About

Registered Number: 02454242
Date of Incorporation: 20/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor, 55 Baker Street, London, W1U 8EW

 

Founded in 1989, Roland Berger Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at Roland Berger Ltd. Ali, Arifur Rahman, Collot D'escury, Tijo Johannes Guyon, Baron, Dunne, Philip Spencer, Aves, Peter Nicholas, Duffield, Alistair Andrew, Duncan, Jane Alison, Nicholas, Stephen Richard, Pearson, Nigel William, Berger, Roland, Black, Michael Thomas, Eichelmann, Thomas, Goldschmidt, Paul Lionel, Hausruckinger, Gerhard, Dr, Hildyard, Nigel David, Jowett, Paul Melville, Dr, Kalthoff, Otto Ulrich, Dr, Kennedy, Allan, Lintner, Alexander, Lynch, Kevin Joseph, Muller Eschenbach, Gordon Patrick, Raghavan, Anand, Schwenker, Burkhard, Dr, Sharman, David William Henry, Thomson, Robert William are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLOT D'ESCURY, Tijo Johannes Guyon, Baron 23 April 2012 - 1
DUNNE, Philip Spencer 18 September 2020 - 1
BERGER, Roland 25 April 1997 18 August 2009 1
BLACK, Michael Thomas N/A 30 June 1991 1
EICHELMANN, Thomas 12 November 2004 03 September 2007 1
GOLDSCHMIDT, Paul Lionel 19 December 1994 27 July 2003 1
HAUSRUCKINGER, Gerhard, Dr 01 January 1999 04 April 2003 1
HILDYARD, Nigel David 01 June 1995 01 January 1999 1
JOWETT, Paul Melville, Dr 23 April 2012 01 January 2018 1
KALTHOFF, Otto Ulrich, Dr N/A 05 June 1997 1
KENNEDY, Allan 07 May 1993 31 December 1996 1
LINTNER, Alexander 31 August 1998 01 January 1999 1
LYNCH, Kevin Joseph 23 December 1999 01 September 2000 1
MULLER ESCHENBACH, Gordon Patrick 19 November 1998 23 December 1999 1
RAGHAVAN, Anand 01 January 2018 31 August 2019 1
SCHWENKER, Burkhard, Dr 22 October 2003 23 April 2012 1
SHARMAN, David William Henry N/A 31 March 1995 1
THOMSON, Robert William 01 January 2018 18 September 2020 1
Secretary Name Appointed Resigned Total Appointments
ALI, Arifur Rahman 18 August 2009 - 1
AVES, Peter Nicholas 16 September 2004 18 August 2009 1
DUFFIELD, Alistair Andrew N/A 07 May 1993 1
DUNCAN, Jane Alison 07 May 1993 01 September 1995 1
NICHOLAS, Stephen Richard 31 May 1997 16 September 2004 1
PEARSON, Nigel William 01 September 1995 31 May 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 24 July 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 22 June 2018
PSC01 - N/A 22 March 2018
PSC07 - N/A 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 07 July 2016
CERTNM - Change of name certificate 17 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 10 June 2013
MISC - Miscellaneous document 14 November 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP01 - Appointment of director 23 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 25 March 2010
287 - Change in situation or address of Registered Office 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 01 July 2002
CERTNM - Change of name certificate 05 April 2002
363s - Annual Return 09 March 2002
287 - Change in situation or address of Registered Office 07 December 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 29 July 1998
CERTNM - Change of name certificate 07 May 1998
363s - Annual Return 04 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
AA - Annual Accounts 12 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
MEM/ARTS - N/A 31 December 1996
123 - Notice of increase in nominal capital 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
AA - Annual Accounts 05 November 1996
363s - Annual Return 14 June 1996
288 - N/A 12 April 1996
288 - N/A 03 November 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
AA - Annual Accounts 07 September 1995
363s - Annual Return 19 June 1995
288 - N/A 09 June 1995
288 - N/A 20 April 1995
288 - N/A 25 January 1995
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 11 November 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 20 April 1994
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
AUD - Auditor's letter of resignation 18 October 1993
AA - Annual Accounts 18 October 1993
MA - Memorandum and Articles 18 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1993
123 - Notice of increase in nominal capital 18 October 1993
288 - N/A 09 September 1993
363s - Annual Return 02 July 1993
288 - N/A 02 July 1993
288 - N/A 14 May 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 27 July 1991
288 - N/A 27 July 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
363a - Annual Return 03 July 1991
288 - N/A 18 September 1990
RESOLUTIONS - N/A 01 May 1990
288 - N/A 01 May 1990
287 - Change in situation or address of Registered Office 01 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1990
CERTNM - Change of name certificate 30 April 1990
NEWINC - New incorporation documents 20 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.