BERLITZ (U.K.) LIMITED
Overview
| Company Name | BERLITZ (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00357743 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BERLITZ (U.K.) LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is BERLITZ (U.K.) LIMITED located?
| Registered Office Address | Level 1, Fox Court 14 Gray's Inn Road WC1X 8HN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERLITZ (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERLITZ HOLDINGS (1939) LIMITED | Nov 18, 1939 | Nov 18, 1939 |
What are the latest accounts for BERLITZ (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for BERLITZ (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for BERLITZ (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Mark Adrian Harrington as a person with significant control on Jun 30, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Nov 03, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 30, 2024 | 8 pages | AA | ||
Termination of appointment of John Cooknell as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Alistair David Gatoff as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tracy Anne Regan as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Mark Adrian Harrington as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Appointment of Ms Tracy Anne Regan as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Weinstein as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Registered office address changed from Floor 1, Devonshire House 1 Mayfair Place London W1J 8AJ England to Level 1, Fox Court 14 Gray's Inn Road London WC1X 8HN on Jan 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Benesse Holdings, Inc as a person with significant control on Feb 14, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Registered office address changed from C/O 4th Floor 233 High Holborn High Holborn London WC1V 7DN to Floor 1, Devonshire House 1 Mayfair Place London W1J 8AJ on Apr 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BERLITZ (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Julian Frederick John | Secretary | 14 Gray's Inn Road WC1X 8HN London Level 1, Fox Court England | 147633790001 | |||||||
| HARRINGTON, Mark Adrian | Director | 14 Gray's Inn Road WC1X 8HN London Level 1, Fox Court England | England | British | 327125700001 | |||||
| HENDON JR, Robert Caraway | Secretary | 46 East Broad Street Apt 3 Hopewell New Jersey Usa | British | 36700930002 | ||||||
| MINSKY, Robert | Secretary | 233 Santa Rosa Court FOREIGN Holmdel New Jersey 07733 Usa | American | 25496900001 | ||||||
| REGAN, Tracy Anne | Secretary | 839 West End Avenue NY10025 New York 839 West End Avenue New York United States | 305165800001 | |||||||
| WEINSTEIN, Paul | Secretary | 34 Hillside Road Elizabeth 07208 FOREIGN New Jersey Usa | Other | 67732160001 | ||||||
| BOODLE HATFIELD SECRETARIAL LIMITED | Secretary | 89 New Bond Street W1S 1DA London | 47722940005 | |||||||
| CLP COMPANY SECRETARIAL LIMITED | Secretary | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 75589480001 | |||||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||
| BLANTYRE GOWLLAND, Rosalie Winifred | Director | 82 Kenyon Street SW6 6LB London | British | 16669360001 | ||||||
| BOCCITTO, Elio | Director | 212 Hopewell Amwell Road FOREIGN Hopewell New Jersey 08525 Usa | American | 16669350002 | ||||||
| COOKNELL, John | Director | 14 Gray's Inn Road WC1X 8HN London Level 1, Fox Court England | Austria | British | 208074400001 | |||||
| GATOFF, Alistair David | Director | 7 Roszel Road 08540 Princeton Nj 7 New Jersey United States | United States | American | 238905370001 | |||||
| HARRIS, Mark Woodworth | Director | 2 Audubon Lane NEW JERS Princeton 08540 Usa | Usa | American | 95432630001 | |||||
| JAMES, Henry David | Director | 77 Poe Road Princeton New Jersey 08540 Usa | American | 25499260001 | ||||||
| KAHL, James Raymond | Director | 3671 Olde Cottage Lane Bonita Springs Florida 34134 Usa | American | 75566320001 | ||||||
| LANGEROCK, Serge Luc Anne-Marie Ghislain | Director | c/o 4th Floor High Holborn WC1V 7DN London 233 High Holborn England | Belgium | Belgian | 163844480001 | |||||
| MINSKY, Robert | Director | 233 Santa Rosa Court FOREIGN Holmdel New Jersey 07733 Usa | American | 25496900001 | ||||||
| REINDERS, Constant Guillaume Joseph | Director | 39 Wilgengaarde Dilbeek 1702 Belgium | Belgian | 75566380001 | ||||||
| WERBROUCK, Erik Paul | Director | Huiseplein 21 9750 Zingem Belgium | Belgium | Belgian | 111202470001 | |||||
| YOKOI, Hiromasa | Director | 22 Beatty Court 08540 Princeton New Jersey United States Of America | Japanese | 36691850002 |
Who are the persons with significant control of BERLITZ (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark Adrian Harrington | Jun 30, 2024 | 14 Gray's Inn Road WC1X 8HN London Level 1, Fox Court England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Benesse Holdings, Inc | Apr 06, 2016 | Kita-Ku Okayama-Shi Okayama 700-0807 3-7-17 Minamigata Okayama Prefecture Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BERLITZ (U.K.) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2022 | Jun 30, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0