BERESFORD AK LIMITED
Overview
Company Name | BERESFORD AK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13596422 |
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 BERESFORD AK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BERESFORD AK LIMITED located?
Registered Office Address | 5th Floor, 2 Copthall Avenue EC2R 7DA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BERESFORD AK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BERESFORD AK LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for BERESFORD AK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Hanah Hazel Sage on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Hanah Hazel Sage on Mar 12, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Zoe Michelle Findlay as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Hanah Hazel Sage on Feb 04, 2025 | 2 pages | CH01 | ||
Appointment of Mr Oliver Patrick Sarre as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Melanie Jayne Ison on Nov 08, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Hanah Hazel Sage as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joshua Luke Gallienne as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Change of details for Mr Guy Laurence Hammond as a person with significant control on Aug 01, 2022 | 2 pages | PSC04 | ||
Termination of appointment of Praxis Directors One Limited as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Joshua Luke Gallienne as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Secretary's details changed for Praxis Secretaries (Uk) Limited on Aug 01, 2023 | 1 pages | CH04 | ||
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on Aug 01, 2023 | 1 pages | AD01 | ||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Appointment of Praxis Directors One Limited as a director on Feb 07, 2023 | 2 pages | AP02 | ||
Appointment of Mrs Melanie Jayne Ison as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Guy Laurence Hammond as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Registration of charge 135964220001, created on Jul 06, 2022 | 28 pages | MR01 | ||
Notification of Patience Ann Hammond as a person with significant control on May 18, 2022 | 2 pages | PSC01 | ||
Notification of Guy Laurence Hammond as a person with significant control on May 18, 2022 | 2 pages | PSC01 | ||
Who are the officers of BERESFORD AK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRAXIS SECRETARIES (UK) LIMITED | Secretary | 2 Copthall Avenue EC2R 7DA London 5th Floor United Kingdom |
| 239066140001 | ||||||||||||||
FINDLAY, Zoe Michelle | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Guernsey | British | Director | 333131270001 | ||||||||||||
ISON, Melanie Jayne | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Guernsey | British | Company Director | 305970200001 | ||||||||||||
SAGE, Hanah Hazel Datoy | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor United Kingdom | United Kingdom | British,Filipino | Director | 326838700002 | ||||||||||||
SARRE, Oliver Patrick | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Guernsey | British | Finance Director | 331139200001 | ||||||||||||
LAW DEBENTURE CORPORATE SERVICES LIMITED | Secretary | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 128993890001 | ||||||||||||||
FILER, Mark Howard | Director | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | United Kingdom | British | Director | 108927600003 | ||||||||||||
GALLIENNE, Joshua Luke | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor United Kingdom | United Kingdom | British | Director | 291021030001 | ||||||||||||
HAMMOND, Guy Laurence | Director | The Esplanade CT20 3DP Sandgate Grafton Cottage Kent United Kingdom | United Kingdom | British | Director | 271029810001 | ||||||||||||
L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom United Kingdom |
| 146082690001 | ||||||||||||||
L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom United Kingdom |
| 146082700001 | ||||||||||||||
PRAXIS DIRECTORS ONE LIMITED | Director | Le Truchot St. Peter Port GY1 1GR Guernsey Sarina House Guernsey |
| 305970980001 |
Who are the persons with significant control of BERESFORD AK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Patience Ann Hammond | May 18, 2022 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Guy Laurence Hammond | May 18, 2022 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | No | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
The Law Debenture Intermediary Corporation P.L.C. | Sep 01, 2021 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BERESFORD AK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 02, 2022 | May 18, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or 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