Company NameBelief Business Ltd.
DirectorLuther Antoine Yahnick Denis
Company StatusActive
Company NumberSC391489
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luther Antoine Yahnick Denis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed02 August 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1 4 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMrs Veronique Savy
Date of BirthJune 1968 (Born 55 years ago)
NationalitySeychelles
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleSecretary
Country of ResidenceSeychelles
Correspondence AddressSuite 4013 Mitchell House 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMs Sandra Gina Esparon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed16 May 2014(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2018)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1 4 Queen Street
Edinburgh
EH2 1JE
Scotland

Contact

Websitefnbg.co.uk
Telephone0131 2026902
Telephone regionEdinburgh

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1.5m at £1Rem International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,497,976
Cash£27
Current Liabilities£74,350

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
10 February 2023Registered office address changed from Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE United Kingdom to 272 Bath Street Glasgow G2 4JR on 10 February 2023 (1 page)
13 September 2022Notification of Polina Rozman as a person with significant control on 13 September 2022 (2 pages)
13 September 2022Cessation of Ievgen Rozman as a person with significant control on 13 September 2022 (1 page)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
5 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
22 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
6 August 2018Appointment of Mr Luther Antoine Yahnick Denis as a director on 2 August 2018 (2 pages)
6 August 2018Termination of appointment of Sandra Gina Esparon as a director on 2 August 2018 (1 page)
16 February 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
8 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 February 2017Registered office address changed from Las Suite 5 st. Vincent Street Edinburgh EH3 6SW to Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Las Suite 5 st. Vincent Street Edinburgh EH3 6SW to Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE on 23 February 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,500,000
(3 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,500,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,500,000
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,500,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,500,000
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,500,000
(3 pages)
19 May 2014Termination of appointment of Veronique Savy as a director (1 page)
19 May 2014Appointment of Ms Sandra Gina Esparon as a director (2 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(3 pages)
19 May 2014Termination of appointment of Veronique Savy as a director (1 page)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
(3 pages)
19 May 2014Appointment of Ms Sandra Gina Esparon as a director (2 pages)
15 May 2014Registered office address changed from Suite 4013 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Suite 4013 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 15 May 2014 (1 page)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders (3 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 January 2011Incorporation (21 pages)
13 January 2011Incorporation (21 pages)