BENTLEY SYSTEMS (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BG

Company number 02957722
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address 9TH FLOOR NO. 20, GRACECHURCH STREET, LONDON, EC3V 0BG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BENTLEY SYSTEMS (UK) LIMITED are www.bentleysystemsuk.co.uk, and www.bentley-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentley Systems Uk Limited is a Private Limited Company. The company registration number is 02957722. Bentley Systems Uk Limited has been working since 11 August 1994. The present status of the company is Active. The registered address of Bentley Systems Uk Limited is 9th Floor No 20 Gracechurch Street London Ec3v 0bg. . BENTLEY, Gregory S is a Director of the company. GLANVILLE, Neville George is a Director of the company. LAMBOO, Gijsbertus Theodorus is a Director of the company. Secretary DEVERSON, Paul has been resigned. Secretary POLDERMAN, Christiaan has been resigned. Secretary ROWLINSON, Philip Ralph has been resigned. Secretary SHAMAN, David Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLAIN, David John has been resigned. Director BROEKHUIS, Fokke Gert has been resigned. Director FOX, Richard Martin Harwood has been resigned. Director VENLET, Dirk Johan Adriaan has been resigned. Director VENLET, Dirk Johan Adriaan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BENTLEY, Gregory S
Appointed Date: 01 January 1998
69 years old

Director
GLANVILLE, Neville George
Appointed Date: 01 March 2006
65 years old

Director
LAMBOO, Gijsbertus Theodorus
Appointed Date: 22 September 2000
68 years old

Resigned Directors

Secretary
DEVERSON, Paul
Resigned: 30 September 1999
Appointed Date: 01 January 1997

Secretary
POLDERMAN, Christiaan
Resigned: 01 August 2008
Appointed Date: 30 September 1999

Secretary
ROWLINSON, Philip Ralph
Resigned: 01 January 1997
Appointed Date: 17 August 1994

Secretary
SHAMAN, David Richard
Resigned: 11 August 2001
Appointed Date: 12 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 1994
Appointed Date: 11 August 1994

Director
BLAIN, David John
Resigned: 10 August 1998
Appointed Date: 01 January 1996
69 years old

Director
BROEKHUIS, Fokke Gert
Resigned: 03 November 2006
Appointed Date: 12 April 2000
65 years old

Director
FOX, Richard Martin Harwood
Resigned: 01 March 2006
Appointed Date: 10 August 1998
82 years old

Director
VENLET, Dirk Johan Adriaan
Resigned: 19 January 2001
Appointed Date: 12 April 2000
75 years old

Director
VENLET, Dirk Johan Adriaan
Resigned: 01 January 1996
Appointed Date: 17 August 1994
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 1994
Appointed Date: 11 August 1994

Persons With Significant Control

Mr Keith Bentley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mr Barry Bentley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mr Gregory Bentley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BENTLEY SYSTEMS (UK) LIMITED Events

16 May 2017
Full accounts made up to 31 December 2016
02 Sep 2016
Confirmation statement made on 7 August 2016 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 412,913

30 Jul 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
30 Sep 1994
Registered office changed on 30/09/94 from: harman house 1 george street uxbridge middlesex UB8 1QQ

31 Aug 1994
Memorandum and Articles of Association
26 Aug 1994
Company name changed altovision LIMITED\certificate issued on 30/08/94
24 Aug 1994
Registered office changed on 24/08/94 from: 788-790 finchley road london NW11 7UR
11 Aug 1994
Incorporation

BENTLEY SYSTEMS (UK) LIMITED Charges

15 February 2011
Rent deposit deed
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lombard (London) 1 Limited and Lombard (London) 2 Limited
Description: By way of first fixed charge all interest in the account;…
23 October 2002
Rent deposit deed
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Sun Life Assurance Company
Description: Deposit of £15,000 plus additions and interest.