Company NameBerkeley Square Common Investment Fund (No. 2) Limited
Company StatusActive
Company Number06273783
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Thomas Anthony Houston
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameAllen James Powley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Timothy John Woodthorpe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(13 years, 8 months after company formation)
Appointment Duration3 years
RoleSenior Vice-President
Country of ResidenceUnited Kingdom
Correspondence AddressGlaxosmithkline Great West Road
Brentford
TW8 9GS
Secretary NameMrs Harminder Bhamm
StatusCurrent
Appointed01 April 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed08 June 2007(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLaw Debenture (JIC) Pension Trust Corporation (Corporation)
StatusCurrent
Appointed15 September 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address100 Wood Street Fifth Floor
London
EC2V 7AX
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed01 May 2023(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMr Roger Emerson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleSenior Vice President Tax & Tr
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMr Martin Mannion
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Sarah Jane Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 23 February 2021)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameRoger Whittaker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2013)
RoleRetired
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameAnthony John Mehew
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 23 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMr Roger Parsons
StatusResigned
Appointed03 July 2013(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Stephen Jordan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr John Stephen Watson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2022)
RolePensioner
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Lisa Arnold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2020)
RoleIndependent Pension Trustee
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2021)
RoleIndependent Trustee
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Allan Whalley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2023)
RoleIndependent Trustee
Country of ResidenceBritain
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameLaw Debenture (GWR) Pension Trust Corporation (Corporation)
StatusResigned
Appointed28 September 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2016)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Law Debenture Pension Trust Corp. PLC
66.67%
Ordinary
1 at £1Law Debenture (Gwr) Pension Trust Corp.
16.67%
Ordinary
1 at £1Sarah-jane Louise Chilver-stainer
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 1 week ago)
Next Return Due22 September 2024 (6 months from now)

Filing History

24 February 2021Appointment of Mr Timothy John Woodthorpe as a director on 23 February 2021 (2 pages)
23 February 2021Termination of appointment of Sarah Jane Hall as a director on 23 February 2021 (1 page)
7 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
29 July 2020Appointment of Ms Eileen Mary Haughey as a director on 1 April 2020 (2 pages)
4 May 2020Termination of appointment of Lisa Arnold as a director on 31 March 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
11 March 2020Withdrawal of a person with significant control statement on 11 March 2020 (2 pages)
11 March 2020Notification of The Law Debenture Pension Trust Corporation Plc as a person with significant control on 11 February 2020 (2 pages)
29 August 2019Director's details changed for Sarah Jane Chilver-Stainer on 5 May 2018 (4 pages)
8 August 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 7
(8 pages)
19 July 2019Appointment of Ms Lisa Arnold as a director on 15 May 2019 (2 pages)
19 July 2019Appointment of Mr John Watson as a director on 15 May 2019 (2 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Stephen Jordan as a director on 19 March 2019 (1 page)
25 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (3 pages)
30 October 2017Notification of a person with significant control statement (3 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (3 pages)
30 October 2017Notification of a person with significant control statement (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
24 October 2016Appointment of Law Debenture (Jic) Pension Trust Corporation as a director on 15 September 2016 (2 pages)
24 October 2016Appointment of Law Debenture (Jic) Pension Trust Corporation as a director on 15 September 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(8 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(8 pages)
25 June 2016Appointment of Allen James Powley as a director on 26 May 2016 (3 pages)
25 June 2016Appointment of Thomas Anthony Houston as a director on 26 May 2016 (3 pages)
25 June 2016Appointment of Stephen Jordan as a director on 26 May 2016 (3 pages)
25 June 2016Appointment of Allen James Powley as a director on 26 May 2016 (3 pages)
25 June 2016Appointment of Stephen Jordan as a director on 26 May 2016 (3 pages)
25 June 2016Appointment of Thomas Anthony Houston as a director on 26 May 2016 (3 pages)
6 May 2016Termination of appointment of Law Debenture (Gwr) Pension Trust Corporation as a director on 16 April 2016 (2 pages)
6 May 2016Termination of appointment of Law Debenture (Gwr) Pension Trust Corporation as a director on 16 April 2016 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 July 2014Director's details changed for The Law Debenture Pension Trust Corporation Plc on 4 July 2014 (1 page)
7 July 2014Director's details changed for Law Debenture (Gwr) Pension Trust Corporation on 7 July 2014 (1 page)
7 July 2014Director's details changed for Law Debenture (Gwr) Pension Trust Corporation on 7 July 2014 (1 page)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6
(4 pages)
7 July 2014Director's details changed for Law Debenture (Gwr) Pension Trust Corporation on 7 July 2014 (1 page)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6
(4 pages)
7 July 2014Director's details changed for The Law Debenture Pension Trust Corporation Plc on 4 July 2014 (1 page)
7 July 2014Director's details changed for The Law Debenture Pension Trust Corporation Plc on 4 July 2014 (1 page)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
15 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
15 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
6 August 2013Termination of appointment of Martin Mannion as a secretary (1 page)
6 August 2013Termination of appointment of Martin Mannion as a secretary (1 page)
16 July 2013Appointment of Mr Roger Parsons as a secretary (1 page)
16 July 2013Appointment of Mr Roger Parsons as a secretary (1 page)
23 June 2013Termination of appointment of Roger Whittaker as a director (1 page)
23 June 2013Termination of appointment of Roger Whittaker as a director (1 page)
17 October 2012Appointment of Law Debenture (Gwr) Pension Trust Corporation as a director (3 pages)
17 October 2012Appointment of Law Debenture (Gwr) Pension Trust Corporation as a director (3 pages)
8 October 2012Termination of appointment of Anthony Mehew as a director (2 pages)
8 October 2012Termination of appointment of Anthony Mehew as a director (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 8 June 2012 (15 pages)
2 August 2012Annual return made up to 8 June 2012 (15 pages)
2 August 2012Annual return made up to 8 June 2012 (15 pages)
2 August 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
2 August 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (15 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (15 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (15 pages)
17 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (15 pages)
17 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (15 pages)
5 August 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 August 2009Return made up to 08/06/09; change of members (6 pages)
13 August 2009Return made up to 08/06/09; change of members (6 pages)
4 August 2009Secretary's change of particulars / martin mannion / 08/06/2007 (1 page)
4 August 2009Secretary's change of particulars / martin mannion / 08/06/2007 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 January 2009Director appointed anthony john mehew (2 pages)
7 January 2009Director appointed anthony john mehew (2 pages)
27 October 2008Director appointed roger whittaker (2 pages)
27 October 2008Director appointed roger whittaker (2 pages)
30 September 2008Return made up to 08/06/08; full list of members (7 pages)
30 September 2008Return made up to 08/06/08; full list of members (7 pages)
19 September 2008Director appointed sarah-jane louise chilver-stainer (2 pages)
19 September 2008Director appointed sarah-jane louise chilver-stainer (2 pages)
15 September 2008Appointment terminated director roger emerson (1 page)
15 September 2008Appointment terminated director roger emerson (1 page)
28 July 2007Ad 10/07/07--------- £ si 3@1=3 £ ic 3/6 (2 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 July 2007Ad 10/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2007Ad 10/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 July 2007Ad 10/07/07--------- £ si 3@1=3 £ ic 3/6 (2 pages)
8 June 2007Incorporation (25 pages)
8 June 2007Incorporation (25 pages)