About

Registered Number: 07282619
Date of Incorporation: 14/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, 207 Regents Street Regents Street, London, W1B 3HH,

 

Berkeley Square Mediation Ltd was registered on 14 June 2010 and are based in London. There are 8 directors listed for Berkeley Square Mediation Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSEY, Jane Marie 14 June 2010 - 1
SPIERS, Rupert John 27 January 2015 - 1
RENDALL, Julian 01 January 2012 10 December 2014 1
SPIERS, Rupert John 27 January 2015 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
COOKSEY, Jane Marie 31 December 2015 - 1
ATTREE, Rebecca 10 December 2014 31 December 2015 1
COOKSEY, Jane Marie 27 September 2010 27 January 2015 1
KELLY, Rebecca Margaret 14 June 2010 16 September 2010 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 March 2019
CH03 - Change of particulars for secretary 14 November 2018
PSC04 - N/A 14 October 2018
AD01 - Change of registered office address 14 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 31 March 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AP03 - Appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
TM01 - Termination of appointment of director 16 December 2014
AP03 - Appointment of secretary 16 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 19 November 2010
AP03 - Appointment of secretary 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AD01 - Change of registered office address 18 October 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
NEWINC - New incorporation documents 14 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.