Boca Raton
Florida
33431
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2013(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | www.bergenasset.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bergen Partners, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,772 |
Current Liabilities | £17,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
12 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 November 2019 | Director's details changed for Mr Eugene Tablis on 15 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr Eugene Tablis as a person with significant control on 15 November 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 February 2014 | Director's details changed for Mr Eugene Tablis on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Eugene Tablis on 27 February 2014 (2 pages) |
20 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
20 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|