Background WavePink WaveYellow Wave

BRIARCLIFF CAPITAL LIMITED (08493779)

BRIARCLIFF CAPITAL LIMITED (08493779) is an active UK company. incorporated on 18 April 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRIARCLIFF CAPITAL LIMITED has been registered for 12 years. Current directors include BERG, Janine Laura, BERG, Simon Mark.

Company Number
08493779
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERG, Janine Laura, BERG, Simon Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIARCLIFF CAPITAL LIMITED

BRIARCLIFF CAPITAL LIMITED is an active company incorporated on 18 April 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRIARCLIFF CAPITAL LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08493779

LTD Company

Age

12 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

S 2 ESTATES (EUSTON ROAD) LIMITED
From: 18 April 2013To: 14 May 2013
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

73 Cornhill London EC3V 3QQ
From: 9 February 2015To: 29 November 2019
25 Harley Street London W1G 9BR
From: 18 April 2013To: 9 February 2015
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Mar 24
Loan Secured
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERG, Janine Laura

Active
28 Arcadia Avenue, LondonN3 2FG
Born November 1968
Director
Appointed 01 Mar 2024

BERG, Simon Mark

Active
28 Arcadia Avenue, LondonN3 2FG
Born December 1966
Director
Appointed 18 Apr 2013

BERG, Samuel

Resigned
Ellesmere Road, LondonNW10 1JR
Born March 1980
Director
Appointed 18 Apr 2013
Resigned 15 May 2013

Persons with significant control

1

Mr Simon Mark Berg

Active
Arcadia Avenue, LondonN3 2FG
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Move Registers To Sail Company With New Address
9 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Gazette Filings Brought Up To Date
22 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company
8 May 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
18 April 2013
NEWINCIncorporation