BERMUDA (UK) HOLDINGS LIMITED

BERMUDA (UK) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBERMUDA (UK) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02694171
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BERMUDA (UK) HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is BERMUDA (UK) HOLDINGS LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of BERMUDA (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1787) LIMITEDMar 05, 1992Mar 05, 1992

    What are the latest accounts for BERMUDA (UK) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BERMUDA (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 18, 2012

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced to nil 18/12/2012
    RES13

    Termination of appointment of Anna Buels as a director on Dec 04, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Sep 09, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Michael Lovell Schrum as a director on May 10, 2012

    2 pagesAP01

    Appointment of Joseph Zuiker as a director on May 10, 2012

    2 pagesAP01

    Termination of appointment of Philip Martin Butterfield as a director on May 10, 2012

    1 pagesTM01

    Termination of appointment of Sarah Caroline Gott as a secretary on Apr 24, 2012

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Sep 09, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011

    2 pagesCH03

    Director's details changed for Anna Buels on Nov 01, 2009

    2 pagesCH01

    Secretary's details changed for Sarah Caroline Maher on May 21, 2011

    1 pagesCH03

    Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011

    2 pagesCH03

    Annual return made up to Sep 09, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Termination of appointment of Peter Valentine as a director

    1 pagesTM01

    Appointment of Kate Elizabeth Hudson as a secretary

    2 pagesAP03

    Termination of appointment of Robert Musgrove as a secretary

    1 pagesTM02

    Who are the officers of BERMUDA (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    153697950001
    SCHRUM, Michael Lovell
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BermudaDanish169703650001
    ZUIKER, Joseph
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BermudaCanadian169029710001
    AFFLECK, Robert Arthur
    12 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Secretary
    12 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    British9281320001
    ANDREWS, Keith
    10 Nelson Close
    Willesborough
    TN24 0UU Ashford
    Kent
    Secretary
    10 Nelson Close
    Willesborough
    TN24 0UU Ashford
    Kent
    British82265000001
    BEATTIE, Eliza Ann
    Tangley 105 Kings Road
    Farncombe
    GU7 3EU Godalming
    Surrey
    Secretary
    Tangley 105 Kings Road
    Farncombe
    GU7 3EU Godalming
    Surrey
    British1850190001
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    CRAWLEY, Deborah Lee
    20 Dartmouth Court
    Dartmouth Grove
    SE10 8AS London
    Secretary
    20 Dartmouth Court
    Dartmouth Grove
    SE10 8AS London
    British71600620001
    GABB, Leslie Ian
    10 Campden Street
    W8 7EP London
    Secretary
    10 Campden Street
    W8 7EP London
    British72134170002
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    British76913670002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AFFLECK, Robert Arthur
    12 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Director
    12 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    British9281320001
    BUELS, Anna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish146118440002
    BUTTERFIELD, Philip Martin
    55 Harrington Sound Road
    Hamilton Parish
    Cr04
    Bermuda
    Director
    55 Harrington Sound Road
    Hamilton Parish
    Cr04
    Bermuda
    American Bermudian71838420002
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    COLLIS, Charles Theodore
    Greenhill 53 Middle Road
    DVO6 Devonshire
    Bermuda
    Director
    Greenhill 53 Middle Road
    DVO6 Devonshire
    Bermuda
    British18879940001
    DOUGLAS, Luis Andres
    Las Palmas
    4 The Lane
    Paget
    Pg 15
    Bermuda
    Director
    Las Palmas
    4 The Lane
    Paget
    Pg 15
    Bermuda
    Bermudian/British61446170001
    FAIRBOURN, Adrian
    Flat 4
    5-9 Linden Gardens
    W2 4HJ London
    Director
    Flat 4
    5-9 Linden Gardens
    W2 4HJ London
    United KingdomBritish65206300002
    GABB, Leslie Ian
    10 Campden Street
    W8 7EP London
    Director
    10 Campden Street
    W8 7EP London
    British72134170002
    GOMEZ, Edward Hardyman
    48 Southdown Farm
    Southampton
    Sn02
    Bermuda
    Director
    48 Southdown Farm
    Southampton
    Sn02
    Bermuda
    American78240810001
    HOPE, Anthony Philip
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    Director
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    British119052730001
    JOHNSON, Joseph
    Kirriemuir
    41 Pitts Bay Road
    Pembroke
    Hm06
    Bermuda
    Director
    Kirriemuir
    41 Pitts Bay Road
    Pembroke
    Hm06
    Bermuda
    British41760720002
    LESEUR, Paul Andre
    Peppers
    No 19 Wreck Road
    Sandys
    Sb01 Sandys
    Bermuda
    Director
    Peppers
    No 19 Wreck Road
    Sandys
    Sb01 Sandys
    Bermuda
    British78240940001
    LINES, Donald Peter
    Mill Point Fairylands
    FOREIGN Pembroke
    Bermuda
    Director
    Mill Point Fairylands
    FOREIGN Pembroke
    Bermuda
    Bermudian2007290001
    MASTERS, James Henry Peniston
    18 Salt House Lane
    FOREIGN Smiths Parish Fl08
    Bermuda
    Director
    18 Salt House Lane
    FOREIGN Smiths Parish Fl08
    Bermuda
    Bermudian British42491020001
    MORRISON, John William, Thr Rt Hon The Viscount Dunrossil
    7 Ringmer Avenue
    Fulham
    SW6 5LP London
    Director
    7 Ringmer Avenue
    Fulham
    SW6 5LP London
    British16375420001
    O'CONNOR, Austin John
    Framptons Commonwood
    Chipperfield
    WD4 9BA Kings Langley
    Hertfordshire
    Director
    Framptons Commonwood
    Chipperfield
    WD4 9BA Kings Langley
    Hertfordshire
    British51300570001
    O'NEILL, Paul Timothy
    3 Capeners Close
    Kinnerton Street
    SW1X 8EF London
    Director
    3 Capeners Close
    Kinnerton Street
    SW1X 8EF London
    Australian91690560001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RICHARDSON, Graham Douglas
    Lower House Farm
    36 Church Street
    BA1 7RR Bathford
    Somerset
    Director
    Lower House Farm
    36 Church Street
    BA1 7RR Bathford
    Somerset
    British47615100001
    SHAILER, Barry Lawrence
    8 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    Director
    8 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    British33744550002

    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