BERTELSMANN UK LIMITED

Register to unlock more data on OkredoRegister

BERTELSMANN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03185285

Incorporation date

12/04/1996

Size

Full

Contacts

Registered address

Registered address

One Fleet Place, London, EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1996)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon27/01/2026
Full accounts made up to 2024-12-31
dot icon05/11/2025
Director's details changed for David John D'urbano on 2025-08-31
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Appointment of Mr Gary Stephen Spencer as a director on 2025-08-31
dot icon05/09/2025
Appointment of David John D?Urbano as a director on 2025-08-31
dot icon04/09/2025
Termination of appointment of Robert Raymond Grant as a director on 2025-08-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon27/03/2025
Director's details changed for Mr Mark William Gardiner on 2025-03-17
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon15/06/2024
Resolutions
dot icon15/06/2024
Memorandum and Articles of Association
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of Michael Beisheim as a director on 2023-04-10
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Notification of Christoph Mohn as a person with significant control on 2021-06-21
dot icon01/07/2021
Cessation of Elisabeth Mohn as a person with significant control on 2021-06-21
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon10/02/2021
Auditor's resignation
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon04/12/2018
Director's details changed for Robert Raymond Grant on 2018-12-04
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Previous accounting period extended from 2017-12-30 to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon09/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-12
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon22/04/2016
Statement of capital following an allotment of shares on 2014-12-10
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon25/02/2014
Resolutions
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon12/07/2013
Resolutions
dot icon24/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon24/04/2013
Secretary's details changed for Grays Inn Secretaries Limited on 2013-04-12
dot icon23/04/2013
Director's details changed for Mr Mark William Gardiner on 2011-06-01
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon25/04/2012
Secretary's details changed for Grays Inn Secretaries Limited on 2012-04-25
dot icon25/04/2012
Director's details changed for Robert Grant on 2012-04-25
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Auditor's resignation
dot icon27/04/2011
Annual return made up to 2011-04-12
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-04-12
dot icon26/05/2010
Appointment of Michael Beisheim as a director
dot icon25/05/2010
Termination of appointment of Jorg Hernler as a director
dot icon24/09/2009
Resolutions
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Appointment terminated director fernando carro de prada
dot icon05/05/2009
Return made up to 12/04/09; full list of members
dot icon10/11/2008
Director appointed robert grant
dot icon07/11/2008
Appointment terminated director ian hudson
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 12/04/08; full list of members
dot icon14/04/2008
Director's change of particulars / fernando carro de prada / 11/04/2008
dot icon14/04/2008
Director's change of particulars / jorg hernler / 11/04/2008
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon15/05/2007
Return made up to 12/04/07; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Director's particulars changed
dot icon09/05/2006
Return made up to 12/04/06; full list of members
dot icon30/03/2006
Secretary's particulars changed
dot icon23/01/2006
Registered office changed on 23/01/06 from: 5 chancery lane, cliffords inn, london, EC4A 1BU
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Memorandum and Articles of Association
dot icon08/09/2005
Ad 30/08/05--------- £ si 25000000@1=25000000 £ ic 155000002/180000002
dot icon08/09/2005
Nc inc already adjusted 30/08/05
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon16/05/2005
Return made up to 12/04/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 12/04/04; full list of members
dot icon25/03/2004
Resolutions
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 12/04/03; full list of members
dot icon14/10/2002
Director resigned
dot icon22/07/2002
Auditor's resignation
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Auditor's resignation
dot icon10/05/2002
Return made up to 12/04/02; full list of members
dot icon28/03/2002
Director resigned
dot icon19/11/2001
Accounting reference date extended from 30/06/02 to 30/12/02
dot icon12/11/2001
Full accounts made up to 2001-06-30
dot icon15/08/2001
Director resigned
dot icon15/08/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon19/04/2001
Return made up to 12/04/01; no change of members
dot icon09/03/2001
Director's particulars changed
dot icon17/07/2000
New director appointed
dot icon31/05/2000
Return made up to 12/04/00; change of members
dot icon31/05/2000
Location of register of members
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon05/07/1999
Return made up to 12/04/99; full list of members
dot icon24/06/1999
Ad 10/06/99--------- £ si 35000000@1=35000000 £ ic 120000002/155000002
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
£ nc 120000002/170000002 10/06/99
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon23/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon17/12/1998
Ad 30/11/98--------- £ si 70000000@1=70000000 £ ic 50000002/120000002
dot icon17/12/1998
Nc inc already adjusted 30/11/98
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon06/07/1998
New director appointed
dot icon25/06/1998
Director's particulars changed
dot icon22/06/1998
New director appointed
dot icon27/05/1998
Return made up to 12/04/98; full list of members
dot icon27/05/1998
New director appointed
dot icon11/05/1998
Ad 18/11/97--------- £ si 50000000@1=50000000 £ ic 2/50000002
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon12/02/1998
Resolutions
dot icon05/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon16/12/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Resolutions
dot icon21/11/1997
£ nc 100/55000000 05/11/97
dot icon17/11/1997
Certificate of change of name
dot icon24/04/1997
Return made up to 12/04/97; full list of members
dot icon12/04/1996
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
12/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Mark William
Director
30/06/2000 - Present
71
Grant, Robert Raymond
Director
31/10/2008 - 31/08/2025
15
D'urbano, David John
Director
31/08/2025 - Present
33
Spencer, Gary Stephen
Director
31/08/2025 - Present
6
Beisheim, Michael
Director
30/04/2010 - 10/04/2023
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 BERTELSMANN UK LIMITED

BERTELSMANN UK LIMITED is an(a) Active company incorporated on 12/04/1996 with the registered office located at One Fleet Place, London, EC4M 7WS. 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 BERTELSMANN UK LIMITED?

toggle

BERTELSMANN UK LIMITED is currently Active. It was registered on 12/04/1996 .

Where is BERTELSMANN UK LIMITED located?

toggle

BERTELSMANN UK LIMITED is registered at One Fleet Place, London, EC4M 7WS.

What does BERTELSMANN UK LIMITED do?

toggle

BERTELSMANN UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BERTELSMANN UK LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with no updates.