ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Belmond Finance Services Limited

Belmond Finance Services Limited is an active company incorporated on 20 November 2013 with the registered office located in London, Greater London. Belmond Finance Services Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08784174
Private limited company
Age
11 years
Incorporated 20 November 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (8 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Wogan House
99 Great Portland Street
London
W1W 7NY
England
Address changed on 11 Dec 2024 (11 months ago)
Previous address was 4B Victoria House Bloomsbury Square London WC1B 4DA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in England • Born in Dec 1982
Director • French • Lives in England • Born in Sep 1971
Director • British • Lives in England • Born in Aug 1974
Palladio Overseas Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Belmond Dollar Treasury Limited
Abigail Jill Hunt, Veronique Robin-Amour, and 1 more are mutual people.
Active
Mount Nelson Hotel Limited
Abigail Jill Hunt and Elise Paroche are mutual people.
Active
Vsoe Holdings Limited
Abigail Jill Hunt and Elise Paroche are mutual people.
Active
Belmond (UK) Limited
Abigail Jill Hunt and Elise Paroche are mutual people.
Active
Venice Simplon-Orient-Express Limited
Abigail Jill Hunt and Elise Paroche are mutual people.
Active
Belmond Management Limited
Abigail Jill Hunt and Elise Paroche are mutual people.
Active
Blanc Restaurants Limited
Abigail Jill Hunt and Elise Paroche are mutual people.
Active
Belmond Limited
Abigail Jill Hunt and Elise Paroche are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£794.83M
Decreased by £31.7M (-4%)
Total Liabilities
-£29.35M
Increased by £2.26M (+8%)
Net Assets
£765.47M
Decreased by £33.96M (-4%)
Debt Ratio (%)
4%
Increased by 0.42% (+13%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
8 Months Ago on 17 Mar 2025
Palladio Overseas Holding Limited (PSC) Details Changed
11 Months Ago on 11 Dec 2024
Palladio Overseas Holding Limited (PSC) Details Changed
11 Months Ago on 11 Dec 2024
Palladio Overseas Holding Limited (PSC) Details Changed
11 Months Ago on 11 Dec 2024
Registered Address Changed
11 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Ms Elise Paroche Appointed
1 Year 5 Months Ago on 5 Jun 2024
Veronique Robin-Amour Resigned
1 Year 5 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Get Credit Report
Discover Belmond Finance Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 20 Oct 2025
Statement of capital following an allotment of shares on 25 September 2025
Submitted on 15 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Change of details for Palladio Overseas Holding Limited as a person with significant control on 11 December 2024
Submitted on 15 Aug 2025
Change of details for Palladio Overseas Holding Limited as a person with significant control on 11 December 2024
Submitted on 15 Aug 2025
Change of details for Palladio Overseas Holding Limited as a person with significant control on 11 December 2024
Submitted on 15 Aug 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 17 Mar 2025
Registered office address changed from 4B Victoria House Bloomsbury Square London WC1B 4DA England to Wogan House 99 Great Portland Street London W1W 7NY on 11 December 2024
Submitted on 11 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Termination of appointment of Veronique Robin-Amour as a director on 5 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year