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..
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 | : |
|
Registered Address | : | 5 Aldermanbury Square, 13th Floor, London, England, EC2V 7HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN | Secretary | 17 July 2023 | Active |
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 01 February 2003 | Active |
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN | Director | 01 April 2016 | Active |
29 Tomlinson Close, Chiswick, London, W4 4DR | Secretary | 01 April 1997 | Active |
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN | Secretary | 18 December 2017 | Active |
Cefn Bryn Cottage, Penmaen, Swansea, SA3 2HQ | Secretary | 18 September 2000 | Active |
48 Albemarle Street, London, W1S 4JP | Secretary | 27 October 1997 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 28 March 1996 | Active |
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Corporate Secretary | 01 February 2003 | Active |
99 Gresham Street, London, EC2V 7NG | Director | 30 September 2009 | Active |
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Director | 30 September 2009 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Nominee Director | 28 March 1996 | Active |
35 Clos Glanlliw, Pontlliw, Swansea, SA4 9DW | Director | 18 September 2000 | Active |
Cefn Bryn Cottage, Penmaen, Swansea, SA3 2HQ | Director | 18 September 2000 | Active |
99 Gresham Street, London, EC2V 7NG | Director | 31 May 2005 | Active |
35 Sussex Way, Barnet, EN4 0BQ | Director | 28 March 1996 | Active |
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD | Director | 01 February 2003 | Active |
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Director | 01 February 2003 | Active |
103 Neville Road, London, E7 9QS | Director | 01 April 1997 | Active |
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 | : |
|
Itw Uk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Aldermanbury Square, London, England, EC2V 7HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Officers | Appoint person secretary company with name date. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Incorporation | Memorandum articles. | Download |
2019-01-14 | Resolution | Resolution. | Download |
2018-05-22 | Accounts | Accounts with accounts type full. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-22 | Officers | Appoint person secretary company with name date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.