BERKELEY FS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 5BG

Company number 10284385
Status Active
Incorporation Date 18 July 2016
Company Type Private Limited Company
Address 19 SEYMOUR PLACE, LONDON, W1H 5BG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Termination of appointment of Jason Leiser Dean as a secretary on 16 March 2017; Termination of appointment of Jason Leiser Dean as a director on 16 March 2017; Appointment of Jason Leiser Dean as a secretary on 15 March 2017. The most likely internet sites of BERKELEY FS LIMITED are www.berkeleyfs.co.uk, and www.berkeley-fs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. Berkeley Fs Limited is a Private Limited Company. The company registration number is 10284385. Berkeley Fs Limited has been working since 18 July 2016. The present status of the company is Active. The registered address of Berkeley Fs Limited is 19 Seymour Place London W1h 5bg. . AHMED, Awais is a Director of the company. POWER, Vincent is a Director of the company. Secretary DEAN, Jason Leiser has been resigned. Director BADDOUH ABBATE, Ronald Javier has been resigned. Director DEAN, Jason Leiser has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
AHMED, Awais
Appointed Date: 15 March 2017
43 years old

Director
POWER, Vincent
Appointed Date: 15 March 2017
64 years old

Resigned Directors

Secretary
DEAN, Jason Leiser
Resigned: 16 March 2017
Appointed Date: 15 March 2017

Director
BADDOUH ABBATE, Ronald Javier
Resigned: 15 March 2017
Appointed Date: 18 July 2016
51 years old

Director
DEAN, Jason Leiser
Resigned: 16 March 2017
Appointed Date: 15 March 2017
52 years old

Persons With Significant Control

Blue Eyed Goat Holdings Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY FS LIMITED Events

10 Apr 2017
Termination of appointment of Jason Leiser Dean as a secretary on 16 March 2017
10 Apr 2017
Termination of appointment of Jason Leiser Dean as a director on 16 March 2017
27 Mar 2017
Appointment of Jason Leiser Dean as a secretary on 15 March 2017
27 Mar 2017
Appointment of Awais Ahmed as a director on 15 March 2017
27 Mar 2017
Appointment of Jason Leiser Dean as a director on 15 March 2017
...
... and 1 more events
27 Mar 2017
Termination of appointment of Ronald Javier Baddouh Abbate as a director on 15 March 2017
27 Mar 2017
Registered office address changed from 107 Cheapside London London EC2V 6DN England to 19 Seymour Place London W1H 5BG on 27 March 2017
26 Jan 2017
Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ England to 107 Cheapside London London EC2V 6DN on 26 January 2017
09 Aug 2016
Registered office address changed from 1 Park Row Leeds LS1 5AB England to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on 9 August 2016
18 Jul 2016
Incorporation
Statement of capital on 2016-07-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted