Company NameBerwick Trading Limited
DirectorNeville Jonathan Newman
Company StatusActive
Company Number06982742
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Previous NameMinkhold Limited

Business Activity

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

Directors

Director NameMr Neville Jonathan Newman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameAntonio Luis Antem Azpeitia
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed20 October 2009(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 05 October 2018)
RoleSecurities Trader
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Antem Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£3,453,993
Cash£159,619
Current Liabilities£1,011,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

4 February 2021Sub-division of shares on 16 December 2020 (4 pages)
4 February 2021Resolutions
  • RES13 ‐ Sub-division of shares 16/12/2020
(1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 March 2020Cessation of First Names (Ntc) Trustees Limited as a person with significant control on 4 July 2019 (1 page)
26 March 2020Notification of Antonio Antem Azpeitia as a person with significant control on 4 July 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 3 January 2019 (11 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 October 2018Appointment of Mr Neville Jonathan Newman as a director on 5 October 2018 (2 pages)
5 October 2018Termination of appointment of Antonio Luis Antem Azpeitia as a director on 5 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 October 2017Notification of First Names (Ntc) Trustees Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of First Names (Ntc) Trustees Limited as a person with significant control on 17 October 2017 (2 pages)
13 October 2017Cessation of Annisquam Limited as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of David Kenneth Griffin as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Annisquam Limited as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Robert Edward Griffin as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Robert Edward Griffin as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of David Kenneth Griffin as a person with significant control on 13 October 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
31 March 2015Registered office address changed from 35 Ballards Lane London N3 1XW to 64 New Cavendish Street London W1G 8TB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 35 Ballards Lane London N3 1XW to 64 New Cavendish Street London W1G 8TB on 31 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
30 October 2012Amended accounts made up to 31 December 2011 (4 pages)
30 October 2012Amended accounts made up to 31 December 2011 (4 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Antonio Luis Antem Azpeitia on 1 May 2011 (2 pages)
3 August 2011Director's details changed for Antonio Luis Antem Azpeitia on 1 May 2011 (2 pages)
3 August 2011Director's details changed for Antonio Luis Antem Azpeitia on 1 May 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Director's details changed for Antonio Luis Antem Azpeitia on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Antonio Luis Antem Azpeitia on 13 December 2010 (2 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
23 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
23 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
5 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
5 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
4 November 2009Appointment of Antonio Luis Antem Azpeitia as a director (3 pages)
4 November 2009Appointment of Antonio Luis Antem Azpeitia as a director (3 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Company name changed minkhold LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
24 October 2009Company name changed minkhold LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
24 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD on 24 October 2009 (1 page)
24 October 2009Change of name notice (2 pages)
24 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD on 24 October 2009 (1 page)
6 August 2009Incorporation (17 pages)
6 August 2009Incorporation (17 pages)