Background WavePink WaveYellow Wave

BENTLEY SYSTEMS (UK) LIMITED (02957722)

BENTLEY SYSTEMS (UK) LIMITED (02957722) is an active UK company. incorporated on 11 August 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BENTLEY SYSTEMS (UK) LIMITED has been registered for 31 years. Current directors include FITZMAURICE, Barry Timothy, HACKFORTH, Clive Charles.

Company Number
02957722
Status
active
Type
ltd
Incorporated
11 August 1994
Age
31 years
Address
8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FITZMAURICE, Barry Timothy, HACKFORTH, Clive Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY SYSTEMS (UK) LIMITED

BENTLEY SYSTEMS (UK) LIMITED is an active company incorporated on 11 August 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BENTLEY SYSTEMS (UK) LIMITED was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

02957722

LTD Company

Age

31 Years

Incorporated 11 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ALTOVISION LIMITED
From: 11 August 1994To: 30 August 1994
Contact
Address

8 Bishopsgate 43rd Floor London, EC2N 4BQ,

Previous Addresses

PO Box EC2N 4BQ 8 Bishopsgate 43rd Floor London United Kingdom
From: 15 August 2023To: 15 August 2023
8 Bishopsgate 43rd Floor London EC2N 4BQ United Kingdom
From: 14 August 2023To: 15 August 2023
9th Floor No. 20 Gracechurch Street London EC3V 0BG
From: 14 November 2011To: 14 August 2023
Bentley House, North Heath Lane Industrial State Horsham West Sussex RH12 5QE
From: 11 August 1994To: 14 November 2011
Timeline

13 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MAGUIRE, Shane, Mr.

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 24 Apr 2019

FITZMAURICE, Barry Timothy

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1968
Director
Appointed 30 Oct 2018

HACKFORTH, Clive Charles

Active
Bishopsgate, LondonEC2N 4BQ
Born March 1970
Director
Appointed 21 Jun 2023

DEVERSON, Paul

Resigned
7 Snowberry Close, WokinghamRG41 4AQ
Secretary
Appointed 01 Jan 1997
Resigned 30 Sept 1999

POLDERMAN, Christiaan

Resigned
Rameaulaantje 10, Aalsmeer
Secretary
Appointed 30 Sept 1999
Resigned 01 Aug 2008

ROWLINSON, Philip Ralph

Resigned
Pound Cottage, MarlboroughSN8 4JA
Secretary
Appointed 17 Aug 1994
Resigned 01 Jan 1997

SHAMAN, David Richard

Resigned
Floraplein 3, HaarlemFOREIGN
Secretary
Appointed 12 Apr 2000
Resigned 11 Aug 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Aug 1994
Resigned 17 Aug 1994

BENTLEY, Gregory S

Resigned
685 Stockton Drive, Exton
Born March 1956
Director
Appointed 01 Jan 1998
Resigned 30 Oct 2018

BLAIN, David John

Resigned
Honeypot House White Hart Wood, SevenoaksTN13 1RR
Born May 1956
Director
Appointed 01 Jan 1996
Resigned 10 Aug 1998

BROEKHUIS, Fokke Gert

Resigned
Gors 3 3891 Gs, The NetherlandsFOREIGN
Born October 1959
Director
Appointed 12 Apr 2000
Resigned 03 Nov 2006

FOX, Richard Martin Harwood

Resigned
5 Hambye Close, Princes RisboroughHP27 0QZ
Born September 1943
Director
Appointed 10 Aug 1998
Resigned 01 Mar 2006

GLANVILLE, Neville George

Resigned
------, NewburyRG14 5NP
Born August 1960
Director
Appointed 01 Mar 2006
Resigned 30 Oct 2018

HORSLEY, Simon, Mr.

Resigned
Floor No. 20, LondonEC3V 0BG
Born June 1964
Director
Appointed 30 Oct 2018
Resigned 21 Jun 2023

LAMBOO, Gijsbertus Theodorus

Resigned
Teylingerlaan 94 Teylingerlaan 94, Voorhout2215 RT
Born August 1957
Director
Appointed 22 Sept 2000
Resigned 11 Sept 2019

MCDONOUGH, Gail

Resigned
Floor No. 20, LondonEC3V 0BG
Born July 1953
Director
Appointed 19 Sept 2019
Resigned 30 Sept 2021

VENLET, Dirk Johan Adriaan

Resigned
Manpadslaan 4, Heemstede
Born May 1950
Director
Appointed 12 Apr 2000
Resigned 19 Jan 2001

VENLET, Dirk Johan Adriaan

Resigned
Manpadslaan 4, Heemstede
Born May 1950
Director
Appointed 17 Aug 1994
Resigned 01 Jan 1996

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Aug 1994
Resigned 17 Aug 1994

Persons with significant control

4

1 Active
3 Ceased
Siriusdreef, Hoofddorp2132WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023

Mr Keith Bentley

Ceased
685 Stockton Drive, Exton
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2023

Mr Barry Bentley

Ceased
685 Stockton Drive, Exton
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2023

Mr Gregory Bentley

Ceased
685 Stockton Drive, Exton
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2021
AAAnnual Accounts
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Auditors Resignation Company
28 February 2012
AUDAUD
Auditors Resignation Company
15 February 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Legacy
26 February 2011
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
287Change of Registered Office
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288cChange of Particulars
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 September 2002
AUDAUD
Legacy
16 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
244244
Legacy
26 August 1999
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Legacy
16 September 1997
363(353)363(353)
Legacy
16 September 1997
363(190)363(190)
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
9 October 1996
363aAnnual Return
Resolution
30 June 1996
RESOLUTIONSResolutions
Resolution
30 June 1996
RESOLUTIONSResolutions
Legacy
30 June 1996
88(2)R88(2)R
Legacy
30 June 1996
123Notice of Increase in Nominal Capital
Legacy
31 May 1996
244244
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
9 November 1995
363x363x
Legacy
13 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Legacy
30 September 1994
287Change of Registered Office
Memorandum Articles
31 August 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1994
287Change of Registered Office
Incorporation Company
11 August 1994
NEWINCIncorporation