Background WavePink WaveYellow Wave

W. R. BERKLEY SYNDICATE HOLDINGS LIMITED (06589640)

W. R. BERKLEY SYNDICATE HOLDINGS LIMITED (06589640) is an active UK company. incorporated on 12 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. W. R. BERKLEY SYNDICATE HOLDINGS LIMITED has been registered for 17 years. Current directors include BERKLEY, William Robert, BRONNER, James Patrick, HASTINGS, James John.

Company Number
06589640
Status
active
Type
ltd
Incorporated
12 May 2008
Age
17 years
Address
14th Floor 52, London, EC3M 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERKLEY, William Robert, BRONNER, James Patrick, HASTINGS, James John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. R. BERKLEY SYNDICATE HOLDINGS LIMITED

W. R. BERKLEY SYNDICATE HOLDINGS LIMITED is an active company incorporated on 12 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. W. R. BERKLEY SYNDICATE HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06589640

LTD Company

Age

17 Years

Incorporated 12 May 2008

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 29 July 2025 (9 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

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

WRBC (SH) LIMITED
From: 1 July 2008To: 19 March 2009
MINMAR (894) LIMITED
From: 12 May 2008To: 1 July 2008
Contact
Address

14th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

34 Lime Street London EC3M 7AT
From: 6 August 2012To: 17 September 2018
7Th Floor 40 Lime Street London EC3M 7AW United Kingdom
From: 16 August 2011To: 6 August 2012
51 Eastcheap London EC3M 1JP
From: 12 May 2008To: 16 August 2011
Timeline

19 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
Jun 20
Funding Round
Jan 21
Director Joined
Apr 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Dec 23
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BERKLEY, William Robert

Active
52, LondonEC3M 7AF
Born October 1945
Director
Appointed 17 Jul 2023

BRONNER, James Patrick

Active
52, LondonEC3M 7AF
Born October 1961
Director
Appointed 17 Jul 2023

HASTINGS, James John

Active
52, LondonEC3M 7AF
Born April 1980
Director
Appointed 17 Jul 2023

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 12 May 2008
Resigned 25 Jan 2024

BALLARD, Eugene George

Resigned
Lime Street, LondonEC3M 7AT
Born July 1952
Director
Appointed 23 Sept 2009
Resigned 15 Mar 2018

BERKLEY JR, William Robert

Resigned
52, LondonEC3M 7AF
Born October 1972
Director
Appointed 01 Jul 2008
Resigned 17 Jul 2023

BLADES, Alastair

Resigned
52, LondonEC3M 7AF
Born August 1966
Director
Appointed 13 Nov 2013
Resigned 17 Jul 2023

BROSNAN, David John

Resigned
52, LondonEC3M 7AF
Born May 1962
Director
Appointed 11 Mar 2021
Resigned 17 Jul 2023

LEDERMAN, Ira Seth

Resigned
52, LondonEC3M 7AF
Born April 1953
Director
Appointed 01 Jul 2008
Resigned 17 Jul 2023

SIBTHORPE, Michael Alan

Resigned
Lime Street, LondonEC3M 7AT
Born May 1959
Director
Appointed 12 Mar 2009
Resigned 04 Oct 2013

TAYLOR, Graeme Philip

Resigned
51 Eastcheap, LondonEC3M 1JP
Born July 1971
Director
Appointed 12 May 2008
Resigned 01 Jul 2008

TAYLOR, Steven William

Resigned
52, LondonEC3M 7AF
Born January 1959
Director
Appointed 01 Jul 2008
Resigned 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 August 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Legacy
27 December 2023
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Termination Director Company
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Miscellaneous
10 April 2015
MISCMISC
Auditors Resignation Company
10 April 2015
AUDAUD
Auditors Resignation Company
10 April 2015
AUDAUD
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
16 August 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Change Sail Address Company
15 August 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2008
NEWINCIncorporation