Berkeley Specialist Risks Limited

General information

Name:

Berkeley Specialist Risks Ltd

Office Address:

2 Colton Square LE1 1QH Leicester

Number: 06450747

Incorporation date: 2007-12-11

Dissolution date: 2017-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Leicester with reg. no. 06450747. This company was established in the year 2007. The office of this firm was situated at 2 Colton Square . The postal code for this address is LE1 1QH. The firm was dissolved on 2017-06-06, meaning it had been active for ten years.

As suggested by this specific company's executives list, there were two directors: Andrew B. and Timothy M..

Executives who controlled the firm include: Timothy M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan Y.

Role: Secretary

Appointed: 23 November 2009

Latest update: 22 February 2024

Andrew B.

Role: Director

Appointed: 11 December 2007

Latest update: 22 February 2024

Timothy M.

Role: Director

Appointed: 11 December 2007

Latest update: 22 February 2024

People with significant control

Timothy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 25 December 2017
Confirmation statement last made up date 11 December 2016
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 2 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 2 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 January 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 13 December 2016
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, June 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
9
Company Age

Similar companies nearby

Closest companies