BERKELEY INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

BERKELEY INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06495539

Incorporation date

06/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/01/2026
Termination of appointment of Timothy Paul Maxted as a director on 2025-12-31
dot icon31/12/2025
Termination of appointment of Jonathan Neil Yeeles as a director on 2025-12-31
dot icon05/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/04/2024
Cessation of Maxted Capital Limited as a person with significant control on 2024-02-19
dot icon24/04/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-02-19
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon19/10/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon16/10/2023
Registered office address changed from First Floor One Colton Square Leicester LE1 1QH United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-10-16
dot icon16/10/2023
Termination of appointment of Jonathan Yeeles as a secretary on 2023-10-03
dot icon16/10/2023
Appointment of Andrew Stewart Hunter as a secretary on 2023-10-03
dot icon16/10/2023
Appointment of Michael Andrew Bruce as a director on 2023-10-03
dot icon16/10/2023
Change of details for Maxted Capital Limited as a person with significant control on 2023-10-03
dot icon13/06/2023
Registered office address changed from 2 Colton Square Leicester LE1 1QH to First Floor One Colton Square Leicester LE1 1QH on 2023-06-13
dot icon15/03/2023
Full accounts made up to 2022-06-30
dot icon13/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon29/03/2021
Full accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon14/10/2020
Termination of appointment of David John Moss as a director on 2020-10-14
dot icon14/10/2020
Termination of appointment of Andrew Stephen Bedford as a director on 2020-10-14
dot icon01/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon19/03/2020
Cessation of Andrew Stephen Bedford as a person with significant control on 2020-03-09
dot icon19/03/2020
Cessation of Timothy Paul Maxted as a person with significant control on 2020-03-09
dot icon19/03/2020
Notification of Maxted Capital Limited as a person with significant control on 2020-03-09
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon26/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon20/03/2019
Appointment of Mr David John Moss as a director on 2019-03-20
dot icon20/03/2019
Appointment of Mr Jonathan Yeeles as a director on 2019-03-20
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon17/09/2018
Satisfaction of charge 064955390002 in full
dot icon14/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon12/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon23/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon19/02/2015
Director's details changed for Timothy Paul Maxted on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Andrew Stephen Bedford on 2015-02-19
dot icon12/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon07/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon07/02/2014
Director's details changed for Andrew Stephen Bedford on 2014-02-06
dot icon11/10/2013
Satisfaction of charge 1 in full
dot icon07/09/2013
Registration of charge 064955390002
dot icon03/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon19/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/02/2013
Director's details changed for Timothy Paul Maxted on 2013-02-19
dot icon19/02/2013
Director's details changed for Andrew Stephen Bedford on 2013-02-19
dot icon21/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon10/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon25/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon07/03/2011
Termination of appointment of Jonathan Yeeles as a director
dot icon23/02/2011
Appointment of Mr Jonathan Yeeles as a director
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon06/09/2010
Registered office address changed from Berkeley Burke House, Regent Street, Leicester Leicestershire LE1 7BR on 2010-09-06
dot icon08/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon02/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon23/11/2009
Appointment of Mr Jonathan Yeeles as a secretary
dot icon23/11/2009
Termination of appointment of Mark Cox as a secretary
dot icon24/02/2009
Return made up to 06/02/09; full list of members
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2008
Ad 23/09/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Gbp nc 2/2000\23/09/08
dot icon17/09/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon06/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon-7.77 % *

* during past year

Cash in Bank

£712.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
5.31M
-
0.00
772.00
-
2022
14
5.22M
-
4.17M
712.00
-
2022
14
5.22M
-
4.17M
712.00
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

5.22M £Descended-1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

4.17M £Ascended- *

Cash in Bank(GBP)

712.00 £Descended-7.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Michael Andrew
Director
03/10/2023 - Present
137
Maxted, Timothy Paul
Director
06/02/2008 - 31/12/2025
20
Yeeles, Jonathan Neil
Director
20/03/2019 - 31/12/2025
2
Yeeles, Jonathan
Secretary
23/11/2009 - 03/10/2023
-
Hunter, Andrew Stewart
Secretary
03/10/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

51
A&A CUCUMBERS LIMITED5 Barrow Man Road, Birchington, Kent CT7 0AX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06547668

Reg. date:

28/03/2008

Turnover:

-

No. of employees:

11
DMT CONSULTING LIMITEDGeneva-1 (Building D) Unit 8 Lake View Drive, Annesley, Nottingham NG15 0ED
Active

Category:

Support activities for other mining and quarrying

Comp. code:

00430855

Reg. date:

08/03/1947

Turnover:

-

No. of employees:

13
GLOVERALL PUBLIC LIMITED COMPANYBaron Avenue, Earls Barton, Northampton, Northants NN6 0JE
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

00494649

Reg. date:

23/04/1951

Turnover:

-

No. of employees:

13
S.E.S. STERLING LIMITEDHarcourt Business Park, Halesfield 17, Telford, Shropshire TF7 4PW
Active

Category:

Manufacture of plastics in primary forms

Comp. code:

00943499

Reg. date:

03/12/1968

Turnover:

-

No. of employees:

11
TRANTER LIMITEDUnit 10 Flanshaw Business Park, Kelly Way, Wakefield, West Yorkshire WF2 9FR
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03599898

Reg. date:

17/07/1998

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About BERKELEY INSURANCE GROUP LIMITED

BERKELEY INSURANCE GROUP LIMITED is an(a) Active company incorporated on 06/02/2008 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY INSURANCE GROUP LIMITED?

toggle

BERKELEY INSURANCE GROUP LIMITED is currently Active. It was registered on 06/02/2008 .

Where is BERKELEY INSURANCE GROUP LIMITED located?

toggle

BERKELEY INSURANCE GROUP LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BERKELEY INSURANCE GROUP LIMITED do?

toggle

BERKELEY INSURANCE GROUP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BERKELEY INSURANCE GROUP LIMITED have?

toggle

BERKELEY INSURANCE GROUP LIMITED had 14 employees in 2022.

What is the latest filing for BERKELEY INSURANCE GROUP LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with no updates.