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.
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 | : |
|
Registered Address | : | 6th, Floor, 55 Baker Street, London, W1U 8EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Bickersteth Road, Tooting, London, SW17 9SG | Secretary | 18 August 2009 | Active |
Ground Floor, 55 Baker Street, London, England, W1U 8EW | Director | 15 January 2021 | Active |
Ground Floor, 55 Baker Street, London, England, W1U 8EW | Director | 24 November 2023 | Active |
26 Sidney Square, London, E1 2EY | Secretary | 16 September 2004 | Active |
Garden Flat 2 Melbury Road, London, W14 8LP | Secretary | - | Active |
55a Clapham Common North Side, Clapham, London, SW4 9RX | Secretary | 07 May 1993 | Active |
21 Chelverton Road, Putney, London, SW15 1RN | Secretary | 31 May 1997 | Active |
21 Adams Close, Surbiton, KT5 8LB | Secretary | 01 September 1995 | Active |
Robert Koch Strasse 39a, Gruenwald, Germany, | Director | 25 April 1997 | Active |
Trio House Knowl Hill, Woking, GU22 7HL | Director | - | Active |
Ground Floor, 55 Baker Street, London, England, W1U 8EW | Director | 23 April 2012 | Active |
North Cheriton Manor, Templecombe, BA8 0AE | Director | 18 December 1996 | Active |
Ground Floor, 55 Baker Street, London, England, W1U 8EW | Director | 15 January 2021 | Active |
Ground Floor, 55 Baker Street, London, England, W1U 8EW | Director | 18 September 2020 | Active |
Pienzenauerstrasse 27, Munich, Germany, FOREIGN | Director | 12 November 2004 | Active |
9 Drax Avenue, London, SW20 0EG | Director | 23 December 1999 | Active |
101 Boulevard Malesherbes, Paris 75116, France, | Director | 19 December 1994 | Active |
54 Jermyn Street, London, SW17 6LX | Director | 01 September 2000 | Active |
8 Priory Road, Kew Green, Richmond, TW9 3DF | Director | 01 January 1999 | Active |
20 Hopewell Yard, Hopewell Street, London, SE5 7QS | Director | 01 June 1995 | Active |
6th, Floor, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 23 April 2012 | Active |
Wehrlestr 29, 8000 Munchen 80, Germany, | Director | - | Active |
35a Warrington Crescent, London, W9 1EJ | Director | 07 May 1993 | Active |
9 Clarelawn Avenue, London, SW14 8BH | Director | 31 August 1998 | Active |
Flat 28, 1 Britton Street, London, EC1M 5NW | Director | 23 December 1999 | Active |
3a Clifton Gardens, London, W9 1AL | Director | 09 April 1996 | Active |
24 Lansdowne Crescent, London, W11 2NS | Director | 19 November 1998 | Active |
6th, Floor, 55 Baker Street, London, W1U 8EW | Director | 01 January 2018 | Active |
74, Sierichstrasse, Hamburg, Germany, D-22301 | Director | 22 October 2003 | Active |
313 New Kings Road, London, SW6 4RF | Director | - | Active |
5 Frank Dixon Way, Dulwich, London, SE21 7BB | Director | 16 September 2004 | Active |
6th, Floor, 55 Baker Street, London, W1U 8EW | Director | 01 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.