BERKELEY STREET NOMINEES LIMITED
Overview
| Company Name | BERKELEY STREET NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06073998 |
| 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 BERKELEY STREET NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BERKELEY STREET NOMINEES LIMITED located?
| Registered Office Address | 4th Floor, One Great Cumberland Place W1H 7AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERKELEY STREET NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYROLESE (610) LIMITED | Jan 30, 2007 | Jan 30, 2007 |
What are the latest accounts for BERKELEY STREET NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for BERKELEY STREET NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for BERKELEY STREET NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Simon Christopher Perkins as a person with significant control on Jan 30, 2026 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 30, 2026 with updates | 5 pages | CS01 | ||
Change of details for Mr Henry Thurston Holland-Hibbert as a person with significant control on Oct 10, 2025 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Apr 05, 2025 | 2 pages | AA | ||
Change of details for The Viscount Edward James Wingfield Lifford as a person with significant control on Jul 18, 2025 | 2 pages | PSC04 | ||
Change of details for Mr John Michael Wythe as a person with significant control on Jul 18, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Thomas James Bailey Knight on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Sophie Meeson on Jan 20, 2020 | 2 pages | CH01 | ||
Director's details changed for The Viscount Edward James Wingfield Lifford on Apr 16, 2025 | 2 pages | CH01 | ||
Change of details for The Viscount Lifford Dl Edward James Winfield Hewitt as a person with significant control on Apr 16, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Henry Thurston Holland-Hibbert as a person with significant control on Apr 16, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor 40 Portman Square London W1H 6LT to 4th Floor, One Great Cumberland Place London W1H 7AL on Jan 21, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 05, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2021 | 2 pages | AA | ||
Termination of appointment of Mark Peter Southern as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 05, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Katherine Georgina Balderson as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BERKELEY STREET NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALDERSON, Katherine Georgina | Secretary | One Great Cumberland Place W1H 7AL London 4th Floor, England | British | 106949150001 | ||||||
| BALDERSON, Katherine Georgina | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 272539140001 | |||||
| FENN-SMITH, Oliver Barry Kemp | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 138724490001 | |||||
| JONES, Michael | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 247328770001 | |||||
| KNIGHT, Thomas James Bailey | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 247328760002 | |||||
| LIFFORD, Edward James Wingfield, The Viscount | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 14020560004 | |||||
| LOOMES, Simon | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 110157140001 | |||||
| MEESON, Sophie | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 284826310001 | |||||
| STEPHEN, John Holmes | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | England | British | 32406120001 | |||||
| WYTHE, John Michael | Director | One Great Cumberland Place W1H 7AL London 4th Floor, England | United Kingdom | British | 27660380001 | |||||
| HATHERELL, Charles Anson Grey | Secretary | 36 Petersham Place SW7 5PU London | British | 16293970001 | ||||||
| TEAGUE, Claire Michelle | Secretary | Tudor Road HP15 7PD Hazlemere 22 Buckinghamshire | British | 133688160001 | ||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
| CLUTTON, Gareth Edmund | Director | 38 Seymour Street London W1H 7BP | United Kingdom | British | 96259960001 | |||||
| LAY, Richard Neville | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | 76458250001 | |||||
| MOORE, William Hewitt | Director | 40 Portman Square W1H 6LT London Ground Floor United Kingdom | United Kingdom | British | 165235360001 | |||||
| SEABORN, Hugh Richard | Director | Birdhurst Road SW18 1AR London 7 United Kingdom | United Kingdom | British | 135346630001 | |||||
| SOUTHERN, Mark Peter | Director | 40 Portman Square W1H 6LT London Ground Floor | United Kingdom | British | 79588430001 | |||||
| TYROLESE (DIRECTORS) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002470001 |
Who are the persons with significant control of BERKELEY STREET NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Christopher Perkins | Jan 30, 2026 | One Great Cumberland Place W1H 7AL London 4th Floor England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Michael Wythe | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Rear-Admiral Alastair Boyd Ross Cb Cbe | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Hamilton Fox | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| The Earl Howe Frederick Richard Penn | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| The Viscount Henry Thurstan Knutsford | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Fairweather Edmondson | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr John Holmes Stephen | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| The Lord Euan Michael Ross Geddes | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip James Noel Robert Emmet | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: Ireland | |||
Natures of Control
| |||
| Mr Roy Matthew Dantzic Mbe | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| The Viscount Edward James Wingfield Lifford | Apr 06, 2016 | One Great Cumberland Place W1H 7AL London 4th Floor, England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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