Company NameBergl Nominees Limited
DirectorsAlan Maurice Bergl and Craig Hughes
Company StatusActive
Company Number01077967
CategoryPrivate Limited Company
Incorporation Date23 October 1972(51 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Maurice Bergl
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(41 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceBermuda
Correspondence Address11 Harrington Sound Road
Hamilton Parish
Hs 02
Director NameCraig Hughes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(48 years, 6 months after company formation)
Appointment Duration3 years
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Graham Charles Tidman
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2006)
RoleRetired Stockbroker
Correspondence AddressFoxes Hollow Old Lane
St Johns
Crowborough
East Sussex
TN6 1RX
Director NameMr Robin Ernest Evans
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 14 September 2015)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address18/20 Tilt Road
Cobham
Surrey
KT11 3EZ
Secretary NameMr Robin Ernest Evans
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/20 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMichael Griffin Whitehead
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(34 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLongfields Cloghams Green
Leaden Roding
Dunmow
Essex
CM6 1WG
Secretary NameMr Martin John Davies
StatusResigned
Appointed28 September 2012(39 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 April 2021)
RoleCompany Director
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Martin John Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(41 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Robin Ernest Evans
50.00%
Ordinary
25 at £1Alan Maurice Bergl
25.00%
Ordinary
25 at £1Martin John Davies
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

19 November 2014Delivered on: 20 November 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
14 February 2002Delivered on: 2 March 2002
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank.
Outstanding

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
29 July 2020Secretary's details changed for Mr Martin John Davies on 28 July 2020 (1 page)
28 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 July 2020Director's details changed for Mr Alan Maurice Bergl on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Martin John Davies on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Alan Maurice Bergl on 28 July 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 September 2019Change of details for Herga Limited as a person with significant control on 6 April 2016 (2 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 September 2018Registered office address changed from Manor House 1 the Crescent Leatherhead KT22 8DY England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 September 2018 (1 page)
20 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 August 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH England to Manor House 1 the Crescent Leatherhead KT22 8DY on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH England to Manor House 1 the Crescent Leatherhead KT22 8DY on 21 August 2016 (1 page)
19 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
14 September 2015Termination of appointment of Robin Ernest Evans as a director on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Charles Stanley & Co. Ltd 25 Luke Street London EC2A 4AR to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Robin Ernest Evans as a director on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Charles Stanley & Co. Ltd 25 Luke Street London EC2A 4AR to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 14 September 2015 (1 page)
24 July 2015Secretary's details changed for Mr Martin John Davies on 1 December 2014 (1 page)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Director's details changed for Mr Alan Maurice Bergl on 18 July 2015 (2 pages)
24 July 2015Secretary's details changed for Mr Martin John Davies on 1 December 2014 (1 page)
24 July 2015Secretary's details changed for Mr Martin John Davies on 1 December 2014 (1 page)
24 July 2015Director's details changed for Mr Martin John Davies on 1 December 2014 (2 pages)
24 July 2015Director's details changed for Mr Alan Maurice Bergl on 18 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Martin John Davies on 1 December 2014 (2 pages)
24 July 2015Director's details changed for Mr Martin John Davies on 1 December 2014 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Register inspection address has been changed from 18 Tilt Road Cobham Surrey KT11 3EZ England to C/O Davies Gimber Brown Llp Manor House 1 the Crescent Leatherhead Surrey KT22 8DH (1 page)
6 May 2015Register inspection address has been changed from 18 Tilt Road Cobham Surrey KT11 3EZ England to C/O Davies Gimber Brown Llp Manor House 1 the Crescent Leatherhead Surrey KT22 8DH (1 page)
4 December 2014Register inspection address has been changed to 18 Tilt Road Cobham Surrey KT11 3EZ (1 page)
4 December 2014Register inspection address has been changed to 18 Tilt Road Cobham Surrey KT11 3EZ (1 page)
20 November 2014Registration of charge 010779670002, created on 19 November 2014 (9 pages)
20 November 2014Registration of charge 010779670002, created on 19 November 2014 (9 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Appointment of Mr Alan Maurice Bergl as a director (2 pages)
17 February 2014Appointment of Mr Alan Maurice Bergl as a director (2 pages)
11 February 2014Appointment of Mr Martin John Davies as a director (2 pages)
11 February 2014Appointment of Mr Martin John Davies as a director (2 pages)
10 February 2014Termination of appointment of Robin Evans as a secretary (1 page)
10 February 2014Termination of appointment of Robin Evans as a secretary (1 page)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
28 September 2012Appointment of Mr Martin John Davies as a secretary (2 pages)
28 September 2012Appointment of Mr Martin John Davies as a secretary (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of Michael Whitehead as a director (1 page)
3 November 2011Termination of appointment of Michael Whitehead as a director (1 page)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Michael Griffin Whitehead on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Michael Griffin Whitehead on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mr Robin Ernest Evans on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mr Robin Ernest Evans on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mr Robin Ernest Evans on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Michael Griffin Whitehead on 1 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2009Return made up to 18/07/09; full list of members (4 pages)
21 August 2009Return made up to 18/07/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 July 2007Return made up to 18/07/07; change of members (7 pages)
23 July 2007Return made up to 18/07/07; change of members (7 pages)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 18/07/06; full list of members (7 pages)
25 July 2006Return made up to 18/07/06; full list of members (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 September 2005Return made up to 18/07/05; full list of members (7 pages)
7 September 2005Return made up to 18/07/05; full list of members (7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 18/07/04; full list of members (7 pages)
23 July 2004Return made up to 18/07/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
27 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
14 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 18/07/99; full list of members (6 pages)
27 July 1999Return made up to 18/07/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 July 1998Return made up to 18/07/98; no change of members (4 pages)
30 July 1998Return made up to 18/07/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 September 1997Return made up to 18/07/97; full list of members (6 pages)
3 September 1997Return made up to 18/07/97; full list of members (6 pages)
12 July 1996Return made up to 18/07/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 December 1995 (8 pages)
12 July 1996Full accounts made up to 31 December 1995 (8 pages)
12 July 1996Return made up to 18/07/96; full list of members (6 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)