BERKELEY ADAM LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

13/03/2513 March 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Director's details changed for Mr Omar Mohammed Saeb Jaroudi on 2024-05-10

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/04/2429 April 2024 Termination of appointment of Bengt Algot Dahl as a director on 2024-03-08

View Document

15/04/2415 April 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Appointment of Mr Ramy Osseiran as a director on 2024-03-08

View Document

30/10/2330 October 2023 Director's details changed for Salah Eddin Osseiran on 2023-10-14

View Document

30/10/2330 October 2023 Director's details changed for Mr Bengt Alexander Dahl on 2023-10-29

View Document

30/10/2330 October 2023 Director's details changed for Salah Eddin Osseiran on 2023-10-14

View Document

29/09/2329 September 2023 Director's details changed for Salaheddine Nizam Osseiran on 2023-06-21

View Document

22/05/2322 May 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

30/03/2330 March 2023 Registration of charge 030549670019, created on 2023-03-30

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

23/03/2323 March 2023 Statement of company's objects

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

16/05/2216 May 2022 Change of details for Quintillion Uk Limited as a person with significant control on 2019-03-30

View Document

25/03/2225 March 2022 Full accounts made up to 2021-12-31

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

09/10/139 October 2013 SOLVENCY STATEMENT DATED 08/10/13

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 1185.75

View Document

09/10/139 October 2013 STATEMENT BY DIRECTORS

View Document

09/10/139 October 2013 SHARE PREMIUM ACCOUNT CANCELLED 08/10/2013

View Document

30/05/1330 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

08/01/138 January 2013 ADOPT ARTICLES 21/12/2012

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

30/05/1230 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED SALEH MOHAMMED AL HAJAJ

View Document

10/06/1110 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

15/06/1015 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HAYDN HERBERT JAMES FENTUM LOGGED FORM

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR MAJID ALNEMER

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES TUKE / 09/04/2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR OMAR FADLI

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES TUKE / 02/08/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MAJID MOUNIR ALNEMER

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE KING

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR RAMI EL NIMER

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR LAITH WAINES

View Document

28/05/0828 May 2008 SECRETARY APPOINTED CHARLES WILLIAM TUKE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR SALEH AL-HAJAJ

View Document

28/05/0828 May 2008 SECRETARY APPOINTED CAROLINE SARAH FELICITY KING

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/056 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/056 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/12/0430 December 2004 AUDITOR'S RESIGNATION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: G OFFICE CHANGED 13/12/04 20 PORTMAN SQUARE LONDON W1H 9HF

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0023 June 2000 S-DIV 24/11/99

View Document

23/06/0023 June 2000 VARYING SHARE RIGHTS AND NAMES 24/11/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/99

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: G OFFICE CHANGED 20/03/00 C/O COULTHARDS MACKENZIE ACCOUNTANTS 1 QUEEN STREET PLACE LONDON EC4R 1QS

View Document

10/03/0010 March 2000 VARYING SHARE RIGHTS AND NAMES 24/11/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

30/09/9930 September 1999 � IC 1101/1099 08/09/99 � SR [email protected]=2

View Document

30/09/9930 September 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/06/9929 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/03/9913 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 ADOPT MEM AND ARTS 31/12/96

View Document

03/12/983 December 1998 NC INC ALREADY ADJUSTED 22/09/98

View Document

03/12/983 December 1998 � NC 1200/1500 22/09/98

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 ADOPT MEM AND ARTS 31/12/96

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 10/05/98; CHANGE OF MEMBERS

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/11/977 November 1997 � IC 975/969 19/08/97 � SR [email protected]=6

View Document

07/11/977 November 1997 POS62X.10PSHRS 10/09/97

View Document

07/11/977 November 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/06/9717 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 � NC 1000/1200 31/12/96

View Document

25/02/9725 February 1997 S-DIV 31/12/96

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: G OFFICE CHANGED 03/02/97 ONE HANOVER SQUARE LONDON W1A 4SR

View Document

05/12/965 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

05/12/965 December 1996 EXEMPTION FROM APPOINTING AUDITORS 08/11/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: G OFFICE CHANGED 11/07/95 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED DREAMNEAT LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: G OFFICE CHANGED 16/06/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 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