Company NameBerkeley Square Capital Limited
DirectorsBrian Buckley and David John Soley
Company StatusActive
Company Number04454155
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Previous NameAmoncorp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Buckley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9AW
Director NameMr David John Soley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(10 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSadberge Hall Sadbridge
Darlington
County Durham
DL2 1RL
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Secretary NameMr Peter Alan Cowgill
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 2335880
Telephone regionManchester

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Brian Buckley
50.00%
Ordinary
50 at £1David Soley
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
30 July 2013Termination of appointment of Peter Cowgill as a secretary (1 page)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
30 July 2013Director's details changed for Brian Buckley on 24 April 2013 (2 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
30 July 2013Director's details changed for Brian Buckley on 24 April 2013 (2 pages)
30 July 2013Termination of appointment of Peter Cowgill as a secretary (1 page)
24 April 2013Termination of appointment of Peter Cowgill as a director (1 page)
24 April 2013Termination of appointment of a secretary (1 page)
24 April 2013Termination of appointment of Peter Cowgill as a director (1 page)
24 April 2013Termination of appointment of a secretary (1 page)
19 April 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 19 April 2013 (2 pages)
18 April 2013Termination of appointment of Peter Cowgill as a director (2 pages)
18 April 2013Appointment of Mr David John Soley as a director (3 pages)
18 April 2013Termination of appointment of Peter Cowgill as a director (2 pages)
18 April 2013Appointment of Mr David John Soley as a director (3 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
15 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 August 2008Return made up to 05/06/08; full list of members (4 pages)
12 August 2008Return made up to 05/06/08; full list of members (4 pages)
22 June 2007Return made up to 05/06/07; no change of members (7 pages)
22 June 2007Return made up to 05/06/07; no change of members (7 pages)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 June 2006Return made up to 05/06/06; full list of members (7 pages)
13 June 2006Return made up to 05/06/06; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 August 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 August 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(7 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 July 2004Return made up to 05/06/04; full list of members (7 pages)
2 July 2004Return made up to 05/06/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 September 2003Return made up to 05/06/03; full list of members (7 pages)
8 September 2003Return made up to 05/06/03; full list of members (7 pages)
7 October 2002New secretary appointed;new director appointed (1 page)
7 October 2002New secretary appointed;new director appointed (1 page)
19 September 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Company name changed amoncorp LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed amoncorp LIMITED\certificate issued on 04/09/02 (2 pages)
5 June 2002Incorporation (18 pages)
5 June 2002Incorporation (18 pages)