Background WavePink WaveYellow Wave

BERMONT ADVISORS LIMITED (11741738)

BERMONT ADVISORS LIMITED (11741738) is an active UK company. incorporated on 27 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BERMONT ADVISORS LIMITED has been registered for 7 years. Current directors include GOLDSMITH, Jethro, HUGGINS, Paul Simon.

Company Number
11741738
Status
active
Type
ltd
Incorporated
27 December 2018
Age
7 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GOLDSMITH, Jethro, HUGGINS, Paul Simon
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERMONT ADVISORS LIMITED

BERMONT ADVISORS LIMITED is an active company incorporated on 27 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BERMONT ADVISORS LIMITED was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11741738

LTD Company

Age

7 Years

Incorporated 27 December 2018

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 2 October 2025 (5 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

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU England
From: 23 April 2019To: 13 December 2019
4th Floor, Upper Mezzanine, Becket House, 36 Old Jewry London EC2R 8DD United Kingdom
From: 27 December 2018To: 23 April 2019
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Jun 20
Director Left
Sept 22
Director Joined
Sept 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOLDSMITH, Jethro

Active
6 New Street Square, LondonEC4A 3AQ
Born June 1988
Director
Appointed 14 Apr 2020

HUGGINS, Paul Simon

Active
6 New Street Square, LondonEC4A 3AQ
Born December 1977
Director
Appointed 08 Sept 2022

GRADIENT ADVISORY CORPORATE SERVICES LIMITED

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Corporate secretary
Appointed 27 Dec 2018
Resigned 05 Jan 2023

HUGGINS, Paul Simon

Resigned
New Street Square, New Fetter Lane, LondonEC4A 3AQ
Born December 1977
Director
Appointed 27 Dec 2018
Resigned 14 Apr 2020

KEELING, Matthew John

Resigned
Berwick Street, LondonW1F 8RH
Born October 1989
Director
Appointed 14 Apr 2020
Resigned 08 Sept 2022

VOLLANT, Paul Marie Michel

Resigned
Old Jewry, LondonEC2R 8DD
Born March 1984
Director
Appointed 27 Dec 2018
Resigned 14 Apr 2020

Persons with significant control

1

Jethro Goldsmith

Active
6 New Street Square, LondonEC4A 3AQ
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Incorporation Company
27 December 2018
NEWINCIncorporation