ROLAND BERGER LTD
LONDON ROLAND BERGER STRATEGY CONSULTANTS LIMITED ROLAND BERGER & PARTNERS LIMITED ROLAND BERGER & PARTNER LIMITED

Hellopages » Greater London » Westminster » W1U 8EW

Company number 02454242
Status Active
Incorporation Date 20 December 1989
Company Type Private Limited Company
Address 6TH, FLOOR, 55 BAKER STREET, LONDON, W1U 8EW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 750,000 ; Company name changed roland berger strategy consultants LIMITED\certificate issued on 17/09/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-09-07 . The most likely internet sites of ROLAND BERGER LTD are www.rolandberger.co.uk, and www.roland-berger.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Roland Berger Ltd is a Private Limited Company. The company registration number is 02454242. Roland Berger Ltd has been working since 20 December 1989. The present status of the company is Active. The registered address of Roland Berger Ltd is 6th Floor 55 Baker Street London W1u 8ew. . ALI, Arifur Rahman is a Secretary of the company. COLLOT D'ESCURY, Tijo Johannes Guyon, Baron is a Director of the company. JOWETT, Paul Melville, Dr is a Director of the company. Secretary AVES, Peter Nicholas has been resigned. Secretary DUFFIELD, Alistair Andrew has been resigned. Secretary DUNCAN, Jane Alison has been resigned. Secretary NICHOLAS, Stephen Richard has been resigned. Secretary PEARSON, Nigel William has been resigned. Director BERGER, Roland has been resigned. Director BLACK, Michael Thomas has been resigned. Director DAVISON, Ian Frederic Hay has been resigned. Director EICHELMANN, Thomas has been resigned. Director GODDEN, Ian Adam has been resigned. Director GOLDSCHMIDT, Paul Lionel has been resigned. Director HAMBRO, Rupert Nicholas has been resigned. Director HAUSRUCKINGER, Gerhard, Dr has been resigned. Director HILDYARD, Nigel David has been resigned. Director KALTHOFF, Otto Ulrich, Dr has been resigned. Director KENNEDY, Allan has been resigned. Director LINTNER, Alexander has been resigned. Director LYNCH, Kevin Joseph has been resigned. Director MCLEOD, Stephen Douglas has been resigned. Director MULLER ESCHENBACH, Gordon Patrick has been resigned. Director SCHWENKER, Burkhard, Dr has been resigned. Director SHARMAN, David William Henry has been resigned. Director STERN, David Paul, Dr has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ALI, Arifur Rahman
Appointed Date: 18 August 2009

Director
COLLOT D'ESCURY, Tijo Johannes Guyon, Baron
Appointed Date: 23 April 2012
58 years old

Director
JOWETT, Paul Melville, Dr
Appointed Date: 23 April 2012
66 years old

Resigned Directors

Secretary
AVES, Peter Nicholas
Resigned: 18 August 2009
Appointed Date: 16 September 2004

Secretary
DUFFIELD, Alistair Andrew
Resigned: 07 May 1993

Secretary
DUNCAN, Jane Alison
Resigned: 01 September 1995
Appointed Date: 07 May 1993

Secretary
NICHOLAS, Stephen Richard
Resigned: 16 September 2004
Appointed Date: 31 May 1997

Secretary
PEARSON, Nigel William
Resigned: 31 May 1997
Appointed Date: 01 September 1995

Director
BERGER, Roland
Resigned: 18 August 2009
Appointed Date: 25 April 1997
87 years old

Director
BLACK, Michael Thomas
Resigned: 30 June 1991
78 years old

Director
DAVISON, Ian Frederic Hay
Resigned: 06 August 1998
Appointed Date: 18 December 1996
94 years old

Director
EICHELMANN, Thomas
Resigned: 03 September 2007
Appointed Date: 12 November 2004
60 years old

Director
GODDEN, Ian Adam
Resigned: 01 July 2004
Appointed Date: 23 December 1999
71 years old

Director
GOLDSCHMIDT, Paul Lionel
Resigned: 27 July 2003
Appointed Date: 19 December 1994
72 years old

Director
HAMBRO, Rupert Nicholas
Resigned: 04 April 2003
Appointed Date: 01 September 2000
82 years old

Director
HAUSRUCKINGER, Gerhard, Dr
Resigned: 04 April 2003
Appointed Date: 01 January 1999
64 years old

Director
HILDYARD, Nigel David
Resigned: 01 January 1999
Appointed Date: 01 June 1995
70 years old

Director
KALTHOFF, Otto Ulrich, Dr
Resigned: 05 June 1997
78 years old

Director
KENNEDY, Allan
Resigned: 31 December 1996
Appointed Date: 07 May 1993
82 years old

Director
LINTNER, Alexander
Resigned: 01 January 1999
Appointed Date: 31 August 1998
63 years old

Director
LYNCH, Kevin Joseph
Resigned: 01 September 2000
Appointed Date: 23 December 1999
61 years old

Director
MCLEOD, Stephen Douglas
Resigned: 31 March 1997
Appointed Date: 09 April 1996
73 years old

Director
MULLER ESCHENBACH, Gordon Patrick
Resigned: 23 December 1999
Appointed Date: 19 November 1998
56 years old

Director
SCHWENKER, Burkhard, Dr
Resigned: 23 April 2012
Appointed Date: 22 October 2003
67 years old

Director
SHARMAN, David William Henry
Resigned: 31 March 1995
62 years old

Director
STERN, David Paul, Dr
Resigned: 23 April 2012
Appointed Date: 16 September 2004
66 years old

ROLAND BERGER LTD Events

10 Aug 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 750,000

17 Sep 2015
Company name changed roland berger strategy consultants LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07

23 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 750,000

21 May 2015
Full accounts made up to 31 December 2014
...
... and 127 more events
01 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1990
Registered office changed on 01/05/90 from: 4TH floor 9 cheapside london EC2V 6AD

01 May 1990
Accounting reference date notified as 31/12

30 Apr 1990
Company name changed alnery no. 927 LIMITED\certificate issued on 01/05/90

20 Dec 1989
Incorporation