Advanced company searchLink opens in new window

LOUIS BERGER (UK) LIMITED

Company number 03675716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2016 AP03 Appointment of Malcolm Theodore Haack as a secretary on 25 October 2016
06 Dec 2016 AP03 Appointment of Jeffrey Alan D’Agosta as a secretary on 25 October 2016
20 Oct 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 20 October 2016
15 Jul 2016 MR01 Registration of charge 036757160003, created on 30 June 2016
12 Apr 2016 AP01 Appointment of Margaret Lassarat as a director on 1 April 2016
12 Apr 2016 AP01 Appointment of Peter Skinner as a director on 1 April 2016
12 Apr 2016 AP01 Appointment of James Bach as a director on 1 April 2016
12 Apr 2016 AP01 Appointment of Thomas Topolski as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Nigel Charles Lewis as a director on 31 March 2016
11 Apr 2016 AP03 Appointment of Michael Reap as a secretary on 1 April 2016
11 Apr 2016 TM02 Termination of appointment of Nigel Charles Lewis as a secretary on 31 March 2016
21 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
21 Jan 2016 CH03 Secretary's details changed for Mr Nigel Charles Lewis on 3 December 2015
21 Jan 2016 CH01 Director's details changed for Mr Nigel Charles Lewis on 3 December 2015
13 Oct 2015 AA Full accounts made up to 30 June 2015
23 Jul 2015 MA Memorandum and Articles of Association
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2015 MR01 Registration of charge 036757160002, created on 26 June 2015
09 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
16 Dec 2014 AA Full accounts made up to 30 June 2014
26 Jun 2014 AUD Auditor's resignation
04 Apr 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
23 Sep 2013 AA Full accounts made up to 30 June 2013
20 Apr 2013 MR04 Satisfaction of charge 1 in full