BERKELEY INSURANCE GROUP LIMITED

7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, United Kingdom
StatusACTIVE
Company No.06495539
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064955390002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064955390002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Yeeles

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Yeeles

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Yeeles

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Cox

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Resolution

Date: 01 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 2/2000\23/09/08

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B P GARAGE SERVICES LIMITED

GATHERLEY ROAD INDUSTRIAL ESTATE,RICHMOND,DL10 7JQ

Number:03315436
Status:ACTIVE
Category:Private Limited Company

J & P INNES LTD

REGENT COURT,GLASGOW,G2 2QZ

Number:SC405584
Status:ACTIVE
Category:Private Limited Company

KINGSQ PO & STORES LTD

ALPHA HOUSE,LONDON,NW9 9HN

Number:10314627
Status:ACTIVE
Category:Private Limited Company

RCT PROPERTY MANAGEMENT LTD

17 BERKELEY ROAD,TUNBRIDGE WELLS,TN1 1YR

Number:11423228
Status:ACTIVE
Category:Private Limited Company

RILEYPHOTOS LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:07688891
Status:ACTIVE
Category:Private Limited Company

TECH GIANTS PVT LTD

16B LONDON ROAD,SLOUGH,SL3 7HG

Number:11573512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source