Background WavePink WaveYellow Wave

BERINGARIUS CAPITAL LIMITED (11709641)

BERINGARIUS CAPITAL LIMITED (11709641) is an active UK company. incorporated on 4 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BERINGARIUS CAPITAL LIMITED has been registered for 7 years. Current directors include LYALL-COTTLE, Simon William.

Company Number
11709641
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
7 Stanley Gardens, London, W11 2ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LYALL-COTTLE, Simon William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERINGARIUS CAPITAL LIMITED

BERINGARIUS CAPITAL LIMITED is an active company incorporated on 4 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BERINGARIUS CAPITAL LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11709641

LTD Company

Age

7 Years

Incorporated 4 December 2018

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

STANLEY CAPITAL LIMITED
From: 4 December 2018To: 6 May 2025
Contact
Address

7 Stanley Gardens London, W11 2ND,

Previous Addresses

7 Stanley Gardens London England W11 2nd England
From: 25 September 2025To: 25 September 2025
7 Stanley Gardens 7 Stanley Gardens London London London W11 2nd United Kingdom
From: 5 May 2025To: 25 September 2025
5th Floor, 1 Old Queen Street London SW1H 9JA England
From: 21 October 2021To: 5 May 2025
5th Floor 1 Old Queen Street London SW1H 9JA England
From: 21 October 2021To: 21 October 2021
18 st. Swithin's Lane London EC4N 8AD England
From: 11 October 2021To: 21 October 2021
7 Stanley Gardens 7 Stanley Gardens London W11 2nd United Kingdom
From: 4 December 2018To: 11 October 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LYALL-COTTLE, Simon William

Active
Stanley Gardens, LondonW11 2ND
Born September 1975
Director
Appointed 04 Dec 2018

Persons with significant control

1

Mr Simon William Lyall-Cottle

Active
Stanley Gardens, LondonW11 2ND
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Incorporation Company
4 December 2018
NEWINCIncorporation