BERGAMOT VENTURES LIMITED
Overview
| Company Name | BERGAMOT VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04585071 |
| 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 BERGAMOT VENTURES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BERGAMOT VENTURES LIMITED located?
| Registered Office Address | C/O Milsted Langdon Llp Winchester House Deane Gate Avenue TA1 2UH Taunton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERGAMOT VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORNEDENE PROPERTIES LIMITED | Nov 08, 2002 | Nov 08, 2002 |
What are the latest accounts for BERGAMOT VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BERGAMOT VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for BERGAMOT VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Director's details changed for Mr Mark St John Daly on Nov 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Stupples on Nov 15, 2024 | 2 pages | CH01 | ||
Change of details for Lochindaal Ventures Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton TA1 2UH on Nov 14, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Change of details for Lochindaal Ventures Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Stupples on May 26, 2022 | 2 pages | CH01 | ||
Appointment of Mr Mark St John Daly as a director on May 11, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||
Termination of appointment of Andrew Hulme as a director on Dec 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with updates | 4 pages | CS01 | ||
Appointment of Andrew Hulme as a director on Mar 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Amy Charlotte Bone as a director on Mar 13, 2018 | 1 pages | TM01 | ||
Who are the officers of BERGAMOT VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALY, Mark St John | Director | Winchester House Deane Gate Avenue TA1 2UH Taunton C/O Milsted Langdon Llp United Kingdom | England | British | 265216850001 | |||||
| STUPPLES, Mark | Director | Winchester House Deane Gate Avenue TA1 2UH Taunton C/O Milsted Langdon Llp United Kingdom | United Kingdom | British | 106558420004 | |||||
| BAILEY, Simon Alexander Farquhar | Secretary | 9 Six Acres RH13 0TH Slinfold West Sussex | British | 89676730001 | ||||||
| PEAKE, Andrew John Lattaney | Secretary | Farley End Farley Green GU5 9EQ Albury Guildford Surrey | British | 14148960001 | ||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||
| BOTHWELL, Karen Margaret | Director | 68 Ravelston Dykes EH12 6HF Edinburgh Midlothian | Scotland | British | 34800860003 | |||||
| BROUWERS, Mary Jane | Director | 14 Bellsmains EH23 4QD Gorebridge Midlothian | United Kingdom | British | 79258580001 | |||||
| CAMPBELL, Stephen Alexander | Director | 3 Wedderburn Road FK15 0FN Dunblane Perthshire | United Kingdom | British | 94336670001 | |||||
| DIGGES, Jonathan Charles Nigel | Director | Warwick Street W1B 5NH London 30 United Kingdom | England | British | 104958290004 | |||||
| FERGUSON, Stuart Iain | Director | 1 Suffolk Lane EC4R 0AX London Level 6 Princess House United Kingdom | United Kingdom | British | 161349680001 | |||||
| FERRIE, Louis Clarke | Director | 11 Seaside Place KY3 0TX Aberdour Fife | United Kingdom | British | 79258630001 | |||||
| FREER, Robert Ian | Director | Warwick Street W1B 5NH London 30 United Kingdom | England | British | 151286570001 | |||||
| GIBSON, Fiona Jane | Director | London Wall EC2Y 5AS London 125 England | England | British | 199628530002 | |||||
| GOW, David Christopher | Director | Beach Crescent Broughty Ferry DD5 2BG Dundee 51e | United Kingdom | British | 146282590001 | |||||
| HULME, Andrew | Director | London Wall EC2Y 5AS London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||
| IRELAND, Christopher Mackintosh | Director | 2 Eversley Crescent Winchmore Hill N21 1EJ London | England | British | 44551750002 | |||||
| LAMBIE, Barrie John William | Director | 98/4 Whitehouse Loan EH9 1BD Edinburgh Midlothian | Scotland | British | 54097240002 | |||||
| LEAKER, Arthur Russell | Director | 47 Essex Road EH4 6LJ Edinburgh Midlothian | Scotland | Scottish | 117534870001 | |||||
| MARSDEN, Philip Brailsford | Director | Broadford Castle Grove Road GU24 8EF Chobham Surrey | England | British | 85845110006 | |||||
| O'REILLY, Fergal James | Director | 10 Park Road Limpsfield RH8 0AW Oxted Surrey | Irish | 74272990004 | ||||||
| YARDLEY, Gary James | Director | Highview Heddon Court Avenue Cockfosters EN4 9NE London | British | 55671660001 | ||||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of BERGAMOT VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lochindaal Ventures Limited | Apr 06, 2016 | Winchester House Deane Gate Avenue TA1 2UH Taunton C/O Milsted Langdon Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uberior Europe Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BERGAMOT VENTURES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | Nov 09, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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