Background WavePink WaveYellow Wave

THE BERWICK GROUP LIMITED (03741665)

THE BERWICK GROUP LIMITED (03741665) is an active UK company. incorporated on 26 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BERWICK GROUP LIMITED has been registered for 27 years. Current directors include BUCHANAN, Dianne Elizabeth, SCROPE, Christopher Richard Adrian.

Company Number
03741665
Status
active
Type
ltd
Incorporated
26 March 1999
Age
27 years
Address
20 Cannon Street, London, EC4M 6XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCHANAN, Dianne Elizabeth, SCROPE, Christopher Richard Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BERWICK GROUP LIMITED

THE BERWICK GROUP LIMITED is an active company incorporated on 26 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BERWICK GROUP LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03741665

LTD Company

Age

27 Years

Incorporated 26 March 1999

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 18 September 2025 (7 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 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

20 Cannon Street London, EC4M 6XD,

Previous Addresses

11 Hanover Square London W1S 1JJ
From: 26 March 1999To: 17 December 2012
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUCHANAN, Dianne Elizabeth

Active
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 01 Aug 2025

BUCHANAN, Dianne Elizabeth

Active
Cannon Street, LondonEC4M 6XD
Born July 1971
Director
Appointed 01 Aug 2025

SCROPE, Christopher Richard Adrian

Active
Cannon Street, LondonEC4M 6XD
Born May 1970
Director
Appointed 28 Mar 2016

JONES, Richard

Resigned
Flat 1 58 Hatton Garden, LondonEC1N 8LS
Secretary
Appointed 26 Mar 1999
Resigned 16 Feb 2001

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 16 Feb 2001
Resigned 01 Jan 2025

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 26 Mar 1999
Resigned 26 Mar 1999

BEERENS, Mariska

Resigned
43 Kensington Park Gardens, LondonW11 2QT
Born January 1963
Director
Appointed 04 Sept 2000
Resigned 16 Feb 2001

BOGGIS-ROLFE, Richard

Resigned
The Glebe House, TetburyGL8 8PW
Born April 1950
Director
Appointed 16 Feb 2001
Resigned 28 Mar 2016

HOLMES, John Richard

Resigned
6 Wool Road, WimbledonSW20 0HW
Born May 1944
Director
Appointed 26 Mar 1999
Resigned 16 Feb 2001

LEFEVRE, Paul Marcel

Resigned
Old Farm Barn Silkstead, WinchesterSO21 2LG
Born March 1944
Director
Appointed 26 Mar 1999
Resigned 11 Sept 2000

MACDONALD, Willis Niall

Resigned
6 Langton Street, LondonSW10 0JH
Born December 1957
Director
Appointed 26 Mar 1999
Resigned 16 Feb 2001

PEARSON, Peter John

Resigned
Flat 2, LondonSW7 2BE
Born June 1946
Director
Appointed 26 Mar 1999
Resigned 20 Sept 1999

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Born October 1961
Director
Appointed 16 Feb 2001
Resigned 01 Aug 2025

WHEWELL, Alexander William Michael

Resigned
67 Princes Gate Mews, LondonSW7 2PP
Born June 1964
Director
Appointed 04 Sept 2000
Resigned 16 Feb 2001

Persons with significant control

1

Cannon Street, LondonEC4M 6XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 December 2002
AAAnnual Accounts
Legacy
12 September 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
287Change of Registered Office
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Statement Of Affairs
20 December 2000
SASA
Miscellaneous
20 December 2000
MISCMISC
Miscellaneous
20 December 2000
MISCMISC
Miscellaneous
20 December 2000
MISCMISC
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
17 December 1999
MEM/ARTSMEM/ARTS
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
17 December 1999
123Notice of Increase in Nominal Capital
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
123Notice of Increase in Nominal Capital
Legacy
15 October 1999
88(2)R88(2)R
Legacy
15 October 1999
123Notice of Increase in Nominal Capital
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
88(2)R88(2)R
Legacy
7 April 1999
288bResignation of Director or Secretary
Incorporation Company
26 March 1999
NEWINCIncorporation