Background WavePink WaveYellow Wave

BERKELEY PARTNERS LLP (OC332951)

BERKELEY PARTNERS LLP (OC332951) is an active UK company. incorporated on 20 November 2007. with registered office in London. BERKELEY PARTNERS LLP has been registered for 18 years.

Company Number
OC332951
Status
active
Type
llp
Incorporated
20 November 2007
Age
18 years
Address
11-12 Old Bond Street, London, W1S 4PN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY PARTNERS LLP

BERKELEY PARTNERS LLP is an active company incorporated on 20 November 2007 with the registered office located in London. BERKELEY PARTNERS LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC332951

LLP Company

Age

18 Years

Incorporated 20 November 2007

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

RE PARTNERS LLP
From: 20 November 2007To: 10 December 2007
Contact
Address

11-12 Old Bond Street Mayfair, London London, W1S 4PN,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KUNDI, Tarlochan Singh

Active
Old Park Lane, LondonW1K 1QW
Born November 1963
Llp designated member
Appointed 20 Nov 2007

BERKELEY ENERGY LIMITED

Active
C/O Axis Fiduciary Ltd, 26 Cybercity, Ebene 72201,
Corporate llp member
Appointed 01 Nov 2015

RENFREW, Robert Moffat

Resigned
26 York Street, LondonW1U 6PZ
Born October 1942
Llp designated member
Appointed 01 Jan 2010
Resigned 09 Nov 2013

SMITH, Jeremy James Grefory

Resigned
30 Devonport Road, LondonW12 8NX
Born January 1974
Llp designated member
Appointed 20 Nov 2007
Resigned 18 May 2012

VERE NICOLL, Alastair Charles

Resigned
Fosbury, MarlboroughSN8 3NJ
Born October 1973
Llp designated member
Appointed 20 Nov 2007
Resigned 19 Mar 2020

Persons with significant control

1

Mr Tarlochan Singh Kundi

Active
Old Bond Street, LondonW1S 4PN
Born November 1963

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
1 December 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 September 2025
LLAD01LLAD01
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
LLCS01LLCS01
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
LLCS01LLCS01
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
16 January 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
16 January 2023
LLPSC04LLPSC04
Confirmation Statement With No Updates
29 November 2022
LLCS01LLCS01
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
LLCS01LLCS01
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2020
LLTM01LLTM01
Auditors Resignation Limited Liability Partnership
21 January 2020
LLPAUDLLPAUD
Confirmation Statement With No Updates
27 November 2019
LLCS01LLCS01
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
LLCS01LLCS01
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
LLCS01LLCS01
Confirmation Statement With No Updates
17 November 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 August 2017
LLAD01LLAD01
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
LLCS01LLCS01
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
30 May 2016
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
30 November 2015
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
23 November 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 September 2015
LLCH01LLCH01
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 June 2015
LLAD01LLAD01
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 November 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 October 2014
LLCH01LLCH01
Miscellaneous Limited Liability Partnership
17 April 2014
LLPMISCLLPMISC
Auditors Resignation Limited Liability Partnership
17 April 2014
LLPAUDLLPAUD
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 April 2014
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
22 November 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2013
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
22 November 2013
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
24 September 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 September 2013
LLCH01LLCH01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
17 December 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
20 November 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 November 2012
LLCH01LLCH01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 September 2012
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
13 September 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
25 November 2011
LLAR01LLAR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2010
LLAR01LLAR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
12 February 2010
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
12 February 2010
LLAD01LLAD01
Legacy
5 January 2010
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
3 December 2009
LLAR01LLAR01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
9 March 2009
LLP287LLP287
Legacy
5 February 2009
LLP363LLP363
Legacy
5 February 2009
LLP288cLLP288c
Legacy
1 August 2008
LLP225LLP225
Legacy
14 March 2008
LLP225LLP225
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2007
NEWINCIncorporation