BERGESEN GROUP LIMITED

Register to unlock more data on OkredoRegister

BERGESEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07565403

Incorporation date

15/03/2011

Size

Group

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2011)
dot icon23/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon27/03/2025
Change of details for Mr Tom Bergesen as a person with significant control on 2016-04-06
dot icon14/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon21/03/2024
Director's details changed for Mr Tom Bergesen on 2016-03-01
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon13/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon26/08/2022
Appointment of Mr David Charles Bowles as a director on 2022-08-15
dot icon19/08/2022
Termination of appointment of Michael William Webb as a director on 2022-08-15
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon04/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon04/04/2019
Appointment of Mr Michael William Webb as a director on 2019-03-29
dot icon02/04/2019
Termination of appointment of James Anthony Mackay as a director on 2019-03-29
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/04/2018
Director's details changed for Mr James Anthony Mackay on 2018-04-21
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon08/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon08/02/2017
Secretary's details changed for Argenta Secretariat Limited on 2016-12-21
dot icon10/01/2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2017-01-10
dot icon20/12/2016
Director's details changed for Apcl Corporate Director No.1 Limited on 2016-12-19
dot icon20/12/2016
Director's details changed for Apcl Corporate Director No.2 Limited on 2016-12-19
dot icon26/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/04/2016
Appointment of Mr James Anthony Mackay as a director
dot icon01/04/2016
Appointment of Mr James Anthony Mackay as a director on 2016-03-07
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon02/03/2016
Termination of appointment of David Peter Reames as a director on 2016-02-24
dot icon01/03/2016
Director's details changed for Tom Bergesen on 2016-03-01
dot icon19/12/2015
Registration of charge 075654030002, created on 2015-12-14
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/08/2015
Director's details changed for Mr David Peter Reames on 2015-08-13
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/09/2014
Resolutions
dot icon19/09/2014
Appointment of Apcl Corporate Director No.2 Limited as a director on 2014-09-17
dot icon19/09/2014
Appointment of Apcl Corporate Director No.1 Limited as a director on 2014-09-17
dot icon19/09/2014
Appointment of Mr David Peter Reames as a director on 2014-09-17
dot icon18/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon08/02/2014
Registration of charge 075654030001
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon22/03/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon15/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Michael William
Director
29/03/2019 - 15/08/2022
77
APCL CORPORATE DIRECTOR NO.2 LIMITED
Corporate Director
17/09/2014 - Present
122
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
15/03/2011 - Present
298
Bowles, David Charles
Director
15/08/2022 - Present
120
APCL CORPORATE DIRECTOR NO.1 LIMITED
Corporate Director
17/09/2014 - Present
142

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERGESEN GROUP LIMITED

BERGESEN GROUP LIMITED is an(a) Active company incorporated on 15/03/2011 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERGESEN GROUP LIMITED?

toggle

BERGESEN GROUP LIMITED is currently Active. It was registered on 15/03/2011 .

Where is BERGESEN GROUP LIMITED located?

toggle

BERGESEN GROUP LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does BERGESEN GROUP LIMITED do?

toggle

BERGESEN GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERGESEN GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Group of companies' accounts made up to 2024-12-31.