BERGAMOT VENTURES LIMITED

BERGAMOT VENTURES LIMITED

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

    Company NameBERGAMOT VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04585071
    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 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 AddressNo

    What were the previous names of BERGAMOT VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORNEDENE PROPERTIES LIMITEDNov 08, 2002Nov 08, 2002

    What are the latest accounts for BERGAMOT VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BERGAMOT VENTURES LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for BERGAMOT VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Director's details changed for Mr Mark St John Daly on Nov 15, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Stupples on Nov 15, 2024

    2 pagesCH01

    Change of details for Lochindaal Ventures Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 08, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Change of details for Lochindaal Ventures Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Stupples on May 26, 2022

    2 pagesCH01

    Appointment of Mr Mark St John Daly as a director on May 11, 2022

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2021

    12 pagesAA

    Termination of appointment of Andrew Hulme as a director on Dec 18, 2021

    1 pagesTM01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    12 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    12 pagesAA

    Confirmation statement made on Nov 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    12 pagesAA

    Confirmation statement made on Nov 08, 2018 with updates

    4 pagesCS01

    Appointment of Andrew Hulme as a director on Mar 13, 2018

    2 pagesAP01

    Termination of appointment of Amy Charlotte Bone as a director on Mar 13, 2018

    1 pagesTM01

    Who are the officers of BERGAMOT VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALY, Mark St John
    Winchester House
    Deane Gate Avenue
    TA1 2UH Taunton
    C/O Milsted Langdon Llp
    United Kingdom
    Director
    Winchester House
    Deane Gate Avenue
    TA1 2UH Taunton
    C/O Milsted Langdon Llp
    United Kingdom
    EnglandBritish265216850001
    STUPPLES, Mark
    Winchester House
    Deane Gate Avenue
    TA1 2UH Taunton
    C/O Milsted Langdon Llp
    United Kingdom
    Director
    Winchester House
    Deane Gate Avenue
    TA1 2UH Taunton
    C/O Milsted Langdon Llp
    United Kingdom
    United KingdomBritish106558420004
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    PEAKE, Andrew John Lattaney
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    Secretary
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    British14148960001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish219208460001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    BROUWERS, Mary Jane
    14 Bellsmains
    EH23 4QD Gorebridge
    Midlothian
    Director
    14 Bellsmains
    EH23 4QD Gorebridge
    Midlothian
    United KingdomBritish79258580001
    CAMPBELL, Stephen Alexander
    3 Wedderburn Road
    FK15 0FN Dunblane
    Perthshire
    Director
    3 Wedderburn Road
    FK15 0FN Dunblane
    Perthshire
    United KingdomBritish94336670001
    DIGGES, Jonathan Charles Nigel
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    EnglandBritish104958290004
    FERGUSON, Stuart Iain
    1 Suffolk Lane
    EC4R 0AX London
    Level 6 Princess House
    United Kingdom
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Level 6 Princess House
    United Kingdom
    United KingdomBritish161349680001
    FERRIE, Louis Clarke
    11 Seaside Place
    KY3 0TX Aberdour
    Fife
    Director
    11 Seaside Place
    KY3 0TX Aberdour
    Fife
    United KingdomBritish79258630001
    FREER, Robert Ian
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    EnglandBritish151286570001
    GIBSON, Fiona Jane
    London Wall
    EC2Y 5AS London
    125
    England
    Director
    London Wall
    EC2Y 5AS London
    125
    England
    EnglandBritish199628530002
    GOW, David Christopher
    Beach Crescent
    Broughty Ferry
    DD5 2BG Dundee
    51e
    Director
    Beach Crescent
    Broughty Ferry
    DD5 2BG Dundee
    51e
    United KingdomBritish146282590001
    HULME, Andrew
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    United KingdomBritish184775990002
    IRELAND, Christopher Mackintosh
    2 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    Director
    2 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    EnglandBritish44551750002
    LAMBIE, Barrie John William
    98/4 Whitehouse Loan
    EH9 1BD Edinburgh
    Midlothian
    Director
    98/4 Whitehouse Loan
    EH9 1BD Edinburgh
    Midlothian
    ScotlandBritish54097240002
    LEAKER, Arthur Russell
    47 Essex Road
    EH4 6LJ Edinburgh
    Midlothian
    Director
    47 Essex Road
    EH4 6LJ Edinburgh
    Midlothian
    ScotlandScottish117534870001
    MARSDEN, Philip Brailsford
    Broadford
    Castle Grove Road
    GU24 8EF Chobham
    Surrey
    Director
    Broadford
    Castle Grove Road
    GU24 8EF Chobham
    Surrey
    EnglandBritish85845110006
    O'REILLY, Fergal James
    10 Park Road
    Limpsfield
    RH8 0AW Oxted
    Surrey
    Director
    10 Park Road
    Limpsfield
    RH8 0AW Oxted
    Surrey
    Irish74272990004
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    British55671660001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of BERGAMOT VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winchester House
    Deane Gate Avenue
    TA1 2UH Taunton
    C/O Milsted Langdon Llp
    England
    Apr 06, 2016
    Winchester House
    Deane Gate Avenue
    TA1 2UH Taunton
    C/O Milsted Langdon Llp
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4573575
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom:Companies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc299325
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for BERGAMOT VENTURES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016Nov 09, 2016The 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