THE BERMUDA SOCIETY

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

    Company NameTHE BERMUDA SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02180483
    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 THE BERMUDA SOCIETY?

    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is THE BERMUDA SOCIETY located?

    Registered Office Address
    Eighth Floor 6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BERMUDA SOCIETY?

    Previous Company Names
    Company NameFromUntil
    THE BRITAIN-BERMUDA SOCIETYOct 19, 1987Oct 19, 1987

    What are the latest accounts for THE BERMUDA SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE BERMUDA SOCIETY?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for THE BERMUDA SOCIETY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Charles Edward Pewter on May 16, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Simon Childs on May 16, 2025

    2 pagesCH01

    Director's details changed for Ms Ciara Svensen on May 16, 2025

    2 pagesCH01

    Director's details changed for Andrew Nicholas Barnard on May 16, 2025

    2 pagesCH01

    Director's details changed for Nicholas Charles Edward Pewter on May 16, 2025

    2 pagesCH01

    Appointment of Miss Keil Anne Mello as a director on Feb 04, 2025

    2 pagesAP01

    Termination of appointment of Suzanne Josephine Stubbins as a secretary on Dec 31, 2024

    1 pagesTM02

    Registered office address changed from , Five Trees, Wood Lane, Stanmore, Middlesex, HA7 4JZ to Eighth 6 New Street Square New Fetter Lane London EC4A 3AQ on Dec 20, 2024

    3 pagesAD01

    legacy

    pagesANNOTATION

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Neal Darren Churchill as a director on Jul 04, 2024

    1 pagesTM01

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Shabana Raza on May 01, 2024

    2 pagesCH01

    Director's details changed for Devandranauth Ramesh Shastri on Aug 12, 2011

    2 pagesCH01

    Director's details changed for Mr Nicholas John Goodson on Sep 22, 2023

    2 pagesCH01

    Termination of appointment of Beverley Jane Murphy as a director on Mar 06, 2024

    1 pagesTM01

    Appointment of Andrew Nicholas Barnard as a director on Jun 27, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Appointment of Beverley Jane Murphy as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of Dominic Gerard Christian as a director on Jun 27, 2023

    1 pagesTM01

    Confirmation statement made on May 16, 2023 with no updates

    2 pagesCS01

    Director's details changed for Shabana Raza on Mar 01, 2023

    2 pagesCH01

    Director's details changed for Nicholas Charles Edward Pewter on Sep 20, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Who are the officers of THE BERMUDA SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNARD, Andrew Nicholas
    Wantage Road
    Streatley
    RG8 9LA Reading
    Paget House
    Berkshire
    England
    Director
    Wantage Road
    Streatley
    RG8 9LA Reading
    Paget House
    Berkshire
    England
    United KingdomBritishReinsurance Executive312834680001
    BISSET, Robert William
    138 Houndsditch
    EC3A 7AG London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AG London
    The St Botolph Building
    United Kingdom
    United KingdomAmericanCeo244538240002
    CHILDS, Robert Simon
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United KingdomBritishInsurance Executive43906640002
    CONDER, Andrew Jonathan
    Finsbury Circus
    EC2M 7SH London
    1
    Director
    Finsbury Circus
    EC2M 7SH London
    1
    United KingdomBritishSolicitor51600480006
    FERGUSSON, George Duncan Raukawa
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United KingdomBritishCivil222408580002
    GOODSON, Nicholas John
    12 Upper Grosvenor Street
    Mayfair
    W1K 2ND London
    Matheson & Co. Limited
    England
    Director
    12 Upper Grosvenor Street
    Mayfair
    W1K 2ND London
    Matheson & Co. Limited
    England
    EnglandBritishAdvisor67816710001
    JONES, Rosemary Anne
    Highwood Lane
    PG05 Paget
    32
    Paget
    Bermuda
    Director
    Highwood Lane
    PG05 Paget
    32
    Paget
    Bermuda
    BermudaBritishChief Communications Officer284717040001
    MELLO, Keil Anne
    125 Old Broad Street
    EC2N 1AR London
    Renaissancere
    United Kingdom
    Director
    125 Old Broad Street
    EC2N 1AR London
    Renaissancere
    United Kingdom
    United KingdomBritish,BermudianMarketing Executive, Reinsurance332058790001
    PEWTER, Nicholas Charles Edward
    32 Reid Street
    HM 11 Hamilton
    Juniper Re, Roger Davidson House
    Bermuda
    Director
    32 Reid Street
    HM 11 Hamilton
    Juniper Re, Roger Davidson House
    Bermuda
    BermudaBritish,BermudianReinsurance Broker248274070002
    RAZA, Shabana
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    EnglandBritishLawyer203653840002
    SHASTRI, Devandranauth Ramesh
    Morgan Hill
    MA06 Sandys
    12
    Bermuda
    Director
    Morgan Hill
    MA06 Sandys
    12
    Bermuda
    BritishBanker66690660005
    SVENSEN, Ciara
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    United KingdomIrishReinsurance Broker280011600001
    VEREKER, Judy Rowen, Lady
    Richmond Road
    SW20 0PG Wimbledon
    23
    London
    United Kingdom
    Director
    Richmond Road
    SW20 0PG Wimbledon
    23
    London
    United Kingdom
    EnglandBritishNone62716170001
    STUBBINS, Suzanne Josephine
    Five Trees Wood Lane
    HA7 4JZ Stanmore
    Middlesex
    Secretary
    Five Trees Wood Lane
    HA7 4JZ Stanmore
    Middlesex
    British10483400001
    BRIGHTWELL, Derek Robert
    The Thoroughfare
    IP12 1AS Woodbridge
    Sutherland House
    Suffolk
    Director
    The Thoroughfare
    IP12 1AS Woodbridge
    Sutherland House
    Suffolk
    BritishCompany Director48216850004
    BRIGHTWELL, Derek Robert
    Clarkes Farm Harts Lane
    Ardleigh
    CO7 7OH Colchester
    Essex
    Director
    Clarkes Farm Harts Lane
    Ardleigh
    CO7 7OH Colchester
    Essex
    BritishCompany Director48216850001
    BURNETT, Alan John
    49 St David's Drive
    TW20 0BA Englefield Green
    Surrey
    Director
    49 St David's Drive
    TW20 0BA Englefield Green
    Surrey
    BritishGeneral Manager108617480001
    CHRISTIAN, Dominic Gerard
    Tantallon Road
    SW12 8DG London
    48
    United Kingdom
    Director
    Tantallon Road
    SW12 8DG London
    48
    United Kingdom
    EnglandBritishReinsurance Broker95857870001
    CHURCHILL, Neal Darren
    Blandfield Road
    SW12 8BQ London
    29
    United Kingdom
    Director
    Blandfield Road
    SW12 8BQ London
    29
    United Kingdom
    United KingdomBritishPrivate Banker170426380002
    COLLINS, Roderick Martin
    36 Bedford Gardens
    W8 7EH London
    Director
    36 Bedford Gardens
    W8 7EH London
    BritishBanker2237860001
    CURTIS, John Gilbert
    Clayhurst
    Bagwell Lane Odiham
    RG29 1JG Basingstoke
    Hampshire
    Director
    Clayhurst
    Bagwell Lane Odiham
    RG29 1JG Basingstoke
    Hampshire
    United KingdomBritishMerchant7181200001
    CURTIS, John Gilbert
    Clayhurst
    Bagwell Lane Odiham
    RG29 1JG Basingstoke
    Hampshire
    Director
    Clayhurst
    Bagwell Lane Odiham
    RG29 1JG Basingstoke
    Hampshire
    United KingdomBritishMerchant7181200001
    CUSACK, Julian Michael, Dr
    Five Trees
    Wood Lane
    HA7 4JZ Stanmore
    Middlesex
    Director
    Five Trees
    Wood Lane
    HA7 4JZ Stanmore
    Middlesex
    EnglandBritishChartered Accountant Company Director184541050001
    DE LESCHERY, Ian Richard
    14 Lyall Mews
    SW1X 8DJ London
    Director
    14 Lyall Mews
    SW1X 8DJ London
    BritishBank Manager79590680001
    DEWAR, Andrew Johnathan
    Garden Flat 15 Westgate Terrace
    SW10 9BT London
    Director
    Garden Flat 15 Westgate Terrace
    SW10 9BT London
    BritishMarketing Consultant75917960003
    DILL, Fiona Jane Douglas
    73 Alderney Street
    SW1V 4HH London
    Director
    73 Alderney Street
    SW1V 4HH London
    BritishOperational Manager10483420001
    DILL, Fiona Jane Douglas
    73 Alderney Street
    SW1V 4HH London
    Director
    73 Alderney Street
    SW1V 4HH London
    BritishOperational Manager10483420001
    DURNIN, John Charles
    1 Noel Court
    High Street
    GL55 6AT Chipping Campden
    Gloucestershire
    Director
    1 Noel Court
    High Street
    GL55 6AT Chipping Campden
    Gloucestershire
    BritishChartered Accountant10483440001
    ELLISON, John Anthony
    Trots Brook House
    Plum Lane
    OX7 6DZ Shipton Under Wychwood
    Oxfordshire
    Director
    Trots Brook House
    Plum Lane
    OX7 6DZ Shipton Under Wychwood
    Oxfordshire
    BritishRetired54433100003
    GADSDEN, Peter Drury Haggerston, Sir
    Cheriton
    Middleton Scriven
    WV16 6AG Bridgnorth
    Shropshire
    Director
    Cheriton
    Middleton Scriven
    WV16 6AG Bridgnorth
    Shropshire
    BritishCompany Director2052880004
    GIBBONS, David, The Hon Sir
    Leeward
    5 Leeside Drive
    Pembroke
    Bermuda
    Director
    Leeward
    5 Leeside Drive
    Pembroke
    Bermuda
    BermudianCompany Director10483460001
    GOZNEY, Richard Hugh Turton, Sir
    North Street
    Langham
    NR25 7DG Holt
    The Old House
    Norfolk
    Uk
    Director
    North Street
    Langham
    NR25 7DG Holt
    The Old House
    Norfolk
    Uk
    EnglandBritishNone169889550001
    GREENWOOD, George Edward
    97 Clarendon Road
    W11 4JG London
    Director
    97 Clarendon Road
    W11 4JG London
    BritishUnderwriter21780290002
    GRIVE, Pippa Sian
    642 Fulham Road
    Fulham
    SW6 5RT London
    Director
    642 Fulham Road
    Fulham
    SW6 5RT London
    BritishDirector6413680002
    HAIGH, David William
    Well House Hook Heath Road
    GU22 0LF Woking
    Surrey
    Director
    Well House Hook Heath Road
    GU22 0LF Woking
    Surrey
    BritishBanker15163170001

    What are the latest statements on persons with significant control for THE BERMUDA SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The 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