BERKELEY RESEARCH GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY RESEARCH GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07245710

Incorporation date

06/05/2010

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2010)
dot icon09/04/2026
Termination of appointment of Daniel Ryan as a director on 2026-04-01
dot icon09/04/2026
Appointment of Rebecca Jane Stadward as a director on 2026-04-01
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Appointment of Kathleen Elizabeth Koppenhoefer as a director on 2025-05-09
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon06/05/2025
Termination of appointment of David John Teece as a director on 2025-05-01
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon01/12/2023
Registration of charge 072457100004, created on 2023-11-28
dot icon01/12/2023
Registration of charge 072457100005, created on 2023-11-28
dot icon12/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon19/10/2022
Amended full accounts made up to 2021-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon08/01/2022
Full accounts made up to 2020-12-31
dot icon28/07/2021
Registration of charge 072457100003, created on 2021-07-26
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/01/2021
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Registration of charge 072457100002, created on 2019-08-09
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon04/03/2019
Termination of appointment of Kimberly Gilmour Starr as a director on 2019-02-28
dot icon04/03/2019
Termination of appointment of Richard Edward Stanley Boulton as a director on 2019-02-15
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
dot icon27/07/2018
Registered office address changed from 8 Salisbury Square London EC47 8BB United Kingdom to 8 Salisbury Square London EC4Y 8BB on 2018-07-27
dot icon27/07/2018
Registered office address changed from 6 New Street Square 15th Floor London EC4A 3BF to 8 Salisbury Square London EC47 8BB on 2018-07-27
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon07/04/2017
Memorandum and Articles of Association
dot icon07/04/2017
Resolutions
dot icon04/04/2017
Registration of charge 072457100001, created on 2017-03-28
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon23/11/2016
Appointment of Eric Barnett Miller as a director on 2016-11-07
dot icon15/11/2016
Termination of appointment of John Joseph Macdonald Iii as a director on 2016-11-03
dot icon19/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon15/04/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Resolutions
dot icon03/06/2015
Sub-division of shares on 2015-02-16
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon08/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon15/12/2014
Appointment of John Joseph Macdonald Iii as a director on 2014-12-11
dot icon15/12/2014
Appointment of Mr Daniel Ryan as a director on 2014-12-11
dot icon15/12/2014
Termination of appointment of Paul David Rowe as a director on 2014-12-11
dot icon15/12/2014
Appointment of Mr Richard Edward Stanley Boulton as a director on 2014-12-11
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
dot icon05/08/2014
Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
dot icon29/07/2014
Registered office address changed from 16 Old Bailey London EC4M 7EG to 6 New Street Square 15Th Floor London EC4A 3BF on 2014-07-29
dot icon09/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon27/02/2014
Full accounts made up to 2012-12-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon13/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon01/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
Accounts for a small company made up to 2011-12-31
dot icon15/03/2013
Compulsory strike-off action has been suspended
dot icon22/02/2013
Appointment of Mr Paul David Rowe as a director
dot icon19/02/2013
Appointment of Kimberly Gilmour Starr as a director
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon14/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2010-12-31
dot icon31/01/2012
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon06/05/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

77
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,171,595.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
77
15.82M
-
0.00
5.17M
-
2021
77
15.82M
-
0.00
5.17M
-

Employees

2021

Employees

77 Ascended- *

Net Assets(GBP)

15.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.17M £Ascended- *

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
Stadward, Rebecca Jane
Director
01/04/2026 - Present
2
Miller, Eric Barnett
Director
07/11/2016 - Present
14
Ryan, Daniel
Director
11/12/2014 - 01/04/2026
1
Teece, David John
Director
06/05/2010 - 01/05/2025
2
Koppenhoefer, Kathleen Elizabeth
Director
09/05/2025 - Present
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BERKELEY RESEARCH GROUP (UK) LIMITED

BERKELEY RESEARCH GROUP (UK) LIMITED is an(a) Active company incorporated on 06/05/2010 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY RESEARCH GROUP (UK) LIMITED?

toggle

BERKELEY RESEARCH GROUP (UK) LIMITED is currently Active. It was registered on 06/05/2010 .

Where is BERKELEY RESEARCH GROUP (UK) LIMITED located?

toggle

BERKELEY RESEARCH GROUP (UK) LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does BERKELEY RESEARCH GROUP (UK) LIMITED do?

toggle

BERKELEY RESEARCH GROUP (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BERKELEY RESEARCH GROUP (UK) LIMITED have?

toggle

BERKELEY RESEARCH GROUP (UK) LIMITED had 77 employees in 2021.

What is the latest filing for BERKELEY RESEARCH GROUP (UK) LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Daniel Ryan as a director on 2026-04-01.