Berkeley Street Nominees Limited

General information

Name:

Berkeley Street Nominees Ltd

Office Address:

Ground Floor 40 Portman Square W1H 6LT London

Number: 06073998

Incorporation date: 2007-01-30

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Berkeley Street Nominees is a company situated at W1H 6LT London at Ground Floor. This firm was formed in 2007 and is established under the registration number 06073998. This firm has been active on the English market for 17 years now and the last known state is active. Berkeley Street Nominees Limited was registered seventeen years ago under the name of Tyrolese (610). This enterprise's declared SIC number is 74990 and has the NACE code: Non-trading company. Wednesday 5th April 2023 is the last time when the company accounts were filed.

The info we gathered regarding this company's personnel suggests there are nine directors: Katherine B., Sophie M., Simon L. and 6 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on July 17, 2020, August 14, 2019 and August 21, 2018. In order to support the directors in their duties, this firm has been utilizing the skills of Katherine B. as a secretary since 2009.

  • Previous company's names
  • Berkeley Street Nominees Limited 2007-02-19
  • Tyrolese (610) Limited 2007-01-30

Financial data based on annual reports

Company staff

Katherine B.

Role: Director

Appointed: 17 July 2020

Latest update: 5 January 2024

Sophie M.

Role: Director

Appointed: 14 August 2019

Latest update: 5 January 2024

Simon L.

Role: Director

Appointed: 21 August 2018

Latest update: 5 January 2024

Thomas K.

Role: Director

Appointed: 21 August 2018

Latest update: 5 January 2024

Michael J.

Role: Director

Appointed: 21 August 2018

Latest update: 5 January 2024

Edward L.

Role: Director

Appointed: 24 February 2015

Latest update: 5 January 2024

John W.

Role: Director

Appointed: 01 January 2014

Latest update: 5 January 2024

Oliver F.

Role: Director

Appointed: 01 October 2013

Latest update: 5 January 2024

John S.

Role: Director

Appointed: 23 March 2011

Latest update: 5 January 2024

Katherine B.

Role: Secretary

Appointed: 10 June 2009

Latest update: 5 January 2024

People with significant control

Executives who control this firm include: David F. has substantial control or influence over the company. John W. has substantial control or influence over the company. Alastair R. has substantial control or influence over the company.

David F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alastair R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Frederick P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Henry H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Euan G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Philip E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Roy D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Edward H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 1 November 2012
Start Date For Period Covered By Report 2011-04-06
End Date For Period Covered By Report 2012-04-05
Date Approval Accounts 1 November 2012
Annual Accounts
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-04-06
Date Approval Accounts 9 December 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-04-06
Date Approval Accounts 17 September 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-06
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-06
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05
Annual Accounts
Start Date For Period Covered By Report 2020-04-06
End Date For Period Covered By Report 2021-04-05
Annual Accounts
Start Date For Period Covered By Report 2021-04-06
End Date For Period Covered By Report 2022-04-05
Annual Accounts
Start Date For Period Covered By Report 2022-04-06
End Date For Period Covered By Report 2023-04-05
Annual Accounts
End Date For Period Covered By Report 2014-04-05
Annual Accounts
End Date For Period Covered By Report 2015-04-05
Annual Accounts
End Date For Period Covered By Report 2016-04-05
Annual Accounts
End Date For Period Covered By Report 2017-04-05
Annual Accounts 19 November 2013
Date Approval Accounts 19 November 2013
Annual Accounts 17 October 2017
Date Approval Accounts 17 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2023-04-05 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Similar companies nearby

Closest companies