London
EC4V 5BY
Director Name | Mr Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Srinivasan Gopala Solaraj |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2021) |
Role | Businessman |
Country of Residence | U.A.E. |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Tangedipalli Narimetla Giridhar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1st Floor 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Dean Joseph Frattinger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2019) |
Role | Financial Director |
Country of Residence | Canada |
Correspondence Address | 1st Floor 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Benamar Mokhtari |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2020) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | 1 St Andrew's Hill, London 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Roger Henry Berk |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2021) |
Role | Businessman |
Country of Residence | Netherlands |
Correspondence Address | 1 St Andrew's Hill. St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Timothy James Neher |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 February 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Secretary Name | Citilegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Registered Address | 1 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Citilegal Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2021 (overdue) |
9 February 2021 | Termination of appointment of Timothy James Neher as a director on 8 February 2021 (1 page) |
---|---|
9 February 2021 | Termination of appointment of Citilegal Secretaries Limited as a secretary on 4 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Roger Henry Berk as a director on 8 February 2021 (1 page) |
3 February 2021 | Resolutions
|
21 July 2020 | Appointment of Mr Timothy James Neher as a director on 21 July 2020 (2 pages) |
26 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
18 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
2 March 2020 | Notification of Srinivas Gopala Solaraj as a person with significant control on 2 January 2020 (2 pages) |
2 March 2020 | Termination of appointment of Benamar Mokhtari as a director on 28 February 2020 (1 page) |
8 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 February 2020 | Cessation of Srinivasan Gopala Solaraj as a person with significant control on 1 January 2020 (1 page) |
29 January 2020 | Registered office address changed from 68 st. Margarets Road Edgware HA8 9UU England to 1 st. Andrew's Hill London EC4V 5BY on 29 January 2020 (1 page) |
4 January 2020 | Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY England to 68 st. Margarets Road Edgware HA8 9UU on 4 January 2020 (1 page) |
15 December 2019 | Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to 1 st. Andrew's Hill London EC4V 5BY on 15 December 2019 (1 page) |
6 December 2019 | Appointment of Mr Benamar Mokhtari as a director on 2 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Roger Henry Berk as a director on 2 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from 1st Floor 1 st Andrew's Hill London EC4V 5BY to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 4 December 2019 (1 page) |
3 April 2019 | Termination of appointment of Dean Joseph Frattinger as a director on 2 April 2019 (1 page) |
6 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
18 February 2019 | Appointment of Mr Dean Joseph Frattinger as a director on 16 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Notification of Srinivasan Solaraj as a person with significant control on 10 August 2018 (2 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
18 September 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
13 September 2018 | Termination of appointment of Tangedipalli Narimetia Giridhar as a director on 28 August 2018 (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 September 2017 | Notification of Srinivasan Gopala Solaraj as a person with significant control on 30 May 2017 (2 pages) |
4 September 2017 | Notification of Srinivasan Gopala Solaraj as a person with significant control on 30 May 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
4 September 2017 | Notification of Srinivasan Gopala Solaraj as a person with significant control on 4 September 2017 (2 pages) |
24 August 2017 | Appointment of Mr Tangedipalli Narimetia Giridhar as a director on 21 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Tangedipalli Narimetia Giridhar as a director on 21 August 2017 (2 pages) |
1 June 2017 | Appointment of Mr Srinivasan Gopala Solaraj as a director on 23 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Srinivasan Gopala Solaraj as a director on 23 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Paul Francis Simms as a director on 26 May 2017 (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
30 May 2017 | Termination of appointment of Paul Francis Simms as a director on 26 May 2017 (1 page) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 March 2014 | Change of name notice (2 pages) |
20 March 2014 | Change of name notice (2 pages) |
20 March 2014 | Company name changed berwick trade LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed berwick trade LIMITED\certificate issued on 20/03/14
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|