Background WavePink WaveYellow Wave

LOUIS BERGER (UK) LIMITED (03675716)

LOUIS BERGER (UK) LIMITED (03675716) is an active UK company. incorporated on 30 November 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. LOUIS BERGER (UK) LIMITED has been registered for 27 years. Current directors include SEWELL, Karen Anne, THOMPSON, Ciaran Michael.

Company Number
03675716
Status
active
Type
ltd
Incorporated
30 November 1998
Age
27 years
Address
Wsp House, London, WC2A 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SEWELL, Karen Anne, THOMPSON, Ciaran Michael
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUIS BERGER (UK) LIMITED

LOUIS BERGER (UK) LIMITED is an active company incorporated on 30 November 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. LOUIS BERGER (UK) LIMITED was registered 27 years ago.(SIC: 71129)

Status

active

Active since 27 years ago

Company No

03675716

LTD Company

Age

27 Years

Incorporated 30 November 1998

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 30 September 2025 (7 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Wsp House 70 Chancery Lane London, WC2A 1AF,

Previous Addresses

Avalon House 72 Lower Mortlake Road Richmond TW9 2JY United Kingdom
From: 20 October 2016To: 3 August 2021
6th Floor 25 Farringdon Street London EC4A 4AB
From: 4 April 2014To: 20 October 2016
66 Chiltern Street London W1U 4JT
From: 17 January 2011To: 4 April 2014
66 Wigmore Street London W1U 2SB
From: 30 November 1998To: 17 January 2011
Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Mar 12
Director Left
Mar 12
Loan Cleared
Apr 13
Loan Secured
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Jul 16
Funding Round
Jan 17
Director Left
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
May 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Aug 20
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SEWELL, Karen

Active
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 08 Mar 2022

SEWELL, Karen Anne

Active
70 Chancery Lane, LondonWC2A 1AF
Born December 1975
Director
Appointed 12 Dec 2022

THOMPSON, Ciaran Michael

Active
70 Chancery Lane, LondonWC2A 1AF
Born February 1969
Director
Appointed 05 Jul 2019

D'AGOSTA, Jeffrey Alan

Resigned
Post Office Box 1946, Morristown07962
Secretary
Appointed 25 Oct 2016
Resigned 30 Aug 2019

HAACK, Malcolm Theodore

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Secretary
Appointed 25 Oct 2016
Resigned 24 Apr 2017

LEWIS, Nigel Charles

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 30 Nov 1998
Resigned 31 Mar 2016

REAP, Michael

Resigned
Hammersmith Road, LondonW14 OQH
Secretary
Appointed 01 Apr 2016
Resigned 25 Oct 2016

THOMPSON, Ciaran Michael

Resigned
70 Chancery Lane, LondonWC2A 1AF
Secretary
Appointed 30 Aug 2019
Resigned 08 Mar 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Nov 1998
Resigned 30 Nov 1998

BACH, James

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born October 1951
Director
Appointed 01 Apr 2016
Resigned 05 Jul 2019

BILEK, Petr

Resigned
Boulogne- Billancourt92100
Born October 1964
Director
Appointed 03 Aug 2020
Resigned 12 Dec 2022

FARHI, Francois Joseph

Resigned
10 Rue St Lazare, FranceFOREIGN
Born October 1937
Director
Appointed 30 Nov 1998
Resigned 07 Feb 2008

LASSARAT, Margaret

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born July 1965
Director
Appointed 01 Apr 2016
Resigned 05 Jul 2019

LEWIS, Nigel Charles

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born October 1950
Director
Appointed 30 Nov 1998
Resigned 31 Mar 2016

SIGNOR, Fabrice

Resigned
Chiltern Street, LondonW1U 4JT
Born November 1946
Director
Appointed 07 Feb 2008
Resigned 01 Feb 2012

SKINNER, Peter John Andrew

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born October 1972
Director
Appointed 01 Apr 2016
Resigned 15 Apr 2020

STAMATIS, Demetrios (Jim)

Resigned
Mount Kemble Avenue, Morristown07960
Born February 1958
Director
Appointed 01 Feb 2012
Resigned 05 Jul 2019

TOPOLSKI, Thomas

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born September 1961
Director
Appointed 01 Apr 2016
Resigned 21 Jun 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Nov 1998
Resigned 30 Nov 1998

Persons with significant control

1

70 Chancery Lane, LondonWC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Legacy
17 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 April 2017
RP04SH01RP04SH01
Resolution
10 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Redomination Of Shares
23 January 2017
SH14Notice of Redenomination
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Memorandum Articles
23 July 2015
MAMA
Resolution
15 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Auditors Resignation Company
26 June 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Auditors Resignation Company
21 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Small
4 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
20 December 2006
353353
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
20 December 2005
287Change of Registered Office
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
3 December 2004
363aAnnual Return
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
9 December 2003
363aAnnual Return
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363aAnnual Return
Legacy
11 December 2002
353353
Legacy
11 December 2002
287Change of Registered Office
Legacy
29 November 2001
363aAnnual Return
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
7 February 2001
363aAnnual Return
Legacy
21 December 1999
363aAnnual Return
Accounts With Made Up Date
21 December 1999
AAAnnual Accounts
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
21 December 1999
88(2)R88(2)R
Legacy
24 November 1999
225Change of Accounting Reference Date
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Incorporation Company
30 November 1998
NEWINCIncorporation