Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERGL NOMINEES LIMITED
Company Information for

BERGL NOMINEES LIMITED

ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY,
Company Registration Number
01077967
Private Limited Company
Active

Company Overview

About Bergl Nominees Ltd
BERGL NOMINEES LIMITED was founded on 1972-10-23 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Bergl Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BERGL NOMINEES LIMITED
 
Legal Registered Office
ASHCOMBE HOUSE
5 THE CRESCENT
LEATHERHEAD
SURREY
KT22 8DY
Other companies in EC2A
 
Filing Information
Company Number 01077967
Company ID Number 01077967
Date formed 1972-10-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERGL NOMINEES LIMITED
The accountancy firm based at this address is MKG FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERGL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN DAVIES
Company Secretary 2012-09-28
ALAN MAURICE BERGL
Director 2014-02-03
MARTIN JOHN DAVIES
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ERNEST EVANS
Director 1991-07-18 2015-09-14
ROBIN ERNEST EVANS
Company Secretary 1991-07-18 2012-09-28
MICHAEL GRIFFIN WHITEHEAD
Director 2007-01-01 2011-11-03
GRAHAM CHARLES TIDMAN
Director 1991-07-18 2006-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DAVIES
2021-04-13AP01DIRECTOR APPOINTED CRAIG HUGHES
2021-04-13TM02Termination of appointment of Martin John Davies on 2021-04-13
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN DAVIES on 2020-07-28
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-28CH01Director's details changed for Mr Alan Maurice Bergl on 2020-07-28
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03PSC05Change of details for Herga Limited as a person with significant control on 2016-04-06
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Manor House 1 the Crescent Leatherhead KT22 8DY England
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/16 FROM Manor House 1 the Crescent Leatherhead Surrey KT22 8DH England
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ERNEST EVANS
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM C/O Charles Stanley & Co. Ltd 25 Luke Street London EC2A 4AR
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN DAVIES on 2014-12-01
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MAURICE BERGL / 18/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DAVIES / 01/12/2014
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AD02Register inspection address changed from 18 Tilt Road Cobham Surrey KT11 3EZ England to C/O Davies Gimber Brown Llp Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
2014-12-04AD02Register inspection address changed to 18 Tilt Road Cobham Surrey KT11 3EZ
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010779670002
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17AP01DIRECTOR APPOINTED MR ALAN MAURICE BERGL
2014-02-11AP01DIRECTOR APPOINTED MR MARTIN JOHN DAVIES
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY ROBIN EVANS
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-18AR0118/07/13 FULL LIST
2012-09-28AP03SECRETARY APPOINTED MR MARTIN JOHN DAVIES
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-18AR0118/07/12 FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITEHEAD
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0118/07/11 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-19AR0118/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ERNEST EVANS / 01/01/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFIN WHITEHEAD / 01/01/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-07363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-27363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-25363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-27363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-30363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-03363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1996-07-12363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-07-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-30ELRESS386 DISP APP AUDS 17/10/95
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-22363sRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-09363sRETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS
1993-11-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-21363sRETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS
1992-10-13AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-09363sRETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS
1992-07-15AUDAUDITOR'S RESIGNATION
1991-08-05363aRETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS
1991-07-24AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BERGL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERGL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Outstanding COUTTS & COMPANY
CHARGE OVER FLUCTUATING DEPOSIT 2002-03-02 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERGL NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BERGL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERGL NOMINEES LIMITED
Trademarks
We have not found any records of BERGL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERGL NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BERGL NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BERGL NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERGL NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERGL NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1