BERKELEY SQUARE COMMON INVESTMENT FUND LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/10/249 October 2024 Secretary's details changed for Mrs Harminder Bhamm on 2024-09-11

View Document

11/09/2411 September 2024 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on 2024-09-11

View Document

18/07/2418 July 2024 Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG

View Document

02/07/242 July 2024 Cessation of Ross Trustees Services Limited as a person with significant control on 2024-06-21

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

25/06/2425 June 2024 Notification of Ross Trustees Services Limited as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Termination of appointment of Thomas Anthony Houston as a director on 2024-05-31

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Withdrawal of a person with significant control statement on 2024-04-26

View Document

26/04/2426 April 2024 Notification of The Law Debenture Pension Trust Corporation P.L.C. as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Allen James Powley as a director on 2024-03-31

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

20/09/2320 September 2023 Notification of a person with significant control statement

View Document

20/09/2320 September 2023 Cessation of The Law Debenture Pension Trust Corporation Plc as a person with significant control on 2019-06-28

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Appointment of Ross Trustees Services Limited as a director on 2023-05-01

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

29/03/2329 March 2023 Termination of appointment of Allan Whalley as a director on 2023-02-13

View Document

28/11/2228 November 2022 Appointment of Mr Paul Frederick Blackburn as a director on 2022-08-01

View Document

27/11/2227 November 2022 Termination of appointment of John Stephen Watson as a director on 2022-08-01

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

02/02/222 February 2022 Appointment of Mr Allan Whalley as a director on 2021-10-18

View Document

14/01/2214 January 2022 Termination of appointment of Eileen Mary Haughey as a director on 2021-10-18

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR JOHN WATSON

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS LISA ARNOLD

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JORDAN

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY MOIRA BECKWITH

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LAW DEBENTURE PENSION TRUST CORPORATION PLC

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2017

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 CORPORATE DIRECTOR APPOINTED LAW DEBENTURE (JIC) PENSION TRUST CORPORATION

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR LAW DEBENTURE (GWR) PENSION TRUST CORPORATION

View Document

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE FAULKNER

View Document

11/12/1411 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 7

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CHILVER-STAINER / 29/10/2013

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 19/06/2013

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR STEPHEN JORDAN

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MR ROGER PARSONS

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITTAKER

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN MANNION

View Document

04/03/134 March 2013 DIRECTOR APPOINTED TERENCE BRIAN FAULKNER

View Document

14/12/1214 December 2012 SECOND FILING WITH MUD 26/10/12 FOR FORM AR01

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 CORPORATE DIRECTOR APPOINTED LAW DEBENTURE (GWR) PENSION TRUST CORPORATION

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEHEW

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA LYNCH

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED ALLEN JAMES POWLEY

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/11/108 November 2010 26/10/10 NO CHANGES

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED THOMAS ANTHONY HOUSTON

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED SARAH-JANE LOUISE CHILVER-STAINER

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR LDPTC NOMINEES LIMITED

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED ANTHONY JOHN MEHEW

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR ROGER EMERSON

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ROGER WHITTAKER

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR HARRY MITCHELL

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED LDPTC NOMINEES LIMITED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 26/10/07; CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company