Berkeley Fund Managers Limited

General information

Name:

Berkeley Fund Managers Ltd

Office Address:

Norwich House 22-30 Horsefair Street LE1 5BD Leicester

Number: 05917161

Incorporation date: 2006-08-25

Dissolution date: 2022-12-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05917161 eighteen years ago, Berkeley Fund Managers Limited had been a private limited company until 2022-12-27 - the day it was dissolved. The company's last known office address was Norwich House, 22-30 Horsefair Street Leicester. The company was known under the name Ghc Fund Management up till 2006-11-03 when the business name got changed.

This business was administered by an individual director: Paul H. who was in charge of it for sixteen years.

Paul H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Berkeley Fund Managers Limited 2006-11-03
  • Ghc Fund Management Ltd 2006-08-25

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 25 August 2006

Latest update: 10 April 2024

Richard S.

Role: Secretary

Appointed: 25 August 2006

Latest update: 10 April 2024

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 September 2023
Confirmation statement last made up date 25 August 2022
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 September 2013
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 16 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 September 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Similar companies nearby

Closest companies