Company NameEllice Consulting Limited
DirectorJames Robert Fitzhardinge Berkeley
Company StatusActive
Company Number07229331
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Previous NameBerkeley Burke International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr James Robert Fitzhardinge Berkeley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Burke House Regent Street
Leicester
Leicestershire
LE1 7BR
Secretary NameMr James Robert Berkeley
StatusCurrent
Appointed13 March 2013(2 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameMr Grahame James Fitzhardinge Berkeley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Burke House Regent Street
Leicester
Leicestershire
LE1 7BR
Secretary NameMr Mark Cox
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Devonshire Street
London
W1W 5DT

Contact

Websiteberkeleyburkeinternational.com

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Grahame James Fitzhardinge Berkeley
50.00%
Ordinary
1 at £1James Robert Fitzhardinge Berkeley
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,832
Current Liabilities£26,834

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

8 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
18 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 January 2014Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
27 January 2014Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
22 March 2013Appointment of Mr James Robert Berkeley as a secretary (1 page)
22 March 2013Appointment of Mr James Robert Berkeley as a secretary (1 page)
22 March 2013Termination of appointment of Mark Cox as a secretary (1 page)
22 March 2013Termination of appointment of Mark Cox as a secretary (1 page)
12 March 2013Secretary's details changed for Mr Mark Cox on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Berkeley Burke House Regent Street Leicester Leicestershire LE1 7BR United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Berkeley Burke House Regent Street Leicester Leicestershire LE1 7BR United Kingdom on 12 March 2013 (1 page)
12 March 2013Termination of appointment of Grahame Berkeley as a director (1 page)
12 March 2013Termination of appointment of Grahame Berkeley as a director (1 page)
12 March 2013Secretary's details changed for Mr Mark Cox on 12 March 2013 (1 page)
18 February 2013Company name changed berkeley burke international LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
18 February 2013Change of name notice (2 pages)
18 February 2013Company name changed berkeley burke international LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
18 February 2013Change of name notice (2 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2010Incorporation (22 pages)
20 April 2010Incorporation (22 pages)