Belasis Technology Park
Billingham
Cleveland
TS23 4EA
Director Name | Mr Ian McIntosh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA |
Director Name | Mr Tobias Nanda |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2019(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA |
Director Name | Mr David Mark Sherratt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA |
Director Name | Mr Simon Liddiard Clarke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA |
Director Name | Mr Sebastian Paul Goldin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA |
Registered Address | Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 24 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 17 April 2024 (2 weeks, 4 days from now) |
Accounts Category | Group |
Accounts Year End | 17 July |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
5 April 2019 | Delivered on: 9 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 March 2023 | Confirmation statement made on 26 March 2023 with updates (10 pages) |
---|---|
12 December 2022 | Group of companies' accounts made up to 24 July 2022 (41 pages) |
17 May 2022 | Current accounting period shortened from 31 July 2022 to 17 July 2022 (1 page) |
29 March 2022 | Second filing of a statement of capital following an allotment of shares on 5 January 2022
|
28 March 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
7 January 2022 | Second filing of a statement of capital following an allotment of shares on 5 January 2022
|
6 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
5 January 2022 | Appointment of Mr Sebastian Paul Goldin as a director on 5 January 2022 (2 pages) |
30 November 2021 | Group of companies' accounts made up to 31 July 2021 (40 pages) |
30 September 2021 | Resolutions
|
30 September 2021 | Memorandum and Articles of Association (65 pages) |
7 August 2021 | Group of companies' accounts made up to 31 July 2020 (42 pages) |
30 March 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
27 November 2020 | Resolutions
|
19 November 2020 | Appointment of Mr Neil Lithgow Cunningham as a director on 10 November 2020 (2 pages) |
19 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
22 June 2020 | Confirmation statement made on 26 March 2020 with updates (11 pages) |
27 January 2020 | Group of companies' accounts made up to 31 July 2019 (38 pages) |
15 January 2020 | Previous accounting period shortened from 1 February 2020 to 31 July 2019 (3 pages) |
23 October 2019 | Second filing of a statement of capital following an allotment of shares on 5 April 2019
|
7 August 2019 | Cessation of Ali Khanbhai as a person with significant control on 5 April 2019 (1 page) |
7 August 2019 | Notification of a person with significant control statement (2 pages) |
8 June 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
8 June 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Resolutions
|
24 April 2019 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Pavilion 6 Coxwold Way Belasis Technology Park Billingham Cleveland TS23 4EA on 24 April 2019 (1 page) |
24 April 2019 | Director's details changed for Mr Ali Khanbhai on 5 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Tobias Nanda as a director on 5 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr David Mark Sherratt as a director on 5 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Ian Mcintosh as a director on 5 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Simon Clarke as a director on 5 April 2019 (2 pages) |
9 April 2019 | Registration of charge 119081600001, created on 5 April 2019 (41 pages) |
3 April 2019 | Registered office address changed from Flat 34 the Westbourne 1 Artesian Road London W2 5DL England to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 April 2019 (1 page) |
2 April 2019 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Flat 34 the Westbourne 1 Artesian Road London W2 5DL on 2 April 2019 (1 page) |
2 April 2019 | Current accounting period shortened from 31 March 2020 to 1 February 2020 (1 page) |
27 March 2019 | Incorporation
Statement of capital on 2019-03-27
|