Advanced company searchLink opens in new window

BERKELEY CAPITAL SOLUTIONS UK LIMITED

Company number 12236841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2023 DS01 Application to strike the company off the register
18 Jul 2023 PSC02 Notification of Berkeley Capital Services Group Limited as a person with significant control on 25 September 2020
18 Jul 2023 PSC07 Cessation of Berkeley Financial Holdings Ltd as a person with significant control on 25 September 2020
18 Jul 2023 PSC02 Notification of Berkeley Financial Holdings Ltd as a person with significant control on 27 February 2020
18 Jul 2023 PSC07 Cessation of Britannia Financial Group Limited as a person with significant control on 27 February 2020
18 Jul 2023 PSC02 Notification of Britannia Financial Group Limited as a person with significant control on 1 October 2019
18 Jul 2023 PSC07 Cessation of Berkeley Capital Services Limited as a person with significant control on 1 October 2019
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
24 Jun 2021 CH01 Director's details changed for Mr. Juan Pablo Livinalli Arcas on 10 June 2021
07 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Sep 2020 PSC05 Change of details for Berkeley Capital Services Limited as a person with significant control on 25 September 2020
28 Sep 2020 PSC05 Change of details for Berkeley Financial Holdings Limited as a person with significant control on 25 September 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
10 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
08 Mar 2020 TM01 Termination of appointment of Daniel James Reiser as a director on 28 February 2020
08 Mar 2020 AP01 Appointment of German Rivero Zerpa as a director on 28 February 2020
27 Feb 2020 AP01 Appointment of Mr Juan Pablo Livinalli Arcas as a director on 27 February 2020
27 Feb 2020 AD01 Registered office address changed from 26 Dover Street London W1S 4LY England to Level 30 122 Leadenhall Street London EC3V 1LR on 27 February 2020
27 Feb 2020 PSC05 Change of details for Britannia Investment Corp Limited as a person with significant control on 27 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates