BERINGEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERINGEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01478819
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BERINGEA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BERINGEA LIMITED located?

    Registered Office Address
    Charter House
    55 Drury Lane
    WC2B 5SQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BERINGEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERINGEA INVESTMENTS LIMITEDApr 28, 2009Apr 28, 2009
    BERINGEA LIMITEDMar 24, 2003Mar 24, 2003
    PROVEN PRIVATE EQUITY LIMITEDMar 16, 1998Mar 16, 1998
    GUINNESS MAHON DEVELOPMENT CAPITAL LIMITEDFeb 15, 1985Feb 15, 1985
    GUINNESS PEAT (MEDICAL PREPARATIONS) LIMITEDApr 29, 1983Apr 29, 1983
    LEWIS & PEAT PHARMACEUTICALS LIMITEDDec 31, 1981Dec 31, 1981
    SHYPORT LIMITEDFeb 12, 1980Feb 12, 1980

    What are the latest accounts for BERINGEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BERINGEA LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for BERINGEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    4 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 55 Drury Lane London WC2B 5SQ England to Charter House 55 Drury Lane London WC2B 5SQ on Nov 24, 2021

    1 pagesAD01

    Director's details changed for Charles Philip Rothstein on Nov 17, 2021

    2 pagesCH01

    Director's details changed for Mr Malcolm Kennedy Hunt Moss on Nov 17, 2021

    2 pagesCH01

    Registered office address changed from 39 Earlham Street London WC2H 9LT to 55 Drury Lane London WC2B 5SQ on Nov 04, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mrs Vanessa Louise Evanson-Goddard as a secretary on Dec 31, 2019

    2 pagesAP03

    Termination of appointment of Steven Antony Tuckley as a secretary on Dec 31, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Charles Philip Rothstein on Aug 21, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of BERINGEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANSON-GODDARD, Vanessa Louise
    55 Drury Lane
    WC2B 5SQ London
    Charter House
    England
    Secretary
    55 Drury Lane
    WC2B 5SQ London
    Charter House
    England
    266051880001
    MOSS, Malcolm Kennedy Hunt
    55 Drury Lane
    WC2B 5SQ London
    Charter House
    England
    Director
    55 Drury Lane
    WC2B 5SQ London
    Charter House
    England
    EnglandBritish36199620017
    ROTHSTEIN, Charles Philip
    55 Drury Lane
    WC2B 5SQ London
    Charter House
    England
    Director
    55 Drury Lane
    WC2B 5SQ London
    Charter House
    England
    EnglandAmerican78081250004
    CHALMERS, Caroline Susan
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    Secretary
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    British4544170004
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    TUCKLEY, Steven Antony
    39 Earlham Street
    London
    WC2H 9LT
    Secretary
    39 Earlham Street
    London
    WC2H 9LT
    British65435010004
    HUTTON CORPORATE SERVICES LIMITED
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    58154720001
    ALLNER, Christopher Charles
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    Director
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    EnglandBritish78206300001
    BAGAN, Helen
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    Director
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    United KingdomBritish102014660001
    CORNISH, Jeffrey
    48 Weatherhill Road
    RH6 9LY Smallfield
    Surrey
    Director
    48 Weatherhill Road
    RH6 9LY Smallfield
    Surrey
    United KingdomBritish73689600001
    DOUGLAS MANN, Stewart Charles Hamilton
    17 Queensdale Road
    W11 4SB London
    Director
    17 Queensdale Road
    W11 4SB London
    EnglandBritish46258180001
    EBERLY, David Spencer
    1226 Indian Mound W.
    Bloomfield
    USA 48301
    Michigan
    Director
    1226 Indian Mound W.
    Bloomfield
    USA 48301
    Michigan
    UsaAmerican90161510001
    EDWARDS, Stephen Peter
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    Director
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    United KingdomBritish147275950001
    HILL-WOOD, David Basil, Sir
    Dacre Farm
    Farley Hill
    RG7 1XJ Reading
    Berkshire
    Director
    Dacre Farm
    Farley Hill
    RG7 1XJ Reading
    Berkshire
    British34221080001
    HOPE, Trevor Michael
    25 Charlotte Court
    68b Old Kent Road
    SE1 4NU London
    Director
    25 Charlotte Court
    68b Old Kent Road
    SE1 4NU London
    EnglandBritish98121060001
    KENNELL, James Nugent
    583 Upper Richmond Road West
    TW10 5DU Richmond
    Surrey
    Director
    583 Upper Richmond Road West
    TW10 5DU Richmond
    Surrey
    United KingdomBritish108658220001
    MATSUTOYA, Aisuke
    115 Foxgrove Road
    BR3 5DA Beckenham
    Kent
    Director
    115 Foxgrove Road
    BR3 5DA Beckenham
    Kent
    United KingdomJapanese59135980001
    MILLAR, Keith Malcolm Hedley
    Beaumans Farmhouse
    TN5 6HL Wadhurst
    East Sussex
    Director
    Beaumans Farmhouse
    TN5 6HL Wadhurst
    East Sussex
    British3411090001
    MOSS, Malcolm Kennedy Hunt
    13 Brynmaer Road
    SW11 4EN London
    Director
    13 Brynmaer Road
    SW11 4EN London
    British36199620001
    MOSS, Malcolm Kennedy Hunt
    27185 Scenic Drive
    Franklin
    Michigan
    48025
    Usa
    Director
    27185 Scenic Drive
    Franklin
    Michigan
    48025
    Usa
    British36199620004
    NEWELL, Andrew John
    28 Crookham Road
    SW6 4EQ London
    Director
    28 Crookham Road
    SW6 4EQ London
    British36087110002
    PENLINGTON, Roger Stephen
    Arden House Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Arden House Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    United KingdomBritish19181420001
    POTTER, David Roger William
    6 Norland Square
    W11 4PX London
    Director
    6 Norland Square
    W11 4PX London
    United KingdomBritish17680200002
    POWER, Gordon Robert
    6 Selwyn House
    Manor Fields
    SW15 3LR London
    Director
    6 Selwyn House
    Manor Fields
    SW15 3LR London
    United KingdomBritish110673690001
    SPIRO JR, Alexander
    34179 Ramble Hills
    48331 Farmington Hills
    Michigan 48331
    Usa
    Director
    34179 Ramble Hills
    48331 Farmington Hills
    Michigan 48331
    Usa
    UsaAmerican90097810001
    TAMURA, Shigeru
    2 Portman Gate 102 Lisson Grove
    NW1 6LF London
    Director
    2 Portman Gate 102 Lisson Grove
    NW1 6LF London
    Japanese53116000001
    TUCKLEY, Steven Antony
    1 Linden Court
    Milton Road
    AL5 5LR Harpenden
    Herts
    Director
    1 Linden Court
    Milton Road
    AL5 5LR Harpenden
    Herts
    United KingdomBritish65435010003
    TURNER, Simon Eric Hugh
    Flat 1 13 Kensington Gardens Square
    W2 4BH London
    Director
    Flat 1 13 Kensington Gardens Square
    W2 4BH London
    United KingdomBritish47879840002
    VEALE, Stuart Michael
    Buckhold Farm
    Pangbourne
    RG8 8QB Reading
    Berkshire
    Director
    Buckhold Farm
    Pangbourne
    RG8 8QB Reading
    Berkshire
    British88566320001
    HUTTON CORPORATE SERVICES LIMITED
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Director
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    58154720001

    Who are the persons with significant control of BERINGEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proven Acquisition Limited
    Earlham Street
    WC2H 9LT London
    39
    England
    Apr 06, 2016
    Earlham Street
    WC2H 9LT London
    39
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number04283609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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