Company NameBentley Systems (UK) Limited
DirectorsBarry Timothy Fitzmaurice and Clive Charles Hackforth
Company StatusActive
Company Number02957722
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Bishopsgate
43rd Floor
London
EC2N 4BQ
Secretary NameMr Shane Maguire
StatusCurrent
Appointed24 April 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address8 Bishopsgate
43rd Floor
London
EC2N 4BQ
Director NameMr Clive Charles Hackforth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(28 years, 10 months after company formation)
Appointment Duration10 months
RoleSenior Director, M&A Integrations
Country of ResidenceEngland
Correspondence Address42 Vesey Road
Sutton Coldfield
West Midlands
B73 5PB
Director NameDirk Johan Adriaan Venlet
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed17 August 1994(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1996)
RoleArhitect
Correspondence AddressManpadslaan 4
Heemstede
2105 Ma
Netherlands
Secretary NamePhilip Ralph Rowlinson
NationalityBritish
StatusResigned
Appointed17 August 1994(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressPound Cottage
Oare
Marlborough
Wiltshire
SN8 4JA
Director NameDavid John Blain
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 1998)
RoleManaging Director
Correspondence AddressHoneypot House White Hart Wood
Sevenoaks
Kent
TN13 1RR
Secretary NamePaul Deverson
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address7 Snowberry Close
Wokingham
Berkshire
RG41 4AQ
Director NameMr Gregory S Bentley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(3 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address685 Stockton Drive
Exton
Pensylvania 19341
United States
Director NameRichard Martin Harwood Fox
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address5 Hambye Close
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QZ
Secretary NameChristiaan Polderman
NationalityDutch
StatusResigned
Appointed30 September 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressRameaulaantje 10
1431 Xw
Aalsmeer
The Netherlands
Director NameDirk Johan Adriaan Venlet
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2000(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 January 2001)
RolePresident Bentley Ema
Correspondence AddressManpadslaan 4
Heemstede
2105 Ma
Netherlands
Director NameFokke Gert Broekhuis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2000(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 2006)
RoleDirector Finance
Correspondence AddressGors 3 3891 Gs
Zeewolde
The Netherlands
Foreign
Secretary NameDavid Richard Shaman
NationalityAmerican
StatusResigned
Appointed12 April 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2001)
RoleLegal Counsel
Correspondence AddressFloraplein 3
Haarlem
2012 Hl
Foreign
Director NameMr Gijsbertus Theodorus Lamboo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed22 September 2000(6 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 11 September 2019)
RoleSr Vice Pres International
Country of ResidenceNetherlands
Correspondence AddressTeylingerlaan 94 Teylingerlaan 94
Voorhout
--------
2215 Rt
Director NameMr Neville George Glanville
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(11 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 October 2018)
RoleArchitect Technician
Country of ResidenceUnited Kingdom
Correspondence Address------
96 Craven Road
Newbury
Berkshire
RG14 5NP
Director NameMr Simon Horsley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2023)
RoleVice President
Country of ResidenceEngland
Correspondence Address9th Floor No. 20
Gracechurch Street
London
EC3V 0BG
Director NameGail McDonough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2021)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address9th Floor No. 20
Gracechurch Street
London
EC3V 0BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bentley.com
Telephone020 85900740
Telephone regionLondon

Location

Registered Address8 Bishopsgate
43rd Floor
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

412.9k at £1Bsi Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£7,122,663
Gross Profit£5,134,899
Net Worth£4,487,987
Cash£213,425
Current Liabilities£6,291,630

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

15 February 2011Delivered on: 26 February 2011
Persons entitled: Lombard (London) 1 Limited and Lombard (London) 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all interest in the account; and all interest in the deposit balance see image for full details.
Outstanding
23 October 2002Delivered on: 25 October 2002
Persons entitled: Sun Life Assurance Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £15,000 plus additions and interest.
Outstanding

Filing History

28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
23 September 2019Appointment of Gail Mcdonough as a director on 19 September 2019 (2 pages)
11 September 2019Termination of appointment of Gijsbertus Theodorus Lamboo as a director on 11 September 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
28 May 2019Appointment of Mr. Shane Maguire as a secretary on 24 April 2019 (2 pages)
5 November 2018Appointment of Mr. Barry Timothy Fitzmaurice as a director on 30 October 2018 (2 pages)
5 November 2018Appointment of Mr. Simon Horsley as a director on 30 October 2018 (2 pages)
5 November 2018Termination of appointment of Neville George Glanville as a director on 30 October 2018 (1 page)
5 November 2018Termination of appointment of Gregory S Bentley as a director on 30 October 2018 (1 page)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (24 pages)
16 May 2017Full accounts made up to 31 December 2016 (24 pages)
2 September 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
21 July 2016Full accounts made up to 31 December 2015 (24 pages)
21 July 2016Full accounts made up to 31 December 2015 (24 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 412,913
(5 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 412,913
(5 pages)
16 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 412,913
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (22 pages)
30 July 2015Full accounts made up to 31 December 2014 (22 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 412,913
(5 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 412,913
(5 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 412,913
(5 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 412,913
(5 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 412,913
(5 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 412,913
(5 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
28 February 2012Auditor's resignation (2 pages)
28 February 2012Auditor's resignation (2 pages)
15 February 2012Auditor's resignation (1 page)
15 February 2012Auditor's resignation (1 page)
14 November 2011Registered office address changed from Bentley House, North Heath Lane Industrial State Horsham West Sussex RH12 5QE on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Bentley House, North Heath Lane Industrial State Horsham West Sussex RH12 5QE on 14 November 2011 (1 page)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 April 2011Full accounts made up to 31 December 2010 (19 pages)
19 April 2011Full accounts made up to 31 December 2010 (19 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Director's details changed for Gregory S Bentley on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Gregory S Bentley on 7 August 2010 (2 pages)
10 August 2010Director's details changed for Gregory S Bentley on 7 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Neville George Glanville on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Gijsbertus Theodorus Lamboo on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Gijsbertus Theodorus Lamboo on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Neville George Glanville on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Neville George Glanville on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Gijsbertus Theodorus Lamboo on 7 August 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
15 August 2008Return made up to 11/08/08; full list of members (3 pages)
15 August 2008Return made up to 11/08/08; full list of members (3 pages)
14 August 2008Appointment terminated secretary christiaan polderman (1 page)
14 August 2008Appointment terminated secretary christiaan polderman (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 August 2007Return made up to 11/08/07; no change of members (7 pages)
28 August 2007Return made up to 11/08/07; no change of members (7 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: monarch house waterford way wokingham berkshire RG40 2AR (1 page)
3 November 2006Registered office changed on 03/11/06 from: monarch house waterford way wokingham berkshire RG40 2AR (1 page)
7 September 2006Return made up to 11/08/06; full list of members (8 pages)
7 September 2006Return made up to 11/08/06; full list of members (8 pages)
1 August 2006Full accounts made up to 31 December 2005 (18 pages)
1 August 2006Full accounts made up to 31 December 2005 (18 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
10 August 2005Return made up to 11/08/05; full list of members (8 pages)
10 August 2005Return made up to 11/08/05; full list of members (8 pages)
2 August 2005Full accounts made up to 31 December 2004 (17 pages)
2 August 2005Full accounts made up to 31 December 2004 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
6 September 2004Return made up to 11/08/04; full list of members (8 pages)
6 September 2004Return made up to 11/08/04; full list of members (8 pages)
15 January 2004Full accounts made up to 31 December 2002 (18 pages)
15 January 2004Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 September 2003Return made up to 11/08/03; full list of members (8 pages)
9 September 2003Return made up to 11/08/03; full list of members (8 pages)
28 July 2003Full accounts made up to 31 December 2001 (15 pages)
28 July 2003Full accounts made up to 31 December 2001 (15 pages)
19 November 2002Return made up to 11/08/02; full list of members (8 pages)
19 November 2002Return made up to 11/08/02; full list of members (8 pages)
25 October 2002Particulars of mortgage/charge (5 pages)
25 October 2002Particulars of mortgage/charge (5 pages)
13 September 2002Auditor's resignation (1 page)
13 September 2002Auditor's resignation (1 page)
16 June 2002Registered office changed on 16/06/02 from: bentley systems uk LTD lavenir, opladen way bracknell berkshire RG12 0PF (1 page)
16 June 2002Registered office changed on 16/06/02 from: bentley systems uk LTD lavenir, opladen way bracknell berkshire RG12 0PF (1 page)
8 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 November 2001Full accounts made up to 31 December 2000 (13 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Return made up to 11/08/01; full list of members (7 pages)
17 August 2001Return made up to 11/08/01; full list of members (7 pages)
17 August 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
4 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
16 March 2000Registered office changed on 16/03/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 December 1999Full accounts made up to 31 December 1998 (14 pages)
2 December 1999Full accounts made up to 31 December 1998 (14 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 August 1999Return made up to 11/08/99; full list of members (6 pages)
26 August 1999Return made up to 11/08/99; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1998Return made up to 11/08/98; full list of members (6 pages)
27 October 1998Return made up to 11/08/98; full list of members (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
10 December 1996Full accounts made up to 31 December 1995 (12 pages)
10 December 1996Full accounts made up to 31 December 1995 (12 pages)
9 October 1996Return made up to 11/08/96; full list of members (5 pages)
9 October 1996Return made up to 11/08/96; full list of members (5 pages)
30 June 1996Ad 05/06/96--------- £ si 412911@1=412911 £ ic 2/412913 (2 pages)
30 June 1996Ad 05/06/96--------- £ si 412911@1=412911 £ ic 2/412913 (2 pages)
30 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1996£ nc 1000/500000 05/06/96 (1 page)
30 June 1996£ nc 1000/500000 05/06/96 (1 page)
30 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
9 November 1995Return made up to 11/08/95; full list of members (12 pages)
9 November 1995Return made up to 11/08/95; full list of members (12 pages)
31 August 1994Memorandum and Articles of Association (9 pages)
31 August 1994Memorandum and Articles of Association (9 pages)
26 August 1994Company name changed altovision LIMITED\certificate issued on 30/08/94 (2 pages)
26 August 1994Company name changed altovision LIMITED\certificate issued on 30/08/94 (2 pages)
24 August 1994Registered office changed on 24/08/94 from: 788-790 finchley road london NW11 7UR (1 page)
24 August 1994Registered office changed on 24/08/94 from: 788-790 finchley road london NW11 7UR (1 page)
11 August 1994Incorporation (14 pages)
11 August 1994Incorporation (14 pages)