BERKELEY SQUARE PARTNERS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2024-11-03

View Document

20/11/2420 November 2024 Cessation of Grosvenor Square Partners Limited as a person with significant control on 2024-04-01

View Document

20/11/2420 November 2024 Notification of Nigel John Paul Fenner-Fownes as a person with significant control on 2024-04-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Director's details changed for Mr Kripa Radhakrishnan on 2022-05-06

View Document

19/05/2219 May 2022 Change of details for Mr Kripa Radhakrishnan as a person with significant control on 2022-05-06

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / GROSVENOR SQUARE PARTNERS LIMITED / 16/09/2019

View Document

17/09/1917 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PAUL FENNER-FOWNES / 01/10/2016

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/07/1622 July 2016 CURRSHO FROM 31/03/2016 TO 31/03/2015

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KRIPA RADHAKRISHNAN / 15/02/2016

View Document

16/11/1516 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

03/11/143 November 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

03/11/143 November 2014 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