London
EC3R 6DL
Director Name | Mr Tony Farnfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Ian Kilty |
---|---|
Status | Current |
Appointed | 01 January 2021(25 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Lior Samuelson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1304 Stamford Reston Virginia Irish |
Secretary Name | Darwin Gene Johnson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 West Glendale Avenue Alexandria Virginia 22301 Irish |
Director Name | Darwin Gene Johnson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 September 2005) |
Role | Managing Director |
Correspondence Address | 205 West Glendale Avenue Alexandria Virginia 22301 Irish |
Director Name | William Charles Haworth |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2001) |
Role | Managing Director |
Correspondence Address | 2230 California Street Nw Apt 5b East Washington Dc 20008 United States |
Secretary Name | Jon Carson Sunthimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 1997) |
Role | Secretary |
Correspondence Address | 7798 Marshall Heights Court Falls Church Virginia 22043 |
Secretary Name | James Hightower |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 1902 Calvert Street Nw Washington Dc 20009 United States |
Director Name | Edward Andrew Murray |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2001) |
Role | Managing Director |
Correspondence Address | 6421 Murray Hill Road Baltimore Maryland 21212 Irish |
Director Name | David Ross Schwiesow |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2006) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 407 Windsor Street Silver Spring 20910 Md 20910 |
Director Name | David Wayne Black |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 January 2006) |
Role | Attorney |
Correspondence Address | 627 Innsbruck Avenue Great Falls Virginia Va 22066 Irish |
Secretary Name | David Wayne Black |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 January 2006) |
Role | Attorney |
Correspondence Address | 627 Innsbruck Avenue Great Falls Virginia Va 22066 Irish |
Secretary Name | David Ross Schwiesow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 407 Windsor Street Silver Spring 20910 Md 20910 |
Director Name | Mr Michael Lee Whitener |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2006(10 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 June 2006) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1092 Pipestem Place Potomac Maryland 20854 United States |
Secretary Name | Mr Michael Lee Whitener |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 May 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 12 June 2006) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1092 Pipestem Place Potomac Maryland 20854 United States |
Director Name | Gary Brian Carson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2007) |
Role | Lawyer |
Correspondence Address | 1213 Perry William Drive McLean Virginia 22101 |
Director Name | H Martin Shandles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2009) |
Role | Lawyer |
Correspondence Address | 3100 N.Kenmore Ave Unit H Chicago Illinois 60657 United States |
Secretary Name | Gary Brian Carson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2007) |
Role | Lawyer |
Correspondence Address | 1213 Perry William Drive McLean Virginia 22101 |
Secretary Name | H Martin Shandles |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2009) |
Role | Lawyer |
Correspondence Address | 3100 N.Kenmore Ave Unit H Chicago Illinois 60657 United States |
Director Name | Blake Guy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2009) |
Role | Attorney |
Correspondence Address | 21025 Starfiower Way Ashburn Virginia 20147-4701 Irish |
Director Name | Stefan Andreas Spohr |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2013) |
Role | Senior Vice President Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 16 Great Queen Street London WC2B 5DG |
Director Name | Peter Minogue |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2009(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Stefan Andreas Spohr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Walton Street London SW3 2HH |
Secretary Name | Kevin O'Reilly |
---|---|
Status | Resigned |
Appointed | 28 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr James William Rodger |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Website | bearingpointcareers.co.uk |
---|
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
779.8k at £1 | Bearingpoint Holdings Bv 97.47% Ordinary |
---|---|
20.2k at £1 | Bearingpoint Gmbh 2.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,783,971 |
Gross Profit | £3,645,523 |
Net Worth | £4,550,471 |
Cash | £3,120,449 |
Current Liabilities | £7,447,725 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
30 July 2010 | Delivered on: 11 August 2010 Satisfied on: 2 May 2013 Persons entitled: Fladgate LLP 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: The initial deposit of £116,646 and the amount from time to time standing to credit of the deposit account. Fully Satisfied |
---|
16 October 2023 | Statement of capital on 16 October 2023
|
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
22 September 2023 | Solvency Statement dated 06/09/23 (1 page) |
22 September 2023 | Resolutions
|
22 September 2023 | Statement by Directors (1 page) |
14 September 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
16 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
24 October 2022 | Full accounts made up to 31 December 2021 (39 pages) |
31 January 2022 | Confirmation statement made on 2 January 2022 with updates (5 pages) |
8 January 2022 | Resolutions
|
24 December 2021 | Solvency Statement dated 16/12/21 (1 page) |
24 December 2021 | Resolutions
|
24 December 2021 | Statement by Directors (1 page) |
24 December 2021 | Statement of capital on 24 December 2021
|
23 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
6 December 2021 | Full accounts made up to 31 December 2020 (39 pages) |
9 February 2021 | Appointment of Ian Kilty as a secretary on 1 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Kevin O'reilly as a secretary on 1 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
4 June 2020 | Termination of appointment of James William Rodger as a director on 1 June 2020 (1 page) |
27 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
18 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
1 November 2018 | Notification of a person with significant control statement (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
24 July 2018 | Appointment of Mr Tony Farnfield as a director on 12 July 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
12 January 2018 | Cessation of Bearingpoint Holding B.V. as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page) |
1 November 2017 | Appointment of Mr Eric Conway as a director on 29 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Eric Conway as a director on 29 September 2017 (2 pages) |
1 November 2017 | Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page) |
12 October 2017 | Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
22 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 October 2015 | Registered office address changed from Fifth Floor 16 Great Queen Street London WC2B 5DG England to Centennium House 100 Lower Thames Street London EC3R 6DL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Fifth Floor 16 Great Queen Street London WC2B 5DG England to Centennium House 100 Lower Thames Street London EC3R 6DL on 21 October 2015 (1 page) |
2 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
6 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
25 February 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 September 2013 | Termination of appointment of Stefan Spohr as a director (1 page) |
11 September 2013 | Termination of appointment of Stefan Spohr as a director (1 page) |
11 September 2013 | Appointment of Mr James Rodger as a director (2 pages) |
11 September 2013 | Appointment of Mr James Rodger as a director (2 pages) |
25 June 2013 | Accounts for a medium company made up to 31 December 2012 (29 pages) |
25 June 2013 | Accounts for a medium company made up to 31 December 2012 (29 pages) |
2 May 2013 | Satisfaction of charge 1 in full (4 pages) |
2 May 2013 | Satisfaction of charge 1 in full (4 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (14 pages) |
31 July 2012 | Director's details changed for Stefan Andreas Spohr on 21 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Stefan Andreas Spohr on 21 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Minogue on 19 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Minogue on 19 June 2012 (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
29 June 2012 | Appointment of Kevin O'reilly as a secretary (1 page) |
29 June 2012 | Director's details changed for Stefan Andreas Spohr on 19 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Stefan Andreas Spohr on 19 June 2012 (2 pages) |
29 June 2012 | Appointment of Kevin O'reilly as a secretary (1 page) |
28 June 2012 | Termination of appointment of Stefan Spohr as a secretary (1 page) |
28 June 2012 | Termination of appointment of Stefan Spohr as a secretary (1 page) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Director's details changed for Peter Minogue on 28 August 2009 (2 pages) |
31 January 2011 | Director's details changed for Peter Minogue on 28 August 2009 (2 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 January 2011 | Resolutions
|
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2010 | Registered office address changed from 3 More London Riverside First Floor London SE1 2RE on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 3 More London Riverside First Floor London SE1 2RE on 30 July 2010 (1 page) |
23 April 2010 | Auditor's resignation (1 page) |
23 April 2010 | Auditor's resignation (1 page) |
16 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Director's details changed for Stefan Andreas Spohr on 15 March 2010 (3 pages) |
18 March 2010 | Director's details changed for Stefan Andreas Spohr on 15 March 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 September 2009 | Secretary appointed stefan spohr (2 pages) |
11 September 2009 | Appointment terminated director blake guy (1 page) |
11 September 2009 | Appointment terminated director and secretary h shandles (1 page) |
11 September 2009 | Secretary appointed stefan spohr (2 pages) |
11 September 2009 | Appointment terminated director and secretary h shandles (1 page) |
11 September 2009 | Director appointed peter minogue (2 pages) |
11 September 2009 | Appointment terminated director blake guy (1 page) |
11 September 2009 | Director appointed peter minogue (2 pages) |
6 June 2009 | Return made up to 02/01/09; full list of members (6 pages) |
6 June 2009 | Director and secretary's change of particulars / h shandles / 02/01/2009 (1 page) |
6 June 2009 | Return made up to 02/01/09; full list of members (6 pages) |
6 June 2009 | Director and secretary's change of particulars / h shandles / 02/01/2009 (1 page) |
16 January 2009 | Memorandum and Articles of Association (8 pages) |
16 January 2009 | Memorandum and Articles of Association (8 pages) |
13 January 2009 | Ad 30/12/08\gbp si 345656@1=345656\gbp ic 20200/365856\ (2 pages) |
13 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
13 January 2009 | Nc inc already adjusted 22/12/08 (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Ad 30/12/08\gbp si 345656@1=345656\gbp ic 20200/365856\ (2 pages) |
13 January 2009 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 July 2008 | Director appointed stefan andreas spohr (2 pages) |
11 July 2008 | Director appointed stefan andreas spohr (2 pages) |
29 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
29 January 2008 | Return made up to 02/01/08; full list of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 September 2007 | Secretary resigned;director resigned (1 page) |
15 September 2007 | Secretary resigned;director resigned (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
3 August 2007 | Ad 20/07/07--------- £ si 100@1=100 £ ic 20000/20100 (2 pages) |
3 August 2007 | Ad 20/07/07--------- £ si 100@1=100 £ ic 20100/20200 (2 pages) |
3 August 2007 | Ad 20/07/07--------- £ si 100@1=100 £ ic 20000/20100 (2 pages) |
3 August 2007 | Ad 20/07/07--------- £ si 100@1=100 £ ic 20100/20200 (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: warwick court, 5 paternoster square, london, EC4M 7BP (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: warwick court, 5 paternoster square, london, EC4M 7BP (1 page) |
13 June 2007 | Return made up to 02/01/07; no change of members (5 pages) |
13 June 2007 | Return made up to 02/01/07; no change of members (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 October 2006 | Full accounts made up to 31 December 2004 (17 pages) |
5 October 2006 | Full accounts made up to 31 December 2004 (17 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
4 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 31 December 2003 (15 pages) |
22 December 2005 | Full accounts made up to 31 December 2003 (15 pages) |
27 September 2005 | Auditor's resignation (1 page) |
27 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
10 February 2005 | Return made up to 02/01/05; full list of members (3 pages) |
10 February 2005 | Return made up to 02/01/05; full list of members (3 pages) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
13 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: procession house level 4, 55 ludgate hill, london, EC4N 7JW (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: procession house level 4, 55 ludgate hill, london, EC4N 7JW (1 page) |
6 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
6 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 8 coldbath square, london, EC1R 5HL (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 8 coldbath square, london, EC1R 5HL (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
21 March 2003 | Return made up to 02/01/03; full list of members
|
21 March 2003 | Return made up to 02/01/03; full list of members
|
31 October 2002 | Full accounts made up to 30 June 2001 (21 pages) |
31 October 2002 | Full accounts made up to 30 June 2001 (21 pages) |
9 October 2002 | Memorandum and Articles of Association (1 page) |
9 October 2002 | Memorandum and Articles of Association (1 page) |
7 October 2002 | Memorandum and Articles of Association (2 pages) |
7 October 2002 | Memorandum and Articles of Association (2 pages) |
1 October 2002 | Company name changed barents group (europe) LIMITED\certificate issued on 01/10/02 (3 pages) |
1 October 2002 | Company name changed barents group (europe) LIMITED\certificate issued on 01/10/02 (3 pages) |
15 April 2002 | Return made up to 02/01/02; full list of members (7 pages) |
15 April 2002 | Return made up to 02/01/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 30 June 2000 (21 pages) |
29 October 2001 | Full accounts made up to 30 June 2000 (21 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
27 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 30 June 1999 (21 pages) |
12 February 2001 | Full accounts made up to 30 June 1999 (21 pages) |
14 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
14 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
13 March 2000 | Return made up to 02/01/00; full list of members
|
13 March 2000 | Return made up to 02/01/00; full list of members
|
3 March 2000 | Full accounts made up to 30 June 1998 (19 pages) |
3 March 2000 | Full accounts made up to 30 June 1998 (19 pages) |
9 July 1999 | Full accounts made up to 30 June 1997 (17 pages) |
9 July 1999 | Full accounts made up to 30 June 1997 (17 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
22 February 1999 | Return made up to 02/01/99; full list of members (5 pages) |
22 February 1999 | Return made up to 02/01/99; full list of members (5 pages) |
22 January 1999 | Re-registration of Memorandum and Articles (11 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Certificate of re-registration from Unlimited to Limited (1 page) |
22 January 1999 | Certificate of re-registration from Unlimited to Limited (1 page) |
22 January 1999 | Application for reregistration from UNLTD to LTD (1 page) |
22 January 1999 | Application for reregistration from UNLTD to LTD (1 page) |
22 January 1999 | Re-registration of Memorandum and Articles (11 pages) |
22 January 1999 | Resolutions
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 02/01/98; full list of members
|
17 February 1998 | Return made up to 02/01/98; full list of members
|
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
5 March 1997 | Return made up to 02/01/97; full list of members (5 pages) |
5 March 1997 | Return made up to 02/01/97; full list of members (5 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
16 September 1996 | Secretary resigned (2 pages) |
16 September 1996 | New director appointed (1 page) |
16 September 1996 | Director resigned (2 pages) |
16 September 1996 | New secretary appointed (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (2 pages) |
16 September 1996 | Secretary resigned (2 pages) |
16 September 1996 | New director appointed (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New secretary appointed (1 page) |
1 March 1996 | Company name changed barents group uk.\certificate issued on 01/03/96 (2 pages) |
1 March 1996 | Company name changed barents group uk.\certificate issued on 01/03/96 (2 pages) |
7 February 1996 | Accounting reference date notified as 30/06 (1 page) |
7 February 1996 | Accounting reference date notified as 30/06 (1 page) |
2 January 1996 | Incorporation (17 pages) |
2 January 1996 | Incorporation (17 pages) |