Berkeley Square House Berkeley Square
London
W1J 6BR
Director Name | Mrs Evis Hursever |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR |
Secretary Name | Richard Kolodziejcyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | Waterway Plaza Two 10001 Woodloch Forest Drive Suite 175 The Woodlands Texas77380 United States |
Director Name | Dr Goran Albert Torstensson Ando |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2021) |
Role | Senior Advisor |
Country of Residence | Sweden |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BR |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Essex Woodlands Health Ventures Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,724,679 |
Net Worth | £635,398 |
Cash | £277,668 |
Current Liabilities | £1,126,356 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
4 June 2008 | Delivered on: 10 June 2008 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance as the balance from time to time standing to the credit of the deposit account. £685,025 paid into the deposit account. Outstanding |
---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
24 February 2023 | Director's details changed for Mr Petri Tapani Vainio on 24 February 2023 (2 pages) |
24 February 2023 | Director's details changed for Mrs Evis Hursever on 24 February 2023 (2 pages) |
4 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 December 2021 (27 pages) |
6 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
13 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
12 July 2021 | Appointment of Mrs Evis Hursever as a director on 1 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Goran Albert Torstensson Ando as a director on 30 June 2021 (1 page) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 May 2020 | Full accounts made up to 31 December 2019 (25 pages) |
4 July 2019 | Cessation of Immanuel Thangaraj as a person with significant control on 6 April 2016 (1 page) |
4 July 2019 | Notification of a person with significant control statement (2 pages) |
4 July 2019 | Director's details changed for Dr Goran Albert Torstensson Ando on 3 July 2019 (2 pages) |
4 July 2019 | Cessation of Martin Sutter as a person with significant control on 6 April 2016 (1 page) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 July 2019 | Director's details changed for Dr Goran Albert Torstensson Ando on 2 July 2019 (2 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 August 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 July 2017 | Notification of Martin Sutter as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Immanuel Thangaraj as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Immanuel Thangaraj as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Martin Sutter as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 March 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 March 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
10 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 February 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Dr Petri Tapani Vainio on 11 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dr Petri Tapani Vainio on 11 August 2011 (2 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 March 2009 | Appointment terminated secretary richard kolodziejcyk (1 page) |
13 March 2009 | Appointment terminated secretary richard kolodziejcyk (1 page) |
8 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2007 | New director appointed (3 pages) |
2 November 2007 | New director appointed (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
3 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 February 2007 | Return made up to 12/08/06; full list of members (2 pages) |
7 February 2007 | Return made up to 12/08/06; full list of members (2 pages) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
27 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
14 December 2004 | Memorandum and Articles of Association (11 pages) |
14 December 2004 | Memorandum and Articles of Association (11 pages) |
3 December 2004 | Company name changed acre 925 LIMITED\certificate issued on 03/12/04 (2 pages) |
3 December 2004 | Company name changed acre 925 LIMITED\certificate issued on 03/12/04 (2 pages) |
12 August 2004 | Incorporation (16 pages) |
12 August 2004 | Incorporation (16 pages) |