BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD

Register to unlock more data on OkredoRegister

BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03754069

Incorporation date

19/04/1999

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 60 Moorgate, London EC2R 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1999)
dot icon29/04/2026
Full accounts made up to 2025-12-31
dot icon05/02/2026
Notification of a person with significant control statement
dot icon05/02/2026
Cessation of Be Shaping the Future S.P.A as a person with significant control on 2022-12-28
dot icon17/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon16/04/2025
Director's details changed for Mr Juan Botin De Martín-Barbadillo on 2025-04-16
dot icon08/04/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Appointment of Mr Juan Botin De Martín-Barbadillo as a director on 2025-02-04
dot icon21/11/2024
Director's details changed for Mr Claudio Cornini on 2022-04-01
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Change of details for Be Think, Solve, Execute S.P.A. as a person with significant control on 2023-12-15
dot icon15/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/06/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Registered office address changed from 3rd Floor, 60 Moorgate Moorgate London EC2R 6EL England to 3rd Floor, 60 Moorgate London EC2R 6EL on 2023-06-26
dot icon23/06/2023
Registered office address changed from 4th Floor, the Rex Building 62 Queen Street London EC4R 1EB to 3rd Floor, 60 Moorgate Moorgate London EC2R 6EL on 2023-06-23
dot icon15/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon23/02/2022
Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on 2022-02-23
dot icon23/02/2022
Termination of appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 2022-02-23
dot icon22/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Termination of appointment of Francesco Scarnera as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of Rafaele Petruzzo as a director on 2021-05-04
dot icon01/03/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Resolutions
dot icon16/06/2020
Appointment of Mr. Andrea Angrisani as a director on 2019-10-28
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/11/2019
Termination of appointment of Patrizio Sforza as a director on 2019-10-28
dot icon11/11/2019
Appointment of Mr Christopher John Francis Cardwell as a director on 2019-10-28
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Termination of appointment of Stefano Brega as a director on 2019-03-08
dot icon18/03/2019
Appointment of Mr. Patrizio Sforza as a director on 2019-03-08
dot icon18/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon18/01/2019
Appointment of Stefano Brega as a director on 2017-12-18
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Secretary's details changed for Pirola Pennuto Zei & Associati Uk Llp on 2017-12-22
dot icon22/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Appointment of Director Rafaele Petruzzo as a director on 2017-05-01
dot icon04/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of Andrea Angrisani as a director on 2016-06-07
dot icon29/07/2016
Termination of appointment of Mark Edward Tennant as a director on 2016-06-07
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon18/11/2015
Full accounts made up to 2014-12-31
dot icon11/09/2015
Satisfaction of charge 3 in full
dot icon28/04/2015
Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 2015-03-05
dot icon16/02/2015
Termination of appointment of Elisa De Carolis as a secretary on 2015-02-11
dot icon09/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon09/01/2015
Termination of appointment of James Daniel Curzon as a director on 2014-12-22
dot icon09/01/2015
Termination of appointment of Patrizio Sforza as a director on 2014-12-22
dot icon03/11/2014
Certificate of change of name
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Termination of appointment of Vaughan Jenkins as a director on 2014-08-29
dot icon01/09/2014
Registered office address changed from Marc House 13-14 Great St Thomas Apostle London EC4V 2BB to 4Th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 2014-09-01
dot icon18/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Patrizio Sforza as a director
dot icon17/12/2013
Appointment of Mr James Daniel Curzon as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Miss Elisa De Carolis as a secretary
dot icon03/05/2013
Termination of appointment of Colin Jamieson as a secretary
dot icon06/03/2013
Auditor's resignation
dot icon12/12/2012
Miscellaneous
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/10/2012
Appointment of Mr. Francesco Scarnera as a director
dot icon02/10/2012
Resolutions
dot icon28/09/2012
Miscellaneous
dot icon10/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-19
dot icon10/07/2012
Second filing of TM01 previously delivered to Companies House
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Julian Sawyer as a director
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon21/05/2012
Appointment of Colin Jamieson as a secretary
dot icon04/05/2012
Appointment of Mr Carlo Achermann as a director
dot icon02/05/2012
Appointment of Mr Stefano Achermann as a director
dot icon30/04/2012
Termination of appointment of Julian Sawyer as a secretary
dot icon30/04/2012
Termination of appointment of Francesco Scarnera as a director
dot icon30/04/2012
Termination of appointment of Simon Pearce as a director
dot icon30/04/2012
Termination of appointment of Robert Heath as a director
dot icon07/02/2012
Director's details changed for Simon Pearce on 2012-01-31
dot icon09/12/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon08/08/2011
Accounts for a small company made up to 2011-04-30
dot icon28/06/2011
Appointment of Mr Claudio Cornini as a director
dot icon14/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon01/06/2011
Appointment of Mr Andrea Angrisani as a director
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon09/02/2011
Resolutions
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon20/01/2011
Statement of capital following an allotment of shares on 2011-01-17
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon30/09/2010
Appointment of Mr Vaughan Jenkins as a director
dot icon29/09/2010
Appointment of Mr Francesco Scarnera as a director
dot icon10/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon24/05/2010
Director's details changed for Simon Pearce on 2010-04-19
dot icon24/05/2010
Director's details changed for Robert John Heath on 2010-04-19
dot icon24/05/2010
Director's details changed for Mr Julian Richard Sawyer on 2010-04-19
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon08/09/2009
Secretary appointed mr julian sawyer
dot icon08/09/2009
Appointment terminated secretary robert heath
dot icon12/05/2009
Return made up to 19/04/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 19/04/08; full list of members
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2008
Full accounts made up to 2007-04-30
dot icon18/07/2007
Director resigned
dot icon15/05/2007
Return made up to 19/04/07; no change of members
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon12/03/2007
Secretary resigned
dot icon10/10/2006
Full accounts made up to 2006-04-30
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon17/05/2006
New director appointed
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/02/2006
Accounts for a small company made up to 2005-04-30
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
Secretary resigned;director resigned
dot icon22/09/2005
Registered office changed on 22/09/05 from: aldermans house aldermans walk london EC2M 3XR
dot icon26/07/2005
Return made up to 19/04/05; full list of members
dot icon24/05/2005
New director appointed
dot icon27/07/2004
Accounts for a small company made up to 2004-04-30
dot icon07/06/2004
Return made up to 19/04/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-04-30
dot icon15/10/2003
Particulars of contract relating to shares
dot icon15/10/2003
Ad 30/07/03--------- £ si [email protected]=30000 £ ic 30000/60000
dot icon15/10/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon27/08/2003
Secretary's particulars changed;director's particulars changed
dot icon19/07/2003
Secretary's particulars changed;director's particulars changed
dot icon01/07/2003
Return made up to 19/04/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-04-30
dot icon21/06/2002
Return made up to 19/04/02; full list of members
dot icon05/05/2002
Director resigned
dot icon05/12/2001
Full accounts made up to 2001-04-30
dot icon28/11/2001
Ad 30/04/01--------- £ si [email protected]=29700 £ ic 300/30000
dot icon02/11/2001
S-div 23/10/01
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
£ nc 10000/100000 23/10/01
dot icon02/10/2001
New director appointed
dot icon22/06/2001
Return made up to 19/04/01; full list of members
dot icon19/01/2001
Registered office changed on 19/01/01 from: 75 cannon street london EC4N 5BN
dot icon22/12/2000
Accounts for a small company made up to 2000-04-30
dot icon18/05/2000
Return made up to 19/04/00; full list of members
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Ad 19/11/99--------- £ si 100@1=100 £ ic 200/300
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon29/11/1999
Resolutions
dot icon01/10/1999
Registered office changed on 01/10/99 from: 10 steellands rise ticehurst wadhurst east sussex TN5 7DH
dot icon20/07/1999
Certificate of change of name
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Ad 21/06/99--------- £ si 100@1=100 £ ic 100/200
dot icon23/06/1999
Registered office changed on 23/06/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA
dot icon27/05/1999
Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New secretary appointed
dot icon19/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornini, Claudio
Director
23/05/2011 - Present
10
Cardwell, Christopher John Francis
Director
28/10/2019 - Present
1
Achermann, Carlo
Director
23/05/2011 - Present
1
Achermann, Stefano
Director
06/03/2012 - Present
4
Pearce, Simon Crispin
Director
01/05/2006 - 06/03/2012
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD

BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD is an(a) Active company incorporated on 19/04/1999 with the registered office located at 3rd Floor, 60 Moorgate, London EC2R 6EL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD?

toggle

BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD is currently Active. It was registered on 19/04/1999 .

Where is BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD located?

toggle

BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD is registered at 3rd Floor, 60 Moorgate, London EC2R 6EL.

What does BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD do?

toggle

BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BE SHAPING THE FUTURE MANAGEMENT CONSULTING LTD?

toggle

The latest filing was on 29/04/2026: Full accounts made up to 2025-12-31.