UKBizDB.co.uk

BERMELE PLC

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

This company is commonly known as Bermele Plc. The company was founded 6 years ago and was given the registration number 10973102. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:BERMELE PLC
Company Number:10973102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary20 September 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director19 July 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director05 September 2023Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director10 November 2023Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director19 July 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director20 September 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director19 July 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director17 April 2018Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director03 December 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director03 December 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director13 August 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director19 July 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director19 July 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director20 September 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director17 April 2018Active

People with Significant Control

James Jonathan Stephen Bligh
Notified on:20 September 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Capital

Capital alter shares subdivision.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Resolution

Resolution.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-07-10Resolution

Resolution.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-03-23Resolution

Resolution.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type group.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.