Background WavePink WaveYellow Wave

BENTLEY REID & CO (UK) LIMITED (07602886)

BENTLEY REID & CO (UK) LIMITED (07602886) is an active UK company. incorporated on 13 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BENTLEY REID & CO (UK) LIMITED has been registered for 14 years. Current directors include BENTLEY, Rupert Thomas, Mr., HOLMES, George Vincent.

Company Number
07602886
Status
active
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
3rd Floor, London, SW1H 9BU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BENTLEY, Rupert Thomas, Mr., HOLMES, George Vincent
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY REID & CO (UK) LIMITED

BENTLEY REID & CO (UK) LIMITED is an active company incorporated on 13 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BENTLEY REID & CO (UK) LIMITED was registered 14 years ago.(SIC: 66300)

Status

active

Active since 14 years ago

Company No

07602886

LTD Company

Age

14 Years

Incorporated 13 April 2011

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 25 April 2025 (11 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 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

TYROLESE (714) LIMITED
From: 13 April 2011To: 27 May 2011
Contact
Address

3rd Floor 29 Queen Anne's Gate London, SW1H 9BU,

Previous Addresses

C/O Bentley Reid & Co (Uk) Limited 3Rd Floor 29 Queen Annes Gate London SW1H 9BU United Kingdom
From: 2 August 2012To: 14 August 2012
3Rd Floor 29 Queen Annes Gate London SW1H 9BU
From: 13 February 2012To: 2 August 2012
26 Royal Avenue London SW3 4QF United Kingdom
From: 9 June 2011To: 13 February 2012
66 Lincoln's Inn Fields London WC2A 3LH
From: 13 April 2011To: 9 June 2011
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 11
Funding Round
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Sept 12
Funding Round
Jul 14
Funding Round
Jul 14
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Left
Sept 17
Loan Secured
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Mar 25
Director Left
May 25
6
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BENTLEY, Rupert Thomas, Mr.

Active
Floor, LondonSW1H 9BU
Born April 1971
Director
Appointed 01 Dec 2011

HOLMES, George Vincent

Active
Floor, LondonSW1H 9BU
Born August 1984
Director
Appointed 01 Jan 2019

BENTLEY, Nicolas Bryan

Resigned
Floor Diamond Exchange Building 8-10, Central
Born December 1941
Director
Appointed 06 Jun 2011
Resigned 31 Mar 2019

CLARK, Peter

Resigned
Floor, LondonSW1H 9BU
Born June 1983
Director
Appointed 04 Jul 2012
Resigned 15 May 2025

HAMBLING, Stuart Iain

Resigned
Floor, LondonSW1H 9BU
Born May 1973
Director
Appointed 04 Jul 2012
Resigned 07 Jul 2017

HURST, Andrew

Resigned
Floor, LondonSW1H 9BU
Born April 1963
Director
Appointed 04 Jul 2012
Resigned 19 Mar 2025

LANE, Richard Thomas Christopher

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born November 1968
Director
Appointed 13 Apr 2011
Resigned 06 Jun 2011

WINARICK, Michael John

Resigned
Longmoor Road, LiphookGU30 7PB
Born February 1946
Director
Appointed 06 Jun 2011
Resigned 15 Jul 2011

SUREWIN LIMITED

Resigned
Longmoor Road, LiphookGU30 7PB
Corporate director
Appointed 15 Jul 2011
Resigned 31 Dec 2018

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 13 Apr 2011
Resigned 06 Jun 2011

Persons with significant control

3

1 Active
2 Ceased

Mr. Rupert Thomas Bentley

Active
Floor, LondonSW1H 9BU
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Jan 2025

Mr Nicolas Bryan Bentley

Ceased
Floor, LondonSW1H 9BU
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jan 2025

Bentley Capital Limited

Ceased
8-10 Duddell Street, Central

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Resolution
29 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Memorandum Articles
17 June 2014
MEM/ARTSMEM/ARTS
Resolution
17 June 2014
RESOLUTIONSResolutions
Resolution
17 June 2014
RESOLUTIONSResolutions
Memorandum Articles
15 May 2014
MEM/ARTSMEM/ARTS
Resolution
15 May 2014
RESOLUTIONSResolutions
Legacy
15 May 2014
ANNOTATIONANNOTATION
Resolution
15 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Memorandum Articles
6 September 2012
MEM/ARTSMEM/ARTS
Resolution
6 September 2012
RESOLUTIONSResolutions
Resolution
22 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
20 July 2011
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
27 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2011
NEWINCIncorporation