Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROLAND BERGER LTD
Company Information for

ROLAND BERGER LTD

GROUND FLOOR, 55 BAKER STREET, LONDON, W1U 8EW,
Company Registration Number
02454242
Private Limited Company
Active

Company Overview

About Roland Berger Ltd
ROLAND BERGER LTD was founded on 1989-12-20 and has its registered office in London. The organisation's status is listed as "Active". Roland Berger Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROLAND BERGER LTD
 
Legal Registered Office
GROUND FLOOR
55 BAKER STREET
LONDON
W1U 8EW
Other companies in W1U
 
Previous Names
ROLAND BERGER STRATEGY CONSULTANTS LIMITED17/09/2015
Filing Information
Company Number 02454242
Company ID Number 02454242
Date formed 1989-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLAND BERGER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROLAND BERGER LTD
The following companies were found which have the same name as ROLAND BERGER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROLAND BERGER INTERNATIONAL MANAGEMENT CONSULTANTS PRIVATE LIMITED 84-E-C-6 LANE COFF.CENTRAL ANAND SAINIK FARMA NEW DELHI Delhi STRIKE OFF Company formed on the 1997-03-07
ROLAND BERGER PTE. LTD. CHURCH STREET Singapore 049483 Active Company formed on the 2010-09-18
Roland Berger Hong Kong Limited Active Company formed on the 2006-12-05
Roland Berger Partners Management LLC Delaware Unknown
ROLAND BERGER COMPANY INC Delaware Unknown
Roland Berger Strategy Consultants LLC Delaware Unknown
ROLAND BERGER STRATEGY CONSULTANTS SDN. BHD. Active
ROLAND BERGER & PARTNER SDN. BHD. Unknown
ROLAND BERGER LP 1217 WOODWARD AVE FL 450 DETROIT MI 48226 Active Company formed on the 2018-11-19
ROLAND BERGER STRATEGY CONSULTANTS LLC Michigan UNKNOWN
ROLAND BERGER STRATEGY CONSULTANTS LLC California Unknown
ROLAND BERGER LLC Arkansas Unknown
ROLAND BERGER HOLDING GMBH Singapore Active Company formed on the 2010-09-18
Roland Berger Furniture Limited Unknown Company formed on the 2021-12-16

Company Officers of ROLAND BERGER LTD

Current Directors
Officer Role Date Appointed
ARIFUR RAHMAN ALI
Company Secretary 2009-08-18
TIJO JOHANNES GUYON COLLOT D'ESCURY
Director 2012-04-23
ANAND RAGHAVAN
Director 2018-01-01
ROBERT WILLIAM THOMSON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MELVILLE JOWETT
Director 2012-04-23 2018-01-01
BURKHARD SCHWENKER
Director 2003-10-22 2012-04-23
DAVID PAUL STERN
Director 2004-09-16 2012-04-23
PETER NICHOLAS AVES
Company Secretary 2004-09-16 2009-08-18
ROLAND BERGER
Director 1997-04-25 2009-08-18
THOMAS EICHELMANN
Director 2004-11-12 2007-09-03
STEPHEN RICHARD NICHOLAS
Company Secretary 1997-05-31 2004-09-16
IAN ADAM GODDEN
Director 1999-12-23 2004-07-01
PAUL LIONEL GOLDSCHMIDT
Director 1994-12-19 2003-07-27
RUPERT NICHOLAS HAMBRO
Director 2000-09-01 2003-04-04
GERHARD HAUSRUCKINGER
Director 1999-01-01 2003-04-04
KEVIN JOSEPH LYNCH
Director 1999-12-23 2000-09-01
GORDON PATRICK MULLER ESCHENBACH
Director 1998-11-19 1999-12-23
NIGEL DAVID HILDYARD
Director 1995-06-01 1999-01-01
ALEXANDER LINTNER
Director 1998-08-31 1999-01-01
IAN FREDERIC HAY DAVISON
Director 1996-12-18 1998-08-06
OTTO ULRICH KALTHOFF
Director 1991-06-24 1997-06-05
NIGEL WILLIAM PEARSON
Company Secretary 1995-09-01 1997-05-31
STEPHEN DOUGLAS MCLEOD
Director 1996-04-09 1997-03-31
ALLAN KENNEDY
Director 1993-05-07 1996-12-31
JANE ALISON DUNCAN
Company Secretary 1993-05-07 1995-09-01
DAVID WILLIAM HENRY SHARMAN
Director 1991-06-24 1995-03-31
ALISTAIR ANDREW DUFFIELD
Company Secretary 1991-06-24 1993-05-07
MICHAEL THOMAS BLACK
Director 1991-06-24 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM THOMSON 15 CLARENDON GARDENS LIMITED Director 2000-06-21 CURRENT 1982-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2024-03-26FULL ACCOUNTS MADE UP TO 31/12/23
2023-11-24APPOINTMENT TERMINATED, DIRECTOR PHILIP SPENCER DUNNE
2023-11-24DIRECTOR APPOINTED MR MICHAEL GORDON KNOTT
2023-11-24CESSATION OF PHILIP SPENCER DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2023-11-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GORDON KNOTT
2023-06-22CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-22CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DE PANAFIEU
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SPENCER DUNNE
2021-01-15PSC07CESSATION OF TIJO JOHANNES GUYON COLLOT D'ESCURY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIJO JOHANNES GUYON COLLOT D'ESCURY
2021-01-15AP01DIRECTOR APPOINTED MR MARCUS BERRET
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 6th Floor, 55 Baker Street London W1U 8EW
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM THOMSON
2020-09-18AP01DIRECTOR APPOINTED MR PHILIP SPENCER DUNNE
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANAND RAGHAVAN
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIJO JOHANNES GUYON COLLOT D'ESCURY
2018-03-21PSC07CESSATION OF PAUL MELVILLE JOWETT AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MELVILLE JOWETT
2018-03-21AP01DIRECTOR APPOINTED MR ANAND RAGHAVAN
2018-03-21AP01DIRECTOR APPOINTED MR ROBERT WILLIAM THOMSON
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 750000
2016-07-07AR0110/06/16 ANNUAL RETURN FULL LIST
2015-09-17RES15CHANGE OF NAME 07/09/2015
2015-09-17CERTNMCompany name changed roland berger strategy consultants LIMITED\certificate issued on 17/09/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 750000
2015-06-23AR0110/06/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 750000
2014-06-19AR0110/06/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0110/06/13 ANNUAL RETURN FULL LIST
2012-11-14MISCAuditors resignation
2012-06-18AR0110/06/12 ANNUAL RETURN FULL LIST
2012-04-23AP01DIRECTOR APPOINTED BARON TIJO JOHANNES GUYON COLLOT D'ESCURY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BURKHARD SCHWENKER
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STERN
2012-04-23AP01DIRECTOR APPOINTED DR PAUL MELVILLE JOWETT
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-15AR0110/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BURKHARD SCHWENKER / 15/06/2011
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-16AR0110/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BURKHARD SCHWENKER / 10/06/2010
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6RB
2009-08-18288aSECRETARY APPOINTED MR ARIFUR RAHMAN ALI
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ROLAND BERGER
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY PETER AVES
2009-07-04363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-11-28288bDIRECTOR RESIGNED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/06
2006-07-04363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288bSECRETARY RESIGNED
2004-10-19288aNEW SECRETARY APPOINTED
2004-03-27288aNEW DIRECTOR APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288bDIRECTOR RESIGNED
2003-07-01363(288)DIRECTOR RESIGNED
2002-08-21363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05CERTNMCOMPANY NAME CHANGED ROLAND BERGER & PARTNERS LIMITED CERTIFICATE ISSUED ON 05/04/02
2002-03-09363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21288bDIRECTOR RESIGNED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 12 STRATFORD PLACE LONDON W1N 9AF
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-03-13288bDIRECTOR RESIGNED
2000-03-13288aNEW DIRECTOR APPOINTED
2000-03-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ROLAND BERGER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROLAND BERGER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROLAND BERGER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of ROLAND BERGER LTD registering or being granted any patents
Domain Names

ROLAND BERGER LTD owns 1 domain names.

roland-berger.co.uk  

Trademarks
We have not found any records of ROLAND BERGER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROLAND BERGER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ROLAND BERGER LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ROLAND BERGER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROLAND BERGER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROLAND BERGER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.