BERKELEY SCOTT LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SCOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472296

Incorporation date

27/11/1997

Size

Full

Contacts

Registered address

Registered address

27-32 1st Floor, Old Jewry, London EC2R 8DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon16/02/2026
Registered office address changed from 4th Floor, 19-21 Great Tower Street London EC3R 5AR England to 27-32 1st Floor Old Jewry London EC2R 8DQ on 2026-02-16
dot icon16/02/2026
Change of details for The Kellan Group Limited as a person with significant control on 2026-02-16
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon17/11/2025
Register(s) moved to registered office address 4th Floor, 19-21 Great Tower Street London EC3R 5AR
dot icon17/11/2025
Register inspection address has been changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ United Kingdom to 4th Floor 19-21 Great Tower Street London EC3R 5AR
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon26/02/2025
Change of details for The Kellan Group Limited as a person with significant control on 2025-01-01
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon24/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon12/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon19/10/2023
Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 4th Floor, 19-21 Great Tower Street London EC3R 5AR on 2023-10-19
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Satisfaction of charge 034722960014 in full
dot icon04/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon25/11/2022
Appointment of Mr Richard Robert Ward as a director on 2022-11-25
dot icon25/11/2022
Termination of appointment of Rakesh Kirpalani as a director on 2022-11-25
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Appointment of Mr Martin Daniel Kumar as a director on 2022-05-01
dot icon06/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon02/12/2019
Change of details for The Kellan Group Plc as a person with significant control on 2019-01-28
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Registered office address changed from 4th Floor 27 Mortimer Street London W1T 3BL to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 2019-01-14
dot icon11/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Mr Martin Daniel Kumar as a secretary on 2017-07-25
dot icon31/07/2017
Termination of appointment of Imco Secretary Limited as a secretary on 2017-07-24
dot icon31/07/2017
Satisfaction of charge 13 in full
dot icon21/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/11/2016
Registration of charge 034722960014, created on 2016-10-26
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Termination of appointment of Anthony Henry Reeves as a director on 2015-03-04
dot icon04/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Termination of appointment of Ross Eades as a director
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 13
dot icon21/09/2012
Appointment of Mr Rakesh Kirpalani as a director
dot icon15/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon15/12/2011
Director's details changed for Mr Anthony Reeves on 2011-01-17
dot icon15/12/2011
Register(s) moved to registered office address
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Termination of appointment of John Melbourne as a director
dot icon17/01/2011
Director's details changed for Ross David Eades on 2010-12-13
dot icon17/01/2011
Termination of appointment of William Coker as a director
dot icon17/01/2011
Appointment of John Melbourne as a director
dot icon21/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Director's details changed for William Joseph Coker on 2009-12-21
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Secretary's details changed for Imco Secretary Limited on 2009-12-21
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon23/10/2009
Appointment of Ross David Eades as a director
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/03/2009
Registered office changed on 17/03/2009 from berkeley house 11/13 ockford road godalming surrey GU7 1QU
dot icon10/03/2009
Appointment terminated director john rose
dot icon09/12/2008
Return made up to 27/11/08; full list of members
dot icon09/12/2008
Location of debenture register
dot icon09/12/2008
Location of register of members
dot icon09/12/2008
Secretary's change of particulars / imco secretary LIMITED / 19/05/2008
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Director appointed john rose
dot icon20/12/2007
Return made up to 27/11/07; full list of members
dot icon12/10/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon22/09/2007
Resolutions
dot icon04/09/2007
Particulars of mortgage/charge
dot icon27/04/2007
Full accounts made up to 2006-09-30
dot icon28/03/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon29/11/2006
Return made up to 27/11/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon15/02/2006
Full accounts made up to 2005-09-30
dot icon20/12/2005
Return made up to 27/11/05; full list of members
dot icon05/05/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon11/12/2004
Location of debenture register
dot icon11/12/2004
Location of register of members
dot icon11/12/2004
Return made up to 27/11/04; full list of members
dot icon03/12/2004
Full accounts made up to 2004-09-30
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
Director resigned
dot icon07/05/2004
Full accounts made up to 2003-09-30
dot icon21/01/2004
Return made up to 27/11/03; full list of members
dot icon17/01/2004
Auditor's resignation
dot icon17/05/2003
Secretary's particulars changed
dot icon06/04/2003
Full accounts made up to 2002-09-30
dot icon26/03/2003
Particulars of mortgage/charge
dot icon09/12/2002
Return made up to 27/11/02; full list of members
dot icon04/07/2002
Particulars of mortgage/charge
dot icon03/05/2002
Full accounts made up to 2001-09-30
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Particulars of mortgage/charge
dot icon30/11/2001
Return made up to 27/11/01; full list of members
dot icon19/10/2001
Particulars of property mortgage/charge
dot icon19/10/2001
Particulars of property mortgage/charge
dot icon20/08/2001
Secretary's particulars changed
dot icon02/08/2001
New director appointed
dot icon03/05/2001
Auditor's resignation
dot icon13/04/2001
Full accounts made up to 2000-09-30
dot icon02/01/2001
Return made up to 27/11/00; full list of members
dot icon01/12/2000
Secretary resigned
dot icon01/12/2000
New secretary appointed
dot icon11/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon04/05/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
Secretary resigned;director resigned
dot icon07/01/2000
Return made up to 27/11/99; full list of members
dot icon07/01/2000
New secretary appointed
dot icon08/11/1999
Nc inc already adjusted 30/09/99
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Ad 30/09/99--------- £ si 1850000@1=1850000 £ ic 10000/1860000
dot icon21/10/1999
Particulars of mortgage/charge
dot icon27/05/1999
Ad 30/04/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon27/05/1999
Nc inc already adjusted 30/04/99
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon05/05/1999
Full accounts made up to 1998-09-30
dot icon22/12/1998
Return made up to 27/11/98; full list of members
dot icon22/12/1998
Memorandum and Articles of Association
dot icon03/12/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon25/02/1998
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon03/02/1998
Particulars of mortgage/charge
dot icon29/01/1998
Resolutions
dot icon26/01/1998
Certificate of change of name
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon27/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
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
548
2.63M
-
0.00
1.05M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirpalani, Rakesh
Director
28/03/2012 - 25/11/2022
52
Ward, Richard Robert
Director
25/11/2022 - Present
121
Kumar, Martin Daniel
Director
01/05/2022 - Present
11
Kumar, Martin Daniel
Secretary
25/07/2017 - 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

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 SCOTT LIMITED

BERKELEY SCOTT LIMITED is an(a) Active company incorporated on 27/11/1997 with the registered office located at 27-32 1st Floor, Old Jewry, London EC2R 8DQ. 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 SCOTT LIMITED?

toggle

BERKELEY SCOTT LIMITED is currently Active. It was registered on 27/11/1997 .

Where is BERKELEY SCOTT LIMITED located?

toggle

BERKELEY SCOTT LIMITED is registered at 27-32 1st Floor, Old Jewry, London EC2R 8DQ.

What does BERKELEY SCOTT LIMITED do?

toggle

BERKELEY SCOTT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BERKELEY SCOTT LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 4th Floor, 19-21 Great Tower Street London EC3R 5AR England to 27-32 1st Floor Old Jewry London EC2R 8DQ on 2026-02-16.