Company NameBerkshire Hathaway International Insurance Limited
Company StatusActive
Company Number03230337
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Previous NamesDuskbeam Limited and Berkshire Hathaway International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Guy Edward Finney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(11 years, 8 months after company formation)
Appointment Duration16 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Robert Anthony Love
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(12 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr John Frederick Powell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Barbara Jane Merry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMrs Andrea Maxine Petrie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Nazareno Cerni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed20 July 2023(27 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBerkshire Hathaway International Insurance Limited
Milano
Italy
Director NameMr David Fields
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(27 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Underwriting Officer
Country of ResidenceUnited States
Correspondence AddressFenchurch Place Fenchurch Place
London
EC3M 4AJ
Secretary NameMs Gill Morrissey
StatusCurrent
Appointed01 January 2024(27 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Thomas Allen Bolt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1996(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 7
7 Egerton Place
London
SW3 2EF
Director NameMr Brian Gerard Snover
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1996(4 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address119 Woodbine Road
Stamford
Connecticut
06903
Director NameMr David Tyrrell Young
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(4 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Underwriting Centre 6th Floor
3 Minster Court Mincing Lane
London
EC3R 7DD
Director NameMr David Lindsay Martin-Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Forrest Nathan Krutter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1996(4 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Underwriting Centre 6th Floor
3 Minster Court Mincing Lane
London
EC3R 7DD
Director NameScott Robert Doerr
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1996(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2003)
RoleCompany Director
Correspondence Address21 Sunny Ridge Road
Easton
Connecticut 06612
United States
Secretary NameThomas Allen Bolt
NationalityAmerican
StatusResigned
Appointed13 December 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address37 Stokenchurch
London
SW6 3TS
Director NameMr John Henry Bishop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 20 April 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameJoanne Nicola Ball
NationalityBritish
StatusResigned
Appointed24 July 2002(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleCompany Director
Correspondence Address18 Caversham Lodge
1154 London Road
Leigh On Sea
Essex
SS9 2AJ
Director NameMiss Katarzyna Maria Weronika Sliwinska
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Octavia House
Medway Street Westminster
London
SW1P 2TA
Director NameMr Andrew Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Parkfield Avenue
Amersham
Buckinghamshire
HP6 6BE
Secretary NameMrs Colleen Martin
NationalityBritish
StatusResigned
Appointed26 November 2008(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2014)
RoleSecretary
Correspondence AddressLondon Underwriting Centre 6th Floor
3 Minster Court Mincing Lane
London
EC3R 7DD
Director NameMr Donald Frederick Wurster
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2013(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2016)
RolePresident
Country of ResidenceUnited States
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Howard Alexander Kaye
StatusResigned
Appointed07 July 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Gregor Koehler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2016(19 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Thomas Allen Bolt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Michael Martin Steel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Andrew Michael D'Arcy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish,Irish
StatusResigned
Appointed19 August 2016(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Christopher John Colahan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2018(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Paul Whittaker
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2019(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMs Joanne Howie
StatusResigned
Appointed26 September 2019(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2022)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Robert Burke Robinson
StatusResigned
Appointed07 June 2022(25 years, 10 months after company formation)
Appointment Duration10 months (resigned 05 April 2023)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Shahid Akbar Khan
StatusResigned
Appointed05 April 2023(26 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteberkshirehathaway.com

Location

Registered Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

281.7m at £1National Indemnity Co.
100.00%
Ordinary

Financials

Year2014
Turnover£49,824,000
Net Worth£300,918,000
Cash£46,499,000
Current Liabilities£148,745,000

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

22 November 2018Delivered on: 30 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 August 1997Delivered on: 2 September 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 27 august 1997.
Particulars: The company as beneficial owner charges £4,725.00 to the chargee.
Outstanding
16 June 1997Delivered on: 23 June 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re berkshire hathaway international insurance LTD bid deposit deal number 78269077. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

4 January 2021Appointment of Mrs Barbara Jane Merry as a director on 1 September 2020 (2 pages)
11 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
16 July 2020Director's details changed for Mr Andrew Michael D'arcy on 7 July 2020 (2 pages)
10 June 2020Full accounts made up to 31 December 2019 (50 pages)
18 February 2020Termination of appointment of Howard Alexander Kaye as a secretary on 26 September 2019 (1 page)
12 December 2019Appointment of Ms Joanne Howie as a secretary on 26 September 2019 (2 pages)
12 December 2019Termination of appointment of Michael Martin Steel as a director on 11 November 2019 (1 page)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
10 June 2019Appointment of Mr Paul Whittaker as a director on 1 June 2019 (2 pages)
1 May 2019Full accounts made up to 31 December 2018 (47 pages)
30 November 2018Registration of charge 032303370003, created on 22 November 2018 (24 pages)
13 November 2018Appointment of Mr Christopher John Colahan as a director on 31 October 2018 (2 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
19 June 2018Amended full accounts made up to 31 December 2017 (46 pages)
21 May 2018Termination of appointment of Gregor Koehler as a director on 15 May 2018 (1 page)
11 May 2018Full accounts made up to 31 December 2017 (46 pages)
6 February 2018Termination of appointment of Thomas Allen Bolt as a director on 22 December 2017 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 August 2017Notification of Berkshire Hathaway Inc. as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Berkshire Hathaway Inc. as a person with significant control on 4 August 2017 (1 page)
2 June 2017Full accounts made up to 31 December 2016 (42 pages)
2 June 2017Full accounts made up to 31 December 2016 (42 pages)
27 April 2017Termination of appointment of John Henry Bishop as a director on 20 April 2017 (1 page)
27 April 2017Termination of appointment of John Henry Bishop as a director on 20 April 2017 (1 page)
15 September 2016Appointment of Mr Thomas Allen Bolt as a director on 17 August 2016 (2 pages)
15 September 2016Appointment of Mr Thomas Allen Bolt as a director on 17 August 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Michael D'arcy as a director on 19 August 2016 (2 pages)
14 September 2016Appointment of Mr Michael Martin Steel as a director on 19 August 2016 (2 pages)
14 September 2016Appointment of Mr Michael Martin Steel as a director on 19 August 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Michael D'arcy as a director on 19 August 2016 (2 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Termination of appointment of Donald Frederick Wurster as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Donald Frederick Wurster as a director on 25 July 2016 (1 page)
3 June 2016Appointment of Mr Gregor Koehler as a director on 17 May 2016 (2 pages)
3 June 2016Appointment of Mr Gregor Koehler as a director on 17 May 2016 (2 pages)
13 April 2016Full accounts made up to 31 December 2015 (40 pages)
13 April 2016Full accounts made up to 31 December 2015 (40 pages)
14 March 2016Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 October 2015Redenomination of shares. Statement of capital 17 September 2015
  • USD 432,997,751.75
(4 pages)
29 October 2015Redenomination of shares. Statement of capital 17 September 2015
  • USD 432,997,751.75
(4 pages)
29 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
29 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 281,716,169
(6 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 281,716,169
(6 pages)
16 April 2015Full accounts made up to 31 December 2014 (26 pages)
16 April 2015Full accounts made up to 31 December 2014 (26 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth inc to £281716169 from 281716169 15/10/2014
(1 page)
26 January 2015Resolutions
  • RES13 ‐ Incresase shar cap 22/10/2014
(19 pages)
26 January 2015Resolutions
  • RES13 ‐ Auth inc from 181716169 to 281716169 28/10/2014
(1 page)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 281,716,169
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 281,716,169
(3 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 181,716,169
(6 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 181,716,169
(6 pages)
9 July 2014Termination of appointment of Colleen Martin as a secretary (1 page)
9 July 2014Appointment of Mr Howard Alexander Kaye as a secretary (2 pages)
9 July 2014Appointment of Mr John Frederick Powell as a director (2 pages)
9 July 2014Appointment of Mr Howard Alexander Kaye as a secretary (2 pages)
9 July 2014Appointment of Mr John Frederick Powell as a director (2 pages)
9 July 2014Termination of appointment of Colleen Martin as a secretary (1 page)
27 June 2014Termination of appointment of Andrew Wilson as a director (1 page)
27 June 2014Termination of appointment of Andrew Wilson as a director (1 page)
8 April 2014Termination of appointment of David Young as a director (1 page)
8 April 2014Termination of appointment of David Young as a director (1 page)
7 April 2014Full accounts made up to 31 December 2013 (28 pages)
7 April 2014Full accounts made up to 31 December 2013 (28 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2013Appointment of Mr Stephen Andrew Michael as a director (2 pages)
23 December 2013Appointment of Mr Donald Frederick Wurster as a director (2 pages)
23 December 2013Appointment of Mr Stephen Andrew Michael as a director (2 pages)
23 December 2013Appointment of Mr Donald Frederick Wurster as a director (2 pages)
19 December 2013Memorandum and Articles of Association (18 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 16/11/2013
(2 pages)
19 December 2013Memorandum and Articles of Association (18 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap inc 16/11/2013
(2 pages)
16 December 2013Statement of capital following an allotment of shares on 16 November 2013
  • GBP 181,716,169
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 16 November 2013
  • GBP 181,716,169
(3 pages)
7 October 2013Termination of appointment of Forrest Krutter as a director (1 page)
7 October 2013Termination of appointment of Forrest Krutter as a director (1 page)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (6 pages)
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2013Memorandum and Articles of Association (18 pages)
18 April 2013Memorandum and Articles of Association (18 pages)
18 April 2013Resolutions
  • RES13 ‐ Issue 32000000 shares 20/03/2013
(1 page)
18 April 2013Resolutions
  • RES13 ‐ Issue 32000000 shares 20/03/2013
(1 page)
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2013Statement of capital following an allotment of shares on 10 March 2013
  • GBP 111,716,169
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 10 March 2013
  • GBP 111,716,169
(3 pages)
9 April 2013Full accounts made up to 31 December 2012 (27 pages)
9 April 2013Full accounts made up to 31 December 2012 (27 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 06/08/2012
(1 page)
3 September 2012Memorandum and Articles of Association (18 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 06/08/2012
(1 page)
3 September 2012Memorandum and Articles of Association (18 pages)
30 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/08/2012
(6 pages)
30 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/08/2012
(6 pages)
21 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 59,716,169
  • ANNOTATION A second filed SH01 was registered on 30/08/2012
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 59,716,169
  • ANNOTATION A second filed SH01 was registered on 30/08/2012
(4 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
16 April 2012Secretary's details changed for Mrs Colleen Martin on 16 April 2012 (1 page)
16 April 2012Secretary's details changed for Mrs Colleen Martin on 16 April 2012 (1 page)
2 April 2012Full accounts made up to 31 December 2011 (27 pages)
2 April 2012Full accounts made up to 31 December 2011 (27 pages)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
17 August 2011Director's details changed for Mr Anthony Love on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
17 August 2011Director's details changed for Mr Anthony Love on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 31 December 2010 (27 pages)
8 April 2011Full accounts made up to 31 December 2010 (27 pages)
2 February 2011Director's details changed for Mr David Tyrrell Young on 31 January 2011 (2 pages)
2 February 2011Director's details changed for Mr David Tyrrell Young on 31 January 2011 (2 pages)
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 59,716,169
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 59,716,169
(3 pages)
9 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2010Memorandum and Articles of Association (18 pages)
9 December 2010Memorandum and Articles of Association (18 pages)
18 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Mrs Colleen Martin on 14 April 2010 (2 pages)
18 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Mrs Colleen Martin on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom on 14 April 2010 (1 page)
12 April 2010Full accounts made up to 31 December 2009 (29 pages)
12 April 2010Full accounts made up to 31 December 2009 (29 pages)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Anthony Love on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Anthony Love on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Tyrrell Young on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Guy Edward Finney on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Henry Bishop on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Guy Edward Finney on 13 October 2009 (2 pages)
13 October 2009Director's details changed for David Tyrrell Young on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr John Henry Bishop on 13 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Colleen Martin on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Colleen Martin on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Colleen Martin on 1 October 2009 (1 page)
14 August 2009Return made up to 26/07/09; full list of members (5 pages)
14 August 2009Return made up to 26/07/09; full list of members (5 pages)
3 August 2009Appointment terminated director thomas bolt (1 page)
3 August 2009Appointment terminated director thomas bolt (1 page)
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
4 April 2009Full accounts made up to 31 December 2008 (26 pages)
4 April 2009Full accounts made up to 31 December 2008 (26 pages)
12 January 2009Director appointed andrew wilson logged form (2 pages)
12 January 2009Director appointed anthony love logged form (2 pages)
12 January 2009Director appointed anthony love logged form (2 pages)
12 January 2009Director appointed andrew wilson logged form (2 pages)
19 December 2008Director appointed mr andrew wilson (1 page)
19 December 2008Director appointed mr anthony love (1 page)
19 December 2008Director appointed mr anthony love (1 page)
19 December 2008Appointment terminated director katarzyna sliwinska (1 page)
19 December 2008Director appointed mr andrew wilson (1 page)
19 December 2008Appointment terminated director katarzyna sliwinska (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
9 December 2008Appointment terminated secretary joanne ball (1 page)
9 December 2008Appointment terminated secretary joanne ball (1 page)
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page)
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page)
4 August 2008Return made up to 26/07/08; full list of members (5 pages)
4 August 2008Return made up to 26/07/08; full list of members (5 pages)
9 May 2008Full accounts made up to 31 December 2007 (25 pages)
9 May 2008Full accounts made up to 31 December 2007 (25 pages)
24 April 2008Director appointed mr guy edward finney (1 page)
24 April 2008Director appointed mr guy edward finney (1 page)
22 April 2008Appointment terminated director andrew wilson (1 page)
22 April 2008Appointment terminated director andrew wilson (1 page)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
13 April 2007Full accounts made up to 31 December 2006 (24 pages)
13 April 2007Full accounts made up to 31 December 2006 (24 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 26/07/06; full list of members (3 pages)
8 August 2006Return made up to 26/07/06; full list of members (3 pages)
9 June 2006Memorandum and Articles of Association (17 pages)
9 June 2006Memorandum and Articles of Association (17 pages)
21 April 2006Full accounts made up to 31 December 2005 (24 pages)
21 April 2006Full accounts made up to 31 December 2005 (24 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
11 August 2005Return made up to 26/07/05; full list of members (3 pages)
11 August 2005Return made up to 26/07/05; full list of members (3 pages)
6 April 2005Full accounts made up to 31 December 2004 (24 pages)
6 April 2005Full accounts made up to 31 December 2004 (24 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
17 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
22 March 2004Full accounts made up to 31 December 2003 (23 pages)
22 March 2004Full accounts made up to 31 December 2003 (23 pages)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Nc inc already adjusted 31/12/03 (1 page)
15 January 2004Ad 31/12/03--------- £ si 21716169@1=21716169 £ ic 18000000/39716169 (2 pages)
15 January 2004Nc inc already adjusted 31/12/03 (1 page)
15 January 2004Ad 31/12/03--------- £ si 21716169@1=21716169 £ ic 18000000/39716169 (2 pages)
6 August 2003Return made up to 26/07/03; full list of members (9 pages)
6 August 2003Return made up to 26/07/03; full list of members (9 pages)
25 March 2003Full accounts made up to 31 December 2002 (21 pages)
25 March 2003Full accounts made up to 31 December 2002 (21 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Return made up to 26/07/02; full list of members (9 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Return made up to 26/07/02; full list of members (9 pages)
12 August 2002New secretary appointed (2 pages)
1 May 2002Full accounts made up to 31 December 2001 (21 pages)
1 May 2002Full accounts made up to 31 December 2001 (21 pages)
5 December 2001Registered office changed on 05/12/01 from: second floor 108 fenchurch street london EC3M 5JR (1 page)
5 December 2001Registered office changed on 05/12/01 from: second floor 108 fenchurch street london EC3M 5JR (1 page)
14 August 2001Return made up to 26/07/01; full list of members (7 pages)
14 August 2001Return made up to 26/07/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 December 2000 (21 pages)
11 July 2001Full accounts made up to 31 December 2000 (21 pages)
26 July 2000Return made up to 26/07/00; full list of members (7 pages)
26 July 2000Return made up to 26/07/00; full list of members (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (21 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Full accounts made up to 31 December 1999 (21 pages)
25 July 2000Director's particulars changed (1 page)
9 August 1999Return made up to 26/07/99; full list of members (10 pages)
9 August 1999Registered office changed on 09/08/99 from: 2ND floor 108 fenchurch street london EC3M 5JJ (1 page)
9 August 1999Return made up to 26/07/99; full list of members (10 pages)
9 August 1999Registered office changed on 09/08/99 from: 2ND floor 108 fenchurch street london EC3M 5JJ (1 page)
8 July 1999Full accounts made up to 31 December 1998 (21 pages)
8 July 1999Full accounts made up to 31 December 1998 (21 pages)
21 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1998Full accounts made up to 31 December 1997 (20 pages)
27 May 1998Full accounts made up to 31 December 1997 (20 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
6 January 1998New director appointed (4 pages)
6 January 1998New director appointed (4 pages)
10 September 1997Return made up to 26/07/97; full list of members (9 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Return made up to 26/07/97; full list of members (9 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Director's particulars changed (1 page)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Director's particulars changed (1 page)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Memorandum and Articles of Association (19 pages)
22 August 1997Memorandum and Articles of Association (19 pages)
7 July 1997Registered office changed on 07/07/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 July 1997Registered office changed on 07/07/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
23 June 1997Particulars of mortgage/charge (4 pages)
23 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
10 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary's particulars changed (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary's particulars changed (1 page)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
7 January 1997Ad 23/12/96--------- £ si 17999998@1=17999998 £ ic 2/18000000 (2 pages)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997£ nc 100/18000000 17/12/96 (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Ad 23/12/96--------- £ si 17999998@1=17999998 £ ic 2/18000000 (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 January 1997£ nc 100/18000000 17/12/96 (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 December 1996Memorandum and Articles of Association (16 pages)
31 December 1996Memorandum and Articles of Association (16 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Company name changed berkshire hathaway international LIMITED\certificate issued on 23/12/96 (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Company name changed berkshire hathaway international LIMITED\certificate issued on 23/12/96 (2 pages)
13 September 1996Company name changed duskbeam LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed duskbeam LIMITED\certificate issued on 16/09/96 (2 pages)
26 July 1996Incorporation (22 pages)
26 July 1996Incorporation (22 pages)