Berkeley Commodities Limited LONDON


Berkeley Commodities started in year 1995 as Private Limited Company with registration number 03104212. The Berkeley Commodities company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Fifth Floor Watson House. Postal code: W1U 7BU. Since January 5, 2012 Berkeley Commodities Limited is no longer carrying the name Liberty Thamesteel.

The company has one director. Mukesh V., appointed on 4 May 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berkeley Commodities Limited Address / Contact

Office Address Fifth Floor Watson House
Office Address2 54-60 Baker Street
Town London
Post code W1U 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104212
Date of Incorporation Wed, 20th Sep 1995
Industry Wholesale of metals and metal ores
End of financial Year 30th December
Company age 29 years old
Account next due date Thu, 30th Sep 2021 (957 days after)
Account last made up date Mon, 30th Dec 2019
Next confirmation statement due date Mon, 22nd May 2023 (2023-05-22)
Last confirmation statement dated Sun, 8th May 2022

Company staff

Mukesh V.

Position: Director

Appointed: 04 May 2018

Ajai T.

Position: Director

Appointed: 04 April 2018

Resigned: 04 May 2018

Guglielmo O.

Position: Director

Appointed: 30 December 2014

Resigned: 23 October 2018

Sanjeev G.

Position: Director

Appointed: 28 October 2014

Resigned: 30 December 2014

Rajinder M.

Position: Director

Appointed: 23 April 2014

Resigned: 28 October 2014

Willem D.

Position: Director

Appointed: 01 May 2013

Resigned: 10 January 2018

Prateek P.

Position: Director

Appointed: 03 February 2012

Resigned: 23 April 2014

Andrew S.

Position: Director

Appointed: 03 February 2012

Resigned: 01 May 2013

Reshma G.

Position: Director

Appointed: 25 February 1999

Resigned: 21 July 2010

Surinder J.

Position: Secretary

Appointed: 01 October 1997

Resigned: 23 October 2018

Parag G.

Position: Director

Appointed: 06 January 1997

Resigned: 01 October 1998

Sanjeev G.

Position: Director

Appointed: 30 October 1996

Resigned: 03 February 2012

Nasar R.

Position: Director

Appointed: 20 September 1995

Resigned: 30 October 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 September 1995

Resigned: 20 September 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1995

Resigned: 20 September 1995

Nasar R.

Position: Secretary

Appointed: 20 September 1995

Resigned: 30 October 1996

Parduman G.

Position: Director

Appointed: 20 September 1995

Resigned: 30 October 1996

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Mukesh V. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Lu Steel & Power Group Ltd that put Road Town, Virgin Islands, British as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mukesh V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Lu Steel & Power Group Ltd

C/O Trident Trust Company (Bvi) Limited Trident Chambers, PO BOX 146, Road Town, Tortola - Vg1110, Virgin Islands, British

Legal authority Bvi Business Companies Acty 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered Registrar Of Corporate Affairs
Registration number 1577790
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Liberty Thamesteel January 5, 2012
Berkeley Commodities December 14, 2011
Liberty House Uk Public Company July 20, 2010
Berkeley Commodities Public Company July 20, 2010
Lcl (east Africa) October 21, 1998
Afroasian Commodities (UK) January 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 30, 2019
filed on: 26th, February 2021
Free Download (21 pages)

Company search