NEW BERESFORD (UK) LIMITED
Overview
| Company Name | NEW BERESFORD (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13714731 |
| 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 NEW BERESFORD (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NEW BERESFORD (UK) 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 NEW BERESFORD (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEW BERESFORD (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for NEW BERESFORD (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Cessation of Joanne Mari Abbott as a person with significant control on Apr 25, 2025 | 1 pages | PSC07 | ||
Notification of Helen Maria Hendy as a person with significant control on Mar 28, 2025 | 2 pages | PSC01 | ||
Cessation of Elizabeth Anne Nursey as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Notification of Gavin Spencer Carruthers as a person with significant control on Sep 02, 2024 | 2 pages | PSC01 | ||
Notification of Joanne Mari Abbott as a person with significant control on Sep 02, 2024 | 2 pages | PSC01 | ||
Notification of Sarah Holly Denoual as a person with significant control on Jul 29, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Cessation of Stuart Edward Mcinnes as a person with significant control on Apr 29, 2024 | 1 pages | PSC07 | ||
Notification of Darren Graham Toudic as a person with significant control on Nov 20, 2023 | 2 pages | PSC01 | ||
Cessation of Daniel Reynolds as a person with significant control on Apr 24, 2024 | 1 pages | PSC07 | ||
Cessation of Heidi Michelle Thompson as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||
Amended total exemption full accounts made up to Dec 31, 2022 | 7 pages | AAMD | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Notification of Heidi Michelle Thompson as a person with significant control on Aug 08, 2023 | 2 pages | PSC01 | ||
Notification of Daniel Reynolds as a person with significant control on Nov 02, 2021 | 2 pages | PSC01 | ||
Cessation of Siobhan Mary Mcgrath as a person with significant control on May 30, 2023 | 1 pages | PSC07 | ||
Director's details changed for Praxis Directors One (Uk) Limited on Aug 01, 2023 | 1 pages | CH02 | ||
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 | ||
Termination of appointment of Donna Leanne Shorto as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of NEW BERESFORD (UK) 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 | ||||||||||
| GALLIENNE, Joshua Luke | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | United Kingdom | British | 291021030001 | |||||||||
| PRAXIS DIRECTORS ONE (UK) LIMITED | Director | 2 Copthall Avenue EC2R 7DA London 5th Floor United Kingdom |
| 239986740001 | ||||||||||
| BARBER-LOMAX, James Joshua | Director | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | United Kingdom | British | 261552700001 | |||||||||
| SHORTO, Donna Leanne | Director | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | United Kingdom | British | 282044160001 |
Who are the persons with significant control of NEW BERESFORD (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Helen Maria Hendy | Mar 28, 2025 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mrs Joanne Mari Abbott | Sep 02, 2024 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Gavin Spencer Carruthers | Sep 02, 2024 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Miss Sarah Holly Denoual | Jul 29, 2024 | 23-27 Seaton Place JE1 1JY St Helier Charter Place Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Darren Graham Toudic | Nov 20, 2023 | 23-27 Seaton Place JE1 1JY St Helier 2nd Floor, Charter Place Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Ms Heidi Michelle Thompson | Aug 08, 2023 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Daniel Reynolds | Nov 02, 2021 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mrs Elizabeth Anne Nursey | Nov 01, 2021 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Stuart Edward Mcinnes | Nov 01, 2021 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Ms Siobhan Mary Mcgrath | Nov 01, 2021 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | Yes |
Nationality: Irish, Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Richard Michael Kearsey | Nov 01, 2021 | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Joseph James Bogdanovich Jr. | Nov 01, 2021 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | No |
Nationality: Grenadian Country of Residence: Jamaica | |||
Natures of Control
| |||
| Mr Juan Luis Medina | Nov 01, 2021 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mrs Barbara Mary Mcdonald | Nov 01, 2021 | 2 Copthall Avenue EC2R 7DA London 5th Floor, England | No |
Nationality: British Country of Residence: Jersey | |||
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