BENTINCK SECRETARIES LIMITED
Overview
| Company Name | BENTINCK SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01729027 |
| 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 BENTINCK SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BENTINCK SECRETARIES LIMITED located?
| Registered Office Address | 5th Floor 86 Jermyn Street SW1Y 6AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BENTINCK SECRETARIES 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 BENTINCK SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for BENTINCK SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notification of Edward Arthur Woiteshek as a person with significant control on Dec 31, 2025 | 2 pages | PSC01 | ||||||
Notification of Robert O'connor Little as a person with significant control on Dec 31, 2025 | 2 pages | PSC01 | ||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jun 20, 2023 | 3 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Jun 20, 2023 with updates | 5 pages | CS01 | ||||||
| ||||||||
Termination of appointment of William Robert Hawes as a secretary on May 25, 2023 | 1 pages | TM02 | ||||||
Director's details changed for Miss Clare Ellen Scott on Mar 23, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Richard Orton on Mar 23, 2023 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||
Notification of Palatine Gp Iii Llp as a person with significant control on Jun 14, 2019 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Nov 09, 2020 | 2 pages | PSC09 | ||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||
Who are the officers of BENTINCK SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORTON, Richard | Director | Peveril Square 227 IM99 1RZ Douglas Peveril Buildings Isle Of Man | Isle Of Man | British | 126795900001 | |||||
| SCOTT, Clare Ellen | Director | Peveril Square 227 IM99 1RZ Douglas Peveril Buildings Isle Of Man | Isle Of Man | British | 174213960001 | |||||
| BROTZMAN, Ian James | Secretary | 24 Burwood Court CM2 0TW Chelmsford Essex | British | 54520780001 | ||||||
| GRAHAM, Robert Tracy | Secretary | 11 Powell Close HA8 7QU Edgware Middlesex | British | 1574160001 | ||||||
| HAWES, William Robert | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | British | 57852850001 | ||||||
| HODGES, Rodney Simon | Secretary | 41 Princedale Road W11 4NP London | British | 59198820002 | ||||||
| MAURICE, Louise Susan | Secretary | 28 Beechwood Avenue Finchley N3 3AX London | British | 13593530001 | ||||||
| MELLEGARD, Clas Fredrik | Secretary | 119 Hare Lane KT10 0QY Claygate Surrey | Swedish | 58040760001 | ||||||
| SAFA, Bijan Akhavan | Secretary | Lanercost 15 Oaklands Rise AL6 0RN Welwyn Hertfordshire | British | 34457160004 | ||||||
| BARONI, Andrea Maria | Director | Flat 6 39 Elm Park Gardens SW10 9QF London | Italian | 56495320002 | ||||||
| BRADSHAW, Jamie Nicholas | Director | 1 Angus Close KT9 2BW Chessington Surrey | England | British | 71620220001 | |||||
| DERBYSHIRE, Martin James | Director | 6 Woodbourne Square IM1 4DB Douglas Isle Of Man | Isle Of Man | British | 64468170002 | |||||
| GIBSON, Ann | Director | 24 Church Lane IG10 1PD Loughton Essex | British | 13663100001 | ||||||
| GIBSON, Mark Jonathan | Director | 24 Church Lane IP10 1PD Loughton Essex | England | British | 121216560001 | |||||
| GRAHAM, Robert Tracy | Director | 11 Powell Close HA8 7QU Edgware Middlesex | England | British | 1574160001 | |||||
| HAWES, William Robert | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | England | British | 57852850001 | |||||
| MAURICE, Louise Susan | Director | 28 Beechwood Avenue Finchley N3 3AX London | British | 13593530001 | ||||||
| MAURICE, Paul Gary | Director | 28 Beechwood Avenue Finchley N3 3AX London | British | 35451760001 | ||||||
| MAURICE, Paul Gary | Director | 28 Beechwood Avenue Finchley N3 3AX London | British | 35451760001 | ||||||
| MELLEGARD, Clas Fredrik | Director | 119 Hare Lane KT10 0QY Claygate Surrey | Swedish | 58040760001 | ||||||
| NEWCOMBE, Lesley Sharon | Director | King Orry Cottage Ramsay Road IM4 1PV Laxey Isle Of Man | British | 49672940002 | ||||||
| SAFA, Bijan Akhavan | Director | Lanercost 15 Oaklands Rise AL6 0RN Welwyn Hertfordshire | United Kingdom | British | 34457160004 | |||||
| SOMERSTON, Karyn | Director | 22 Newberries Avenue WD7 7EW Radlett Herts | British | 33273040001 | ||||||
| WHITE, Angela Ruth | Director | 89 Michleham Down N12 7JL London | England | British | 13593540001 |
Who are the persons with significant control of BENTINCK SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Robert O'Connor Little | Dec 31, 2025 | 5th Floor 86 Jermyn Street SW1Y 6AW London | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward Arthur Woiteshek | Dec 31, 2025 | 5th Floor 86 Jermyn Street SW1Y 6AW London | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Palatine Gp Iii Llp | Jun 14, 2019 | 50 Brown Street M2 2JT Manchester Chancery Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BENTINCK SECRETARIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 20, 2017 | Jun 14, 2019 | 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