UKBizDB.co.uk

ROLAND BERGER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roland Berger Ltd. The company was founded 34 years ago and was given the registration number 02454242. The firm's registered office is in LONDON. You can find them at 6th, Floor, 55 Baker Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ROLAND BERGER LTD
Company Number:02454242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6th, Floor, 55 Baker Street, London, W1U 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Bickersteth Road, Tooting, London, SW17 9SG

Secretary18 August 2009Active
Ground Floor, 55 Baker Street, London, England, W1U 8EW

Director15 January 2021Active
Ground Floor, 55 Baker Street, London, England, W1U 8EW

Director24 November 2023Active
26 Sidney Square, London, E1 2EY

Secretary16 September 2004Active
Garden Flat 2 Melbury Road, London, W14 8LP

Secretary-Active
55a Clapham Common North Side, Clapham, London, SW4 9RX

Secretary07 May 1993Active
21 Chelverton Road, Putney, London, SW15 1RN

Secretary31 May 1997Active
21 Adams Close, Surbiton, KT5 8LB

Secretary01 September 1995Active
Robert Koch Strasse 39a, Gruenwald, Germany,

Director25 April 1997Active
Trio House Knowl Hill, Woking, GU22 7HL

Director-Active
Ground Floor, 55 Baker Street, London, England, W1U 8EW

Director23 April 2012Active
North Cheriton Manor, Templecombe, BA8 0AE

Director18 December 1996Active
Ground Floor, 55 Baker Street, London, England, W1U 8EW

Director15 January 2021Active
Ground Floor, 55 Baker Street, London, England, W1U 8EW

Director18 September 2020Active
Pienzenauerstrasse 27, Munich, Germany, FOREIGN

Director12 November 2004Active
9 Drax Avenue, London, SW20 0EG

Director23 December 1999Active
101 Boulevard Malesherbes, Paris 75116, France,

Director19 December 1994Active
54 Jermyn Street, London, SW17 6LX

Director01 September 2000Active
8 Priory Road, Kew Green, Richmond, TW9 3DF

Director01 January 1999Active
20 Hopewell Yard, Hopewell Street, London, SE5 7QS

Director01 June 1995Active
6th, Floor, 55 Baker Street, London, United Kingdom, W1U 8EW

Director23 April 2012Active
Wehrlestr 29, 8000 Munchen 80, Germany,

Director-Active
35a Warrington Crescent, London, W9 1EJ

Director07 May 1993Active
9 Clarelawn Avenue, London, SW14 8BH

Director31 August 1998Active
Flat 28, 1 Britton Street, London, EC1M 5NW

Director23 December 1999Active
3a Clifton Gardens, London, W9 1AL

Director09 April 1996Active
24 Lansdowne Crescent, London, W11 2NS

Director19 November 1998Active
6th, Floor, 55 Baker Street, London, W1U 8EW

Director01 January 2018Active
74, Sierichstrasse, Hamburg, Germany, D-22301

Director22 October 2003Active
313 New Kings Road, London, SW6 4RF

Director-Active
5 Frank Dixon Way, Dulwich, London, SE21 7BB

Director16 September 2004Active
6th, Floor, 55 Baker Street, London, W1U 8EW

Director01 January 2018Active

People with Significant Control

Mr Michael Gordon Knott
Notified on:24 November 2023
Status:Active
Date of birth:April 1965
Nationality:Canadian
Country of residence:England
Address:Ground Floor, 55 Baker Street, London, England, W1U 8EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Philip Spencer Dunne
Notified on:15 January 2021
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Ground Floor, 55 Baker Street, London, England, W1U 8EW
Nature of control:
  • Significant influence or control
Baron Tijo Johannes Guyon Collot D'Escury
Notified on:01 January 2018
Status:Active
Date of birth:October 1966
Nationality:Dutch
Country of residence:England
Address:Ground Floor, 55 Baker Street, London, England, W1U 8EW
Nature of control:
  • Significant influence or control
Dr Paul Melville Jowett
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:6th, Floor, 55 Baker Street, London, W1U 8EW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.