About

Registered Number: 01115635
Date of Incorporation: 29/05/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: 2 Colton Square, Leicester, LE1 1QH

 

Berkeley Insurance Group Uk Ltd was founded on 29 May 1973 and are based in Leicester. Yeeles, Jonathan, Hayward, Mark, Hull, Susan, Pennick, John, Ball, Kenneth Noel, Balme, Nigel David, Berkeley, Christopher William Montague, Bradley, Dennis, Clarke, Paul Kingsley, Green, Michael Anthony, Harper, Christopher, Mcgibbon, Martin Ross, Powell, Christopher John, Raby, Roy Edward, Smith, Stephen, Stanyon, Michael Arthur, Staton, Pamela Jean, Sutton, Donna Gail are the current directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Mark 01 February 2020 - 1
HULL, Susan 26 July 2013 - 1
PENNICK, John 01 February 2020 - 1
BALL, Kenneth Noel 18 February 1993 30 November 1996 1
BALME, Nigel David 15 April 2003 01 September 2016 1
BERKELEY, Christopher William Montague 01 November 2001 31 October 2002 1
BRADLEY, Dennis N/A 31 March 1999 1
CLARKE, Paul Kingsley 09 March 2005 30 June 2008 1
GREEN, Michael Anthony 04 May 2004 30 June 2008 1
HARPER, Christopher N/A 30 June 2008 1
MCGIBBON, Martin Ross N/A 30 June 2008 1
POWELL, Christopher John 08 October 2001 30 June 2008 1
RABY, Roy Edward 09 October 1992 01 November 2001 1
SMITH, Stephen N/A 30 June 2008 1
STANYON, Michael Arthur 16 January 1998 01 February 2003 1
STATON, Pamela Jean 08 October 2001 19 March 2002 1
SUTTON, Donna Gail 28 July 1999 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
YEELES, Jonathan 23 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
MR04 - N/A 11 October 2013
RESOLUTIONS - N/A 04 October 2013
MR01 - N/A 07 September 2013
AP01 - Appointment of director 09 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 23 February 2011
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 22 March 2010
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 01 December 2008
CERTNM - Change of name certificate 22 November 2008
395 - Particulars of a mortgage or charge 07 October 2008
RESOLUTIONS - N/A 01 October 2008
RESOLUTIONS - N/A 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 October 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AAMD - Amended Accounts 12 December 2007
AAMD - Amended Accounts 12 December 2007
363s - Annual Return 10 December 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
363s - Annual Return 02 December 2005
AA - Annual Accounts 22 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 26 November 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
AA - Annual Accounts 05 December 2002
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 26 November 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 28 November 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 29 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 27 November 1995
CERTNM - Change of name certificate 30 October 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 08 November 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 10 December 1993
288 - N/A 04 March 1993
AA - Annual Accounts 13 February 1993
363b - Annual Return 30 November 1992
288 - N/A 20 November 1992
363a - Annual Return 27 August 1992
363b - Annual Return 11 February 1992
AA - Annual Accounts 13 November 1991
288 - N/A 13 November 1991
287 - Change in situation or address of Registered Office 13 November 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 06 February 1991
AUD - Auditor's letter of resignation 12 December 1989
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
288 - N/A 10 November 1989
288 - N/A 14 July 1989
288 - N/A 29 November 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
363 - Annual Return 04 June 1987
363 - Annual Return 04 June 1987
395 - Particulars of a mortgage or charge 30 April 1987
AA - Annual Accounts 04 February 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
288 - N/A 02 May 1986
MEM/ARTS - N/A 08 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Outstanding

N/A

Security debenture 23 September 2008 Fully Satisfied

N/A

Debenture 13 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.