About

Registered Number: 05870856
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Suite 29 58 Acacia Road, London, NW8 6AG

 

Founded in 2006, Beryl Med Uk Ltd has its registered office in London. We do not know the number of employees at this organisation. The companies director is Westpoint & Merk Office Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTPOINT & MERK OFFICE SERVICES LTD 18 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2019
CS01 - N/A 28 September 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 14 February 2019
RESOLUTIONS - N/A 12 February 2019
RESOLUTIONS - N/A 07 February 2019
CONNOT - N/A 07 February 2019
RESOLUTIONS - N/A 30 January 2019
PSC02 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 27 February 2017
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 November 2014
AA - Annual Accounts 09 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 12 March 2012
DISS40 - Notice of striking-off action discontinued 12 July 2011
AP04 - Appointment of corporate secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 04 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 18 October 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.