BENTLEY SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

BENTLEY SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02957722

Incorporation date

11/08/1994

Size

Full

Contacts

Registered address

Registered address

8 Bishopsgate, 43rd Floor, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1994)
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/11/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Director's details changed for Mr Clive Charles Hackforth on 2023-06-21
dot icon19/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Registered office address changed from 8 Bishopsgate 43rd Floor London EC2N 4BQ United Kingdom to PO Box EC2N 4BQ 8 Bishopsgate 43rd Floor London on 2023-08-15
dot icon15/08/2023
Registered office address changed from PO Box EC2N 4BQ 8 Bishopsgate 43rd Floor London United Kingdom to 8 Bishopsgate 43rd Floor London EC2N 4BQ on 2023-08-15
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon14/08/2023
Registered office address changed from 9th Floor No. 20 Gracechurch Street London EC3V 0BG to 8 Bishopsgate 43rd Floor London EC2N 4BQ on 2023-08-14
dot icon23/06/2023
Cessation of Barry Bentley as a person with significant control on 2023-06-23
dot icon23/06/2023
Cessation of Gregory Bentley as a person with significant control on 2023-06-23
dot icon23/06/2023
Cessation of Keith Bentley as a person with significant control on 2023-06-23
dot icon23/06/2023
Notification of Bsi Holdings B.V. as a person with significant control on 2023-06-23
dot icon22/06/2023
Appointment of Mr. Clive Charles Hackforth as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of Simon Horsley as a director on 2023-06-21
dot icon14/02/2023
Full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Termination of appointment of Gail Mcdonough as a director on 2021-09-30
dot icon18/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon28/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon25/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/09/2019
Appointment of Gail Mcdonough as a director on 2019-09-19
dot icon11/09/2019
Termination of appointment of Gijsbertus Theodorus Lamboo as a director on 2019-09-11
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon28/05/2019
Appointment of Mr. Shane Maguire as a secretary on 2019-04-24
dot icon05/11/2018
Appointment of Mr. Simon Horsley as a director on 2018-10-30
dot icon05/11/2018
Appointment of Mr. Barry Timothy Fitzmaurice as a director on 2018-10-30
dot icon05/11/2018
Termination of appointment of Neville George Glanville as a director on 2018-10-30
dot icon05/11/2018
Termination of appointment of Gregory S Bentley as a director on 2018-10-30
dot icon27/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon21/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon02/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Auditor's resignation
dot icon15/02/2012
Auditor's resignation
dot icon14/11/2011
Registered office address changed from Bentley House, North Heath Lane Industrial State Horsham West Sussex RH12 5QE on 2011-11-14
dot icon25/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon10/08/2010
Director's details changed for Gregory S Bentley on 2010-08-07
dot icon09/08/2010
Director's details changed for Neville George Glanville on 2010-08-07
dot icon09/08/2010
Director's details changed for Gijsbertus Theodorus Lamboo on 2010-08-07
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 11/08/08; full list of members
dot icon14/08/2008
Appointment terminated secretary christiaan polderman
dot icon14/01/2008
Secretary's particulars changed
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 11/08/07; no change of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: monarch house waterford way wokingham berkshire RG40 2AR
dot icon03/11/2006
Director resigned
dot icon07/09/2006
Return made up to 11/08/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director's particulars changed
dot icon08/03/2006
Director resigned
dot icon10/08/2005
Return made up to 11/08/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 11/08/04; full list of members
dot icon15/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/09/2003
Return made up to 11/08/03; full list of members
dot icon28/07/2003
Full accounts made up to 2001-12-31
dot icon19/11/2002
Return made up to 11/08/02; full list of members
dot icon25/10/2002
Particulars of mortgage/charge
dot icon13/09/2002
Auditor's resignation
dot icon16/06/2002
Registered office changed on 16/06/02 from: bentley systems uk LTD lavenir, opladen way bracknell berkshire RG12 0PF
dot icon08/11/2001
Full accounts made up to 2000-12-31
dot icon17/08/2001
Return made up to 11/08/01; full list of members
dot icon17/08/2001
Secretary resigned
dot icon02/02/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
New director appointed
dot icon04/09/2000
Return made up to 11/08/00; full list of members
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
New director appointed
dot icon16/03/2000
Registered office changed on 16/03/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon02/12/1999
Full accounts made up to 1998-12-31
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
New secretary appointed
dot icon23/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/08/1999
Return made up to 11/08/99; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Return made up to 11/08/98; full list of members
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon30/07/1998
Auditor's resignation
dot icon03/03/1998
New director appointed
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 11/08/97; full list of members
dot icon16/09/1997
Location of register of members address changed
dot icon16/09/1997
Location of debenture register address changed
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
New secretary appointed
dot icon10/12/1996
Full accounts made up to 1995-12-31
dot icon09/10/1996
Return made up to 11/08/96; full list of members
dot icon30/06/1996
Resolutions
dot icon30/06/1996
Resolutions
dot icon30/06/1996
Ad 05/06/96--------- £ si 412911@1=412911 £ ic 2/412913
dot icon30/06/1996
£ nc 1000/500000 05/06/96
dot icon31/05/1996
Delivery ext'd 3 mth 31/12/95
dot icon22/01/1996
Director resigned
dot icon22/01/1996
New director appointed
dot icon09/11/1995
Return made up to 11/08/95; full list of members
dot icon13/02/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Secretary resigned;new secretary appointed
dot icon30/09/1994
Director resigned;new director appointed
dot icon30/09/1994
Registered office changed on 30/09/94 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon31/08/1994
Memorandum and Articles of Association
dot icon26/08/1994
Certificate of change of name
dot icon24/08/1994
Registered office changed on 24/08/94 from: 788-790 finchley road london NW11 7UR
dot icon11/08/1994
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
01/08/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
11/08/1994 - 17/08/1994
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/08/1994 - 17/08/1994
68517
Mr Simon Arthur Horsley
Director
30/10/2018 - 21/06/2023
2
Deverson, Paul
Secretary
01/01/1997 - 30/09/1999
-
Broekhuis, Fokke Gert
Director
12/04/2000 - 03/11/2006
2

Persons with Significant Control

7
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 BENTLEY SYSTEMS (UK) LIMITED

BENTLEY SYSTEMS (UK) LIMITED is an(a) Active company incorporated on 11/08/1994 with the registered office located at 8 Bishopsgate, 43rd Floor, London EC2N 4BQ. There are currently 3 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 BENTLEY SYSTEMS (UK) LIMITED?

toggle

BENTLEY SYSTEMS (UK) LIMITED is currently Active. It was registered on 11/08/1994 .

Where is BENTLEY SYSTEMS (UK) LIMITED located?

toggle

BENTLEY SYSTEMS (UK) LIMITED is registered at 8 Bishopsgate, 43rd Floor, London EC2N 4BQ.

What does BENTLEY SYSTEMS (UK) LIMITED do?

toggle

BENTLEY SYSTEMS (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BENTLEY SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 28/08/2025: Full accounts made up to 2024-12-31.