UKBizDB.co.uk

BERRINGTON UK

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

This company is commonly known as Berrington Uk. The company was founded 28 years ago and was given the registration number 03179466. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, 13th Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BERRINGTON UK
Company Number:03179466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Aldermanbury Square, 13th Floor, London, England, EC2V 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN

Secretary17 July 2023Active
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN

Director01 February 2003Active
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN

Director01 April 2016Active
29 Tomlinson Close, Chiswick, London, W4 4DR

Secretary01 April 1997Active
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN

Secretary18 December 2017Active
Cefn Bryn Cottage, Penmaen, Swansea, SA3 2HQ

Secretary18 September 2000Active
48 Albemarle Street, London, W1S 4JP

Secretary27 October 1997Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary28 March 1996Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Corporate Secretary01 February 2003Active
99 Gresham Street, London, EC2V 7NG

Director30 September 2009Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director30 September 2009Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Nominee Director28 March 1996Active
35 Clos Glanlliw, Pontlliw, Swansea, SA4 9DW

Director18 September 2000Active
Cefn Bryn Cottage, Penmaen, Swansea, SA3 2HQ

Director18 September 2000Active
99 Gresham Street, London, EC2V 7NG

Director31 May 2005Active
35 Sussex Way, Barnet, EN4 0BQ

Director28 March 1996Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director01 February 2003Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director01 February 2003Active
103 Neville Road, London, E7 9QS

Director01 April 1997Active

People with Significant Control

Itw Uk Finance Gamma Limited
Notified on:19 November 2018
Status:Active
Country of residence:United Kingdom
Address:Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Itw Uk
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Aldermanbury Square, London, England, EC2V 7HR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-20Officers

Appoint person secretary company with name date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-01-12Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2019-01-14Incorporation

Memorandum articles.

Download
2019-01-14Resolution

Resolution.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Persons with significant control

Change to a person with significant control.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.