BEARINGPOINT LIMITED

Register to unlock more data on OkredoRegister

BEARINGPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144016

Incorporation date

02/01/1996

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, 1st Floor, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1996)
dot icon11/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon10/03/2026
-
dot icon25/11/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL to 140 Aldersgate Street 1st Floor London EC1A 4HY on 2025-07-04
dot icon06/03/2025
Appointment of Mr Thomas Noel Bagley as a director on 2025-03-04
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon16/10/2023
Statement of capital on 2023-10-16
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Resolutions
dot icon22/09/2023
Solvency Statement dated 06/09/23
dot icon22/09/2023
Statement by Directors
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon24/10/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon08/01/2022
Resolutions
dot icon24/12/2021
Statement of capital on 2021-12-24
dot icon24/12/2021
Statement by Directors
dot icon24/12/2021
Solvency Statement dated 16/12/21
dot icon24/12/2021
Resolutions
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon06/12/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Ian Kilty as a secretary on 2021-01-01
dot icon09/02/2021
Termination of appointment of Kevin O'reilly as a secretary on 2021-01-01
dot icon27/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of James William Rodger as a director on 2020-06-01
dot icon27/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon01/11/2018
Notification of a person with significant control statement
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Appointment of Mr Tony Farnfield as a director on 2018-07-12
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon12/01/2018
Cessation of Bearingpoint Holding B.V. as a person with significant control on 2016-04-06
dot icon01/11/2017
Appointment of Mr Eric Conway as a director on 2017-09-29
dot icon01/11/2017
Termination of appointment of Peter Minogue as a director on 2017-09-29
dot icon12/10/2017
Director's details changed for Mr James William Rodger on 2017-07-19
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon21/10/2015
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 2015-10-21
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon25/02/2014
Resolutions
dot icon30/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon11/09/2013
Appointment of Mr James Rodger as a director
dot icon11/09/2013
Termination of appointment of Stefan Spohr as a director
dot icon25/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon02/05/2013
Satisfaction of charge 1 in full
dot icon24/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon31/07/2012
Director's details changed for Stefan Andreas Spohr on 2012-06-21
dot icon24/07/2012
Director's details changed for Peter Minogue on 2012-06-19
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Director's details changed for Stefan Andreas Spohr on 2012-06-19
dot icon29/06/2012
Appointment of Kevin O'reilly as a secretary
dot icon28/06/2012
Termination of appointment of Stefan Spohr as a secretary
dot icon08/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon31/01/2011
Director's details changed for Peter Minogue on 2009-08-28
dot icon18/01/2011
Full accounts made up to 2009-12-31
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon17/01/2011
Resolutions
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2010
Registered office address changed from 3 More London Riverside First Floor London SE1 2RE on 2010-07-30
dot icon23/04/2010
Auditor's resignation
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon16/04/2010
Resolutions
dot icon23/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon18/03/2010
Director's details changed for Stefan Andreas Spohr on 2010-03-15
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Appointment terminated director and secretary h shandles
dot icon11/09/2009
Appointment terminated director blake guy
dot icon11/09/2009
Secretary appointed stefan spohr
dot icon11/09/2009
Director appointed peter minogue
dot icon06/06/2009
Return made up to 02/01/09; full list of members
dot icon06/06/2009
Director and secretary's change of particulars / h shandles / 02/01/2009
dot icon16/01/2009
Memorandum and Articles of Association
dot icon13/01/2009
Ad 30/12/08\gbp si 345656@1=345656\gbp ic 20200/365856\
dot icon13/01/2009
Nc inc already adjusted 22/12/08
dot icon13/01/2009
Resolutions
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Director appointed stefan andreas spohr
dot icon29/01/2008
Return made up to 02/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/09/2007
Secretary resigned;director resigned
dot icon15/09/2007
New director appointed
dot icon03/08/2007
Ad 20/07/07--------- £ si 100@1=100 £ ic 20100/20200
dot icon03/08/2007
Ad 20/07/07--------- £ si 100@1=100 £ ic 20000/20100
dot icon25/07/2007
Registered office changed on 25/07/07 from: warwick court, 5 paternoster square, london, EC4M 7BP
dot icon13/06/2007
Return made up to 02/01/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Full accounts made up to 2004-12-31
dot icon22/09/2006
Director resigned
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
New director appointed
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon18/05/2006
Secretary resigned
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon04/01/2006
Return made up to 02/01/06; full list of members
dot icon22/12/2005
Full accounts made up to 2003-12-31
dot icon27/09/2005
Auditor's resignation
dot icon16/09/2005
Director resigned
dot icon14/03/2005
Resolutions
dot icon10/02/2005
Return made up to 02/01/05; full list of members
dot icon10/02/2005
Secretary's particulars changed;director's particulars changed
dot icon13/05/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon06/04/2004
Registered office changed on 06/04/04 from: procession house level 4, 55 ludgate hill, london, EC4N 7JW
dot icon06/02/2004
Delivery ext'd 3 mth 30/06/03
dot icon05/02/2004
Return made up to 02/01/04; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: 8 coldbath square, london, EC1R 5HL
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon21/03/2003
Return made up to 02/01/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-06-30
dot icon09/10/2002
Memorandum and Articles of Association
dot icon07/10/2002
Memorandum and Articles of Association
dot icon01/10/2002
Certificate of change of name
dot icon15/04/2002
Return made up to 02/01/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-06-30
dot icon01/06/2001
New secretary appointed;new director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
Director resigned
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon27/02/2001
Return made up to 02/01/01; full list of members
dot icon12/02/2001
Full accounts made up to 1999-06-30
dot icon14/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon13/03/2000
Return made up to 02/01/00; full list of members
dot icon03/03/2000
Full accounts made up to 1998-06-30
dot icon09/07/1999
Full accounts made up to 1997-06-30
dot icon29/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon22/02/1999
Return made up to 02/01/99; full list of members
dot icon22/01/1999
Certificate of re-registration from Unlimited to Limited
dot icon22/01/1999
Re-registration of Memorandum and Articles
dot icon22/01/1999
Application for reregistration from UNLTD to LTD
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon24/07/1998
New director appointed
dot icon17/02/1998
Return made up to 02/01/98; full list of members
dot icon20/11/1997
New secretary appointed
dot icon07/11/1997
Secretary resigned
dot icon05/03/1997
Return made up to 02/01/97; full list of members
dot icon05/02/1997
Registered office changed on 05/02/97 from: 165 queen victoria street, london, EC4V 4DD
dot icon16/09/1996
Secretary resigned
dot icon16/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New secretary appointed
dot icon01/03/1996
Certificate of change of name
dot icon07/02/1996
Accounting reference date notified as 30/06
dot icon02/01/1996
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
02/01/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haworth, William Charles
Director
24/06/1996 - 01/02/2001
-
Johnson, Darwin Gene
Director
24/06/1996 - 14/09/2005
-
Samuelson, Lior
Director
02/01/1996 - 24/06/1996
1
Whitener, Michael Lee
Secretary
12/05/2006 - 12/06/2006
-
Sunthimer, Jon Carson
Secretary
24/06/1996 - 10/09/1997
-

Persons with Significant Control

1
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 BEARINGPOINT LIMITED

BEARINGPOINT LIMITED is an(a) Active company incorporated on 02/01/1996 with the registered office located at 140 Aldersgate Street, 1st Floor, London EC1A 4HY. There are currently 4 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 BEARINGPOINT LIMITED?

toggle

BEARINGPOINT LIMITED is currently Active. It was registered on 02/01/1996 .

Where is BEARINGPOINT LIMITED located?

toggle

BEARINGPOINT LIMITED is registered at 140 Aldersgate Street, 1st Floor, London EC1A 4HY.

What does BEARINGPOINT LIMITED do?

toggle

BEARINGPOINT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEARINGPOINT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-02 with no updates.