BERRINGTON UK

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

    Company NameBERRINGTON UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03179466
    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 BERRINGTON UK?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BERRINGTON UK located?

    Registered Office Address
    Saxon House
    2-4 Victoria Street
    SL4 1EN Windsor
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BERRINGTON UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BERRINGTON UK?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for BERRINGTON UK?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Mar 28, 2020

    3 pagesRP04CS01

    Change of details for Itw Uk Finance Gamma Limited as a person with significant control on Jan 12, 2023

    2 pagesPSC05

    Second filing of Confirmation Statement dated Mar 28, 2019

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Second filing for the notification of Itw Uk Finance Gamma Limited as a person with significant control

    6 pagesRP04PSC02

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Appointment of Jonathan Smith as a secretary on Jul 17, 2023

    2 pagesAP03

    Termination of appointment of Ryan Ronald Dale as a secretary on Jul 17, 2023

    1 pagesTM02

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Change of details for Itw Uk Finance Gamma Limited as a person with significant control on Jan 12, 2023

    2 pagesPSC05

    Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on Jan 12, 2023

    1 pagesAD01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Notification of Itw Uk Finance Gamma Limited as a person with significant control on Nov 19, 2018

    3 pagesPSC02
    Annotations
    DateAnnotation
    May 13, 2024Clarification A second filed PSC02 was registered on 13/05/2024.

    Confirmation statement made on Mar 28, 2020 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 14, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 14/03/2025.

    Cessation of Itw Uk as a person with significant control on Nov 19, 2018

    1 pagesPSC07

    Confirmation statement made on Mar 28, 2019 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 13, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/03/2025.

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Who are the officers of BERRINGTON UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jonathan
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Secretary
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    311512800001
    HUDSON, Giles Matthew
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Director
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    United KingdomBritish161583790003
    ROWELL, Stephen James
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Director
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    United KingdomBritish208316380001
    CESARINI, Carla
    29 Tomlinson Close
    Chiswick
    W4 4DR London
    Secretary
    29 Tomlinson Close
    Chiswick
    W4 4DR London
    British52224650002
    DALE, Ryan Ronald
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Secretary
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    241475000001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Secretary
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    SMOTLAK, Alex
    48 Albemarle Street
    W1S 4JP London
    Secretary
    48 Albemarle Street
    W1S 4JP London
    British46312910001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    LEWIS, Thomas Arwyn
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    Director
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    British65122490001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    SUTHERLAND, Allan Cameron
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United StatesAmerican105637840002
    TJIRKALLI, Stelios
    35 Sussex Way
    EN4 0BQ Barnet
    Hertfordshire
    Director
    35 Sussex Way
    EN4 0BQ Barnet
    Hertfordshire
    British71052610001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritish161583570001
    VAN DER VEEN, Donata
    103 Neville Road
    E7 9QS London
    Director
    103 Neville Road
    E7 9QS London
    EnglandItalian45600900001
    EDEN CORPORATE SERVICES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Nominee Director
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    900013450001

    Who are the persons with significant control of BERRINGTON UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Nov 19, 2018
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10508143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Itw Uk
    Aldermanbury Square
    13th Street
    EC2V 7HR London
    5
    England
    Apr 06, 2016
    Aldermanbury Square
    13th Street
    EC2V 7HR London
    5
    England
    Yes
    Legal FormUk Private Unlimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number3626885
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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