BERKELEY INSURANCE GROUP UK LIMITED

Register to unlock more data on OkredoRegister

BERKELEY INSURANCE GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01115635

Incorporation date

29/05/1973

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 08/06/1977)
dot icon16/03/2026
Termination of appointment of Alan Percival as a director on 2026-03-15
dot icon12/01/2026
Termination of appointment of Michael Andrew Bruce as a director on 2026-01-12
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 Yeeles as a director on 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
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 icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/06/2024
Termination of appointment of Susan Hull as a director on 2024-04-23
dot icon13/11/2023
Confirmation statement made on 2023-11-01 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 Berkeley Insurance Group Limited as a person with significant control on 2023-10-03
dot icon24/08/2023
Satisfaction of charge 011156350003 in full
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 icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/11/2022
Appointment of Mr Alan Percival as a director on 2022-11-01
dot icon14/07/2022
Appointment of Mr Lee Godson as a director on 2022-07-01
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon24/02/2022
Termination of appointment of Mark Hayward as a director on 2022-02-16
dot icon12/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon25/03/2021
Full accounts made up to 2020-06-30
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no 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 icon24/03/2020
Full accounts made up to 2019-06-30
dot icon03/02/2020
Appointment of Mr John Pennick as a director on 2020-02-01
dot icon03/02/2020
Appointment of Mr Mark Hayward as a director on 2020-02-01
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon22/03/2019
Full accounts made up to 2018-06-30
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon08/03/2018
Full accounts made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/09/2016
Termination of appointment of Nigel David Balme as a director on 2016-09-01
dot icon24/12/2015
Full accounts made up to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon12/11/2014
Director's details changed for Mr Jonathan Yeeles on 2014-11-12
dot icon12/11/2014
Director's details changed for David John Moss on 2014-11-12
dot icon12/11/2014
Director's details changed for Nigel David Balme on 2014-11-12
dot icon12/11/2014
Director's details changed for Timothy Paul Maxted on 2014-09-12
dot icon12/03/2014
Accounts for a small company made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/11/2013
Director's details changed for Andrew Stephen Bedford on 2013-11-05
dot icon11/10/2013
Satisfaction of charge 2 in full
dot icon04/10/2013
Resolutions
dot icon07/09/2013
Registration of charge 011156350003
dot icon09/08/2013
Appointment of Mrs Susan Hull as a director
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon21/03/2012
Accounts for a small company made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon25/03/2011
Accounts for a small company made up to 2010-06-30
dot icon23/02/2011
Appointment of Mr Jonathan Yeeles as a director
dot icon10/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/09/2010
Registered office address changed from Berkeley House Regent Street Leicester LE1 7BR England on 2010-09-06
dot icon22/03/2010
Accounts for a small company 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 icon05/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon05/11/2009
Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR on 2009-11-05
dot icon05/11/2009
Director's details changed for Timothy Paul Maxted on 2009-11-03
dot icon05/11/2009
Director's details changed for Nigel David Balme on 2009-11-03
dot icon05/11/2009
Director's details changed for David John Moss on 2009-11-03
dot icon05/11/2009
Director's details changed for Andrew Stephen Bedford on 2009-11-03
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon22/11/2008
Certificate of change of name
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2008
Appointment terminated director nigel martin
dot icon01/10/2008
Appointment terminated director grahame berkeley
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Declaration of assistance for shares acquisition
dot icon24/07/2008
Appointment terminated director david ball
dot icon24/07/2008
Appointment terminated director michael green
dot icon08/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2008
Appointment terminated director david callaghan
dot icon03/07/2008
Appointment terminated director paul clarke
dot icon03/07/2008
Appointment terminated director christopher harper
dot icon03/07/2008
Appointment terminated director martin mcgibbon
dot icon03/07/2008
Appointment terminated director christopher powell
dot icon03/07/2008
Appointment terminated director stephen smith
dot icon03/07/2008
Appointment terminated director donna sutton
dot icon16/05/2008
Director appointed david ian ball
dot icon12/12/2007
Amended accounts made up to 2005-06-30
dot icon12/12/2007
Amended accounts made up to 2006-06-30
dot icon10/12/2007
Return made up to 03/11/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon07/12/2006
Return made up to 03/11/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon05/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/12/2005
Director's particulars changed
dot icon02/12/2005
Return made up to 03/11/05; full list of members
dot icon22/04/2005
Accounts for a small company made up to 2004-06-30
dot icon18/03/2005
New director appointed
dot icon01/12/2004
Return made up to 03/11/04; full list of members
dot icon21/05/2004
New director appointed
dot icon26/11/2003
Return made up to 03/11/03; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-06-30
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon27/02/2003
Director's particulars changed
dot icon27/02/2003
Director resigned
dot icon06/12/2002
Director's particulars changed
dot icon05/12/2002
Accounts for a small company made up to 2002-06-30
dot icon25/11/2002
Return made up to 03/11/02; full list of members
dot icon21/11/2002
Director resigned
dot icon13/08/2002
Director's particulars changed
dot icon22/03/2002
Director resigned
dot icon28/11/2001
Accounts for a small company made up to 2001-06-30
dot icon28/11/2001
Return made up to 03/11/01; full list of members
dot icon21/11/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon14/02/2001
Registered office changed on 14/02/01 from: berkeley burke house 223 london road leicester LE2 1ZE
dot icon21/11/2000
Accounts for a small company made up to 2000-06-30
dot icon21/11/2000
Return made up to 03/11/00; full list of members
dot icon11/05/2000
Director resigned
dot icon21/02/2000
Director's particulars changed
dot icon26/11/1999
Accounts for a small company made up to 1999-06-30
dot icon26/11/1999
Return made up to 03/11/99; full list of members
dot icon06/10/1999
Director's particulars changed
dot icon02/08/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon24/11/1998
Accounts for a small company made up to 1998-06-30
dot icon24/11/1998
Return made up to 03/11/98; full list of members
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/11/1997
Accounts for a small company made up to 1997-06-30
dot icon28/11/1997
Return made up to 03/11/97; no change of members
dot icon12/02/1997
Director resigned
dot icon29/11/1996
Return made up to 03/11/96; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-06-30
dot icon27/06/1996
Declaration of satisfaction of mortgage/charge
dot icon27/11/1995
Accounts for a small company made up to 1995-06-30
dot icon27/11/1995
Return made up to 03/11/95; full list of members
dot icon30/10/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-06-30
dot icon08/11/1994
Return made up to 03/11/94; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-06-30
dot icon10/12/1993
Return made up to 03/11/93; no change of members
dot icon04/03/1993
New director appointed
dot icon13/02/1993
Accounts for a small company made up to 1992-06-30
dot icon30/11/1992
Return made up to 03/11/92; full list of members
dot icon20/11/1992
New director appointed
dot icon27/08/1992
Return made up to 01/11/91; no change of members
dot icon11/02/1992
Return made up to 03/11/91; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1991-06-30
dot icon13/11/1991
New director appointed
dot icon13/11/1991
Registered office changed on 13/11/91 from: berkeley burke house 108 regent rd leicester LE1 7LT
dot icon06/02/1991
Accounts for a small company made up to 1990-06-30
dot icon06/02/1991
Return made up to 31/10/90; full list of members
dot icon12/12/1989
Auditor's resignation
dot icon10/11/1989
Accounts for a small company made up to 1989-06-30
dot icon10/11/1989
Return made up to 03/11/89; full list of members
dot icon10/11/1989
Secretary resigned;new secretary appointed
dot icon14/07/1989
New director appointed
dot icon29/11/1988
New director appointed
dot icon29/11/1988
Accounts for a small company made up to 1988-06-30
dot icon29/11/1988
Return made up to 22/11/88; full list of members
dot icon23/01/1988
Accounts for a small company made up to 1987-06-30
dot icon23/01/1988
Return made up to 25/12/87; no change of members
dot icon04/06/1987
Return made up to 01/01/87; no change of members; amend
dot icon04/06/1987
Return made up to 31/12/85; full list of members
dot icon30/04/1987
Particulars of mortgage/charge
dot icon04/02/1987
Accounts for a dormant company made up to 1986-06-30
dot icon28/05/1986
Accounts for a medium company made up to 1985-06-30
dot icon28/05/1986
Return made up to 06/03/86; full list of members
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1977
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

56
2022
change arrow icon+23.96 % *

* during past year

Cash in Bank

£5,699,435.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
1.31M
-
0.00
4.60M
-
2022
56
1.85M
-
7.50M
5.70M
-
2022
56
1.85M
-
7.50M
5.70M
-

Employees

2022

Employees

56 Descended-11 % *

Net Assets(GBP)

1.85M £Ascended40.97 % *

Total Assets(GBP)

-

Turnover(GBP)

7.50M £Ascended- *

Cash in Bank(GBP)

5.70M £Ascended23.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Michael Andrew
Director
03/10/2023 - 12/01/2026
137
Maxted, Timothy Paul
Director
15/04/2003 - 31/12/2025
21
Pennick, John
Director
01/02/2020 - Present
-
Godson, Lee
Director
01/07/2022 - Present
-
Percival, Alan
Director
01/11/2022 - 15/03/2026
-

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

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About BERKELEY INSURANCE GROUP UK LIMITED

BERKELEY INSURANCE GROUP UK LIMITED is an(a) Active company incorporated on 29/05/1973 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY INSURANCE GROUP UK LIMITED?

toggle

BERKELEY INSURANCE GROUP UK LIMITED is currently Active. It was registered on 29/05/1973 .

Where is BERKELEY INSURANCE GROUP UK LIMITED located?

toggle

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

What does BERKELEY INSURANCE GROUP UK LIMITED do?

toggle

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

How many employees does BERKELEY INSURANCE GROUP UK LIMITED have?

toggle

BERKELEY INSURANCE GROUP UK LIMITED had 56 employees in 2022.

What is the latest filing for BERKELEY INSURANCE GROUP UK LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Alan Percival as a director on 2026-03-15.