BERENDSEN LIMITED
Status | ACTIVE |
Company No. | 01480047 |
Category | Private Limited Company |
Incorporated | 18 Feb 1980 |
Age | 44 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BERENDSEN LIMITED is an active private limited company with number 01480047. It was incorporated 44 years, 2 months, 10 days ago, on 18 February 1980. The company address is First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England.
Company Fillings
Accounts with accounts type full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Move registers to registered office company with new address
Date: 23 Jun 2023
Category: Address
Type: AD04
New address: First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA
Documents
Change sail address company with old address new address
Date: 23 Jun 2023
Category: Address
Type: AD02
Old address: C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom
New address: First Floor Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Old address: Intec 3 Wade Road Basingstoke RG24 8NE England
Change date: 2023-06-19
New address: First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA
Documents
Accounts with accounts type full
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type full
Date: 08 Jun 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type full
Date: 05 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Werner Dreyer
Appointment date: 2021-01-18
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Resolution
Date: 08 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Feb 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Capital : 313,346,073.90 GBP
Date: 2019-02-20
Documents
Termination secretary company with name termination date
Date: 12 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-07
Officer name: Helen Grace Maybury
Documents
Termination director company with name termination date
Date: 26 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Anne Batty
Termination date: 2018-09-13
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Elis Sa
Notification date: 2017-09-12
Documents
Accounts with accounts type full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Re registration memorandum articles
Date: 27 Apr 2018
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 27 Apr 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 27 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 27 Apr 2018
Category: Change-of-name
Type: RR02
Documents
Appoint person secretary company with name date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Grace Maybury
Appointment date: 2018-04-25
Documents
Termination secretary company with name termination date
Date: 13 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-05
Officer name: Matthew Paul Boland
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 1 Knightsbridge London SW1X 7LX England
New address: Intec 3 Wade Road Basingstoke RG24 8NE
Change date: 2018-04-03
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-07
Officer name: Olivier Etienne Marie Jean Bizard
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leslie Anne Batty
Change date: 2018-02-01
Documents
Appoint person secretary company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-01
Officer name: Mr Matthew Paul Boland
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leslie Anne Batty
Appointment date: 2018-02-01
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Leslie Franklin
Appointment date: 2018-02-01
Documents
Termination secretary company with name termination date
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Quinn
Termination date: 2017-10-31
Documents
Court order
Date: 19 Sep 2017
Category: Miscellaneous
Type: OC
Description: Scheme of arrangement
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Quinn
Termination date: 2017-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Mr Olivier Etienne Marie Jean Bizard
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-12
Officer name: James Edward Macgregor Drummond
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Soutar Lowden
Termination date: 2017-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-12
Officer name: Andrew Richard Wood
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-12
Officer name: Lucy Rebecca Dimes
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain George Thomas Ferguson
Termination date: 2017-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-12
Officer name: Maarit Aarni-Sirviö
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Xavier Jean-Francois Martiré
Appointment date: 2017-09-12
Documents
Termination secretary company with name termination date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-11
Officer name: David Andrew Lawler
Documents
Appoint person secretary company with name date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Quinn
Appointment date: 2017-09-11
Documents
Resolution
Date: 08 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Aug 2017
Action Date: 14 Jul 2017
Category: Capital
Type: SH01
Capital : 51,791,074 GBP
Date: 2017-07-14
Documents
Capital allotment shares
Date: 20 Jul 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH01
Capital : 51,790,191 GBP
Date: 2017-06-30
Documents
Capital allotment shares
Date: 03 Jul 2017
Action Date: 16 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-16
Capital : 51,789,912 GBP
Documents
Capital allotment shares
Date: 23 Jun 2017
Action Date: 02 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-02
Capital : 51,788,368 GBP
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Capital allotment shares
Date: 06 Jun 2017
Action Date: 19 May 2017
Category: Capital
Type: SH01
Capital : 51,786,121 GBP
Date: 2017-05-19
Documents
Capital allotment shares
Date: 30 May 2017
Action Date: 05 May 2017
Category: Capital
Type: SH01
Date: 2017-05-05
Capital : 51,785,685 GBP
Documents
Resolution
Date: 18 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 15 May 2017
Action Date: 24 Apr 2017
Category: Capital
Type: SH01
Capital : 51,785,579 GBP
Date: 2017-04-24
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Quinn
Change date: 2017-05-02
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Macgregor Drummond
Change date: 2017-05-02
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maarit Aarni-Sirviö
Change date: 2017-05-02
Documents
Capital allotment shares
Date: 29 Apr 2017
Action Date: 07 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-07
Capital : 51,785,359 GBP
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: 4 Grosvenor Place London SW1X 7DL
New address: 1 Knightsbridge London SW1X 7LX
Change date: 2017-04-28
Documents
Capital allotment shares
Date: 12 Apr 2017
Action Date: 24 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-24
Capital : 51,785,326 GBP
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 12 Apr 2017
Action Date: 05 Aug 2011
Category: Capital
Type: SH04
Date: 2011-08-05
Capital : 0 GBP
Documents
Capital allotment shares
Date: 02 Mar 2017
Action Date: 10 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-10
Capital : 51,784,983 GBP
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 16 Dec 2016
Category: Capital
Type: SH01
Capital : 51,784,318 GBP
Date: 2016-12-16
Documents
Capital allotment shares
Date: 09 Dec 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Capital : 51,784,190 GBP
Date: 2016-11-18
Documents
Capital allotment shares
Date: 30 Nov 2016
Action Date: 04 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-04
Capital : 51,783,812 GBP
Documents
Capital allotment shares
Date: 07 Nov 2016
Action Date: 21 Oct 2016
Category: Capital
Type: SH01
Capital : 51,783,454 GBP
Date: 2016-10-21
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 07 Oct 2016
Category: Capital
Type: SH01
Capital : 51,783,288 GBP
Date: 2016-10-07
Documents
Capital allotment shares
Date: 29 Oct 2016
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Capital : 51,781,420 GBP
Date: 2016-09-30
Documents
Capital allotment shares
Date: 21 Oct 2016
Action Date: 23 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-23
Capital : 51,778,852 GBP
Documents
Capital allotment shares
Date: 30 Aug 2016
Action Date: 12 Aug 2016
Category: Capital
Type: SH01
Capital : 51,777,729 GBP
Date: 2016-08-12
Documents
Capital allotment shares
Date: 24 Aug 2016
Action Date: 11 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-11
Capital : 51,777,398.7 GBP
Documents
Capital allotment shares
Date: 19 Aug 2016
Action Date: 25 Jul 2016
Category: Capital
Type: SH01
Capital : 51,777,398 GBP
Date: 2016-07-25
Documents
Annual return company with made up date no member list
Date: 18 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Capital allotment shares
Date: 23 Jun 2016
Action Date: 10 Jun 2016
Category: Capital
Type: SH01
Capital : 51,775,611 GBP
Date: 2016-06-10
Documents
Capital allotment shares
Date: 10 Jun 2016
Action Date: 27 May 2016
Category: Capital
Type: SH01
Capital : 51,775,313 GBP
Date: 2016-05-27
Documents
Accounts with accounts type group
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 09 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Mar 2016
Action Date: 04 Mar 2016
Category: Capital
Type: SH01
Capital : 51,773,976 GBP
Date: 2016-03-04
Documents
Capital allotment shares
Date: 10 Mar 2016
Action Date: 22 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-22
Capital : 51,773,561 GBP
Documents
Capital allotment shares
Date: 22 Feb 2016
Action Date: 05 Feb 2016
Category: Capital
Type: SH01
Capital : 51,773,553 GBP
Date: 2016-02-05
Documents
Capital allotment shares
Date: 07 Dec 2015
Action Date: 27 Nov 2015
Category: Capital
Type: SH01
Capital : 51,773,527 GBP
Date: 2015-11-27
Documents
Capital allotment shares
Date: 25 Nov 2015
Action Date: 13 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-13
Capital : 51,773,061.0 GBP
Documents
Capital allotment shares
Date: 09 Nov 2015
Action Date: 16 Oct 2015
Category: Capital
Type: SH01
Capital : 51,773,061 GBP
Date: 2015-10-16
Documents
Capital allotment shares
Date: 25 Aug 2015
Action Date: 07 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-07
Capital : 51,772,209 GBP
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mr James Edward Macgregor Drummond
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Ventress
Termination date: 2015-07-31
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-10
Capital : 51,771,972 GBP
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Capital allotment shares
Date: 23 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 51,771,804 GBP
Documents
Capital allotment shares
Date: 23 Jun 2015
Action Date: 29 May 2015
Category: Capital
Type: SH01
Capital : 51,771,555 GBP
Date: 2015-05-29
Documents
Capital allotment shares
Date: 17 Jun 2015
Action Date: 26 May 2015
Category: Capital
Type: SH01
Capital : 51,770,938 GBP
Date: 2015-05-26
Documents
Capital allotment shares
Date: 06 Jun 2015
Action Date: 01 May 2015
Category: Capital
Type: SH01
Capital : 51,770,649 GBP
Date: 2015-05-01
Documents
Capital allotment shares
Date: 17 May 2015
Action Date: 17 Apr 2015
Category: Capital
Type: SH01
Capital : 51,770,375 GBP
Date: 2015-04-17
Documents
Accounts with accounts type group
Date: 13 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 13 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Mar 2015
Action Date: 06 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-06
Capital : 51,770,352 GBP
Documents
Capital allotment shares
Date: 17 Mar 2015
Action Date: 20 Feb 2015
Category: Capital
Type: SH01
Capital : 51,769,879 GBP
Date: 2015-02-20
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10252815 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT HOUSE,STEVENAGE,SG1 3HR
Number: | 09018700 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 IRVINE AVENUE,HARROW,HA3 8QE
Number: | 10120509 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 HARTINGTON ROAD,GLOUCESTER,GL1 5TJ
Number: | 10402253 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09309853 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COURTHILL HOUSE,WILMSLOW,SK9 5AJ
Number: | LP013921 |
Status: | ACTIVE |
Category: | Limited Partnership |