Background WavePink WaveYellow Wave

BERGEN CAPITAL MANAGEMENT LIMITED (07553297)

BERGEN CAPITAL MANAGEMENT LIMITED (07553297) is an active UK company. incorporated on 7 March 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BERGEN CAPITAL MANAGEMENT LIMITED has been registered for 15 years. Current directors include HEIGHWAY, Steven Robert, SHEPHERD, Philip William.

Company Number
07553297
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HEIGHWAY, Steven Robert, SHEPHERD, Philip William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERGEN CAPITAL MANAGEMENT LIMITED

BERGEN CAPITAL MANAGEMENT LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BERGEN CAPITAL MANAGEMENT LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07553297

LTD Company

Age

15 Years

Incorporated 7 March 2011

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

105 Victoria Street London SW1E 6QT England
From: 21 March 2017To: 1 August 2018
45 Great Peter Street London SW1P 3LT
From: 7 March 2011To: 21 March 2017
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 14
Loan Cleared
May 18
Director Left
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HEIGHWAY, Steven Robert

Active
West One, LeedsLS1 1BA
Born January 1970
Director
Appointed 31 Oct 2025

SHEPHERD, Philip William

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 12 Oct 2021

APPLEBY, James Alexander William

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1972
Director
Appointed 25 Nov 2021
Resigned 22 Feb 2023

BLAKE, Kevin Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1958
Director
Appointed 16 Aug 2019
Resigned 14 Dec 2020

COOPER, Paul David

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1972
Director
Appointed 02 Jul 2018
Resigned 09 Aug 2019

HENNEY, Philip Lee

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1975
Director
Appointed 14 Dec 2020
Resigned 22 Feb 2023

MACE, Simon Paul

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1970
Director
Appointed 07 Mar 2011
Resigned 03 Jun 2020

MUSSON, Alexander Hugh

Resigned
Victoria Street, LondonSW1E 6QT
Born June 1971
Director
Appointed 18 Mar 2014
Resigned 26 Jun 2018

ROCHFORD, Lee Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1967
Director
Appointed 02 Jul 2018
Resigned 12 Oct 2021

SOUTHWELL, Alfred Mark

Resigned
Eversleigh Road, LondonSW11 5XA
Born October 1971
Director
Appointed 07 Mar 2011
Resigned 16 Aug 2019

STRATTON, Oliver John

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1979
Director
Appointed 22 Feb 2023
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
12 Booth Street, ManchesterM2 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018

Mr Simon Paul Mace

Ceased
Victoria Street, LondonSW1E 6QT
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Alfred Mark Southwell

Ceased
Victoria Street, LondonSW1E 6QT
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
5 April 2011
MG01MG01
Incorporation Company
7 March 2011
NEWINCIncorporation