Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERGEN CAPITAL MANAGEMENT LIMITED
Company Information for

BERGEN CAPITAL MANAGEMENT LIMITED

BELVEDERE, 12 BOOTH STREET, MANCHESTER, M2 4AW,
Company Registration Number
07553297
Private Limited Company
Active

Company Overview

About Bergen Capital Management Ltd
BERGEN CAPITAL MANAGEMENT LIMITED was founded on 2011-03-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Bergen Capital Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BERGEN CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
BELVEDERE
12 BOOTH STREET
MANCHESTER
M2 4AW
Other companies in SW1P
 
Filing Information
Company Number 07553297
Company ID Number 07553297
Date formed 2011-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB116003863  
Last Datalog update: 2024-04-06 20:44:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERGEN CAPITAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERGEN CAPITAL MANAGEMENT LIMITED
The following companies were found which have the same name as BERGEN CAPITAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERGEN CAPITAL MANAGEMENT AS C. Sundts gate 37 BERGEN 5004 Active Company formed on the 1998-08-24
BERGEN CAPITAL MANAGEMENT LLC New Jersey Unknown
Bergen Capital Management, LLC 1718 Capitol Ave. Cheyenne WY 82001 Active Company formed on the 2020-06-16

Company Officers of BERGEN CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL MACE
Director 2011-03-07
ALEXANDER HUGH MUSSON
Director 2014-03-18
ALFRED MARK SOUTHWELL
Director 2011-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL MACE BUCK'S CLUB LIMITED Director 2015-02-18 CURRENT 1996-11-07 Active
SIMON PAUL MACE COLEFORD INVESTMENTS LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-03-11
SIMON PAUL MACE COLEFORD MANAGEMENT LTD Director 2012-11-06 CURRENT 2012-11-06 Liquidation
SIMON PAUL MACE MICHAELCHURCH MANAGEMENT LIMITED Director 2011-06-13 CURRENT 2011-06-13 Liquidation
SIMON PAUL MACE DORSTONE INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-23
SIMON PAUL MACE DORSTONE MANAGEMENT LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-10
SIMON PAUL MACE ROWLESTONE MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2010-12-01 Liquidation
SIMON PAUL MACE WALTERSTONE CAPITAL LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON PAUL MACE ROWLESTONE INVESTMENTS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Liquidation
SIMON PAUL MACE CRASWALL PROPERTIES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2015-02-07
SIMON PAUL MACE VOWCHURCH LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2017-05-23
ALEXANDER HUGH MUSSON ARTELNA LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
ALFRED MARK SOUTHWELL WYVERN CAPITAL LIMITED Director 2014-10-17 CURRENT 2014-10-17 Liquidation
ALFRED MARK SOUTHWELL NYALA MANAGEMENT LIMITED Director 2014-10-06 CURRENT 2014-10-06 Liquidation
ALFRED MARK SOUTHWELL THE GAZELLE MILITARY HELICOPTER TRUST Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
ALFRED MARK SOUTHWELL COLEFORD INVESTMENTS LTD Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-03-11
ALFRED MARK SOUTHWELL COLEFORD MANAGEMENT LTD Director 2012-11-06 CURRENT 2012-11-06 Liquidation
ALFRED MARK SOUTHWELL ATLANTIC AIR OPERATIONS HOLDINGS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-02-24
ALFRED MARK SOUTHWELL ATLANTIC AIR OPERATIONS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-02-28
ALFRED MARK SOUTHWELL MICHAELCHURCH INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2011-06-13 Liquidation
ALFRED MARK SOUTHWELL MICHAELCHURCH MANAGEMENT LIMITED Director 2011-06-13 CURRENT 2011-06-13 Liquidation
ALFRED MARK SOUTHWELL DORSTONE INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-23
ALFRED MARK SOUTHWELL DORSTONE MANAGEMENT LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-03-10
ALFRED MARK SOUTHWELL ROWLESTONE MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2010-12-01 Liquidation
ALFRED MARK SOUTHWELL WALTERSTONE CAPITAL LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active - Proposal to Strike off
ALFRED MARK SOUTHWELL ROWLESTONE INVESTMENTS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Liquidation
ALFRED MARK SOUTHWELL CRASWALL PROPERTIES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2015-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-16CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-24DIRECTOR APPOINTED OLIVER JOHN STRATTON
2023-02-23APPOINTMENT TERMINATED, DIRECTOR PHILIP LEE HENNEY
2023-02-23APPOINTMENT TERMINATED, DIRECTOR JIM APPLEBY
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED JIM APPLEBY
2021-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL ROCHFORD
2021-11-04AP01DIRECTOR APPOINTED PHILIP WILLIAM SHEPHERD
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-12-14AP01DIRECTOR APPOINTED PHILIP LEE HENNEY
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BLAKE
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CH01Director's details changed for Mr Kevin Michael Blake on 2020-06-15
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MACE
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23PSC05Change of details for Mars Acquisition Limited as a person with significant control on 2019-09-23
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MARK SOUTHWELL
2019-08-30AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BLAKE
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07AP01DIRECTOR APPOINTED PAUL DAVID COOPER
2018-08-06AP01DIRECTOR APPOINTED LEE MICHAEL ROCHFORD
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 105 Victoria Street London SW1E 6QT England
2018-08-01PSC07CESSATION OF ALFRED MARK SOUTHWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01PSC02Notification of Mars Acquisition Limited as a person with significant control on 2018-07-02
2018-07-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-07-10AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH MUSSON
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CH01Director's details changed for Mr Simon Paul Mace on 2017-04-01
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM 45 Great Peter Street London SW1P 3LT
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0107/03/15 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-27AR0107/03/14 FULL LIST
2014-03-25AP01DIRECTOR APPOINTED ALEXANDER HUGH MUSSON
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-14AR0107/03/13 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-03-27AR0107/03/12 FULL LIST
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BERGEN CAPITAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERGEN CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-05 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF SOUTHWARK AS TRUSTEE OF THE LONDON BOROUGH OF SOUTHWARK PENSION FUND
Creditors
Creditors Due Within One Year 2012-12-31 £ 112,892
Creditors Due Within One Year 2011-12-31 £ 106,577

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERGEN CAPITAL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 60,764
Cash Bank In Hand 2011-12-31 £ 21,214
Current Assets 2012-12-31 £ 75,397
Current Assets 2011-12-31 £ 26,358
Debtors 2012-12-31 £ 14,633
Debtors 2011-12-31 £ 5,144
Tangible Fixed Assets 2012-12-31 £ 25,760
Tangible Fixed Assets 2011-12-31 £ 30,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERGEN CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERGEN CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of BERGEN CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERGEN CAPITAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BERGEN CAPITAL MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BERGEN CAPITAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERGEN CAPITAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERGEN CAPITAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.