BERKELEY RESEARCH GROUP (UK) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Kathleen Elizabeth Koppenhoefer as a director on 2025-05-09

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

06/05/256 May 2025 Termination of appointment of David John Teece as a director on 2025-05-01

View Document

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

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Document

01/12/231 December 2023 Registration of charge 072457100005, created on 2023-11-28

View Document

01/12/231 December 2023 Registration of charge 072457100004, created on 2023-11-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

19/10/2219 October 2022 Amended full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

08/01/228 January 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Registration of charge 072457100003, created on 2021-07-26

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072457100002

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOULTON

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR KIMBERLY STARR

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 SAIL ADDRESS CHANGED FROM: 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 6 NEW STREET SQUARE 15TH FLOOR LONDON EC4A 3BF

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 8 SALISBURY SQUARE LONDON EC47 8BB UNITED KINGDOM

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

07/04/177 April 2017 ARTICLES OF ASSOCIATION

View Document

07/04/177 April 2017 ALTER ARTICLES 17/03/2017

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072457100001

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED ERIC BARNETT MILLER

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD III

View Document

19/05/1619 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 16/02/15 STATEMENT OF CAPITAL GBP 90000.00

View Document

03/06/153 June 2015 ADOPT ARTICLES 16/02/2015

View Document

03/06/153 June 2015 SUB-DIVISION 16/02/15

View Document

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR DANIEL RYAN

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWE

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR RICHARD EDWARD STANLEY BOULTON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED JOHN JOSEPH MACDONALD III

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 SAIL ADDRESS CREATED

View Document

05/08/145 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

09/05/149 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/03/1315 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PAUL DAVID ROWE

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED KIMBERLY GILMOUR STARR

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/01/1231 January 2012 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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