UKBizDB.co.uk

BERKELEY ALEXANDER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berkeley Alexander Limited. The company was founded 23 years ago and was given the registration number 04102237. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BERKELEY ALEXANDER LIMITED
Company Number:04102237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director19 May 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director23 February 2024Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary13 March 2008Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary11 December 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 April 2016Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary25 November 2013Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary06 November 2000Active
68 Houndean Rise, Lewes, BN7 1EJ

Secretary06 November 2000Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director16 April 2012Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director13 March 2008Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director08 August 2012Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director13 September 2010Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director19 April 2012Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director15 March 2017Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director06 November 2000Active
Meadow Cottage, Crook Road, Castle Hill, Brenchley, Tonbridge, TN12 7BL

Director01 December 2003Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director02 November 2012Active
Nursery Cottage 3a, The Green, Westerham, Kent, TN16 1AS

Director13 March 2008Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director29 January 2015Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director23 March 2011Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director04 November 2009Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director20 December 2016Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director06 November 2000Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 August 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director21 May 2018Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director06 November 2000Active

People with Significant Control

Ardonagh Advisory Broking Holdings Limited
Notified on:29 July 2019
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paymentshield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Paymentshield House, Wight Moss Way, Southport, England, PR8 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint corporate secretary company with name date.

Download
2022-03-04Officers

Termination secretary company with name termination date.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-11-06Change of constitution

Statement of companys objects.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.