BENTLEY SYSTEMS (UK) LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

22/11/2422 November 2024 Full accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Clive Charles Hackforth on 2023-06-21

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Registered office address changed from PO Box EC2N 4BQ 8 Bishopsgate 43rd Floor London United Kingdom to 8 Bishopsgate 43rd Floor London EC2N 4BQ on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from 8 Bishopsgate 43rd Floor London EC2N 4BQ United Kingdom to PO Box EC2N 4BQ 8 Bishopsgate 43rd Floor London on 2023-08-15

View Document

14/08/2314 August 2023 Registered office address changed from 9th Floor No. 20 Gracechurch Street London EC3V 0BG to 8 Bishopsgate 43rd Floor London EC2N 4BQ on 2023-08-14

View Document

23/06/2323 June 2023 Notification of Bsi Holdings B.V. as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Cessation of Keith Bentley as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Cessation of Gregory Bentley as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Cessation of Barry Bentley as a person with significant control on 2023-06-23

View Document

22/06/2322 June 2023 Appointment of Mr. Clive Charles Hackforth as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Simon Horsley as a director on 2023-06-21

View Document

14/02/2314 February 2023 Full accounts made up to 2021-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Termination of appointment of Gail Mcdonough as a director on 2021-09-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED GAIL MCDONOUGH

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR GIJSBERTUS LAMBOO

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR. SHANE MAGUIRE

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GLANVILLE

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY BENTLEY

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR. SIMON HORSLEY

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR. BARRY TIMOTHY FITZMAURICE

View Document

27/09/1827 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

27/09/1827 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 AUDITOR'S RESIGNATION

View Document

15/02/1215 February 2012 AUDITOR'S RESIGNATION

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM BENTLEY HOUSE, NORTH HEATH LANE INDUSTRIAL STATE HORSHAM WEST SUSSEX RH12 5QE

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY S BENTLEY / 07/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GEORGE GLANVILLE / 07/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIJSBERTUS THEODORUS LAMBOO / 07/08/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTIAAN POLDERMAN

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: MONARCH HOUSE WATERFORD WAY WOKINGHAM BERKSHIRE RG40 2AR

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: BENTLEY SYSTEMS UK LTD LAVENIR, OPLADEN WAY BRACKNELL BERKSHIRE RG12 0PF

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9716 September 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/969 October 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 £ NC 1000/500000 05/06/96

View Document

30/06/9630 June 1996 NC INC ALREADY ADJUSTED 05/06/96

View Document

31/05/9631 May 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

31/08/9431 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9426 August 1994 COMPANY NAME CHANGED ALTOVISION LIMITED CERTIFICATE ISSUED ON 30/08/94

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

11/08/9411 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company