W. R. BERKLEY SYNDICATE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr James John Hastings on 2025-07-17

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr James Patrick Bronner on 2025-07-17

View Document

22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-25

View Document

15/08/2315 August 2023 Director's details changed for Mr James Patrick Bronner on 2023-08-15

View Document

02/08/232 August 2023 Termination of appointment of William Robert Berkley Jr as a director on 2023-07-17

View Document

02/08/232 August 2023 Appointment of Mr James John Hastings as a director on 2023-07-17

View Document

01/08/231 August 2023 Appointment of Mr James Patrick Bronner as a director on 2023-07-17

View Document

01/08/231 August 2023 Termination of appointment of Alastair Blades as a director on 2023-07-17

View Document

01/08/231 August 2023 Termination of appointment of Steven William Taylor as a director on 2023-07-17

View Document

01/08/231 August 2023 Termination of appointment of David John Brosnan as a director on 2023-07-17

View Document

01/08/231 August 2023 Termination of appointment of Ira Seth Lederman as a director on 2023-07-17

View Document

01/08/231 August 2023 Appointment of Mr William Robert Jr Berkley as a director on 2023-07-17

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / W. R. BERKLEY SYNDICATE HOLDINGS LIMITED / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 34 LIME STREET LONDON EC3M 7AT

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR EUGENE BALLARD

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IRA SETH LEDERMAN / 01/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BLADES / 01/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT BERKLEY JR / 01/01/2016

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 AUDITOR'S RESIGNATION

View Document

10/04/1510 April 2015 AUDITOR'S RESIGNATION

View Document

10/04/1510 April 2015 SECTION 519

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT JR BERKLEY / 06/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT ROBERT JR BERKELEY JR / 06/06/2014

View Document

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR ALASTAIR BLADES

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBTHORPE

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 7TH FLOOR 40 LIME STREET LONDON EC3M 7AW UNITED KINGDOM

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE GEORGE BALLARD / 07/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT JR BERKLEY / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SIBTHORPE / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM TAYLOR / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IRA SETH LEDERMAN / 07/11/2011

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

15/08/1115 August 2011 SAIL ADDRESS CREATED

View Document

15/08/1115 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SIBTHORPE / 02/02/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR APPOINTED EUGENE GEORGE BALLARD

View Document

06/10/096 October 2009 DIRECTOR APPOINTED DR EUGENE GEORGE BALLARD

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0919 March 2009 COMPANY NAME CHANGED WRBC (ST) LIMITED CERTIFICATE ISSUED ON 19/03/09

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL ALAN SIBTHORPE

View Document

07/08/087 August 2008 DIRECTOR APPOINTED STEVE WILLIAM TAYLOR

View Document

07/08/087 August 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME TAYLOR

View Document

07/08/087 August 2008 DIRECTOR APPOINTED IRA SETH LEDERMAN

View Document

07/08/087 August 2008 DIRECTOR APPOINTED WILLIAM ROBERT JR BERKLEY

View Document

02/07/082 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/081 July 2008 COMPANY NAME CHANGED MINMAR (895) LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

12/05/0812 May 2008 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