manager => Partner; Portfolio Manager
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-15 delete cio Iain McDonald
2023-02-15 delete person Karl Burns
2023-02-15 insert person Ben Adey
2023-02-15 update person_description Charles Butler => Charles Butler
2023-02-15 update person_description Chris Thear => Chris Thear
2023-02-15 update person_description Chude Chidi-Ofong => Chude Chidi-Ofong
2023-02-15 update person_description Iain McDonald => Iain McDonald
2023-02-15 update person_description Jose Marco => Jose Marco
2023-02-15 update person_title Charles Butler: Member of the Operations Team; CEO => Member of the Operations Team; CEO; Partner
2023-02-15 update person_title Chris Thear: Chief Operating Officer; Operations Advisor => COO; Member of the Management Team
2023-02-15 update person_title Iain McDonald: CIO; Member of the Investment Team => Founding Principal / CIO; Member of the Investment Team
2023-02-15 update person_title Jose Marco: Senior Analyst => Analyst; Portfolio Manager
2022-06-25 insert about_pages_linkeddomain londonstockexchange.com
2022-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-07 delete address 10 LOWER THAMES STREET LONDON ENGLAND EC3R 6AF
2021-10-07 insert address OAKBOURNE HOUSE EATON PARK COBHAM ENGLAND KT11 2JE
2021-10-07 update registered_address
2021-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM 10 LOWER THAMES STREET LONDON EC3R 6AF ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-04-06 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-07 delete address 20 NORTH AUDLEY STREET LONDON ENGLAND W1K 6LX
2020-12-07 insert address 10 LOWER THAMES STREET LONDON ENGLAND EC3R 6AF
2020-12-07 update registered_address
2020-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 20 NORTH AUDLEY STREET LONDON W1K 6LX ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-01-07 update account_category null => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14 update statutory_documents DIRECTOR APPOINTED MR IAIN MCDONALD
2017-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUALENE MCDONALD
2017-11-07 delete address 29 FARM STREET LONDON W1J 5RL
2017-11-07 insert address 20 NORTH AUDLEY STREET LONDON ENGLAND W1K 6LX
2017-11-07 update registered_address
2017-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 29 FARM STREET LONDON W1J 5RL
2017-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELENE MARY MCDONALD / 24/04/2017
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-04-26 delete address OAKBOURNE HOUSE EATON PARK COBHAM SURREY KT11 2JE
2017-04-26 insert address 29 FARM STREET LONDON W1J 5RL
2017-04-26 update registered_address
2017-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2017 FROM OAKBOURNE HOUSE EATON PARK COBHAM SURREY KT11 2JE
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address LITTLE COURT COOMBE END KINGSTON UPON THAMES LONDON KT2 7DQ
2016-07-07 insert address OAKBOURNE HOUSE EATON PARK COBHAM SURREY KT11 2JE
2016-07-07 update registered_address
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM LITTLE COURT COOMBE END KINGSTON UPON THAMES LONDON KT2 7DQ
2016-06-07 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-06-07 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-05-11 update statutory_documents 17/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-29 update statutory_documents 17/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address LITTLE COURT COOMBE END KINGSTON UPON THAMES SURREY KT2 7DQ
2014-11-07 insert address LITTLE COURT COOMBE END KINGSTON UPON THAMES LONDON KT2 7DQ
2014-11-07 insert company_previous_name IAIN MCDONALD CAPITAL LIMITED
2014-11-07 update name IAIN MCDONALD CAPITAL LIMITED => BELERION CAPITAL LIMITED
2014-11-07 update registered_address
2014-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MCDONALD
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM LITTLE COURT COOMBE END KINGSTON UPON THAMES SURREY KT2 7DQ
2014-10-20 update statutory_documents DIRECTOR APPOINTED JACQUELENE MARY MCDONALD
2014-10-09 update statutory_documents COMPANY NAME CHANGED IAIN MCDONALD CAPITAL LIMITED CERTIFICATE ISSUED ON 09/10/14
2014-10-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-07 delete address LITTLE COURT COOMBE END KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 7DQ
2014-06-07 insert address LITTLE COURT COOMBE END KINGSTON UPON THAMES SURREY KT2 7DQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-06-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-05-02 update statutory_documents 17/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address HADOW HOUSE 6A ARTERBERRY ROAD WIMBLEDON LONDON UNITED KINGDOM SW20 8AB
2013-06-25 insert address LITTLE COURT COOMBE END KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 7DQ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2013 FROM HADOW HOUSE 6A ARTERBERRY ROAD WIMBLEDON LONDON SW20 8AB UNITED KINGDOM
2013-04-05 update statutory_documents 17/03/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 17/03/12 FULL LIST
2011-12-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 26 GRESWELL STREET LONDON SW6 6PP UNITED KINGDOM
2011-05-10 update statutory_documents 17/03/11 FULL LIST
2011-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCDONALD / 10/05/2011
2010-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION