BENTINCK SECRETARIES LIMITED

BENTINCK SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBENTINCK SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01729027
    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 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 AddressNo

    What are the latest accounts for BENTINCK SECRETARIES 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 BENTINCK SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for BENTINCK SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Edward Arthur Woiteshek as a person with significant control on Dec 31, 2025

    2 pagesPSC01

    Notification of Robert O'connor Little as a person with significant control on Dec 31, 2025

    2 pagesPSC01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 20, 2023

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 20, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 27, 2024Clarification A second filed CS01 (capital and shareholders) was registered on 27/07/24

    Termination of appointment of William Robert Hawes as a secretary on May 25, 2023

    1 pagesTM02

    Director's details changed for Miss Clare Ellen Scott on Mar 23, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Orton on Mar 23, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Notification of Palatine Gp Iii Llp as a person with significant control on Jun 14, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 09, 2020

    2 pagesPSC09

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Who are the officers of BENTINCK SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORTON, Richard
    Peveril Square
    227
    IM99 1RZ Douglas
    Peveril Buildings
    Isle Of Man
    Director
    Peveril Square
    227
    IM99 1RZ Douglas
    Peveril Buildings
    Isle Of Man
    Isle Of ManBritish126795900001
    SCOTT, Clare Ellen
    Peveril Square
    227
    IM99 1RZ Douglas
    Peveril Buildings
    Isle Of Man
    Director
    Peveril Square
    227
    IM99 1RZ Douglas
    Peveril Buildings
    Isle Of Man
    Isle Of ManBritish174213960001
    BROTZMAN, Ian James
    24 Burwood Court
    CM2 0TW Chelmsford
    Essex
    Secretary
    24 Burwood Court
    CM2 0TW Chelmsford
    Essex
    British54520780001
    GRAHAM, Robert Tracy
    11 Powell Close
    HA8 7QU Edgware
    Middlesex
    Secretary
    11 Powell Close
    HA8 7QU Edgware
    Middlesex
    British1574160001
    HAWES, William Robert
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    British57852850001
    HODGES, Rodney Simon
    41 Princedale Road
    W11 4NP London
    Secretary
    41 Princedale Road
    W11 4NP London
    British59198820002
    MAURICE, Louise Susan
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    Secretary
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    British13593530001
    MELLEGARD, Clas Fredrik
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    Secretary
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    Swedish58040760001
    SAFA, Bijan Akhavan
    Lanercost
    15 Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    Secretary
    Lanercost
    15 Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    British34457160004
    BARONI, Andrea Maria
    Flat 6 39 Elm Park Gardens
    SW10 9QF London
    Director
    Flat 6 39 Elm Park Gardens
    SW10 9QF London
    Italian56495320002
    BRADSHAW, Jamie Nicholas
    1 Angus Close
    KT9 2BW Chessington
    Surrey
    Director
    1 Angus Close
    KT9 2BW Chessington
    Surrey
    EnglandBritish71620220001
    DERBYSHIRE, Martin James
    6 Woodbourne Square
    IM1 4DB Douglas
    Isle Of Man
    Director
    6 Woodbourne Square
    IM1 4DB Douglas
    Isle Of Man
    Isle Of ManBritish64468170002
    GIBSON, Ann
    24 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    24 Church Lane
    IG10 1PD Loughton
    Essex
    British13663100001
    GIBSON, Mark Jonathan
    24 Church Lane
    IP10 1PD Loughton
    Essex
    Director
    24 Church Lane
    IP10 1PD Loughton
    Essex
    EnglandBritish121216560001
    GRAHAM, Robert Tracy
    11 Powell Close
    HA8 7QU Edgware
    Middlesex
    Director
    11 Powell Close
    HA8 7QU Edgware
    Middlesex
    EnglandBritish1574160001
    HAWES, William Robert
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Director
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    EnglandBritish57852850001
    MAURICE, Louise Susan
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    Director
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    British13593530001
    MAURICE, Paul Gary
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    Director
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    British35451760001
    MAURICE, Paul Gary
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    Director
    28 Beechwood Avenue
    Finchley
    N3 3AX London
    British35451760001
    MELLEGARD, Clas Fredrik
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    Director
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    Swedish58040760001
    NEWCOMBE, Lesley Sharon
    King Orry Cottage
    Ramsay Road
    IM4 1PV Laxey
    Isle Of Man
    Director
    King Orry Cottage
    Ramsay Road
    IM4 1PV Laxey
    Isle Of Man
    British49672940002
    SAFA, Bijan Akhavan
    Lanercost
    15 Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    Director
    Lanercost
    15 Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    United KingdomBritish34457160004
    SOMERSTON, Karyn
    22 Newberries Avenue
    WD7 7EW Radlett
    Herts
    Director
    22 Newberries Avenue
    WD7 7EW Radlett
    Herts
    British33273040001
    WHITE, Angela Ruth
    89 Michleham Down
    N12 7JL London
    Director
    89 Michleham Down
    N12 7JL London
    EnglandBritish13593540001

    Who are the persons with significant control of BENTINCK SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert O'Connor Little
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Dec 31, 2025
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Edward Arthur Woiteshek
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Dec 31, 2025
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Palatine Gp Iii Llp
    50 Brown Street
    M2 2JT Manchester
    Chancery Place
    England
    Jun 14, 2019
    50 Brown Street
    M2 2JT Manchester
    Chancery Place
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Companies House
    Registration NumberOc412192
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for BENTINCK SECRETARIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 20, 2017Jun 14, 2019The 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