BERINGEA LIMITED
Overview
| Company Name | BERINGEA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01478819 |
| 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 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 Address | No |
What were the previous names of BERINGEA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERINGEA INVESTMENTS LIMITED | Apr 28, 2009 | Apr 28, 2009 |
| BERINGEA LIMITED | Mar 24, 2003 | Mar 24, 2003 |
| PROVEN PRIVATE EQUITY LIMITED | Mar 16, 1998 | Mar 16, 1998 |
| GUINNESS MAHON DEVELOPMENT CAPITAL LIMITED | Feb 15, 1985 | Feb 15, 1985 |
| GUINNESS PEAT (MEDICAL PREPARATIONS) LIMITED | Apr 29, 1983 | Apr 29, 1983 |
| LEWIS & PEAT PHARMACEUTICALS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| SHYPORT LIMITED | Feb 12, 1980 | Feb 12, 1980 |
What are the latest accounts for BERINGEA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BERINGEA LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for BERINGEA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 4 pages | AA | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Charles Philip Rothstein on Nov 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Malcolm Kennedy Hunt Moss on Nov 17, 2021 | 2 pages | CH01 | ||
Registered office address changed from 39 Earlham Street London WC2H 9LT to 55 Drury Lane London WC2B 5SQ on Nov 04, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mrs Vanessa Louise Evanson-Goddard as a secretary on Dec 31, 2019 | 2 pages | AP03 | ||
Termination of appointment of Steven Antony Tuckley as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Charles Philip Rothstein on Aug 21, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BERINGEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANSON-GODDARD, Vanessa Louise | Secretary | 55 Drury Lane WC2B 5SQ London Charter House England | 266051880001 | |||||||
| MOSS, Malcolm Kennedy Hunt | Director | 55 Drury Lane WC2B 5SQ London Charter House England | England | British | 36199620017 | |||||
| ROTHSTEIN, Charles Philip | Director | 55 Drury Lane WC2B 5SQ London Charter House England | England | American | 78081250004 | |||||
| CHALMERS, Caroline Susan | Secretary | 85 Brookside Avenue TW15 3LZ Ashford Middlesex | British | 4544170004 | ||||||
| MARSH, Amanda Jean | Secretary | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||
| TUCKLEY, Steven Antony | Secretary | 39 Earlham Street London WC2H 9LT | British | 65435010004 | ||||||
| HUTTON CORPORATE SERVICES LIMITED | Secretary | Brackendene 15 Hutton Road Ash Vale GU12 5EY Aldershot Hampshire | 58154720001 | |||||||
| ALLNER, Christopher Charles | Director | Childs Farm Woodrow HP7 0QQ Amersham Buckinghamshire | England | British | 78206300001 | |||||
| BAGAN, Helen | Director | Flat 4 Spencer Court Spencer Place N1 2AX London | United Kingdom | British | 102014660001 | |||||
| CORNISH, Jeffrey | Director | 48 Weatherhill Road RH6 9LY Smallfield Surrey | United Kingdom | British | 73689600001 | |||||
| DOUGLAS MANN, Stewart Charles Hamilton | Director | 17 Queensdale Road W11 4SB London | England | British | 46258180001 | |||||
| EBERLY, David Spencer | Director | 1226 Indian Mound W. Bloomfield USA 48301 Michigan | Usa | American | 90161510001 | |||||
| EDWARDS, Stephen Peter | Director | The Grange Lamberhurst Quarter TN3 8AN Tunbridge Wells Kent | United Kingdom | British | 147275950001 | |||||
| HILL-WOOD, David Basil, Sir | Director | Dacre Farm Farley Hill RG7 1XJ Reading Berkshire | British | 34221080001 | ||||||
| HOPE, Trevor Michael | Director | 25 Charlotte Court 68b Old Kent Road SE1 4NU London | England | British | 98121060001 | |||||
| KENNELL, James Nugent | Director | 583 Upper Richmond Road West TW10 5DU Richmond Surrey | United Kingdom | British | 108658220001 | |||||
| MATSUTOYA, Aisuke | Director | 115 Foxgrove Road BR3 5DA Beckenham Kent | United Kingdom | Japanese | 59135980001 | |||||
| MILLAR, Keith Malcolm Hedley | Director | Beaumans Farmhouse TN5 6HL Wadhurst East Sussex | British | 3411090001 | ||||||
| MOSS, Malcolm Kennedy Hunt | Director | 13 Brynmaer Road SW11 4EN London | British | 36199620001 | ||||||
| MOSS, Malcolm Kennedy Hunt | Director | 27185 Scenic Drive Franklin Michigan 48025 Usa | British | 36199620004 | ||||||
| NEWELL, Andrew John | Director | 28 Crookham Road SW6 4EQ London | British | 36087110002 | ||||||
| PENLINGTON, Roger Stephen | Director | Arden House Henley Road SL7 2BZ Marlow Buckinghamshire | United Kingdom | British | 19181420001 | |||||
| POTTER, David Roger William | Director | 6 Norland Square W11 4PX London | United Kingdom | British | 17680200002 | |||||
| POWER, Gordon Robert | Director | 6 Selwyn House Manor Fields SW15 3LR London | United Kingdom | British | 110673690001 | |||||
| SPIRO JR, Alexander | Director | 34179 Ramble Hills 48331 Farmington Hills Michigan 48331 Usa | Usa | American | 90097810001 | |||||
| TAMURA, Shigeru | Director | 2 Portman Gate 102 Lisson Grove NW1 6LF London | Japanese | 53116000001 | ||||||
| TUCKLEY, Steven Antony | Director | 1 Linden Court Milton Road AL5 5LR Harpenden Herts | United Kingdom | British | 65435010003 | |||||
| TURNER, Simon Eric Hugh | Director | Flat 1 13 Kensington Gardens Square W2 4BH London | United Kingdom | British | 47879840002 | |||||
| VEALE, Stuart Michael | Director | Buckhold Farm Pangbourne RG8 8QB Reading Berkshire | British | 88566320001 | ||||||
| HUTTON CORPORATE SERVICES LIMITED | Director | Brackendene 15 Hutton Road Ash Vale GU12 5EY Aldershot Hampshire | 58154720001 |
Who are the persons with significant control of BERINGEA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Proven Acquisition Limited | Apr 06, 2016 | Earlham Street WC2H 9LT London 39 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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