Background WavePink WaveYellow Wave

BENTINCK SECRETARIES LIMITED (01729027)

BENTINCK SECRETARIES LIMITED (01729027) is an active UK company. incorporated on 3 June 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BENTINCK SECRETARIES LIMITED has been registered for 42 years. Current directors include ORTON, Richard, SCOTT, Clare Ellen.

Company Number
01729027
Status
active
Type
ltd
Incorporated
3 June 1983
Age
42 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ORTON, Richard, SCOTT, Clare Ellen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTINCK SECRETARIES LIMITED

BENTINCK SECRETARIES LIMITED is an active company incorporated on 3 June 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BENTINCK SECRETARIES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01729027

LTD Company

Age

42 Years

Incorporated 3 June 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

5 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Dec 12
Director Left
Dec 12
New Owner
Jan 26
New Owner
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ORTON, Richard

Active
Peveril Square, DouglasIM99 1RZ
Born August 1972
Director
Appointed 04 Dec 2007

SCOTT, Clare Ellen

Active
Peveril Square, DouglasIM99 1RZ
Born April 1977
Director
Appointed 07 Dec 2012

BROTZMAN, Ian James

Resigned
24 Burwood Court, ChelmsfordCM2 0TW
Secretary
Appointed 30 Aug 1996
Resigned 13 Mar 1997

GRAHAM, Robert Tracy

Resigned
11 Powell Close, EdgwareHA8 7QU
Secretary
Appointed N/A
Resigned 19 Jul 1991

HAWES, William Robert

Resigned
5th Floor, LondonSW1Y 6AW
Secretary
Appointed 25 Mar 2009
Resigned 25 May 2023

HODGES, Rodney Simon

Resigned
41 Princedale Road, LondonW11 4NP
Secretary
Appointed 13 Mar 1997
Resigned 23 Jul 1998

MAURICE, Louise Susan

Resigned
28 Beechwood Avenue, LondonN3 3AX
Secretary
Appointed 19 Jul 1991
Resigned 30 Aug 1996

MELLEGARD, Clas Fredrik

Resigned
119 Hare Lane, ClaygateKT10 0QY
Secretary
Appointed 04 Dec 2007
Resigned 25 Mar 2009

SAFA, Bijan Akhavan

Resigned
Lanercost, WelwynAL6 0RN
Secretary
Appointed 23 Jul 1998
Resigned 04 Dec 2007

BARONI, Andrea Maria

Resigned
Flat 6 39 Elm Park Gardens, LondonSW10 9QF
Born April 1968
Director
Appointed 10 Feb 1999
Resigned 06 Oct 2000

BRADSHAW, Jamie Nicholas

Resigned
1 Angus Close, ChessingtonKT9 2BW
Born May 1976
Director
Appointed 06 Oct 2000
Resigned 30 Aug 2007

DERBYSHIRE, Martin James

Resigned
6 Woodbourne Square, DouglasIM1 4DB
Born February 1968
Director
Appointed 16 May 2007
Resigned 04 Dec 2007

GIBSON, Ann

Resigned
24 Church Lane, LoughtonIG10 1PD
Born July 1961
Director
Appointed 19 Jul 1991
Resigned 10 Jan 1994

GIBSON, Mark Jonathan

Resigned
24 Church Lane, LoughtonIP10 1PD
Born February 1958
Director
Appointed 10 Jan 1994
Resigned 30 Aug 1996

GRAHAM, Robert Tracy

Resigned
11 Powell Close, EdgwareHA8 7QU
Born November 1956
Director
Appointed N/A
Resigned 19 Jul 1991

HAWES, William Robert

Resigned
5th Floor, LondonSW1Y 6AW
Born January 1945
Director
Appointed 25 Mar 2009
Resigned 07 Dec 2012

MAURICE, Louise Susan

Resigned
28 Beechwood Avenue, LondonN3 3AX
Born March 1956
Director
Appointed 19 Jul 1991
Resigned 30 Aug 1996

MAURICE, Paul Gary

Resigned
28 Beechwood Avenue, LondonN3 3AX
Born March 1954
Director
Appointed 30 Aug 1996
Resigned 27 Sept 1996

MAURICE, Paul Gary

Resigned
28 Beechwood Avenue, LondonN3 3AX
Born March 1954
Director
Appointed N/A
Resigned 20 Jul 1991

MELLEGARD, Clas Fredrik

Resigned
119 Hare Lane, ClaygateKT10 0QY
Born January 1938
Director
Appointed 04 Dec 2007
Resigned 26 Mar 2009

NEWCOMBE, Lesley Sharon

Resigned
King Orry Cottage, LaxeyIM4 1PV
Born April 1964
Director
Appointed 27 Sept 1996
Resigned 10 Feb 1999

SAFA, Bijan Akhavan

Resigned
Lanercost, WelwynAL6 0RN
Born October 1944
Director
Appointed 10 Feb 1999
Resigned 04 Dec 2007

SOMERSTON, Karyn

Resigned
22 Newberries Avenue, RadlettWD7 7EW
Born October 1961
Director
Appointed 19 Jul 1991
Resigned 30 Aug 1996

WHITE, Angela Ruth

Resigned
89 Michleham Down, LondonN12 7JL
Born December 1953
Director
Appointed 19 Jul 1991
Resigned 30 Aug 1996

Persons with significant control

3

Mr Robert O'Connor Little

Active
5th Floor, LondonSW1Y 6AW
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Edward Arthur Woiteshek

Active
5th Floor, LondonSW1Y 6AW
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

167

Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Legacy
20 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288cChange of Particulars
Legacy
19 September 2001
287Change of Registered Office
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Resolution
3 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Resolution
8 December 1999
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
8 December 1999
AAMDAAMD
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288cChange of Particulars
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 1999
AAAnnual Accounts
Resolution
23 September 1999
RESOLUTIONSResolutions
Auditors Resignation Company
16 March 1999
AUDAUD
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
18 September 1997
287Change of Registered Office
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Auditors Resignation Company
4 September 1991
AUDAUD
Legacy
1 August 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363aAnnual Return
Legacy
5 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
23 August 1989
288288
Legacy
14 March 1989
288288
Auditors Resignation Company
23 February 1989
AUDAUD
Legacy
23 February 1989
225(1)225(1)
Legacy
18 February 1989
288288
Legacy
14 February 1989
225(1)225(1)
Legacy
2 February 1989
287Change of Registered Office
Legacy
2 February 1989
288288
Legacy
2 February 1989
288288
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Legacy
11 January 1989
288288
Legacy
29 September 1988
363363
Accounts With Accounts Type Small
23 August 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 June 1983
NEWINCIncorporation