UKBizDB.co.uk

BERKELEY SQUARE ASSOCIATES LTD.

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

This company is commonly known as Berkeley Square Associates Ltd.. The company was founded 4 years ago and was given the registration number 12476812. The firm's registered office is in EDGWARE. You can find them at Axiom House, 1 Spring Villa Park, Edgware, . This company's SIC code is 70221 - Financial management.

Company Information

Name:BERKELEY SQUARE ASSOCIATES LTD.
Company Number:12476812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director01 November 2022Active
Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director21 February 2020Active
Briar House, Franklin Road, North Fambridge, Chelmsford, England, CM3 6NF

Director20 October 2020Active
Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director21 February 2020Active
Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director21 February 2020Active
Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director16 June 2020Active
Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director06 March 2020Active

People with Significant Control

Mr Ben Chiu
Notified on:11 June 2022
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Significant influence or control
Mr Louis-Rhys Harvey
Notified on:20 October 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Joanna Smithers
Notified on:06 March 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Ben Chiu
Notified on:21 February 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Holkham Chase Wealth Management Ltd
Notified on:21 February 2020
Status:Active
Country of residence:England
Address:Briar House, Franklin Road, Chelmsford, England, CM3 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Devang Makrani
Notified on:21 February 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Axiom House, 1 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-16Dissolution

Dissolution application strike off company.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Dissolution

Dissolution withdrawal application strike off company.

Download
2022-12-06Dissolution

Dissolution application strike off company.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.