LONDON BERKELEY SQUARE CENTRE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/06/2413 June 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31

View Document

13/06/2413 June 2024 Appointment of Mr. Wayne David Berger as a director on 2024-05-31

View Document

13/06/2413 June 2024 Termination of appointment of Richard Morris as a director on 2024-05-31

View Document

28/12/2328 December 2023 Full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-21

View Document

16/05/2316 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

25/04/2325 April 2023 Full accounts made up to 2021-12-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

03/07/173 July 2017 CESSATION OF REGUS PLC AS A PSC

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 COMPANY NAME CHANGED REGUS (LONDON BERKELEY SQUARE) LIMITED CERTIFICATE ISSUED ON 11/03/16

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 SECOND FILING FOR FORM TM01

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENBOW

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTYRE

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR JOHN ROBERT SPENCER

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS UNITED KINGDOM

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/103 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

31/05/1031 May 2010 PREVSHO FROM 31/12/2010 TO 30/11/2009

View Document

05/02/105 February 2010 CURREXT FROM 31/12/2009 TO 31/12/2010

View Document

11/01/1011 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 2

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR NEIL MCINTYRE

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACKIE

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

06/08/096 August 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED PETER DAVID EDWARD GIBSON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED NICK BENBOW

View Document

23/07/0923 July 2009 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