BERTRAM GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Liquidators' statement of receipts and payments to 2025-06-03

View Document

05/03/255 March 2025 Registered office address changed from 7-12 Tavistock Square Lynton House London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

04/12/244 December 2024 Insolvency filing

View Document

12/11/2412 November 2024 Resignation of a liquidator

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Liquidators' statement of receipts and payments to 2024-06-03

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-06-03

View Document

28/06/2128 June 2021 Registered office address changed from 6th Floor 33 Glasshouse Street London W1B 5DG England to 7-12 Tavistock Square Lynton House London WC1H 9LT on 2021-06-28

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Statement of affairs

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Resolutions

View Document

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR TRISTAN NAGLER

View Document

09/11/209 November 2020 DIRECTOR APPOINTED DR FRIEDRICH TRAUTWEIN

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / AURELIUS EQUITY OPPORTUNITIES SE & CO KGAA / 09/11/2020

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS TÄUBL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102857690001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102857690003

View Document

01/08/191 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

01/03/191 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2018

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102857690002

View Document

17/12/1817 December 2018 09/04/18 STATEMENT OF CAPITAL GBP 2100001

View Document

17/12/1817 December 2018 14/02/18 STATEMENT OF CAPITAL GBP 1950001

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED AURELIUS OMEGA LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 7 VIGO STREET LONDON W1S 3HF ENGLAND

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 33 6TH FLOOR GLASSHOUSE STREET LONDON W1B 5DG ENGLAND

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102857690001

View Document

26/02/1826 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MR MATTHIAS TÄUBL

View Document

09/11/179 November 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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