Advanced company searchLink opens in new window

V BERKELEY SQUARE LTD

Company number 15484021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with updates
03 Oct 2024 CH01 Director's details changed for Mr Maxwell Connor Downing on 3 October 2024
03 Oct 2024 CH01 Director's details changed for Mr Louis George Downing on 3 October 2024
03 Oct 2024 CH01 Director's details changed for Mr Bay Downing on 3 October 2024
15 Jul 2024 PSC08 Notification of a person with significant control statement
11 Jul 2024 MA Memorandum and Articles of Association
11 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2024 AP01 Appointment of Mr Bay Downing as a director on 2 July 2024
02 Jul 2024 AP01 Appointment of Mr Maxwell Connor Downing as a director on 2 July 2024
02 Jul 2024 AP01 Appointment of Mr Louis George Downing as a director on 2 July 2024
02 Jul 2024 AP01 Appointment of Mr Anthony John Riley as a director on 2 July 2024
02 Jul 2024 PSC07 Cessation of Jayne Alison Best as a person with significant control on 19 June 2024
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 204
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 102
12 Feb 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2024-02-12
  • GBP 51