BERSHKA UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 05162680
Status Active
Incorporation Date 24 June 2004
Company Type Private Limited Company
Address LUMINA HOUSE, 89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 11 November 2016 GBP 18,500,000 ; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 16,000,000 . The most likely internet sites of BERSHKA UK LIMITED are www.bershkauk.co.uk, and www.bershka-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Bershka Uk Limited is a Private Limited Company. The company registration number is 05162680. Bershka Uk Limited has been working since 24 June 2004. The present status of the company is Active. The registered address of Bershka Uk Limited is Lumina House 89 New Bond Street London United Kingdom W1s 1da. . ATHENAEUM SECRETARIES LIMITED is a Secretary of the company. AGNOLIN, Marco is a Director of the company. RAHOLA SALA, Jorge is a Director of the company. ROMAY DE LA COLINA, Jose Manuel is a Director of the company. Director PEREZ MARCOTE, Oscar has been resigned. Director RIOS, Jose Maria Castellano has been resigned. Director SHEARWOOD, Michael Frederick has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ATHENAEUM SECRETARIES LIMITED
Appointed Date: 24 June 2004

Director
AGNOLIN, Marco
Appointed Date: 30 March 2012
63 years old

Director
RAHOLA SALA, Jorge
Appointed Date: 24 June 2004
62 years old

Director
ROMAY DE LA COLINA, Jose Manuel
Appointed Date: 24 June 2004
65 years old

Resigned Directors

Director
PEREZ MARCOTE, Oscar
Resigned: 30 March 2012
Appointed Date: 24 June 2004
56 years old

Director
RIOS, Jose Maria Castellano
Resigned: 23 September 2005
Appointed Date: 24 June 2004
78 years old

Director
SHEARWOOD, Michael Frederick
Resigned: 31 August 2007
Appointed Date: 24 June 2004
62 years old

BERSHKA UK LIMITED Events

01 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 18,500,000

07 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 16,000,000

15 Jun 2016
Full accounts made up to 31 January 2016
01 Jun 2016
Registered office address changed from 120 Regent Street London W1B 5FE to Lumina House 89 New Bond Street London W1S 1DA on 1 June 2016
...
... and 60 more events
02 Feb 2005
Nc inc already adjusted 27/01/05
02 Feb 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2004
Registered office changed on 23/07/04 from: 120 regent street london W1B 5FE
24 Jun 2004
Incorporation