Company NameBearingpoint Limited
DirectorsEric Conway and Tony Farnfield
Company StatusActive
Company Number03144016
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Previous NamesBarents Group Uk. and Barents Group (Europe) Limited

Business Activity

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

Directors

Director NameMr Eric Conway
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Tony Farnfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameIan Kilty
StatusCurrent
Appointed01 January 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameLior Samuelson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleManaging Director
Correspondence Address1304 Stamford
Reston
Virginia
Irish
Secretary NameDarwin Gene Johnson
NationalityAmerican
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address205 West Glendale Avenue
Alexandria
Virginia 22301
Irish
Director NameDarwin Gene Johnson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1996(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 14 September 2005)
RoleManaging Director
Correspondence Address205 West Glendale Avenue
Alexandria
Virginia 22301
Irish
Director NameWilliam Charles Haworth
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1996(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2001)
RoleManaging Director
Correspondence Address2230 California Street
Nw Apt 5b East
Washington Dc 20008
United States
Secretary NameJon Carson Sunthimer
NationalityBritish
StatusResigned
Appointed24 June 1996(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1997)
RoleSecretary
Correspondence Address7798 Marshall Heights Court
Falls Church
Virginia
22043
Secretary NameJames Hightower
NationalityAmerican
StatusResigned
Appointed05 November 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address1902 Calvert Street Nw
Washington Dc 20009
United States
Director NameEdward Andrew Murray
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2001)
RoleManaging Director
Correspondence Address6421 Murray Hill Road
Baltimore
Maryland 21212
Irish
Director NameDavid Ross Schwiesow
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2006)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address407 Windsor Street
Silver Spring
20910 Md
20910
Director NameDavid Wayne Black
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 January 2006)
RoleAttorney
Correspondence Address627 Innsbruck Avenue
Great Falls
Virginia Va 22066
Irish
Secretary NameDavid Wayne Black
NationalityAmerican
StatusResigned
Appointed01 February 2001(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 January 2006)
RoleAttorney
Correspondence Address627 Innsbruck Avenue
Great Falls
Virginia Va 22066
Irish
Secretary NameDavid Ross Schwiesow
NationalityAmerican
StatusResigned
Appointed31 January 2006(10 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address407 Windsor Street
Silver Spring
20910 Md
20910
Director NameMr Michael Lee Whitener
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2006(10 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 09 June 2006)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1092 Pipestem Place
Potomac
Maryland 20854
United States
Secretary NameMr Michael Lee Whitener
NationalityAmerican
StatusResigned
Appointed12 May 2006(10 years, 4 months after company formation)
Appointment Duration1 month (resigned 12 June 2006)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1092 Pipestem Place
Potomac
Maryland 20854
United States
Director NameGary Brian Carson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2007)
RoleLawyer
Correspondence Address1213 Perry William Drive
McLean
Virginia
22101
Director NameH Martin Shandles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2006(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2009)
RoleLawyer
Correspondence Address3100 N.Kenmore Ave
Unit H
Chicago
Illinois 60657
United States
Secretary NameGary Brian Carson
NationalityAmerican
StatusResigned
Appointed12 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2007)
RoleLawyer
Correspondence Address1213 Perry William Drive
McLean
Virginia
22101
Secretary NameH Martin Shandles
NationalityAmerican
StatusResigned
Appointed12 June 2006(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2009)
RoleLawyer
Correspondence Address3100 N.Kenmore Ave
Unit H
Chicago
Illinois 60657
United States
Director NameBlake Guy
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2007(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 August 2009)
RoleAttorney
Correspondence Address21025 Starfiower Way
Ashburn
Virginia 20147-4701
Irish
Director NameStefan Andreas Spohr
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2013)
RoleSenior Vice President Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 16 Great Queen Street
London
WC2B 5DG
Director NamePeter Minogue
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2009(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameStefan Andreas Spohr
NationalityBritish
StatusResigned
Appointed28 August 2009(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Walton Street
London
SW3 2HH
Secretary NameKevin O'Reilly
StatusResigned
Appointed28 May 2012(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr James William Rodger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL

Contact

Websitebearingpointcareers.co.uk

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

779.8k at £1Bearingpoint Holdings Bv
97.47%
Ordinary
20.2k at £1Bearingpoint Gmbh
2.53%
Ordinary

Financials

Year2014
Turnover£18,783,971
Gross Profit£3,645,523
Net Worth£4,550,471
Cash£3,120,449
Current Liabilities£7,447,725

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

30 July 2010Delivered 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

Filing History

16 October 2023Statement of capital on 16 October 2023
  • GBP 1,100,000
(5 pages)
9 October 2023Full accounts made up to 31 December 2022 (38 pages)
22 September 2023Solvency Statement dated 06/09/23 (1 page)
22 September 2023Resolutions
  • RES13 ‐ Cancel share premium 01/09/2023
(1 page)
22 September 2023Statement by Directors (1 page)
14 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 1,100,000
(3 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
24 October 2022Full accounts made up to 31 December 2021 (39 pages)
31 January 2022Confirmation statement made on 2 January 2022 with updates (5 pages)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2021Solvency Statement dated 16/12/21 (1 page)
24 December 2021Resolutions
  • RES13 ‐ Reduce share premium account 16/12/2021
(3 pages)
24 December 2021Statement by Directors (1 page)
24 December 2021Statement of capital on 24 December 2021
  • GBP 1,000,000
(5 pages)
23 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,000,000
(3 pages)
6 December 2021Full accounts made up to 31 December 2020 (39 pages)
9 February 2021Appointment of Ian Kilty as a secretary on 1 January 2021 (2 pages)
9 February 2021Termination of appointment of Kevin O'reilly as a secretary on 1 January 2021 (1 page)
27 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
11 January 2021Full accounts made up to 31 December 2019 (37 pages)
4 June 2020Termination of appointment of James William Rodger as a director on 1 June 2020 (1 page)
27 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (36 pages)
18 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
1 November 2018Notification of a person with significant control statement (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (34 pages)
24 July 2018Appointment of Mr Tony Farnfield as a director on 12 July 2018 (2 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 January 2018Cessation of Bearingpoint Holding B.V. as a person with significant control on 6 April 2016 (1 page)
1 November 2017Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page)
1 November 2017Appointment of Mr Eric Conway as a director on 29 September 2017 (2 pages)
1 November 2017Appointment of Mr Eric Conway as a director on 29 September 2017 (2 pages)
1 November 2017Termination of appointment of Peter Minogue as a director on 29 September 2017 (1 page)
12 October 2017Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages)
12 October 2017Director's details changed for Mr James William Rodger on 19 July 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (35 pages)
5 October 2017Full accounts made up to 31 December 2016 (35 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (36 pages)
22 June 2016Full accounts made up to 31 December 2015 (36 pages)
22 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 800,000
(6 pages)
22 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 800,000
(6 pages)
21 October 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (36 pages)
2 June 2015Full accounts made up to 31 December 2014 (36 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 800,000
(15 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 800,000
(15 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 800,000
(15 pages)
6 October 2014Full accounts made up to 31 December 2013 (30 pages)
6 October 2014Full accounts made up to 31 December 2013 (30 pages)
25 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
25 February 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 1,100,000
(5 pages)
25 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
25 February 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 1,100,000
(5 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 800,000
(15 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 800,000
(15 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 800,000
(15 pages)
11 September 2013Termination of appointment of Stefan Spohr as a director (1 page)
11 September 2013Termination of appointment of Stefan Spohr as a director (1 page)
11 September 2013Appointment of Mr James Rodger as a director (2 pages)
11 September 2013Appointment of Mr James Rodger as a director (2 pages)
25 June 2013Accounts for a medium company made up to 31 December 2012 (29 pages)
25 June 2013Accounts for a medium company made up to 31 December 2012 (29 pages)
2 May 2013Satisfaction of charge 1 in full (4 pages)
2 May 2013Satisfaction of charge 1 in full (4 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (14 pages)
31 July 2012Director's details changed for Stefan Andreas Spohr on 21 June 2012 (2 pages)
31 July 2012Director's details changed for Stefan Andreas Spohr on 21 June 2012 (2 pages)
24 July 2012Director's details changed for Peter Minogue on 19 June 2012 (2 pages)
24 July 2012Director's details changed for Peter Minogue on 19 June 2012 (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (29 pages)
5 July 2012Full accounts made up to 31 December 2011 (29 pages)
29 June 2012Appointment of Kevin O'reilly as a secretary (1 page)
29 June 2012Director's details changed for Stefan Andreas Spohr on 19 June 2012 (2 pages)
29 June 2012Director's details changed for Stefan Andreas Spohr on 19 June 2012 (2 pages)
29 June 2012Appointment of Kevin O'reilly as a secretary (1 page)
28 June 2012Termination of appointment of Stefan Spohr as a secretary (1 page)
28 June 2012Termination of appointment of Stefan Spohr as a secretary (1 page)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
10 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
31 January 2011Director's details changed for Peter Minogue on 28 August 2009 (2 pages)
31 January 2011Director's details changed for Peter Minogue on 28 August 2009 (2 pages)
18 January 2011Full accounts made up to 31 December 2009 (19 pages)
18 January 2011Full accounts made up to 31 December 2009 (19 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 500,000
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 500,000
(4 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2010Registered office address changed from 3 More London Riverside First Floor London SE1 2RE on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 3 More London Riverside First Floor London SE1 2RE on 30 July 2010 (1 page)
23 April 2010Auditor's resignation (1 page)
23 April 2010Auditor's resignation (1 page)
16 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1
(4 pages)
16 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1
(4 pages)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
18 March 2010Director's details changed for Stefan Andreas Spohr on 15 March 2010 (3 pages)
18 March 2010Director's details changed for Stefan Andreas Spohr on 15 March 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
11 September 2009Secretary appointed stefan spohr (2 pages)
11 September 2009Appointment terminated director blake guy (1 page)
11 September 2009Appointment terminated director and secretary h shandles (1 page)
11 September 2009Secretary appointed stefan spohr (2 pages)
11 September 2009Appointment terminated director and secretary h shandles (1 page)
11 September 2009Director appointed peter minogue (2 pages)
11 September 2009Appointment terminated director blake guy (1 page)
11 September 2009Director appointed peter minogue (2 pages)
6 June 2009Return made up to 02/01/09; full list of members (6 pages)
6 June 2009Director and secretary's change of particulars / h shandles / 02/01/2009 (1 page)
6 June 2009Return made up to 02/01/09; full list of members (6 pages)
6 June 2009Director and secretary's change of particulars / h shandles / 02/01/2009 (1 page)
16 January 2009Memorandum and Articles of Association (8 pages)
16 January 2009Memorandum and Articles of Association (8 pages)
13 January 2009Ad 30/12/08\gbp si 345656@1=345656\gbp ic 20200/365856\ (2 pages)
13 January 2009Nc inc already adjusted 22/12/08 (1 page)
13 January 2009Nc inc already adjusted 22/12/08 (1 page)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2009Ad 30/12/08\gbp si 345656@1=345656\gbp ic 20200/365856\ (2 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
11 July 2008Director appointed stefan andreas spohr (2 pages)
11 July 2008Director appointed stefan andreas spohr (2 pages)
29 January 2008Return made up to 02/01/08; full list of members (6 pages)
29 January 2008Return made up to 02/01/08; full list of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
15 September 2007Secretary resigned;director resigned (1 page)
15 September 2007Secretary resigned;director resigned (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
3 August 2007Ad 20/07/07--------- £ si 100@1=100 £ ic 20000/20100 (2 pages)
3 August 2007Ad 20/07/07--------- £ si 100@1=100 £ ic 20100/20200 (2 pages)
3 August 2007Ad 20/07/07--------- £ si 100@1=100 £ ic 20000/20100 (2 pages)
3 August 2007Ad 20/07/07--------- £ si 100@1=100 £ ic 20100/20200 (2 pages)
25 July 2007Registered office changed on 25/07/07 from: warwick court, 5 paternoster square, london, EC4M 7BP (1 page)
25 July 2007Registered office changed on 25/07/07 from: warwick court, 5 paternoster square, london, EC4M 7BP (1 page)
13 June 2007Return made up to 02/01/07; no change of members (5 pages)
13 June 2007Return made up to 02/01/07; no change of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 October 2006Full accounts made up to 31 December 2004 (17 pages)
5 October 2006Full accounts made up to 31 December 2004 (17 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New director appointed (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
4 January 2006Return made up to 02/01/06; full list of members (2 pages)
4 January 2006Return made up to 02/01/06; full list of members (2 pages)
22 December 2005Full accounts made up to 31 December 2003 (15 pages)
22 December 2005Full accounts made up to 31 December 2003 (15 pages)
27 September 2005Auditor's resignation (1 page)
27 September 2005Auditor's resignation (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 February 2005Return made up to 02/01/05; full list of members (3 pages)
10 February 2005Return made up to 02/01/05; full list of members (3 pages)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
13 May 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
6 April 2004Registered office changed on 06/04/04 from: procession house level 4, 55 ludgate hill, london, EC4N 7JW (1 page)
6 April 2004Registered office changed on 06/04/04 from: procession house level 4, 55 ludgate hill, london, EC4N 7JW (1 page)
6 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
6 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 February 2004Return made up to 02/01/04; full list of members (7 pages)
5 February 2004Return made up to 02/01/04; full list of members (7 pages)
13 November 2003Registered office changed on 13/11/03 from: 8 coldbath square, london, EC1R 5HL (1 page)
13 November 2003Registered office changed on 13/11/03 from: 8 coldbath square, london, EC1R 5HL (1 page)
3 May 2003Full accounts made up to 30 June 2002 (21 pages)
3 May 2003Full accounts made up to 30 June 2002 (21 pages)
21 March 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Full accounts made up to 30 June 2001 (21 pages)
31 October 2002Full accounts made up to 30 June 2001 (21 pages)
9 October 2002Memorandum and Articles of Association (1 page)
9 October 2002Memorandum and Articles of Association (1 page)
7 October 2002Memorandum and Articles of Association (2 pages)
7 October 2002Memorandum and Articles of Association (2 pages)
1 October 2002Company name changed barents group (europe) LIMITED\certificate issued on 01/10/02 (3 pages)
1 October 2002Company name changed barents group (europe) LIMITED\certificate issued on 01/10/02 (3 pages)
15 April 2002Return made up to 02/01/02; full list of members (7 pages)
15 April 2002Return made up to 02/01/02; full list of members (7 pages)
29 October 2001Full accounts made up to 30 June 2000 (21 pages)
29 October 2001Full accounts made up to 30 June 2000 (21 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 February 2001Return made up to 02/01/01; full list of members (7 pages)
27 February 2001Return made up to 02/01/01; full list of members (7 pages)
12 February 2001Full accounts made up to 30 June 1999 (21 pages)
12 February 2001Full accounts made up to 30 June 1999 (21 pages)
14 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
14 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
13 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2000Full accounts made up to 30 June 1998 (19 pages)
3 March 2000Full accounts made up to 30 June 1998 (19 pages)
9 July 1999Full accounts made up to 30 June 1997 (17 pages)
9 July 1999Full accounts made up to 30 June 1997 (17 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
22 February 1999Return made up to 02/01/99; full list of members (5 pages)
22 February 1999Return made up to 02/01/99; full list of members (5 pages)
22 January 1999Re-registration of Memorandum and Articles (11 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1999Certificate of re-registration from Unlimited to Limited (1 page)
22 January 1999Certificate of re-registration from Unlimited to Limited (1 page)
22 January 1999Application for reregistration from UNLTD to LTD (1 page)
22 January 1999Application for reregistration from UNLTD to LTD (1 page)
22 January 1999Re-registration of Memorandum and Articles (11 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
17 February 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(5 pages)
17 February 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(5 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Secretary resigned (1 page)
5 March 1997Return made up to 02/01/97; full list of members (5 pages)
5 March 1997Return made up to 02/01/97; full list of members (5 pages)
5 February 1997Registered office changed on 05/02/97 from: 165 queen victoria street, london, EC4V 4DD (1 page)
5 February 1997Registered office changed on 05/02/97 from: 165 queen victoria street, london, EC4V 4DD (1 page)
16 September 1996Secretary resigned (2 pages)
16 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
16 September 1996New secretary appointed (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (2 pages)
16 September 1996Secretary resigned (2 pages)
16 September 1996New director appointed (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New secretary appointed (1 page)
1 March 1996Company name changed barents group uk.\certificate issued on 01/03/96 (2 pages)
1 March 1996Company name changed barents group uk.\certificate issued on 01/03/96 (2 pages)
7 February 1996Accounting reference date notified as 30/06 (1 page)
7 February 1996Accounting reference date notified as 30/06 (1 page)
2 January 1996Incorporation (17 pages)
2 January 1996Incorporation (17 pages)