BERNE (UK) LIMITED

Register to unlock more data on OkredoRegister

BERNE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577006

Incorporation date

25/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2008)
dot icon09/02/2026
Statement by Directors
dot icon09/02/2026
Solvency Statement dated 20/01/26
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Statement of capital on 2026-02-09
dot icon26/01/2026
Change of details for Agent3 Group Limited as a person with significant control on 2026-01-26
dot icon10/12/2025
Appointment of Mr Mark John Sanford as a director on 2025-12-10
dot icon10/12/2025
Termination of appointment of Jonathan Andrew Peachey as a director on 2025-12-10
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon12/06/2025
Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/05/2025
Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30
dot icon27/02/2025
Termination of appointment of Clive Paul Armitage as a director on 2025-02-20
dot icon31/01/2025
Termination of appointment of Lisa Claire Adams as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Jordan Alexander Adams as a director on 2025-01-31
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon17/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon13/06/2024
Director's details changed for Mr Jordan Alexander Adams on 2024-06-03
dot icon13/06/2024
Director's details changed for Mrs Lisa Claire Adams on 2024-06-03
dot icon10/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon10/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon10/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon10/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon09/10/2023
Change of details for Agent3 Limited as a person with significant control on 2023-10-09
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon13/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon13/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon13/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon13/02/2023
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon18/01/2023
Director's details changed for Mr Jordan Adams on 2023-01-01
dot icon18/01/2023
Director's details changed for Mr Jordan Adams on 2022-11-29
dot icon18/01/2023
Director's details changed for Mrs Lisa Claire Adams on 2022-11-29
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon06/09/2022
Change of details for Agent3 Limited as a person with significant control on 2022-09-05
dot icon05/09/2022
Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 2022-09-05
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon05/05/2022
Appointment of Mr Mark John Sanford as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30
dot icon11/04/2022
Sub-division of shares on 2021-06-21
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/12/2021
Statement of company's objects
dot icon14/12/2021
Resolutions
dot icon14/12/2021
Memorandum and Articles of Association
dot icon10/12/2021
Change of share class name or designation
dot icon04/12/2021
Director's details changed for Peter Jonathan Harris on 2021-11-30
dot icon04/12/2021
Appointment of Mr Jonathan Andrew Peachey as a director on 2021-11-30
dot icon04/12/2021
Cessation of Lisa Claire Adams as a person with significant control on 2021-11-30
dot icon04/12/2021
Appointment of Peter Jonathan Harris as a director on 2021-11-30
dot icon04/12/2021
Appointment of Mr Clive Paul Armitage as a director on 2021-11-30
dot icon04/12/2021
Current accounting period shortened from 2022-04-30 to 2022-01-31
dot icon04/12/2021
Registered office address changed from 18 Charlotte Road London EC2A 3PB England to 75 Bermondsey Street London SE1 3XF on 2021-12-04
dot icon04/12/2021
Notification of Agent3 Limited as a person with significant control on 2021-11-30
dot icon04/12/2021
Cessation of Jordan Adams as a person with significant control on 2021-11-30
dot icon04/12/2021
Appointment of Emma Louise Wood as a secretary on 2021-11-30
dot icon04/12/2021
Termination of appointment of Lisa Claire Adams as a secretary on 2021-11-30
dot icon09/11/2021
Second filing of Confirmation Statement dated 2021-04-25
dot icon05/07/2021
Sub-division of shares on 2021-06-21
dot icon03/06/2021
Registered office address changed from The Lux Building 2-4 Hoxton Square London N1 6NU England to 18 Charlotte Road London EC2A 3PB on 2021-06-03
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon18/01/2021
Micro company accounts made up to 2020-04-30
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon12/02/2020
Appointment of Mrs Lisa Claire Adams as a director on 2020-02-01
dot icon05/12/2019
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/09/2018
Director's details changed for Mr Jordan Adams on 2018-09-12
dot icon13/09/2018
Secretary's details changed for Mrs Lisa Claire Adams on 2018-09-12
dot icon13/09/2018
Change of details for Mrs Lisa Claire Adams as a person with significant control on 2018-09-12
dot icon13/09/2018
Change of details for Mr Jordan Adams as a person with significant control on 2018-09-12
dot icon13/09/2018
Registered office address changed from 225 Shoreditch High Street London E1 6PJ England to The Lux Building 2-4 Hoxton Square London N1 6NU on 2018-09-13
dot icon16/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon05/03/2018
Sub-division of shares on 2018-02-12
dot icon27/02/2018
Resolutions
dot icon06/02/2018
Change of details for Mr Jordan Adams as a person with significant control on 2018-02-05
dot icon06/02/2018
Director's details changed for Mr Jordan Adams on 2018-02-05
dot icon06/02/2018
Secretary's details changed for Mrs Lisa Claire Adams on 2018-02-05
dot icon06/02/2018
Change of details for Mrs Lisa Claire Adams as a person with significant control on 2018-02-05
dot icon06/02/2018
Registered office address changed from Unit 3E Oldknows Factory Egerton Street Nottingham NG3 4GQ England to 225 Shoreditch High Street London E1 6PJ on 2018-02-06
dot icon27/11/2017
Micro company accounts made up to 2017-04-30
dot icon13/10/2017
Appointment of Mrs Lisa Claire Adams as a secretary on 2017-10-12
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon18/01/2017
Second filing of the annual return made up to 2016-04-25
dot icon16/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/06/2016
Registered office address changed from , Foxhall Lodge Foxhall Road, Nottingham, NG7 6LH to Unit 3E Oldknows Factory Egerton Street Nottingham NG3 4GQ on 2016-06-08
dot icon06/05/2016
Annual return
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-25
dot icon11/12/2014
Registered office address changed from , 7 Brewmaster House, the Maltings, St. Albans, Hertfordshire, AL1 3HT to Unit 3E Oldknows Factory Egerton Street Nottingham NG3 4GQ on 2014-12-11
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/08/2013
Registered office address changed from , 8 Winchester Court, Newsom Place, Lemsford Road, St. Albans, Hertfordshire, AL1 3GT, England on 2013-08-20
dot icon23/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Termination of appointment of Ian Thompson as a director
dot icon13/12/2012
Registered office address changed from , 65 Lewisham Hill, London, SE13 7PL on 2012-12-13
dot icon16/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon16/05/2012
Appointment of Mr Jordan Adams as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-08-09
dot icon17/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr Ian Simon Thompson on 2009-10-02
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/12/2009
Termination of appointment of Simon Lodge as a director
dot icon16/11/2009
Registered office address changed from , 51 Bengeo Street, Hertford, Hertfordshire, SG14 3ET, United Kingdom on 2009-11-16
dot icon01/06/2009
Return made up to 25/04/09; full list of members
dot icon25/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£288,878.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
256.34K
-
0.00
288.88K
-
2021
14
256.34K
-
0.00
288.88K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

256.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peachey, Jonathan Andrew
Director
30/11/2021 - 10/12/2025
79
Harris, Peter Jonathan
Director
30/11/2021 - 30/05/2025
250
Armitage, Clive Paul
Director
30/11/2021 - 20/02/2025
11
Sanford, Mark John
Director
10/12/2025 - Present
42
Kalifa, Maneck Minoo
Director
11/06/2025 - Present
102

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BERNE (UK) LIMITED

BERNE (UK) LIMITED is an(a) Active company incorporated on 25/04/2008 with the registered office located at 60 Great Portland Street, London W1W 7RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNE (UK) LIMITED?

toggle

BERNE (UK) LIMITED is currently Active. It was registered on 25/04/2008 .

Where is BERNE (UK) LIMITED located?

toggle

BERNE (UK) LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does BERNE (UK) LIMITED do?

toggle

BERNE (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BERNE (UK) LIMITED have?

toggle

BERNE (UK) LIMITED had 14 employees in 2021.

What is the latest filing for BERNE (UK) LIMITED?

toggle

The latest filing was on 09/02/2026: Statement by Directors.