Company NameRoland Berger Ltd
DirectorsMichael Gordon Knott and Stefan Georg Schaible
Company StatusActive
Company Number02454242
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Previous NameRoland Berger Strategy Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Arifur Rahman Ali
NationalityBritish
StatusCurrent
Appointed18 August 2009(19 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Correspondence Address18 Bickersteth Road
Tooting
London
SW17 9SG
Director NameMr Michael Gordon Knott
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed24 November 2023(33 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 55 Baker Street
London
W1U 8EW
Director NameMr Stefan Georg Schaible
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed16 March 2024(34 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressGround Floor 55 Baker Street
London
W1U 8EW
Director NameDr Otto Ulrich Kalthoff
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed24 June 1991(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 1997)
RoleManagement Consultant
Correspondence AddressWehrlestr 29
8000 Munchen 80
Germany
Director NameMr David William Henry Sharman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleManagement Consultant
Correspondence Address313 New Kings Road
London
SW6 4RF
Director NameMichael Thomas Black
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 6 months after company formation)
Appointment Duration6 days (resigned 30 June 1991)
RoleManagement Consultant
Correspondence AddressTrio House Knowl Hill
Woking
Surrey
GU22 7HL
Secretary NameMr Alistair Andrew Duffield
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressGarden Flat 2 Melbury Road
London
W14 8LP
Director NameMr Allan Kennedy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleManagement Consultant
Correspondence Address35a Warrington Crescent
London
W9 1EJ
Secretary NameMiss Jane Alison Duncan
NationalityBritish
StatusResigned
Appointed07 May 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address55a Clapham Common North Side
Clapham
London
SW4 9RX
Director NamePaul Lionel Goldschmidt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 December 1994(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 27 July 2003)
RoleMangement Consultant
Correspondence Address101 Boulevard Malesherbes
Paris 75116
France
Director NameNigel David Hildyard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hopewell Yard
Hopewell Street
London
SE5 7QS
Secretary NameNigel William Pearson
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address21 Adams Close
Surbiton
Surrey
KT5 8LB
Director NameStephen Douglas McLeod
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1997)
RoleManagement Consultant
Correspondence Address3a Clifton Gardens
London
W9 1AL
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1998)
RoleChartered Accountant
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameRoland Berger
Date of BirthNovember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed25 April 1997(7 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 August 2009)
RoleConsultant
Correspondence AddressRobert Koch Strasse 39a
Gruenwald
D-82031
Germany
Secretary NameStephen Richard Nicholas
NationalityBritish
StatusResigned
Appointed31 May 1997(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address21 Chelverton Road
Putney
London
SW15 1RN
Director NameAlexander Lintner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed31 August 1998(8 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 January 1999)
RoleConsultant
Correspondence Address9 Clarelawn Avenue
London
SW14 8BH
Director NameGordon Patrick Muller Eschenbach
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1999)
RoleManagement Consultant
Correspondence Address24 Lansdowne Crescent
London
W11 2NS
Director NameDr Gerhard Hausruckinger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2003)
RoleManagement Consultant
Correspondence Address8 Priory Road
Kew Green
Richmond
Surrey
TW9 3DF
Director NameKevin Joseph Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 December 1999(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2000)
RoleConsultant
Correspondence AddressFlat 28
1 Britton Street
London
EC1M 5NW
Director NameIan Adam Godden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drax Avenue
London
SW20 0EG
Director NameRupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2003)
RoleBanker
Correspondence Address54 Jermyn Street
London
SW17 6LX
Director NameDr Burkhard Schwenker
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed22 October 2003(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2012)
RoleConsultant
Country of ResidenceGermany
Correspondence Address74 Sierichstrasse
Hamburg
D-22301
Director NameDr David Paul Stern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(14 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Frank Dixon Way
Dulwich
London
SE21 7BB
Secretary NamePeter Nicholas Aves
NationalityBritish
StatusResigned
Appointed16 September 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address26 Sidney Square
London
E1 2EY
Director NameThomas Eichelmann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2007)
RoleConsultant
Correspondence AddressPienzenauerstrasse 27
Munich
Bavaria 81679
Foreign
Director NameBaron Tijo Johannes Guyon Collot D'Escury
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2012(22 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 January 2021)
RoleConsultant
Country of ResidenceNetherlands
Correspondence AddressGround Floor 55 Baker Street
London
W1U 8EW
Director NameDr Paul Melville Jowett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2018)
RoleConsultant
Country of ResidenceGermany
Correspondence Address6th Floor, 55 Baker Street
London
W1U 8EW
Director NameMr Anand Raghavan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 55 Baker Street
London
W1U 8EW
Director NameMr Robert William Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6th Floor, 55 Baker Street
London
W1U 8EW
Director NameMr Philip Spencer Dunne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor 55 Baker Street
London
W1U 8EW
Director NameMr Olivier De Panafieu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2021(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2022)
RoleManagement Consultant
Country of ResidenceFrance
Correspondence AddressGround Floor 55 Baker Street
London
W1U 8EW
Director NameMr Marcus Berret
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2024)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence AddressGround Floor 55 Baker Street
London
W1U 8EW

Contact

Websiterolandberger.com
Email address[email protected]

Location

Registered AddressGround Floor
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

750k at £1Roland Berger Strategy Consultants Holding Gmbh
100.00%
Ordinary
1 at £1Roland Berger
0.00%
Ordinary

Financials

Year2014
Turnover£7,875,376
Net Worth£728,685
Cash£983,263
Current Liabilities£2,205,112

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

15 January 2021Cessation of Tijo Johannes Guyon Collot D'escury as a person with significant control on 15 January 2021 (1 page)
15 January 2021Appointment of Mr Olivier De Panafieu as a director on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from 6th Floor, 55 Baker Street London W1U 8EW to Ground Floor 55 Baker Street London W1U 8EW on 15 January 2021 (1 page)
15 January 2021Termination of appointment of Tijo Johannes Guyon Collot D'escury as a director on 15 January 2021 (1 page)
15 January 2021Appointment of Mr Marcus Berret as a director on 15 January 2021 (2 pages)
15 January 2021Notification of Philip Spencer Dunne as a person with significant control on 15 January 2021 (2 pages)
18 September 2020Termination of appointment of Robert William Thomson as a director on 18 September 2020 (1 page)
18 September 2020Appointment of Mr Philip Spencer Dunne as a director on 18 September 2020 (2 pages)
24 July 2020Full accounts made up to 31 December 2019 (25 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Anand Raghavan as a director on 31 August 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (22 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 March 2018Notification of Tijo Johannes Guyon Collot D'escury as a person with significant control on 1 January 2018 (2 pages)
21 March 2018Cessation of Paul Melville Jowett as a person with significant control on 1 January 2018 (1 page)
21 March 2018Termination of appointment of Paul Melville Jowett as a director on 1 January 2018 (1 page)
21 March 2018Appointment of Mr Robert William Thomson as a director on 1 January 2018 (2 pages)
21 March 2018Appointment of Mr Anand Raghavan as a director on 1 January 2018 (2 pages)
27 October 2017Full accounts made up to 31 December 2016 (22 pages)
27 October 2017Full accounts made up to 31 December 2016 (22 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 August 2016Full accounts made up to 31 December 2015 (22 pages)
10 August 2016Full accounts made up to 31 December 2015 (22 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 750,000
(6 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 750,000
(6 pages)
17 September 2015Company name changed roland berger strategy consultants LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
17 September 2015Company name changed roland berger strategy consultants LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 750,000
(4 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 750,000
(4 pages)
21 May 2015Full accounts made up to 31 December 2014 (16 pages)
21 May 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2014Full accounts made up to 31 December 2013 (16 pages)
14 July 2014Full accounts made up to 31 December 2013 (16 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 750,000
(4 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 750,000
(4 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
14 November 2012Auditors resignation (1 page)
14 November 2012Auditors resignation (1 page)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Dr Paul Melville Jowett as a director (2 pages)
23 April 2012Termination of appointment of Burkhard Schwenker as a director (1 page)
23 April 2012Appointment of Baron Tijo Johannes Guyon Collot D'escury as a director (2 pages)
23 April 2012Appointment of Dr Paul Melville Jowett as a director (2 pages)
23 April 2012Termination of appointment of David Stern as a director (1 page)
23 April 2012Appointment of Baron Tijo Johannes Guyon Collot D'escury as a director (2 pages)
23 April 2012Termination of appointment of David Stern as a director (1 page)
23 April 2012Termination of appointment of Burkhard Schwenker as a director (1 page)
16 March 2012Full accounts made up to 31 December 2011 (14 pages)
16 March 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2011Director's details changed for Dr Burkhard Schwenker on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Dr Burkhard Schwenker on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 March 2011Full accounts made up to 31 December 2010 (14 pages)
16 March 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2010Director's details changed for Dr Burkhard Schwenker on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dr Burkhard Schwenker on 10 June 2010 (2 pages)
25 March 2010Full accounts made up to 31 December 2009 (14 pages)
25 March 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2009Appointment terminated director roland berger (1 page)
18 August 2009Registered office changed on 18/08/2009 from lansdowne house berkeley square london W1J 6RB (1 page)
18 August 2009Appointment terminated secretary peter aves (1 page)
18 August 2009Secretary appointed mr arifur rahman ali (1 page)
18 August 2009Appointment terminated secretary peter aves (1 page)
18 August 2009Secretary appointed mr arifur rahman ali (1 page)
18 August 2009Registered office changed on 18/08/2009 from lansdowne house berkeley square london W1J 6RB (1 page)
18 August 2009Appointment terminated director roland berger (1 page)
4 July 2009Return made up to 10/06/09; full list of members (4 pages)
4 July 2009Return made up to 10/06/09; full list of members (4 pages)
13 May 2009Full accounts made up to 31 December 2008 (14 pages)
13 May 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Return made up to 10/06/08; full list of members (4 pages)
5 August 2008Return made up to 10/06/08; full list of members (4 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
8 September 2007Full accounts made up to 31 December 2006 (15 pages)
8 September 2007Full accounts made up to 31 December 2006 (15 pages)
14 June 2007Return made up to 10/06/07; full list of members (3 pages)
14 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
4 July 2006Return made up to 10/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(8 pages)
4 July 2006Return made up to 10/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(8 pages)
29 September 2005Full accounts made up to 31 December 2004 (15 pages)
29 September 2005Full accounts made up to 31 December 2004 (15 pages)
20 July 2005Return made up to 10/06/05; full list of members (8 pages)
20 July 2005Return made up to 10/06/05; full list of members (8 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
22 October 2004Return made up to 10/06/04; full list of members (7 pages)
22 October 2004Return made up to 10/06/04; full list of members (7 pages)
19 October 2004New secretary appointed (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
24 July 2003Full accounts made up to 31 December 2002 (16 pages)
24 July 2003Full accounts made up to 31 December 2002 (16 pages)
1 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2003Director resigned (1 page)
1 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
21 August 2002Return made up to 10/06/02; full list of members (8 pages)
21 August 2002Return made up to 10/06/02; full list of members (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
5 April 2002Company name changed roland berger & partners LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed roland berger & partners LIMITED\certificate issued on 05/04/02 (2 pages)
9 March 2002Return made up to 10/06/01; full list of members (7 pages)
9 March 2002Return made up to 10/06/01; full list of members (7 pages)
7 December 2001Registered office changed on 07/12/01 from: lansdowne house berkeley square london W1J 6HQ (1 page)
7 December 2001Registered office changed on 07/12/01 from: lansdowne house berkeley square london W1J 6HQ (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
20 February 2001New director appointed (3 pages)
20 February 2001New director appointed (3 pages)
23 January 2001Registered office changed on 23/01/01 from: 12 stratford place london W1N 9AF (1 page)
23 January 2001Registered office changed on 23/01/01 from: 12 stratford place london W1N 9AF (1 page)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
13 June 2000Return made up to 10/06/00; full list of members (7 pages)
13 June 2000Return made up to 10/06/00; full list of members (7 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Return made up to 10/06/99; no change of members (4 pages)
8 June 1999Return made up to 10/06/99; no change of members (4 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
19 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 July 1998Return made up to 10/06/98; no change of members (4 pages)
29 July 1998Return made up to 10/06/98; no change of members (4 pages)
7 May 1998Company name changed roland berger & partner LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed roland berger & partner LIMITED\certificate issued on 08/05/98 (2 pages)
4 August 1997Return made up to 10/06/97; full list of members (8 pages)
4 August 1997Return made up to 10/06/97; full list of members (8 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
12 June 1997Full accounts made up to 31 December 1996 (19 pages)
12 June 1997Full accounts made up to 31 December 1996 (19 pages)
11 June 1997Registered office changed on 11/06/97 from: c/o deutsche bank ag london 6 bishopsgate london EC2P 2AT (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: c/o deutsche bank ag london 6 bishopsgate london EC2P 2AT (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
14 March 1997New director appointed (4 pages)
14 March 1997New director appointed (4 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
31 December 1996Nc inc already adjusted 18/12/96 (1 page)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996Memorandum and Articles of Association (13 pages)
31 December 1996Ad 18/12/96--------- £ si 700000@1=700000 £ ic 50000/750000 (2 pages)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996Nc inc already adjusted 18/12/96 (1 page)
31 December 1996Ad 18/12/96--------- £ si 700000@1=700000 £ ic 50000/750000 (2 pages)
31 December 1996Memorandum and Articles of Association (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
5 November 1996Full accounts made up to 31 December 1995 (18 pages)
14 June 1996Return made up to 10/06/96; no change of members (6 pages)
14 June 1996Return made up to 10/06/96; no change of members (6 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (16 pages)
7 September 1995Full accounts made up to 31 December 1994 (16 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
19 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)
19 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
11 November 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/10/94
(1 page)
4 July 1994Return made up to 24/06/94; full list of members
  • 363(287) ‐ Registered office changed on 04/07/94
  • 363(288) ‐ Director resigned
(5 pages)
4 July 1994Return made up to 24/06/94; full list of members (5 pages)
18 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 October 1993£ nc 100/50000 08/10/93 (1 page)
18 October 1993Memorandum and Articles of Association (11 pages)
18 October 1993Memorandum and Articles of Association (11 pages)
18 October 1993£ nc 100/50000 08/10/93 (1 page)
20 December 1989Incorporation (17 pages)
20 December 1989Incorporation (17 pages)