About

Registered Number: 03754069
Date of Incorporation: 19/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor, The Rex Building, 62 Queen Street, London, EC4R 1EB

 

Founded in 1999, Be Shaping the Future Management Consulting Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The company has 21 directors listed as Pirola Pennuto Zei & Associati Uk Llp, Achermann, Carlo, Achermann, Stefano, Angrisani, Andrea, Cornini, Claudio, Petruzzo, Rafaele, Director, De Carolis, Elisa, Furse, Tamzyn Deborah, Jamieson, Colin, Smith, Jenny Elizabeth, Angrisani, Andrea, Brega, Stefano, Cooper, Dominic Mathieu, Curzon, James Daniel, Hampden, Paul Noel, Heath, Robert John, Pearce, Simon, Sawyer, Julian Richard, Scarnera, Francesco, Sforza, Patrizio, Sforza, Patrizio at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHERMANN, Carlo 23 May 2011 - 1
ACHERMANN, Stefano 06 March 2012 - 1
ANGRISANI, Andrea 28 October 2019 - 1
CORNINI, Claudio 23 May 2011 - 1
PETRUZZO, Rafaele, Director 01 May 2017 - 1
ANGRISANI, Andrea 25 January 2011 07 June 2016 1
BREGA, Stefano 18 December 2017 08 March 2019 1
COOPER, Dominic Mathieu 01 October 2001 20 June 2007 1
CURZON, James Daniel 03 October 2013 22 December 2014 1
HAMPDEN, Paul Noel 21 June 1999 26 April 2002 1
HEATH, Robert John 16 March 2007 06 March 2012 1
PEARCE, Simon 01 May 2006 06 March 2012 1
SAWYER, Julian Richard 19 April 1999 06 March 2012 1
SCARNERA, Francesco 20 September 2010 06 March 2012 1
SFORZA, Patrizio 08 March 2019 28 October 2019 1
SFORZA, Patrizio 03 October 2013 22 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PIROLA PENNUTO ZEI & ASSOCIATI UK LLP 05 March 2015 - 1
DE CAROLIS, Elisa 22 April 2013 11 February 2015 1
FURSE, Tamzyn Deborah 07 October 2005 23 February 2007 1
JAMIESON, Colin 11 May 2012 22 April 2013 1
SMITH, Jenny Elizabeth 19 April 1999 21 June 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2020
AP01 - Appointment of director 16 June 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 11 November 2019
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 18 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 22 December 2017
CH04 - Change of particulars for corporate secretary 22 December 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
SH01 - Return of Allotment of shares 15 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 18 November 2015
MR04 - N/A 11 September 2015
AP04 - Appointment of corporate secretary 28 April 2015
TM02 - Termination of appointment of secretary 16 February 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
CERTNM - Change of name certificate 03 November 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 12 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AUD - Auditor's letter of resignation 06 March 2013
MISC - Miscellaneous document 12 December 2012
AR01 - Annual Return 23 November 2012
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 09 October 2012
RESOLUTIONS - N/A 02 October 2012
MISC - Miscellaneous document 28 September 2012
RP04 - N/A 10 July 2012
RP04 - N/A 10 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 30 May 2012
SH01 - Return of Allotment of shares 29 May 2012
AP03 - Appointment of secretary 21 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
CH01 - Change of particulars for director 07 February 2012
AA01 - Change of accounting reference date 09 December 2011
AA - Annual Accounts 08 August 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 01 June 2011
SH01 - Return of Allotment of shares 17 May 2011
RESOLUTIONS - N/A 09 February 2011
SH01 - Return of Allotment of shares 07 February 2011
SH01 - Return of Allotment of shares 20 January 2011
SH01 - Return of Allotment of shares 07 January 2011
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 February 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
395 - Particulars of a mortgage or charge 28 June 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 26 January 2004
RESOLUTIONS - N/A 15 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
AA - Annual Accounts 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 November 2001
123 - Notice of increase in nominal capital 02 November 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
363s - Annual Return 22 June 2001
287 - Change in situation or address of Registered Office 19 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
RESOLUTIONS - N/A 29 November 1999
287 - Change in situation or address of Registered Office 01 October 1999
CERTNM - Change of name certificate 20 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
287 - Change in situation or address of Registered Office 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2008 Fully Satisfied

N/A

Debenture 21 June 2006 Fully Satisfied

N/A

Debenture 12 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.