Background WavePink WaveYellow Wave

BERKELEY LONDON INVESTMENTS LTD (09994334)

BERKELEY LONDON INVESTMENTS LTD (09994334) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BERKELEY LONDON INVESTMENTS LTD has been registered for 10 years. Current directors include GROSSKOPF, Jacob Moshe.

Company Number
09994334
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
41 Craven Walk, London, N16 6BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSSKOPF, Jacob Moshe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY LONDON INVESTMENTS LTD

BERKELEY LONDON INVESTMENTS LTD is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BERKELEY LONDON INVESTMENTS LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09994334

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

41 Craven Walk London, N16 6BS,

Previous Addresses

32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom
From: 12 February 2020To: 14 August 2024
32 Byron Hill Road Harrow on the Hill HA2 0HY United Kingdom
From: 9 February 2016To: 12 February 2020
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Feb 17
Director Joined
Feb 23
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Loan Secured
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROSSKOPF, Jacob Moshe

Active
Craven Walk, LondonN16 6BS
Born April 1964
Director
Appointed 10 Feb 2022

LEWIS, Shirley

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 09 Feb 2016
Resigned 30 May 2023

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 09 Feb 2016
Resigned 30 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Jacob Moshe Grosskopf

Active
Craven Walk, LondonN16 6BS
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023

Mr Richard Lewis

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 February 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Incorporation Company
9 February 2016
NEWINCIncorporation