Company NameRamboll Middle East Limited
Company StatusActive
Company Number02019473
CategoryPrivate Limited Company
Incorporation Date14 May 1986(37 years, 11 months ago)
Previous NameWhitby & Bird Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMrs Stephanie Ratcliffe
StatusCurrent
Appointed13 April 2023(36 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Akrosh Saxena
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed12 December 2023(37 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDirector Finance And Accounting
Country of ResidenceIndia
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Anders RØDgaard Knudsen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed12 December 2023(37 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGlobal Director Operational Excellence
Country of ResidenceDenmark
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Rohit Sharma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed13 December 2023(37 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleHead Of Pbu Business Integrity And Compliance
Country of ResidenceIndia
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Alan Bryn Bird
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1998)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address121-123 Rotherhithe Street
London
SE16 4NF
Director NameMark Whitby
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 November 2002)
RoleChartered Engineer
Correspondence Address83 Shepherds Hill
Highgate
London
N6 5RG
Secretary NameMark Whitby
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 November 2002)
RoleCompany Director
Correspondence Address83 Shepherds Hill
Highgate
London
N6 5RG
Director NameCrane Michael
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 January 2010)
RoleEngineer
Correspondence AddressBalmore 4 Bushetts Grove
Merstham
Redhill
RH1 3DX
Secretary NameAndrew Charles Thorp
NationalityBritish
StatusResigned
Appointed02 December 2002(16 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Stanton Road
London
SW20 8RW
Director NameMr Mark Whitby
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKeys Heath
Cambridge Road
Hitchin
Hertfordshire
SG4 0JU
Director NameMr Charles Pryde McBeath
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2012)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Newman Street
London
W1T 3DA
Director NameMr Michael Rosenvold
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2010(23 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 2017)
RoleAccountant
Country of ResidenceDenmark
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Flemming Bligaard Pedersen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2010(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2012)
RoleConsulting Engineer Md
Country of ResidenceDenmark
Correspondence Address60 Newman Street
London
W1T 3DA
Director NameMr Terence John Dobbins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 November 2014)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address60 Newman Street
London
W1T 3DA
Director NameMr Daniel John Harvey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Newman Street
London
W1T 3DA
Director NameMr Simon Leslie Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2012)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address60 Newman Street
London
W1T 3DA
Director NameMr Stephen Charles Canadine
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2014)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Cheriton Road
Winchester
Hampshire
SO22 5AX
Director NameMrs Deborah Jane Beaven
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Stourvale Gardens
Chandler's Ford
Eastleigh
Hampshire
SO53 3NE
Director NameMr Alan Kit Pauling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwater 4 Waters Edge
Bognor Regis
West Sussex
PO21 4AW
Director NameMr Richard Beard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(28 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressEmerald Building First Floor
Oud Metha Road
PO Box 116921
Dubai
UAE
Director NameMr John Soerensen
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed11 November 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2018)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address147 Spangsbjerghaven
Esbjerg
6700
Denmark
Director NameMr Gareth Bryan Evans
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2018)
RoleFinancial Director
Country of ResidenceUAE
Correspondence AddressEmerald Building First Floor
Oud Metha Road
PO Box 116921
Dubai
UAE
Director NameMr Yaver Ali Abidi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2016)
RoleManaging Director
Country of ResidenceUAE
Correspondence AddressEmerald Building First Floor
Oud Metha Road
PO Box 116921
Dubai
UAE
Director NameMr Soren Holm Johansen
Date of BirthJune 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed09 September 2015(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2018)
RoleEconomist
Country of ResidenceDenmark
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Bo Rene Pedersen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed20 September 2017(31 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Zohaib Ehsan Nafis Ahmad
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(31 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 January 2024)
RoleFinance Director
Country of ResidenceWales
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameMr Timothy James Cunningham
StatusResigned
Appointed12 June 2019(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2022)
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr SØRen Thomas BrØNdum
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed25 November 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address240 Blackfriars Road
London
SE1 8NW

Contact

Websiteramboll.co.uk
Telephone020 76315291
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18.5k at £1Ramboll Whitbybird Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,173,000
Gross Profit£1,701,000
Net Worth£3,224,000
Cash£556,000
Current Liabilities£8,323,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

30 January 2024Termination of appointment of Zohaib Ehsan Nafis Ahmad as a director on 29 January 2024 (1 page)
30 January 2024Termination of appointment of Søren Thomas Brøndum as a director on 29 January 2024 (1 page)
14 December 2023Appointment of Mr Rohit Sharma as a director on 13 December 2023 (2 pages)
13 December 2023Appointment of Mr Anders Rødgaard Knudsen as a director on 12 December 2023 (2 pages)
12 December 2023Appointment of Mr Akrosh Saxena as a director on 12 December 2023 (2 pages)
5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
14 April 2023Appointment of Mrs Stephanie Ratcliffe as a secretary on 13 April 2023 (2 pages)
15 December 2022Termination of appointment of Timothy James Cunningham as a secretary on 15 December 2022 (1 page)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (25 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
26 November 2021Termination of appointment of Richard Beard as a director on 25 November 2021 (1 page)
26 November 2021Appointment of Mr Søren Thomas Brøndum as a director on 25 November 2021 (2 pages)
15 June 2021Full accounts made up to 31 December 2020 (25 pages)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (25 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
21 June 2019Termination of appointment of Andrew Charles Thorp as a secretary on 20 June 2019 (1 page)
21 June 2019Appointment of Mr Timothy James Cunningham as a secretary on 12 June 2019 (2 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
7 March 2018Termination of appointment of John Soerensen as a director on 26 January 2018 (1 page)
7 March 2018Termination of appointment of Alan Kit Pauling as a director on 26 January 2018 (1 page)
7 March 2018Termination of appointment of Soren Holm Johansen as a director on 26 January 2018 (1 page)
7 March 2018Appointment of Mr Zohaib Ehsan Nafis Ahmad as a director on 26 January 2018 (2 pages)
7 March 2018Termination of appointment of Gareth Bryan Evans as a director on 26 January 2018 (1 page)
7 March 2018Termination of appointment of Bo Rene Pedersen as a director on 26 January 2018 (1 page)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Michael Rosenvold as a director on 20 September 2017 (1 page)
30 October 2017Appointment of Mr Bo Rene Pedersen as a director on 20 September 2017 (2 pages)
30 October 2017Appointment of Mr Bo Rene Pedersen as a director on 20 September 2017 (2 pages)
30 October 2017Termination of appointment of Michael Rosenvold as a director on 20 September 2017 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (22 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (22 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 18,564.00
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 18,564.00
(4 pages)
10 February 2016Termination of appointment of Yaver Ali Abidi as a director on 8 January 2016 (1 page)
10 February 2016Termination of appointment of Yaver Ali Abidi as a director on 8 January 2016 (1 page)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 18,464
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(13 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 18,464
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(13 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 18,464
(11 pages)
9 December 2015Appointment of Mr Soren Holm Johansen as a director on 9 September 2015 (2 pages)
9 December 2015Appointment of Mr Soren Holm Johansen as a director on 9 September 2015 (2 pages)
8 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 16,854
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 16,854
(3 pages)
10 July 2015Full accounts made up to 31 December 2014 (21 pages)
10 July 2015Full accounts made up to 31 December 2014 (21 pages)
11 June 2015Secretary's details changed for Andrew Charles Thorp on 22 May 2015 (1 page)
11 June 2015Secretary's details changed for Andrew Charles Thorp on 22 May 2015 (1 page)
11 December 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 9,454
(3 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders (10 pages)
11 December 2014Registered office address changed from , 60 Newman Street, London, W1T 3DA to 240 Blackfriars Road London SE1 8NW on 11 December 2014 (1 page)
11 December 2014Registered office address changed from , 60 Newman Street, London, W1T 3DA to 240 Blackfriars Road London SE1 8NW on 11 December 2014 (1 page)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders (10 pages)
11 December 2014Registered office address changed from 60 Newman Street London W1T 3DA to 240 Blackfriars Road London SE1 8NW on 11 December 2014 (1 page)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 16,854
(10 pages)
11 December 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 9,454
(3 pages)
12 November 2014Appointment of Mr Yaver Ali Abidi as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Gareth Bryan Evans as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Yaver Ali Abidi as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Gareth Bryan Evans as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Alan Kit Pauling as a director on 11 November 2014 (2 pages)
11 November 2014Termination of appointment of Daniel John Harvey as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Terence John Dobbins as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Terence John Dobbins as a director on 11 November 2014 (1 page)
11 November 2014Appointment of Mr Richard Beard as a director on 11 November 2014 (2 pages)
11 November 2014Termination of appointment of Stephen Charles Canadine as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Deborah Jane Beaven as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Daniel John Harvey as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Deborah Jane Beaven as a director on 11 November 2014 (1 page)
11 November 2014Appointment of Mr John Soerensen as a director on 11 November 2014 (2 pages)
11 November 2014Termination of appointment of Stephen Charles Canadine as a director on 11 November 2014 (1 page)
11 November 2014Appointment of Mr Richard Beard as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Alan Kit Pauling as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr John Soerensen as a director on 11 November 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (8 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (8 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 9,454
(8 pages)
28 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 9,454.00
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 9,454.00
(4 pages)
24 April 2013Full accounts made up to 31 December 2012 (18 pages)
24 April 2013Full accounts made up to 31 December 2012 (18 pages)
25 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 4,754
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 4,754
(3 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
19 October 2012Full accounts made up to 31 December 2011 (19 pages)
19 October 2012Full accounts made up to 31 December 2011 (19 pages)
12 September 2012Appointment of Mr Stephen Charles Canadine as a director (2 pages)
12 September 2012Appointment of Mr Stephen Charles Canadine as a director on 4 September 2012 (2 pages)
12 September 2012Appointment of Mrs Deborah Jane Beaven as a director on 4 September 2012 (2 pages)
12 September 2012Appointment of Mr Stephen Charles Canadine as a director on 4 September 2012 (2 pages)
12 September 2012Appointment of Mrs Deborah Jane Beaven as a director on 4 September 2012 (2 pages)
12 September 2012Termination of appointment of Charles Pryde Mcbeath as a director on 3 September 2012 (1 page)
12 September 2012Termination of appointment of Charles Pryde Mcbeath as a director on 3 September 2012 (1 page)
12 September 2012Termination of appointment of Charles Mcbeath as a director (1 page)
12 September 2012Appointment of Mrs Deborah Jane Beaven as a director (2 pages)
2 May 2012Termination of appointment of Flemming Bligaard Pedersen as a director on 13 March 2012 (1 page)
2 May 2012Termination of appointment of Simon Leslie Smith as a director on 30 March 2012 (1 page)
2 May 2012Termination of appointment of Flemming Pedersen as a director (1 page)
2 May 2012Termination of appointment of Simon Leslie Smith as a director on 30 March 2012 (1 page)
2 May 2012Termination of appointment of Simon Smith as a director (1 page)
2 May 2012Termination of appointment of Flemming Bligaard Pedersen as a director on 13 March 2012 (1 page)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
27 October 2010Full accounts made up to 31 December 2009 (17 pages)
27 October 2010Full accounts made up to 31 December 2009 (17 pages)
20 May 2010Appointment of Mr Simon Leslie Smith as a director (2 pages)
20 May 2010Appointment of Mr Charles Pryde Mcbeath as a director (2 pages)
20 May 2010Appointment of Mr Simon Leslie Smith as a director (2 pages)
20 May 2010Appointment of Mr Charles Pryde Mcbeath as a director (2 pages)
1 March 2010Appointment of Mr Terence John Dobbins as a director (2 pages)
1 March 2010Appointment of Mr Terence John Dobbins as a director (2 pages)
1 March 2010Appointment of Mr Daniel John Harvey as a director (2 pages)
1 March 2010Appointment of Mr Daniel John Harvey as a director (2 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
6 January 2010Appointment of Mr Michael Rosenvold as a director (2 pages)
6 January 2010Appointment of Mr Flemming Bligaard Pedersen as a director (2 pages)
6 January 2010Termination of appointment of Mark Whitby as a director (1 page)
6 January 2010Termination of appointment of Crane Michael as a director (1 page)
6 January 2010Termination of appointment of Crane Michael as a director (1 page)
6 January 2010Termination of appointment of Mark Whitby as a director (1 page)
6 January 2010Appointment of Mr Flemming Bligaard Pedersen as a director (2 pages)
6 January 2010Appointment of Mr Michael Rosenvold as a director (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (15 pages)
17 August 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Memorandum and Articles of Association (10 pages)
9 July 2009Memorandum and Articles of Association (10 pages)
2 July 2009Company name changed whitby & bird LIMITED\certificate issued on 06/07/09 (2 pages)
2 July 2009Company name changed whitby & bird LIMITED\certificate issued on 06/07/09 (2 pages)
7 January 2009Return made up to 01/12/08; full list of members (3 pages)
7 January 2009Return made up to 01/12/08; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 March 2008Auditor's resignation (1 page)
28 March 2008Auditor's resignation (1 page)
29 February 2008Auditor's resignation (1 page)
29 February 2008Auditor's resignation (1 page)
24 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
23 August 2007Memorandum and Articles of Association (7 pages)
23 August 2007Memorandum and Articles of Association (7 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 June 2007Memorandum and Articles of Association (5 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2007Memorandum and Articles of Association (5 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Return made up to 01/12/06; full list of members (5 pages)
5 January 2007Return made up to 01/12/06; full list of members (5 pages)
20 October 2006Ad 12/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2006Ad 12/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2006New director appointed (3 pages)
3 August 2006New director appointed (3 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
20 January 2006Return made up to 01/12/05; full list of members (5 pages)
20 January 2006Return made up to 01/12/05; full list of members (5 pages)
14 October 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
14 October 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
3 March 2005Accounts made up to 30 April 2004 (6 pages)
3 March 2005Accounts made up to 30 April 2004 (6 pages)
14 December 2004Return made up to 01/12/04; full list of members (6 pages)
14 December 2004Return made up to 01/12/04; full list of members (6 pages)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
19 August 2003Accounts made up to 30 April 2003 (6 pages)
19 August 2003Accounts made up to 30 April 2003 (6 pages)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
10 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Accounts made up to 30 April 2002 (6 pages)
6 November 2002Accounts made up to 30 April 2002 (6 pages)
25 January 2002Return made up to 01/12/01; full list of members (6 pages)
25 January 2002Return made up to 01/12/01; full list of members (6 pages)
14 September 2001Accounts made up to 30 April 2001 (6 pages)
14 September 2001Accounts made up to 30 April 2001 (6 pages)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
20 September 2000Accounts made up to 30 April 2000 (6 pages)
20 September 2000Accounts made up to 30 April 2000 (6 pages)
28 February 2000Accounts made up to 30 April 1999 (6 pages)
28 February 2000Accounts made up to 30 April 1999 (6 pages)
4 January 2000Return made up to 01/12/99; full list of members (6 pages)
4 January 2000Return made up to 01/12/99; full list of members (6 pages)
13 January 1999Return made up to 01/12/98; full list of members (6 pages)
13 January 1999Return made up to 01/12/98; full list of members (6 pages)
6 November 1998Accounts made up to 30 April 1998 (6 pages)
6 November 1998Accounts made up to 30 April 1998 (6 pages)
18 May 1998Return made up to 01/12/97; full list of members (6 pages)
18 May 1998Return made up to 01/12/97; full list of members (6 pages)
5 May 1998Registered office changed on 05/05/98 from: 53/54 newman street london W1P 3PG (1 page)
5 May 1998Registered office changed on 05/05/98 from: 53/54 newman street, london, W1P, 3PG (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
11 September 1997Accounts made up to 30 April 1997 (6 pages)
11 September 1997Accounts made up to 30 April 1997 (6 pages)
16 January 1997Accounts made up to 30 April 1996 (6 pages)
16 January 1997Accounts made up to 30 April 1996 (6 pages)
13 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/96
(4 pages)
13 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/96
(4 pages)
27 November 1995Return made up to 01/12/95; no change of members (4 pages)
27 November 1995Return made up to 01/12/95; no change of members (4 pages)
7 September 1995Accounts made up to 30 April 1995 (6 pages)
7 September 1995Accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 May 1986Incorporation (17 pages)
14 May 1986Certificate of incorporation (1 page)
14 May 1986Certificate of incorporation (1 page)
14 May 1986Incorporation (17 pages)