BERKELEY ALEXANDER LIMITED - LONDON
Company Profile | Company Filings |
Overview
BERKELEY ALEXANDER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BERKELEY ALEXANDER LIMITED was incorporated 23 years ago on 06/11/2000 and has the registered number: 04102237. The accounts status is FULL and accounts are next due on 30/09/2024.
BERKELEY ALEXANDER LIMITED was incorporated 23 years ago on 06/11/2000 and has the registered number: 04102237. The accounts status is FULL and accounts are next due on 30/09/2024.
BERKELEY ALEXANDER LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 MINSTER COURT
LONDON
EC3R 7PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT LAURANCE WORRELL | Dec 1968 | British | Director | 2018-05-21 | CURRENT |
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-02-22 | CURRENT | ||
MR RICHARD TUPLIN | Jan 1976 | British | Director | 2022-05-19 | CURRENT |
MR HUW WILLIAMS | Aug 1978 | British | Director | 2019-08-01 | CURRENT |
MR EDWARD WILLIAM GEORGE YORK | May 1947 | British | Director | 2000-11-06 UNTIL 2010-12-31 | RESIGNED |
JENNIFER OWENS | Secretary | 2013-11-25 UNTIL 2016-03-01 | RESIGNED | ||
MR SAMUEL THOMAS BUDGEN CLARK | British | Secretary | 2008-03-13 UNTIL 2013-11-01 | RESIGNED | |
DEAN CLARKE | Secretary | 2018-12-11 UNTIL 2022-02-22 | RESIGNED | ||
MR GEOFFREY COSTERTON GOURIET | Secretary | 2018-08-03 UNTIL 2018-12-11 | RESIGNED | ||
MR GEOFFREY COSTERTON GOURIET | Secretary | 2016-04-20 UNTIL 2016-12-20 | RESIGNED | ||
MRS JACQUELINE ANNE GREGORY | Secretary | 2016-12-20 UNTIL 2018-08-03 | RESIGNED | ||
MRS JUNE MARY YORK | British | Secretary | 2000-11-06 UNTIL 2008-03-13 | RESIGNED | |
MS YVONNE WAYNE | Jul 1980 | British | Nominee Director | 2000-11-06 UNTIL 2000-11-06 | RESIGNED |
HAROLD WAYNE | Jun 1930 | Nominee Secretary | 2000-11-06 UNTIL 2000-11-06 | RESIGNED | |
MR MARK STEPHEN MUGGE | Oct 1969 | British | Director | 2015-09-11 UNTIL 2018-03-02 | RESIGNED |
MR TIMOTHY DAVID JOHNSON | Dec 1967 | British | Director | 2008-03-13 UNTIL 2009-11-04 | RESIGNED |
ALASTAIR DAVID LYONS | Oct 1953 | British | Director | 2015-01-29 UNTIL 2015-06-29 | RESIGNED |
MR ROGER MICHAEL BROWN | Mar 1970 | British | Director | 2008-03-13 UNTIL 2010-05-11 | RESIGNED |
MR BRYAN PARK | Apr 1971 | British | Director | 2011-03-23 UNTIL 2012-04-16 | RESIGNED |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2009-11-04 UNTIL 2014-12-19 | RESIGNED |
MR ANDREW JOHN HAWKES | May 1963 | British | Director | 2003-12-01 UNTIL 2008-03-13 | RESIGNED |
MR DAVID CHRISTOPHER ROSS | Feb 1969 | Irish | Director | 2016-12-20 UNTIL 2019-08-01 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2012-11-02 UNTIL 2014-10-17 | RESIGNED |
MR DAVID JAMES BRUCE | Mar 1966 | British | Director | 2012-08-08 UNTIL 2014-01-17 | RESIGNED |
MR GEOFFREY DAVID HALL | Dec 1963 | British | Director | 2000-11-06 UNTIL 2015-01-29 | RESIGNED |
MR ANTONIOS EROTOCRITOU | May 1971 | Cypriot | Director | 2017-03-15 UNTIL 2019-08-01 | RESIGNED |
MR SCOTT EGAN | Apr 1971 | British | Director | 2012-04-19 UNTIL 2015-09-14 | RESIGNED |
MR SAMUEL THOMAS BUDGEN CLARK | Jun 1975 | British | Director | 2010-09-13 UNTIL 2013-10-08 | RESIGNED |
MR GRAHAM MAXWELL BARR | Sep 1967 | British | Director | 2012-04-16 UNTIL 2012-08-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ardonagh Advisory Broking Holdings Limited | 2019-07-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Paymentshield Limited | 2016-04-06 - 2019-07-29 | Southport Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |