BERKELEY INSURANCE GROUP LIMITED
Status | ACTIVE |
Company No. | 06495539 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BERKELEY INSURANCE GROUP LIMITED is an active private limited company with number 06495539. It was incorporated 16 years, 3 months, 24 days ago, on 06 February 2008. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Brown & Brown Retail Holdco (Europe) Limited
Notification date: 2024-02-19
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maxted Capital Limited
Cessation date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Change account reference date company current extended
Date: 19 Oct 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-12-31
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 03 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Maxted Capital Limited
Change date: 2023-10-03
Documents
Appoint person director company with name date
Date: 16 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Andrew Bruce
Appointment date: 2023-10-03
Documents
Appoint person secretary company with name date
Date: 16 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-10-03
Officer name: Andrew Stewart Hunter
Documents
Termination secretary company with name termination date
Date: 16 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-03
Officer name: Jonathan Yeeles
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Old address: First Floor One Colton Square Leicester LE1 1QH United Kingdom
New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
Change date: 2023-10-16
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Old address: 2 Colton Square Leicester LE1 1QH
Change date: 2023-06-13
New address: First Floor One Colton Square Leicester LE1 1QH
Documents
Accounts with accounts type full
Date: 15 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type full
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type full
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Moss
Termination date: 2020-10-14
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-14
Officer name: Andrew Stephen Bedford
Documents
Accounts with accounts type group
Date: 01 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 19 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Stephen Bedford
Cessation date: 2020-03-09
Documents
Cessation of a person with significant control
Date: 19 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-09
Psc name: Timothy Paul Maxted
Documents
Notification of a person with significant control
Date: 19 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Maxted Capital Limited
Notification date: 2020-03-09
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type group
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Moss
Appointment date: 2019-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-20
Officer name: Mr Jonathan Yeeles
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Mortgage satisfy charge full
Date: 17 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064955390002
Documents
Accounts with accounts type group
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type group
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type group
Date: 24 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type group
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Timothy Paul Maxted
Documents
Change person director company with change date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Mr Andrew Stephen Bedford
Documents
Accounts with accounts type group
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 06 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-06
Officer name: Andrew Stephen Bedford
Documents
Mortgage satisfy charge full
Date: 11 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 07 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064955390002
Documents
Accounts with accounts type group
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Maxted
Change date: 2013-02-19
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-19
Officer name: Andrew Stephen Bedford
Documents
Accounts with accounts type group
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type group
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Yeeles
Documents
Appoint person director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Yeeles
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Old address: Berkeley Burke House, Regent Street, Leicester Leicestershire LE1 7BR
Change date: 2010-09-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type group
Date: 02 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Yeeles
Documents
Termination secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Cox
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 01 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 23/09/08\gbp si 998@1=998\gbp ic 2/1000\
Documents
Resolution
Date: 01 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2008
Category: Capital
Type: 123
Description: Gbp nc 2/2000\23/09/08
Documents
Legacy
Date: 17 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 30/06/2009
Documents
Some Companies
GATHERLEY ROAD INDUSTRIAL ESTATE,RICHMOND,DL10 7JQ
Number: | 03315436 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC405584 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,LONDON,NW9 9HN
Number: | 10314627 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BERKELEY ROAD,TUNBRIDGE WELLS,TN1 1YR
Number: | 11423228 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 07688891 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B LONDON ROAD,SLOUGH,SL3 7HG
Number: | 11573512 |
Status: | ACTIVE |
Category: | Private Limited Company |