BERKLEY RE UK LIMITED

Register to unlock more data on OkredoRegister

BERKLEY RE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07632771

Incorporation date

13/05/2011

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, Level 17, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2011)
dot icon17/11/2025
Director's details changed for Mr Justin Woytowich on 2024-06-01
dot icon13/11/2025
Appointment of Mr Wayne Ashley as a director on 2025-11-03
dot icon13/11/2025
Termination of appointment of Clare Joanne Himmer as a director on 2025-11-03
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon21/08/2025
Register(s) moved to registered office address 52 Lime Street Level 17 London EC3M 7AF
dot icon19/08/2025
Director's details changed for Mr James Patrick Bronner on 2023-04-14
dot icon24/07/2025
Director's details changed for Mr James Patrick Bronner on 2025-07-17
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon06/01/2025
Termination of appointment of Callidus Secretaries Limited as a secretary on 2024-12-31
dot icon11/11/2024
Appointment of Mr Justin Woytowich as a director on 2024-06-01
dot icon07/11/2024
Appointment of Mr Michael Lee Wrightman as a director on 2024-10-31
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Appointment of Steven Jay Malawer as a secretary on 2024-04-01
dot icon08/04/2024
Termination of appointment of Julian Michael Alexander Laville as a director on 2024-03-15
dot icon04/04/2024
Termination of appointment of Ira Seth Lederman as a secretary on 2024-03-31
dot icon04/04/2024
Termination of appointment of Ira Seth Lederman as a director on 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Appointment of Mr James Patrick Bronner as a director on 2023-04-14
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon31/01/2023
Termination of appointment of Richard Lionel Fothergill as a director on 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Director's details changed for Mrs Clare Joanne Himmer on 2021-12-19
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon04/01/2022
Appointment of Mrs Clare Joanne Himmer as a director on 2021-12-19
dot icon24/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Statement of capital on 2020-04-22
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Statement by Directors
dot icon22/04/2020
Solvency Statement dated 01/04/20
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon23/09/2018
Change of details for Wrbc Services, Limited as a person with significant control on 2018-09-10
dot icon28/08/2018
Registered office address changed from 2nd Floor 37-39 Lime Street London EC3M 7AY to 52 Lime Street Level 17 London EC3M 7AF on 2018-08-28
dot icon28/03/2018
Termination of appointment of Eugene George Ballard as a director on 2018-03-15
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon11/10/2017
Termination of appointment of Elaine June Perry as a director on 2017-10-06
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Appointment of Robert Carruthers Hewitt as a director on 2017-01-01
dot icon07/02/2017
Termination of appointment of Carl Fred Madsen as a director on 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/12/2016
Secretary's details changed for Callidus Secretaries Limited on 2016-11-01
dot icon04/11/2016
Register inspection address has been changed from 2 Minster Court London EC3R 7BB United Kingdom to C/O Callidus Solutions Limited 150 Minories London EC3N 1LS
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon17/11/2015
Secretary's details changed for Callidus Secretaries Limited on 2015-06-05
dot icon03/11/2015
Register inspection address has been changed from 110 Fenchurch Street London England EC3M 5JT England to 2 Minster Court London EC3R 7BB
dot icon03/11/2015
Register(s) moved to registered inspection location 2 Minster Court London EC3R 7BB
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Termination of appointment of William Robert Jr Berkley as a director on 2015-02-27
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon11/12/2014
Miscellaneous
dot icon25/11/2014
Auditor's resignation
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Carl Fred Madsen as a director
dot icon24/03/2014
Director's details changed for Elaine June Perry on 2014-03-24
dot icon17/02/2014
Register(s) moved to registered inspection location
dot icon17/02/2014
Termination of appointment of Steven Taylor as a director
dot icon14/02/2014
Register inspection address has been changed
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Second filing of AP01 previously delivered to Companies House
dot icon13/02/2013
Appointment of Julian Michael Alexander Laville as a director
dot icon23/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon05/01/2013
Resolutions
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-07
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon31/07/2012
Resolutions
dot icon22/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon02/05/2012
Appointment of Mr Eugene George Ballard as a director
dot icon07/03/2012
Termination of appointment of Eugene Ballard as a director
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-22
dot icon02/11/2011
Appointment of Mr Richard Lionel Fothergill as a director
dot icon02/11/2011
Appointment of Elaine June Perry as a director
dot icon01/09/2011
Registered office address changed from , 4Th Floor 37-39 Lime Street, London, EC3M 7AY, England on 2011-09-01
dot icon01/06/2011
Registered office address changed from , 51 Eastcheap, London, EC3M 1JP, United Kingdom on 2011-06-01
dot icon26/05/2011
Appointment of Mr Ira Seth Lederman as a director
dot icon26/05/2011
Appointment of Mr Eugene George Ballard as a director
dot icon26/05/2011
Appointment of Mr Steven William Taylor as a director
dot icon26/05/2011
Appointment of Mr Ira Seth Lederman as a secretary
dot icon26/05/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon26/05/2011
Appointment of Mr William Robert Jr Berkley as a director
dot icon26/05/2011
Termination of appointment of Christopher Duffy as a director
dot icon24/05/2011
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon24/05/2011
Appointment of Callidus Secretaries Limited as a secretary
dot icon13/05/2011
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
15/07/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Lionel Fothergill
Director
01/11/2011 - 30/01/2023
4
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
13/05/2011 - 31/12/2024
178
Himmer, Clare Joanne
Director
19/12/2021 - 03/11/2025
2
Wrightman, Michael Lee
Director
31/10/2024 - Present
1
Bronner, James Patrick
Director
14/04/2023 - Present
14

Persons with Significant Control

0

No PSC data available.

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 BERKLEY RE UK LIMITED

BERKLEY RE UK LIMITED is an(a) Active company incorporated on 13/05/2011 with the registered office located at 52 Lime Street, Level 17, London EC3M 7AF. 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 BERKLEY RE UK LIMITED?

toggle

BERKLEY RE UK LIMITED is currently Active. It was registered on 13/05/2011 .

Where is BERKLEY RE UK LIMITED located?

toggle

BERKLEY RE UK LIMITED is registered at 52 Lime Street, Level 17, London EC3M 7AF.

What does BERKLEY RE UK LIMITED do?

toggle

BERKLEY RE UK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BERKLEY RE UK LIMITED?

toggle

The latest filing was on 17/11/2025: Director's details changed for Mr Justin Woytowich on 2024-06-01.