Company NameBergen Capital (UK) Limited
DirectorEugene Tablis
Company StatusActive
Company Number08608021
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eugene Tablis
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address1800 N. Military Trail Suite 150
Boca Raton
Florida
33431
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed12 July 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.bergenasset.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bergen Partners, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£36,772
Current Liabilities£17,889

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 End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

20 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 November 2019Director's details changed for Mr Eugene Tablis on 15 November 2019 (2 pages)
15 November 2019Change of details for Mr Eugene Tablis as a person with significant control on 15 November 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
27 February 2014Director's details changed for Mr Eugene Tablis on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Eugene Tablis on 27 February 2014 (2 pages)
20 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
20 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(20 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(20 pages)