BERKELEY STREET NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY STREET NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06073998

Incorporation date

30/01/2007

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, One Great Cumberland Place, London W1H 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon30/01/2026
Notification of Simon Christopher Perkins as a person with significant control on 2026-01-30
dot icon21/10/2025
Change of details for Mr Henry Thurston Holland-Hibbert as a person with significant control on 2025-10-10
dot icon29/07/2025
Accounts for a dormant company made up to 2025-04-05
dot icon21/07/2025
Change of details for The Viscount Edward James Wingfield Lifford as a person with significant control on 2025-07-18
dot icon18/07/2025
Change of details for Mr John Michael Wythe as a person with significant control on 2025-07-18
dot icon26/06/2025
Director's details changed for Mr Thomas James Bailey Knight on 2023-04-01
dot icon25/06/2025
Director's details changed for Ms Sophie Meeson on 2020-01-20
dot icon17/04/2025
Change of details for The Viscount Lifford Dl Edward James Winfield Hewitt as a person with significant control on 2025-04-16
dot icon17/04/2025
Director's details changed for The Viscount Edward James Wingfield Lifford on 2025-04-16
dot icon16/04/2025
Change of details for Mr Henry Thurston Holland-Hibbert as a person with significant control on 2025-04-16
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon21/01/2025
Registered office address changed from Ground Floor 40 Portman Square London W1H 6LT to 4th Floor, One Great Cumberland Place London W1H 7AL on 2025-01-21
dot icon29/10/2024
Accounts for a dormant company made up to 2024-04-05
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-04-05
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2022-04-05
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon01/07/2021
Termination of appointment of Mark Peter Southern as a director on 2021-06-30
dot icon26/02/2021
Accounts for a dormant company made up to 2020-04-05
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon29/07/2020
Appointment of Katherine Georgina Balderson as a director on 2020-07-17
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon30/08/2019
Appointment of Ms Sophie Meeson as a director on 2019-08-14
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon21/01/2019
Director's details changed for Mr Oliver Barry Kemp Fenn-Smith on 2018-12-18
dot icon05/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon09/10/2018
Change of details for Mr James Fairweather Edmondson as a person with significant control on 2018-09-13
dot icon28/08/2018
Appointment of Simon Loomes as a director on 2018-08-21
dot icon28/08/2018
Appointment of Mr Michael Maurice Jones as a director on 2018-08-21
dot icon28/08/2018
Appointment of Mr Thomas James Bailey Knight as a director on 2018-08-21
dot icon13/06/2018
Termination of appointment of William Hewitt Moore as a director on 2018-05-25
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-04-05
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-04-05
dot icon24/03/2016
Appointment of Mark Peter Southern as a director on 2016-02-20
dot icon05/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2015-04-05
dot icon09/03/2015
Appointment of Viscount Edward James Wingfield Lifford as a director on 2015-02-24
dot icon06/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Richard Neville Lay as a director on 2014-12-31
dot icon09/12/2014
Accounts for a dormant company made up to 2014-04-05
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon07/01/2014
Appointment of Mr John Michael Wythe as a director
dot icon19/11/2013
Accounts for a dormant company made up to 2013-04-05
dot icon09/10/2013
Appointment of Mr Oliver Barry Kemp Fenn-Smith as a director
dot icon06/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon01/11/2012
Accounts for a dormant company made up to 2012-04-05
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr John Holmes Stephen on 2012-01-31
dot icon31/01/2012
Director's details changed for Richard Neville Lay on 2012-01-31
dot icon31/01/2012
Secretary's details changed for Mrs Katherine Georgina Balderson on 2012-01-31
dot icon12/12/2011
Appointment of William Hewitt Moore as a director
dot icon15/11/2011
Registered office address changed from 38 Seymour Street London W1H 7BP on 2011-11-15
dot icon02/11/2011
Accounts for a dormant company made up to 2011-04-05
dot icon31/05/2011
Termination of appointment of Gareth Clutton as a director
dot icon05/04/2011
Appointment of Mr John Holmes Stephen as a director
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2010-04-05
dot icon03/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2009-04-05
dot icon09/10/2009
Director's details changed for Richard Neville Lay on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Mrs Katherine Georgina Balderson on 2009-10-08
dot icon09/10/2009
Director's details changed for Gareth Edmund Clutton on 2009-10-08
dot icon10/06/2009
Secretary appointed mrs katherine balderson
dot icon10/06/2009
Appointment terminated secretary claire teague
dot icon13/02/2009
Return made up to 30/01/09; full list of members
dot icon02/10/2008
Secretary appointed claire michelle teague
dot icon02/10/2008
Appointment terminated secretary charles hatherell
dot icon02/10/2008
Director appointed gareth edmund clutton
dot icon02/10/2008
Appointment terminated director hugh seaborn
dot icon11/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon08/02/2008
Return made up to 30/01/08; full list of members
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from: 66 lincolns inn fields london WC2A 3LH
dot icon11/04/2007
Accounting reference date extended from 31/01/08 to 05/04/08
dot icon02/03/2007
Ad 08/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/2007
Certificate of change of name
dot icon30/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael
Director
21/08/2018 - Present
7
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
30/01/2007 - 08/02/2007
398
TYROLESE (DIRECTORS) LIMITED
Nominee Director
30/01/2007 - 08/02/2007
209
Knight, Thomas
Director
21/08/2018 - Present
7
Lifford, Edward James Wingfield, The Viscount
Director
24/02/2015 - Present
19

Persons with Significant Control

12
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 STREET NOMINEES LIMITED

BERKELEY STREET NOMINEES LIMITED is an(a) Active company incorporated on 30/01/2007 with the registered office located at 4th Floor, One Great Cumberland Place, London W1H 7AL. There are currently 10 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 STREET NOMINEES LIMITED?

toggle

BERKELEY STREET NOMINEES LIMITED is currently Active. It was registered on 30/01/2007 .

Where is BERKELEY STREET NOMINEES LIMITED located?

toggle

BERKELEY STREET NOMINEES LIMITED is registered at 4th Floor, One Great Cumberland Place, London W1H 7AL.

What does BERKELEY STREET NOMINEES LIMITED do?

toggle

BERKELEY STREET NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BERKELEY STREET NOMINEES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with updates.