Background WavePink WaveYellow Wave

BERKELEY ENERGY SERVICES LIMITED (08758184)

BERKELEY ENERGY SERVICES LIMITED (08758184) is an active UK company. incorporated on 1 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BERKELEY ENERGY SERVICES LIMITED has been registered for 12 years. Current directors include KANTAS, Georgios.

Company Number
08758184
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
14 14 Hays Mews, London, W1J 5PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KANTAS, Georgios
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY ENERGY SERVICES LIMITED

BERKELEY ENERGY SERVICES LIMITED is an active company incorporated on 1 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BERKELEY ENERGY SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08758184

LTD Company

Age

12 Years

Incorporated 1 November 2013

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

14 14 Hays Mews London, W1J 5PT,

Previous Addresses

35 Grosvenor Street London W1K 4QX
From: 12 September 2014To: 30 September 2022
Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 1 November 2013To: 12 September 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jun 17
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
May 25
New Owner
May 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KANTAS, Georgios

Active
14 Hays Mews, LondonW1J 5PT
Born March 1964
Director
Appointed 17 Feb 2025

CONTOMICHALOS, Gerassimos Petros Antonios Mic

Resigned
1 Devonshire Street, LondonW1W 5DR
Born November 1955
Director
Appointed 01 Nov 2013
Resigned 16 Jun 2017

JONES, Stephen Anthony

Resigned
14 Hays Mews, LondonW1J 5PT
Born March 1966
Director
Appointed 16 Jun 2017
Resigned 17 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Georgios Kantas

Active
14 Hays Mews, LondonW1J 5PT
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2025
Anexartisias, 1 Pecora Tower, Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2017
Ceased 19 May 2025

Mr Georgios Kantas

Ceased
14 Hays Mews, LondonW1J 5PT
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Jun 2017
Ceased 25 Feb 2025

Mr Gerassimos Petros Antonios Mic Contomichalos

Ceased
1 Devonshire Street, LondonW1W 5DR
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2013
NEWINCIncorporation