BERKELEY ALEXANDER LIMITED

Register to unlock more data on OkredoRegister

BERKELEY ALEXANDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102237

Incorporation date

06/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon03/04/2026
Appointment of Mr Scott Lowe as a director on 2026-03-31
dot icon12/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-03
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon20/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon28/02/2024
Termination of appointment of Robert Laurance Worrell as a director on 2024-02-23
dot icon27/02/2024
Termination of appointment of Huw Scott Williams as a director on 2024-02-23
dot icon27/02/2024
Appointment of Mr James Steven Yeandle as a director on 2024-02-23
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon27/11/2023
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2023-10-02
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Appointment of Mr Richard Tuplin as a director on 2022-05-19
dot icon04/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon04/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon01/12/2021
Memorandum and Articles of Association
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Statement of company's objects
dot icon15/10/2021
Full accounts made up to 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon14/07/2020
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2020-07-14
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon09/03/2020
Change of details for Towergate Insurance Broking Holdings Limited as a person with significant control on 2019-12-12
dot icon02/12/2019
Full accounts made up to 2018-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon09/09/2019
Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 2019-07-29
dot icon09/09/2019
Cessation of Paymentshield Limited as a person with significant control on 2019-07-29
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of David Christopher Ross as a director on 2019-08-01
dot icon13/08/2019
Appointment of Mr Huw Scott Williams as a director on 2019-08-01
dot icon01/08/2019
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-08-01
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Auditor's resignation
dot icon14/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon25/05/2018
Appointment of Mr Robert Laurance Worrell as a director on 2018-05-21
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon20/11/2017
Current accounting period extended from 2017-12-30 to 2017-12-31
dot icon04/10/2017
Full accounts made up to 2016-12-30
dot icon07/07/2017
Satisfaction of charge 041022370007 in full
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon22/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-15
dot icon12/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon06/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon06/01/2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2016-12-20
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-30
dot icon29/04/2016
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2016-04-20
dot icon29/04/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon04/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-30
dot icon23/09/2015
Satisfaction of charge 5 in full
dot icon18/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon18/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon23/07/2015
Satisfaction of charge 4 in full
dot icon06/07/2015
Termination of appointment of Alastair David Lyons as a director on 2015-06-29
dot icon29/04/2015
Satisfaction of charge 041022370006 in full
dot icon22/04/2015
Registration of charge 041022370007, created on 2015-04-02
dot icon23/03/2015
Auditor's resignation
dot icon29/01/2015
Appointment of Alastair David Lyons as a director on 2015-01-29
dot icon29/01/2015
Termination of appointment of Geoffrey David Hall as a director on 2015-01-29
dot icon21/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon23/12/2014
Termination of appointment of Michael Peter Rea as a director on 2014-12-19
dot icon03/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon15/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon18/10/2013
Termination of appointment of Samuel Clark as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Resolutions
dot icon23/05/2013
Registration of charge 041022370006
dot icon02/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon02/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Appointment of Mr David James Bruce as a director
dot icon16/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon10/05/2012
Termination of appointment of Bryan Park as a director
dot icon10/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon10/11/2011
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2011-11-10
dot icon07/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2011-10-07
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr Bryan Park as a director
dot icon08/02/2011
Termination of appointment of Edward York as a director
dot icon05/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/09/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon13/05/2010
Termination of appointment of Roger Brown as a director
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Appointment of Michael Peter Rea as a director
dot icon25/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon22/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon22/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon22/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon22/10/2009
Director's details changed for Geoffrey David Hall on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Edward William George York on 2009-10-13
dot icon02/09/2009
Secretary's change of particulars / samuel clark / 29/08/2009
dot icon01/08/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon16/02/2009
Resolutions
dot icon03/12/2008
Return made up to 22/10/08; full list of members
dot icon23/10/2008
Director's change of particulars / roger brown / 17/10/2008
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon28/05/2008
Resolutions
dot icon28/05/2008
Declaration of assistance for shares acquisition
dot icon20/03/2008
Resolutions
dot icon20/03/2008
Appointment terminated director andrew hawkes
dot icon20/03/2008
Registered office changed on 20/03/2008 from temple house 25-26 high street lewes east sussex BN7 2SD
dot icon20/03/2008
Appointment terminated secretary june york
dot icon20/03/2008
Secretary appointed samuel thomas budgen clark
dot icon20/03/2008
Director appointed roger michael brown
dot icon20/03/2008
Director appointed timothy david johnson
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 22/10/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/12/2006
Return made up to 22/10/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/11/2005
Return made up to 22/10/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/12/2004
Return made up to 22/10/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/01/2004
New director appointed
dot icon07/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/10/2003
Return made up to 22/10/03; full list of members
dot icon21/01/2003
Return made up to 06/11/02; full list of members
dot icon03/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon03/07/2002
Accounting reference date shortened from 30/11/01 to 31/10/01
dot icon28/01/2002
Return made up to 06/11/01; full list of members
dot icon30/11/2001
Particulars of mortgage/charge
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon06/12/2000
Registered office changed on 06/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon06/11/2000
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
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
Rea, Michael Peter
Director
04/11/2009 - 19/12/2014
195
Park, Bryan
Director
23/03/2011 - 16/04/2012
61
Tuplin, Richard
Director
19/05/2022 - 03/12/2025
115
Wayne, Yvonne
Nominee Director
06/11/2000 - 06/11/2000
3393

Persons with Significant Control

2
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 BERKELEY ALEXANDER LIMITED

BERKELEY ALEXANDER LIMITED is an(a) Active company incorporated on 06/11/2000 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 3 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 BERKELEY ALEXANDER LIMITED?

toggle

BERKELEY ALEXANDER LIMITED is currently Active. It was registered on 06/11/2000 .

Where is BERKELEY ALEXANDER LIMITED located?

toggle

BERKELEY ALEXANDER LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does BERKELEY ALEXANDER LIMITED do?

toggle

BERKELEY ALEXANDER LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BERKELEY ALEXANDER LIMITED?

toggle

The latest filing was on 03/04/2026: Appointment of Mr Scott Lowe as a director on 2026-03-31.