Background WavePink WaveYellow Wave

BERESFORD AK LIMITED (13596422)

BERESFORD AK LIMITED (13596422) is an active UK company. incorporated on 1 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BERESFORD AK LIMITED has been registered for 4 years. Current directors include ISON, Melanie Jayne, SARRE, Oliver Patrick, TAPP, Alexander Charles David.

Company Number
13596422
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ISON, Melanie Jayne, SARRE, Oliver Patrick, TAPP, Alexander Charles David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERESFORD AK LIMITED

BERESFORD AK LIMITED is an active company incorporated on 1 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BERESFORD AK LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13596422

LTD Company

Age

4 Years

Incorporated 1 September 2021

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 21 April 2022To: 1 August 2023
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 1 September 2021To: 21 April 2022
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
New Owner
May 22
New Owner
May 22
Loan Secured
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 26 Apr 2022

ISON, Melanie Jayne

Active
2 Copthall Avenue, LondonEC2R 7DA
Born December 1981
Director
Appointed 07 Feb 2023

SARRE, Oliver Patrick

Active
2 Copthall Avenue, LondonEC2R 7DA
Born April 1980
Director
Appointed 20 Dec 2024

TAPP, Alexander Charles David

Active
2 Copthall Avenue, LondonEC2R 7DA
Born January 1972
Director
Appointed 11 Mar 2026

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Sept 2021
Resigned 14 Apr 2022

FILER, Mark Howard

Resigned
Senator House, LondonEC4V 4AB
Born June 1967
Director
Appointed 01 Sept 2021
Resigned 14 Apr 2022

FINDLAY, Zoe Michelle

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born January 1974
Director
Appointed 03 Mar 2025
Resigned 12 Mar 2026

GALLIENNE, Joshua Luke

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 01 Mar 2024
Resigned 30 Aug 2024

HAMMOND, Guy Laurence

Resigned
The Esplanade, SandgateCT20 3DP
Born January 1965
Director
Appointed 02 Mar 2022
Resigned 07 Feb 2023

SAGE, Hanah Hazel Datoy

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1988
Director
Appointed 30 Aug 2024
Resigned 11 Mar 2026

L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 01 Sept 2021
Resigned 14 Apr 2022

L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 01 Sept 2021
Resigned 14 Apr 2022

PRAXIS DIRECTORS ONE LIMITED

Resigned
Le Truchot, GuernseyGY1 1GR
Corporate director
Appointed 07 Feb 2023
Resigned 01 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Patience Ann Hammond

Active
2 Copthall Avenue, LondonEC2R 7DA
Born December 1972

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 May 2022

Mr Guy Laurence Hammond

Active
2 Copthall Avenue, LondonEC2R 7DA
Born January 1965

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 May 2022
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 August 2023
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
24 February 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2022
PSC09Update to PSC Statements
Memorandum Articles
11 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Incorporation Company
1 September 2021
NEWINCIncorporation