Background WavePink WaveYellow Wave

BERGS UK HOLDINGS LIMITED (05518779)

BERGS UK HOLDINGS LIMITED (05518779) is an active UK company. incorporated on 26 July 2005. with registered office in Rochford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BERGS UK HOLDINGS LIMITED has been registered for 20 years. Current directors include MARKLUND, Per Anders, NILSSON, Peter Olof, PANNELL, Naomi Ann.

Company Number
05518779
Status
active
Type
ltd
Incorporated
26 July 2005
Age
20 years
Address
Baltic Wharf, Rochford, SS4 2HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARKLUND, Per Anders, NILSSON, Peter Olof, PANNELL, Naomi Ann
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERGS UK HOLDINGS LIMITED

BERGS UK HOLDINGS LIMITED is an active company incorporated on 26 July 2005 with the registered office located in Rochford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BERGS UK HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209, 70100)

Status

active

Active since 20 years ago

Company No

05518779

LTD Company

Age

20 Years

Incorporated 26 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CONTINENTAL WOOD LIMITED
From: 26 July 2005To: 6 December 2024
Contact
Address

Baltic Wharf Wallasea Island Rochford, SS4 2HA,

Previous Addresses

Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom
From: 1 November 2022To: 20 November 2024
Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom
From: 21 February 2022To: 1 November 2022
First Floor, Winterton House High Street Westerham Kent TN16 1AQ
From: 23 January 2015To: 21 February 2022
Charmans Farm Beggars Lane Westerham Kent TN16 1QP
From: 26 July 2005To: 23 January 2015
Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Nov 09
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
May 16
Director Left
May 16
New Owner
Aug 17
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 19
Director Joined
Sept 19
Loan Cleared
Feb 22
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Feb 26
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MARKLUND, Per Anders

Active
Wallasea Island, RochfordSS4 2HA
Born April 1965
Director
Appointed 13 Sept 2018

NILSSON, Peter Olof

Active
Wallasea Island, RochfordSS4 2HA
Born February 1963
Director
Appointed 15 May 2018

PANNELL, Naomi Ann

Active
Wallasea Island, RochfordSS4 2HA
Born September 1973
Director
Appointed 27 Jan 2026

DOUGLAS, Linda Jane

Resigned
Eastwell Cottage, SandhurstTN18 5PQ
Secretary
Appointed 26 Aug 2005
Resigned 17 Jun 2011

MARTIN, Brian

Resigned
West View The Ridge, EpsomKT18 7ET
Secretary
Appointed 26 Jul 2005
Resigned 26 Aug 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Jul 2005
Resigned 26 Jul 2005

AUVINEN, Sampsa Juhana

Resigned
A3, Helsinki
Born June 1969
Director
Appointed 19 Oct 2009
Resigned 13 Sept 2018

EIRIKSSON, Stefan

Resigned
Laekjarberg 50, Hafnarfjordur221
Born August 1951
Director
Appointed 26 Aug 2005
Resigned 07 Mar 2007

FREYR, Audun

Resigned
Hoitas 4, 210
Born October 1972
Director
Appointed 07 Mar 2007
Resigned 21 Nov 2008

GAMBROUDES, Alexander Mawson

Resigned
High Street, WesterhamTN16 1AQ
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 20 Mar 2019

GUDMUNDSSON, Jon Helgi

Resigned
1011 Riga
Born May 1947
Director
Appointed 26 Aug 2005
Resigned 15 May 2018

HALLDORSDOTTIR, Brynja

Resigned
Hverafold 80, ReykjavikFOREIGN
Born November 1957
Director
Appointed 26 Aug 2005
Resigned 15 May 2018

MARTIN, Brian

Resigned
West View The Ridge, EpsomKT18 7ET
Born August 1942
Director
Appointed 26 Jul 2005
Resigned 26 Aug 2005

MCINTYRE, Stuart Walker

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born November 1961
Director
Appointed 20 Mar 2019
Resigned 01 Feb 2024

MCKILLOP, Nigel John

Resigned
Wallasea Island, RochfordSS4 2HA
Born February 1967
Director
Appointed 01 Aug 2019
Resigned 31 Oct 2024

PENFOLD, Alan

Resigned
Shipley Close, AltonGU34 2RW
Born October 1956
Director
Appointed 01 May 2010
Resigned 26 Oct 2010

PHILLIPS, Jonathan Lewis

Resigned
Ide Hill House Emmetts Lane, SevenoaksTN14 6BB
Born September 1956
Director
Appointed 26 Jul 2005
Resigned 21 Apr 2016

WOODWARD, David

Resigned
Ash Tree Cottage, HuntingdonPE28 0RE
Born April 1964
Director
Appointed 26 Aug 2005
Resigned 20 May 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 Jul 2005
Resigned 26 Jul 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Jon Helgi Gudmundsson

Active
Wallasea Island, RochfordSS4 2HA
Born May 1947

Nature of Control

Significant influence or control
Notified 22 Dec 2023
570 84, Morlunda

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2018
Ceased 22 Dec 2023

Jon Helgi Gudmundsson

Ceased
1011 Riga
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Memorandum Articles
22 August 2019
MAMA
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
21 November 2006
288cChange of Particulars
Auditors Resignation Company
25 October 2006
AUDAUD
Legacy
23 August 2006
225Change of Accounting Reference Date
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
12 October 2005
88(3)88(3)
Legacy
12 October 2005
88(2)R88(2)R
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Statement Of Affairs
12 September 2005
SASA
Legacy
12 September 2005
88(2)R88(2)R
Statement Of Affairs
12 September 2005
SASA
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Incorporation Company
26 July 2005
NEWINCIncorporation