BERMUDA (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BERMUDA (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02694171

Incorporation date

04/03/1992

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon03/04/2013
Application to strike the company off the register
dot icon17/12/2012
Statement by Directors
dot icon17/12/2012
Statement of capital on 2012-12-18
dot icon17/12/2012
Solvency Statement dated 06/12/12
dot icon17/12/2012
Resolutions
dot icon04/12/2012
Termination of appointment of Anna Buels as a director on 2012-12-04
dot icon07/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon06/06/2012
Appointment of Michael Lovell Schrum as a director on 2012-05-10
dot icon09/05/2012
Appointment of Joseph Zuiker as a director on 2012-05-10
dot icon09/05/2012
Termination of appointment of Philip Martin Butterfield as a director on 2012-05-10
dot icon01/05/2012
Termination of appointment of Sarah Caroline Gott as a secretary on 2012-04-24
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon08/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon29/06/2011
Director's details changed for Anna Buels on 2009-11-01
dot icon09/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon17/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon29/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon19/09/2010
Termination of appointment of Peter Valentine as a director
dot icon25/08/2010
Appointment of Kate Elizabeth Hudson as a secretary
dot icon25/08/2010
Termination of appointment of Robert Musgrove as a secretary
dot icon24/01/2010
Director's details changed for Mr Peter James Valentine on 2009-10-01
dot icon17/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon19/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon12/10/2009
Appointment of Anna Buels as a director
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Secretary's Change of Particulars / robert musgrove / 11/02/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 8; Street was: 6 barn meadow, now: canada square; Area was: staplehurst, now: ; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 0SY, now: E14 5HQ; Secure Officer was: false, now: t
dot icon26/01/2009
Appointment Terminated Director peter walker
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Appointment Terminated Secretary pauline mcquillan
dot icon15/10/2008
Secretary appointed sarah maher
dot icon10/09/2008
Return made up to 09/09/08; full list of members
dot icon29/06/2008
Director appointed peter james valentine
dot icon06/02/2008
Secretary's particulars changed
dot icon17/09/2007
Return made up to 09/09/07; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Full accounts made up to 2005-12-31
dot icon04/01/2007
Director resigned
dot icon21/12/2006
Return made up to 09/09/06; full list of members
dot icon30/10/2006
New secretary appointed
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon05/02/2006
New director appointed
dot icon05/02/2006
Ad 01/02/06-01/02/06 £ si [email protected]=1 £ ic 4300101/4300102
dot icon05/02/2006
Director resigned
dot icon10/01/2006
Secretary's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon28/12/2005
Ad 23/12/05-23/12/05 £ si [email protected]=1 £ ic 4300100/4300101
dot icon05/12/2005
Return made up to 09/09/05; full list of members
dot icon30/08/2005
Secretary's particulars changed
dot icon12/07/2005
New director appointed
dot icon10/07/2005
Secretary resigned
dot icon10/07/2005
New director appointed
dot icon10/07/2005
Secretary resigned
dot icon10/07/2005
New secretary appointed
dot icon03/07/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon21/06/2005
New secretary appointed
dot icon09/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/06/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon16/01/2005
New director appointed
dot icon16/01/2005
Director resigned
dot icon29/09/2004
Return made up to 09/09/04; full list of members
dot icon29/09/2004
Director's particulars changed
dot icon05/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/06/2004
Registered office changed on 16/06/04 from: 3RD floor austin friars house 2-6 austin friars london EC2N 2LX
dot icon09/05/2004
Director resigned
dot icon12/10/2003
Return made up to 09/09/03; full list of members
dot icon12/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon25/09/2002
Return made up to 09/09/02; full list of members
dot icon25/09/2002
Secretary resigned;director resigned
dot icon25/09/2002
Location of register of members address changed
dot icon31/05/2002
New secretary appointed
dot icon30/05/2002
Secretary resigned
dot icon29/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon08/11/2001
Director resigned
dot icon30/10/2001
Return made up to 09/09/01; full list of members
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Director resigned
dot icon17/12/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon13/09/2000
Return made up to 09/09/00; full list of members
dot icon22/08/2000
Full group accounts made up to 2000-06-30
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
Secretary resigned;director resigned
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
Location of register of members
dot icon04/04/2000
New secretary appointed
dot icon30/09/1999
Memorandum and Articles of Association
dot icon26/09/1999
Return made up to 09/09/99; full list of members
dot icon23/09/1999
Resolutions
dot icon05/09/1999
Full group accounts made up to 1999-06-30
dot icon04/01/1999
Director resigned
dot icon25/11/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Return made up to 09/09/98; full list of members
dot icon16/09/1998
Director's particulars changed
dot icon16/09/1998
Registered office changed on 17/09/98
dot icon09/09/1998
Full group accounts made up to 1998-06-30
dot icon02/09/1998
Director resigned
dot icon05/05/1998
Full group accounts made up to 1997-06-30
dot icon28/01/1998
Director resigned
dot icon14/09/1997
Return made up to 09/09/97; full list of members
dot icon03/06/1997
Director resigned
dot icon30/09/1996
Full group accounts made up to 1996-06-30
dot icon16/09/1996
Return made up to 09/09/96; full list of members
dot icon16/09/1996
Director's particulars changed
dot icon09/09/1996
Director's particulars changed
dot icon08/09/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon14/09/1995
Return made up to 09/09/95; full list of members
dot icon14/09/1995
Director resigned
dot icon14/09/1995
Registered office changed on 15/09/95
dot icon13/09/1995
Full group accounts made up to 1995-06-30
dot icon16/07/1995
New director appointed
dot icon05/07/1995
Ad 19/08/94--------- £ si 750000@1
dot icon15/06/1995
Ad 08/06/95--------- £ si 250000@1=250000 £ ic 3300100/3550100
dot icon13/06/1995
New secretary appointed
dot icon13/06/1995
Secretary resigned;director resigned
dot icon14/02/1995
Full group accounts made up to 1994-06-30
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
Director resigned
dot icon20/12/1994
Ad 15/11/94--------- £ si 500000@1=500000 £ ic 2800100/3300100
dot icon16/11/1994
Return made up to 09/09/94; full list of members
dot icon16/11/1994
Secretary's particulars changed
dot icon01/09/1994
Registered office changed on 02/09/94 from: 2 broadgate london EC2M 7ED
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon06/08/1994
Director resigned;new director appointed
dot icon15/12/1993
Ad 06/12/93--------- £ si 1800000@1=1800000 £ ic 1000100/2800100
dot icon19/10/1993
Full group accounts made up to 1993-06-30
dot icon26/09/1993
Return made up to 09/09/93; no change of members
dot icon26/09/1993
Director's particulars changed
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Resolutions
dot icon09/06/1993
Director resigned
dot icon09/06/1993
New director appointed
dot icon25/04/1993
Director's particulars changed
dot icon24/03/1993
Return made up to 05/03/93; full list of members
dot icon06/10/1992
Director's particulars changed
dot icon12/08/1992
Ad 23/06/92--------- £ si 1000000@1=1000000 £ ic 100/1000100
dot icon24/06/1992
Ad 17/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned;new director appointed
dot icon24/06/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Resolutions
dot icon24/06/1992
£ nc 100/20000000 17/06/92
dot icon24/06/1992
Registered office changed on 25/06/92 from: 35 basinghall street london. EC2V 5DB
dot icon24/06/1992
Accounting reference date notified as 30/06
dot icon11/05/1992
Certificate of change of name
dot icon04/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
01/03/1992 - 16/06/1992
1125
Affleck, Robert Arthur
Director
21/11/1994 - 07/06/1995
5
Buels, Anna
Director
06/10/2009 - 03/12/2012
3
Shailer, Barry Lawrence
Director
16/06/1992 - 29/06/1994
4
Smith, Henry Blackburn
Director
13/12/2004 - 19/04/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERMUDA (UK) HOLDINGS LIMITED

BERMUDA (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/03/1992 with the registered office located at 8 Canada Square, London, E14 5HQ. 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 BERMUDA (UK) HOLDINGS LIMITED?

toggle

BERMUDA (UK) HOLDINGS LIMITED is currently Dissolved. It was registered on 04/03/1992 and dissolved on 29/07/2013.

Where is BERMUDA (UK) HOLDINGS LIMITED located?

toggle

BERMUDA (UK) HOLDINGS LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does BERMUDA (UK) HOLDINGS LIMITED do?

toggle

BERMUDA (UK) HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BERMUDA (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.