Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOUIS BERGER (UK) LIMITED
Company Information for

LOUIS BERGER (UK) LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
03675716
Private Limited Company
Active

Company Overview

About Louis Berger (uk) Ltd
LOUIS BERGER (UK) LIMITED was founded on 1998-11-30 and has its registered office in London. The organisation's status is listed as "Active". Louis Berger (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
LOUIS BERGER (UK) LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in EC4A
 
Filing Information
Company Number 03675716
Company ID Number 03675716
Date formed 1998-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB740333074  
Last Datalog update: 2024-12-05 19:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOUIS BERGER (UK) LIMITED
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.

Company Officers of LOUIS BERGER (UK) LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY ALAN D’AGOSTA
Company Secretary 2016-10-25
JAMES BACH
Director 2016-04-01
MARGARET LASSARAT
Director 2016-04-01
PETER JOHN ANDREW SKINNER
Director 2016-04-01
DEMETRIOS (JIM) STAMATIS
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS TOPOLSKI
Director 2016-04-01 2017-06-21
MALCOLM THEODORE HAACK
Company Secretary 2016-10-25 2017-04-24
MICHAEL REAP
Company Secretary 2016-04-01 2016-10-25
NIGEL CHARLES LEWIS
Company Secretary 1998-11-30 2016-03-31
NIGEL CHARLES LEWIS
Director 1998-11-30 2016-03-31
FABRICE SIGNOR
Director 2008-02-07 2012-02-01
FRANCOIS JOSEPH FARHI
Director 1998-11-30 2008-02-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-11-30 1998-11-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-11-30 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN ANDREW SKINNER LOUIS BERGER POWER GCC HOLDING, LTD Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
PETER JOHN ANDREW SKINNER LOUIS BERGER POWER SAMOA HOLDING, LTD Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
PETER JOHN ANDREW SKINNER LB UK HOLDING I LIMITED Director 2016-04-01 CURRENT 2014-12-24 Active
PETER JOHN ANDREW SKINNER LB UK HOLDING II LIMITED Director 2016-04-01 CURRENT 2014-12-24 Active
PETER JOHN ANDREW SKINNER LB LATIN AMERICA HOLDING LIMITED Director 2016-04-01 CURRENT 2014-12-31 Active
PETER JOHN ANDREW SKINNER LB VIETNAM LIMITED Director 2016-04-01 CURRENT 2014-12-24 Active
PETER JOHN ANDREW SKINNER LB ASIA LIMITED Director 2016-04-01 CURRENT 2014-12-24 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
2024-11-28CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES
2024-09-24FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-14DIRECTOR APPOINTED MRS KAREN SEWELL
2022-12-14AP01DIRECTOR APPOINTED MRS KAREN SEWELL
2022-12-13APPOINTMENT TERMINATED, DIRECTOR PETR BILEK
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETR BILEK
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09AP03Appointment of Karen Sewell as company secretary on 2022-03-08
2022-03-08TM02Termination of appointment of Ciaran Michael Thompson on 2022-03-08
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CIARAN MICHAEL THOMPSON on 2021-08-03
2021-08-30CH01Director's details changed for Mr Ciaran Michael Thompson on 2021-08-03
2021-08-03PSC05Change of details for Lb Uk Holding Ii Limited as a person with significant control on 2021-08-03
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Avalon House 72 Lower Mortlake Road Richmond TW9 2JY United Kingdom
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-08-17AP01DIRECTOR APPOINTED PETR BILEK
2020-07-16PSC02Notification of Lb Uk Holding Ii Limited as a person with significant control on 2016-06-29
2020-07-16PSC09Withdrawal of a person with significant control statement on 2020-07-16
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036757160003
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ANDREW SKINNER
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11AP03Appointment of Mr Ciaran Michael Thompson as company secretary on 2019-08-30
2019-09-11TM02Termination of appointment of Jeffrey Alan D’Agosta on 2019-08-30
2019-07-08AP01DIRECTOR APPOINTED MR CIARAN MICHAEL THOMPSON
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BACH
2019-03-29AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-03-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;USD 35354470.2
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOPOLSKI
2017-05-16TM02Termination of appointment of Malcolm Theodore Haack on 2017-04-24
2017-05-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-24RP04SH01Second filing of capital allotment of shares USD35,354,470.20
2017-04-24ANNOTATIONClarification
2017-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to redenominate shares
  • Revoke restriction on authorised capital 29/06/2016
2017-04-10RES13REVOKE RESTRICTION ON AUTHORISED CAPITAL 29/06/2016
2017-03-16CH01Director's details changed for Demetrios (Jim) Stamatis on 2016-06-17
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOPOLSKI / 01/07/2016
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOPOLSKI / 15/03/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS (JIM) STAMATIS / 15/03/2017
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ANDREW SKINNER / 17/10/2016
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LASSARAT / 17/10/2016
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BACH / 17/10/2016
2017-01-23SH0129/06/16 STATEMENT OF CAPITAL USD 35354470.20
2017-01-23SH14Capital statement. Redenomination of shares
  • USD 1,470 on
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;USD 35354470.2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-06AP03SECRETARY APPOINTED MALCOLM THEODORE HAACK
2016-12-06TM02Termination of appointment of Michael Reap on 2016-10-25
2016-12-06AP03SECRETARY APPOINTED JEFFREY ALAN D’AGOSTA
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036757160003
2016-04-12AP01DIRECTOR APPOINTED MARGARET LASSARAT
2016-04-12AP01DIRECTOR APPOINTED PETER SKINNER
2016-04-12AP01DIRECTOR APPOINTED JAMES BACH
2016-04-12AP01DIRECTOR APPOINTED THOMAS TOPOLSKI
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEWIS
2016-04-11AP03SECRETARY APPOINTED MICHAEL REAP
2016-04-11TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LEWIS
2016-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES LEWIS / 03/12/2015
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0130/11/15 FULL LIST
2016-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL CHARLES LEWIS / 03/12/2015
2015-10-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-23MEM/ARTSARTICLES OF ASSOCIATION
2015-07-15RES01ALTER ARTICLES 25/06/2015
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036757160002
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0130/11/14 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-26AUDAUDITOR'S RESIGNATION
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-04AR0130/11/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-04AR0130/11/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-20AP01DIRECTOR APPOINTED DEMETRIOS (JIM) STAMATIS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE SIGNOR
2011-11-30AR0130/11/11 FULL LIST
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL CHARLES LEWIS / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FABRICE SIGNOR / 08/11/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES LEWIS / 08/11/2011
2011-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-11-30AR0130/11/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES LEWIS / 02/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FABRICE SIGNOR / 02/11/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL CHARLES LEWIS / 02/11/2010
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-21AUDAUDITOR'S RESIGNATION
2009-12-01AR0130/11/09 FULL LIST
2009-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2008-01-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2006-12-21363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-20353LOCATION OF REGISTER OF MEMBERS
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-12-20363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2004-12-03363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2003-12-09363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-11363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-11353LOCATION OF REGISTER OF MEMBERS
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ
2001-11-29363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-07363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-21363aRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-21SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/99
1999-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-12-2188(2)RAD 01/09/99--------- £ SI 998@1=998 £ IC 2/1000
1999-11-24225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99
1999-03-18288aNEW DIRECTOR APPOINTED
1999-03-18288bDIRECTOR RESIGNED
1999-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-18288bSECRETARY RESIGNED
1998-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to LOUIS BERGER (UK) LIMITED 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 LOUIS BERGER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding JP MORGAN CHASE BANK, N.A. (AS ADMINISTRATIVE AGENT)
2015-06-26 Outstanding SOCIETE GENERALE S.A. (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2003-04-07 Satisfied ALLIED DUNBAR ASSURANCE PLC
Intangible Assets
Patents
We have not found any records of LOUIS BERGER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOUIS BERGER (UK) LIMITED
Trademarks
We have not found any records of LOUIS BERGER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUIS BERGER (UK) LIMITED. 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 (71129 - Other engineering activities) as LOUIS BERGER (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOUIS BERGER (UK) LIMITED 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 LOUIS BERGER (UK) LIMITED 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 LOUIS BERGER (UK) LIMITED 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.