Background WavePink WaveYellow Wave

NEW BERESFORD (UK) LIMITED (13714731)

NEW BERESFORD (UK) LIMITED (13714731) is an active UK company. incorporated on 1 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW BERESFORD (UK) LIMITED has been registered for 4 years. Current directors include GALLIENNE, Joshua Luke, PRAXIS DIRECTORS ONE (UK) LIMITED.

Company Number
13714731
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIENNE, Joshua Luke, PRAXIS DIRECTORS ONE (UK) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BERESFORD (UK) LIMITED

NEW BERESFORD (UK) LIMITED is an active company incorporated on 1 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW BERESFORD (UK) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13714731

LTD Company

Age

4 Years

Incorporated 1 November 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 30 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 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 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: 1 November 2021To: 1 August 2023
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
May 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
May 25
2
Funding
3
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 01 Nov 2021

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 01 Feb 2022

PRAXIS DIRECTORS ONE (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate director
Appointed 01 Nov 2021

BARBER-LOMAX, James Joshua

Resigned
Senator House, LondonEC4V 4AB
Born April 1984
Director
Appointed 01 Nov 2021
Resigned 01 Feb 2022

SHORTO, Donna Leanne

Resigned
Senator House, LondonEC4V 4AB
Born September 1987
Director
Appointed 01 Nov 2021
Resigned 01 Dec 2022

Persons with significant control

14

7 Active
7 Ceased

Mrs Helen Maria Hendy

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1970

Nature of Control

Significant influence or control as trust
Notified 28 Mar 2025

Mrs Joanne Mari Abbott

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024
Ceased 25 Apr 2025

Mr Gavin Spencer Carruthers

Active
23-27 Seaton Place, St HelierJE1 1JY
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024

Miss Sarah Holly Denoual

Active
23-27 Seaton Place, St HelierJE1 1JY
Born December 1991

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024

Mr Darren Graham Toudic

Active
23-27 Seaton Place, St HelierJE1 1JY
Born November 1979

Nature of Control

Significant influence or control as trust
Notified 20 Nov 2023

Ms Heidi Michelle Thompson

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born October 1977

Nature of Control

Significant influence or control
Notified 08 Aug 2023
Ceased 23 Feb 2024

Mr Daniel Reynolds

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born March 1982

Nature of Control

Significant influence or control
Notified 02 Nov 2021
Ceased 24 Apr 2024

Mrs Elizabeth Anne Nursey

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born May 1967

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 27 Mar 2025

Mr Stuart Edward Mcinnes

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 29 Apr 2024

Ms Siobhan Mary Mcgrath

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born June 1971

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 30 May 2023

Mr Richard Michael Kearsey

Ceased
Senator House, LondonEC4V 4AB
Born January 1962

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 06 Dec 2021

Mr Joseph James Bogdanovich Jr.

Active
2 Copthall Avenue, LondonEC2R 7DA
Born July 1946

Nature of Control

Significant influence or control
Notified 01 Nov 2021

Mr Juan Luis Medina

Active
2 Copthall Avenue, LondonEC2R 7DA
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Nov 2021

Mrs Barbara Mary Mcdonald

Active
2 Copthall Avenue, LondonEC2R 7DA
Born May 1964

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
18 March 2024
AAMDAAMD
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
1 August 2023
CH02Change of Corporate Director Details
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
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2021
NEWINCIncorporation