BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269762

Incorporation date

26/10/2004

Size

Dormant

Contacts

Registered address

Registered address

79 New Oxford Street, London WC1A 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon27/02/2026
Director's details changed for Mr Timothy John Woodthorpe on 2022-08-22
dot icon24/10/2025
Director's details changed for Ross Trustees Services Limited on 2025-05-01
dot icon07/07/2025
Director's details changed for Law Debenture (Jic) Pension Trust Corporation on 2025-07-03
dot icon03/07/2025
Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 2025-07-02
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/10/2024
Secretary's details changed for Mrs Harminder Bhamm on 2024-09-11
dot icon17/09/2024
Director's details changed for Mr Paul Frederick Blackburn on 2024-09-11
dot icon17/09/2024
Director's details changed for Mr Timothy John Woodthorpe on 2024-09-11
dot icon11/09/2024
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on 2024-09-11
dot icon18/07/2024
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG
dot icon02/07/2024
Cessation of Ross Trustees Services Limited as a person with significant control on 2024-06-21
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon25/06/2024
Termination of appointment of Thomas Anthony Houston as a director on 2024-05-31
dot icon25/06/2024
Notification of Ross Trustees Services Limited as a person with significant control on 2024-06-21
dot icon08/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/04/2024
Withdrawal of a person with significant control statement on 2024-04-26
dot icon26/04/2024
Notification of The Law Debenture Pension Trust Corporation P.L.C. as a person with significant control on 2024-04-16
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon17/04/2024
Termination of appointment of Allen James Powley as a director on 2024-03-31
dot icon21/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Resolutions
dot icon20/09/2023
Cessation of The Law Debenture Pension Trust Corporation Plc as a person with significant control on 2019-06-28
dot icon20/09/2023
Notification of a person with significant control statement
dot icon08/09/2023
Appointment of Ross Trustees Services Limited as a director on 2023-05-01
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon29/03/2023
Termination of appointment of Allan Whalley as a director on 2023-02-13
dot icon28/11/2022
Appointment of Mr Paul Frederick Blackburn as a director on 2022-08-01
dot icon27/11/2022
Termination of appointment of John Stephen Watson as a director on 2022-08-01
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/02/2022
Appointment of Mr Allan Whalley as a director on 2021-10-18
dot icon14/01/2022
Termination of appointment of Eileen Mary Haughey as a director on 2021-10-18
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon06/04/2021
Appointment of Mrs Harminder Bhamm as a secretary on 2021-04-01
dot icon06/04/2021
Termination of appointment of Roger Parsons as a secretary on 2021-03-31
dot icon24/02/2021
Appointment of Mr Timothy John Woodthorpe as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Sarah Jane Hall as a director on 2021-02-23
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2020
Appointment of Ms Eileen Mary Haughey as a director on 2020-04-01
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon04/05/2020
Termination of appointment of Lisa Arnold as a director on 2020-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon25/09/2019
Director's details changed for Mrs Sarah Jane Hall on 2009-10-01
dot icon29/08/2019
Director's details changed for Sarah Jane Chilver-Stainer on 2018-05-05
dot icon19/07/2019
Appointment of Mr John Watson as a director on 2019-05-15
dot icon19/07/2019
Appointment of Ms Lisa Arnold as a director on 2019-05-15
dot icon28/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of Stephen Jordan as a director on 2019-03-20
dot icon15/01/2019
Termination of appointment of Moira Aileen Beckwith as a secretary on 2018-06-30
dot icon03/12/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Withdrawal of a person with significant control statement on 2017-11-13
dot icon13/11/2017
Notification of The Law Debenture Pension Trust Corporation Plc as a person with significant control on 2017-11-13
dot icon13/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon14/10/2016
Appointment of Law Debenture (Jic) Pension Trust Corporation as a director on 2016-09-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/05/2016
Termination of appointment of the Law Debenture Pension Trust Corporation Plc as a director on 9999-12-31
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/10/2015
Accounts made up to 2014-12-31
dot icon21/01/2015
Termination of appointment of Terence Brian Faulkner as a director on 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon03/10/2014
Accounts made up to 2013-12-31
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-26
dot icon21/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon21/11/2013
Director's details changed for Sarah Jane Chilver-Stainer on 2013-10-29
dot icon20/11/2013
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2013-06-19
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon16/07/2013
Appointment of Mr Roger Parsons as a secretary on 2013-07-03
dot icon16/07/2013
Appointment of Mr Stephen Jordan as a director on 2013-07-03
dot icon23/06/2013
Termination of appointment of Martin Mannion as a secretary on 2013-05-03
dot icon23/06/2013
Termination of appointment of Roger Whittaker as a director on 2013-03-13
dot icon04/03/2013
Appointment of Terence Brian Faulkner as a director on 2013-02-26
dot icon14/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-10-26
dot icon16/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon17/10/2012
Appointment of Law Debenture (Gwr) Pension Trust Corporation as a director on 2012-09-28
dot icon08/10/2012
Termination of appointment of Anthony John Mehew as a director on 2012-09-23
dot icon08/10/2012
Termination of appointment of Christopher Thomas Pearce as a director on 2012-09-28
dot icon19/09/2012
Accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Maria Lynch as a director
dot icon13/04/2011
Appointment of Allen James Powley as a director
dot icon28/03/2011
Accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-26
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Director appointed thomas anthony houston
dot icon28/04/2009
Director appointed sarah-jane louise chilver-stainer
dot icon22/04/2009
Appointment terminated director ldptc nominees LIMITED
dot icon18/02/2009
Return made up to 26/10/08; full list of members
dot icon30/12/2008
Director appointed anthony john mehew
dot icon22/12/2008
Appointment terminated director roger emerson
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon27/10/2008
Director appointed roger whittaker
dot icon25/07/2008
Appointment terminated director harry mitchell
dot icon27/03/2008
Director appointed ldptc nominees LIMITED
dot icon19/11/2007
Return made up to 26/10/07; change of members
dot icon31/10/2007
New secretary appointed
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon29/10/2007
Director resigned
dot icon18/12/2006
Return made up to 26/10/06; full list of members
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon27/07/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon19/07/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon06/12/2005
Return made up to 26/10/05; full list of members
dot icon14/06/2005
Director resigned
dot icon14/03/2005
Ad 14/02/05--------- £ si 1@1=1 £ ic 6/7
dot icon14/03/2005
New director appointed
dot icon26/01/2005
Resolutions
dot icon19/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New director appointed
dot icon26/10/2004
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
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROSS TRUSTEES SERVICES LIMITED
Corporate Director
01/05/2023 - Present
73
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
14/02/2005 - Present
115
Whalley, Allan
Director
18/10/2021 - 13/02/2023
17
LAW DEBENTURE (JIC) PENSION TRUST CORPORATION
Corporate Director
15/09/2016 - Present
4
Blackburn, Paul Frederick
Director
01/08/2022 - Present
50

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

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 SQUARE COMMON INVESTMENT FUND LIMITED

BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED is an(a) Active company incorporated on 26/10/2004 with the registered office located at 79 New Oxford Street, London WC1A 1DG. There are currently 6 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 SQUARE COMMON INVESTMENT FUND LIMITED?

toggle

BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED is currently Active. It was registered on 26/10/2004 .

Where is BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED located?

toggle

BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED is registered at 79 New Oxford Street, London WC1A 1DG.

What does BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED do?

toggle

BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Timothy John Woodthorpe on 2022-08-22.