Company NameThe Bern Dynamic Llp
Company StatusActive
Company NumberOC369666
CategoryLimited Liability Partnership
Incorporation Date10 November 2011(12 years, 5 months ago)

Directors

LLP Designated Member NameAnthony William Bingham-Newland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Designated Member NameOrlando Hobechi
Date of BirthJanuary 1970 (Born 54 years ago)
StatusCurrent
Appointed16 November 2017(6 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Designated Member NameMiss Harriet Alice Sheelagh Edmonds
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Designated Member NameLars Adriaan Christaanse
Date of BirthFebruary 1974 (Born 50 years ago)
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Member NameMark William Lloyd
Date of BirthMay 1954 (Born 70 years ago)
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Designated Member NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Member NameSegura Investments Limited (Corporation)
StatusResigned
Appointed21 January 2013(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 24 January 2017)
Correspondence AddressCoastal Building Wickham's Cay Ii
P.O.Box 2221
Road Town
Tortola
British Virgin Islands

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£186,115
Net Worth-£170,076
Cash£323
Current Liabilities£271,492

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
2 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
15 May 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Notification of a person with significant control statement (2 pages)
18 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 December 2017Termination of appointment of Peregrine Murray Addison Lloyd as a member on 16 November 2017 (1 page)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Peregrine Murray Addison Lloyd as a member on 16 November 2017 (1 page)
18 December 2017Notification of a person with significant control statement (2 pages)
18 December 2017Appointment of Orlando Hobechi as a member on 16 November 2017 (2 pages)
18 December 2017Appointment of Orlando Hobechi as a member on 16 November 2017 (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
24 April 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
24 April 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Termination of appointment of Segura Investments Limited as a member on 24 January 2017 (1 page)
30 January 2017Termination of appointment of Segura Investments Limited as a member on 24 January 2017 (1 page)
30 January 2017Confirmation statement made on 10 November 2016 with updates (4 pages)
30 January 2017Confirmation statement made on 10 November 2016 with updates (4 pages)
30 March 2016Termination of appointment of Lars Adriaan Christaanse as a member on 1 October 2015 (2 pages)
30 March 2016Appointment of Anthony William Bingham-Newland as a member on 1 October 2015 (3 pages)
30 March 2016Appointment of Anthony William Bingham-Newland as a member on 1 October 2015 (3 pages)
30 March 2016Termination of appointment of Lars Adriaan Christaanse as a member on 1 October 2015 (2 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
16 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Annual return made up to 10 November 2015 (4 pages)
25 November 2015Annual return made up to 10 November 2015 (4 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
1 December 2014Annual return made up to 10 November 2014 (4 pages)
1 December 2014Annual return made up to 10 November 2014 (4 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 10 November 2013 (4 pages)
18 November 2013Annual return made up to 10 November 2013 (4 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
12 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
25 January 2013Termination of appointment of Mark Lloyd as a member (2 pages)
25 January 2013Termination of appointment of Mark Lloyd as a member (2 pages)
25 January 2013Appointment of Mr Peregrine Murray Addison Lloyd as a member (3 pages)
25 January 2013Appointment of Mr Peregrine Murray Addison Lloyd as a member (3 pages)
25 January 2013Appointment of Segura Investments Limited as a member (3 pages)
25 January 2013Appointment of Segura Investments Limited as a member (3 pages)
21 January 2013Annual return made up to 10 November 2012 (4 pages)
21 January 2013Annual return made up to 10 November 2012 (4 pages)
15 January 2013Termination of appointment of Harriet Edmonds as a member (1 page)
15 January 2013Termination of appointment of Harriet Edmonds as a member (1 page)
25 November 2011Member's details changed for Harriet Alice Sheelagh on 10 November 2011 (2 pages)
25 November 2011Member's details changed for Harriet Alice Sheelagh on 10 November 2011 (2 pages)
10 November 2011Incorporation of a limited liability partnership (6 pages)
10 November 2011Incorporation of a limited liability partnership (6 pages)