W. R. BERKLEY SYNDICATE LIMITED

06589648
14TH FLOOR 52 LIME STREET LONDON EC3M 7AF

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 26 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 officers Termination of appointment of secretary (Clyde Secretaries Limited) 1 Buy now
15 Aug 2023 officers Change of particulars for director (Mr James Patrick Bronner) 2 Buy now
02 Aug 2023 officers Termination of appointment of director (William Robert Berkley Jr) 1 Buy now
02 Aug 2023 officers Appointment of director (Mr James John Hastings) 2 Buy now
01 Aug 2023 officers Appointment of director (Mr William Robert Jr Berkley) 2 Buy now
01 Aug 2023 officers Appointment of director (Mr James Patrick Bronner) 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Alastair Blades) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Steven William Taylor) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (David John Brosnan) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Ira Seth Lederman) 1 Buy now
27 Jul 2023 accounts Annual Accounts 27 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 28 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 206 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 officers Appointment of director (Mr David John Brosnan) 2 Buy now
03 Jul 2020 accounts Annual Accounts 185 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 23 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2018 accounts Annual Accounts 22 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 officers Termination of appointment of director (Eugene George Ballard) 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 accounts Annual Accounts 22 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
13 Apr 2016 accounts Annual Accounts 27 Buy now
11 Feb 2016 officers Change of particulars for director (William Robert Berkley Jr) 2 Buy now
11 Feb 2016 officers Change of particulars for director (Mr Ira Seth Lederman) 2 Buy now
11 Feb 2016 officers Change of particulars for director (Mr Alastair Blades) 2 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
10 Apr 2015 miscellaneous Miscellaneous 1 Buy now
10 Apr 2015 auditors Auditors Resignation Company 1 Buy now
10 Apr 2015 auditors Auditors Resignation Company 1 Buy now
08 Apr 2015 accounts Annual Accounts 18 Buy now
06 Jun 2014 officers Change of particulars for director (William Robert Robert Jr Berkeley Jr) 2 Buy now
06 Jun 2014 officers Change of particulars for director (William Robert Jr Berkley) 2 Buy now
21 May 2014 annual-return Annual Return 6 Buy now
16 Apr 2014 accounts Annual Accounts 19 Buy now
14 Nov 2013 officers Appointment of director (Mr Alastair Blades) 2 Buy now
31 Oct 2013 officers Termination of appointment of director (Michael Sibthorpe) 1 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 accounts Annual Accounts 17 Buy now
06 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2012 accounts Annual Accounts 17 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
10 Nov 2011 officers Change of particulars for director (Mr Eugene George Ballard) 2 Buy now
09 Nov 2011 officers Change of particulars for director (William Robert Jr Berkley) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Steven William Taylor) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Michael Alan Sibthorpe) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Ira Seth Lederman) 2 Buy now
23 Sep 2011 accounts Annual Accounts 16 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Clyde Secretaries Limited) 2 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2011 address Move Registers To Sail Company 1 Buy now
15 Aug 2011 address Change Sail Address Company 1 Buy now
13 May 2011 annual-return Annual Return 8 Buy now
29 Sep 2010 accounts Annual Accounts 15 Buy now
10 Jun 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 officers Change of particulars for director (Michael Alan Sibthorpe) 2 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
08 Oct 2009 officers Appointment of director (Eugene George Ballard) 2 Buy now
06 Oct 2009 officers Appointment of director (Dr Eugene George Ballard) 2 Buy now
03 Jun 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
23 Mar 2009 incorporation Memorandum Articles 15 Buy now
19 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2008 officers Director appointed michael alan sibthorpe 3 Buy now
07 Aug 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
07 Aug 2008 officers Director appointed steve william taylor 2 Buy now
07 Aug 2008 officers Director appointed william robert jr berkley 3 Buy now
07 Aug 2008 officers Appointment terminated director graeme taylor 1 Buy now
07 Aug 2008 capital Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
07 Aug 2008 officers Director appointed ira seth lederman 3 Buy now
02 Jul 2008 incorporation Memorandum Articles 15 Buy now
01 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2008 incorporation Incorporation Company 23 Buy now