Company NameArcadis Consulting Group Limited
Company StatusActive
Company Number02115472
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)
Previous NameHyder Consulting Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Fiona Margaret Duncombe
StatusCurrent
Appointed23 December 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSmd Rail
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Terence John Baughan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 June 1993)
RoleFinance Director
Correspondence Address194 Headington Road
Headington
Oxford
Oxfordshire
OX3 0BS
Director NameChristopher Myles Bosker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 June 1993)
RoleConsultant Engineer
Correspondence Address104 High Street
Lindfield
Haywards Heath
West Sussex
RH16 2HS
Director NameMr Eric Ernest Bridgen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Director NameThe Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleQueens Counsel
Correspondence AddressThe Old Vicarage
Broomfield
Taunton
Somerset
Director NamePhilip Nicholas Paul
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleConsultant Engineer
Correspondence AddressOld Durfold Warnham
Horsham
West Sussex
RH12 3RY
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Director NameAnthony Jessop Price
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 1997)
RoleConsultant Engineer
Correspondence Address58 Fairmile Lane
Cobham
Surrey
KT11 2DE
Director NameMr Graham Alfred Hawker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Teilo House
Llantilio Pertholey
Abergavenny
Gwent
NP7 6NY
Wales
Director NameJohn Mansel James
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressTesano
Van
Llanidloes
Powys
SY18 6NG
Wales
Secretary NameTimothy James Warwick
NationalityBritish
StatusResigned
Appointed21 February 1993(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressPlas Y Coed 3 Cwrt Y Cadno
St Fagans
Cardiff
CF5 4PJ
Wales
Secretary NameMr Richard Gregory Curtis
NationalityBritish
StatusResigned
Appointed31 July 1993(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address92 Beacons Park
Brecon
Powys
LD3 9BQ
Wales
Secretary NameGeoffrey Wyn Williams
NationalityBritish
StatusResigned
Appointed21 December 1993(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 29 December 2000)
RoleSecretary
Country of ResidenceWales
Correspondence Address5 Dros Y Mor
Marine Parade
Penarth
South Glamorgan
CF64 3BA
Wales
Director NameSimon Esmond Hamilton Eddy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 December 2000)
RoleChartered Accountant
Correspondence AddressCastle Cottage
Marlborough Road
Aldbourne
Wiltshire
SN8 2DD
Director NameMr Stuart John Doughty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm House
Kinlet
Bewdley
Worcestershire
DY12 3BU
Secretary NameStephen Graham Brand
NationalityBritish
StatusResigned
Appointed29 December 2000(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2008)
RoleEngineer
Correspondence Address40 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameBrett Doughty
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2006)
RoleGroup Director/H'Way & Transpt
Correspondence AddressRowan House
Leander Place
Reading
Berkshire
RG31 7DS
Director NameGeraint Wyn Parry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 15 May 2001)
RoleChartered Civil Engineer
Correspondence AddressRedlands
Station Road
Clyst Honiton
East Devon
EX5 2DX
Director NameAlan Cartwright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 15 May 2001)
RoleCivil Servant
Correspondence Address23 West Avenue
Exeter
Devon
EX4 4SD
Director NameCharles Neil Allen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(13 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 May 2001)
RoleIT Director
Correspondence Address8 Farringdon Close
Nottingham
Nottinghamshire
NG16 1QB
Director NameKeith Anthony Reynolds
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2009)
RoleRegional Managing Director
Correspondence Address11 The Bulwark
Castlecrag
Sydney
New South Wales Nsw 2068
Foreign
Director NameKwong Ho Edmund Leung
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 15 January 2002)
RoleEngineer
Correspondence AddressB3 Bayside Villas
1 Pik Sha Road Clearwater Bay
Kowloon
Hong Kong
Director NameMr Peter Malcolm Deason
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleProfessional Engineer
Correspondence Address27 The Terrace
Sunninghill
Ascot
Berkshire
SL5 9NH
Director NameRussell Peter Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(17 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed30 September 2008(21 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Margot Day
StatusResigned
Appointed27 April 2015(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(31 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2021)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleManaging Director Water, Energy And
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websitehyderconsulting.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

650.2m at £0.002Hyder Consulting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,464,000
Cash£434,000
Current Liabilities£47,964,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

5 January 2001Delivered on: 25 January 2001
Satisfied on: 15 July 2005
Persons entitled: Hyder PLC ("the Lender")

Classification: Mortgage debenture made between (1) ingleby (1348) limited (2) the charging subsidiaries (including the chargor) and (3) hyder PLC
Secured details: All monies due or to become due from ingleby (1348) limited (the borrower) to the chargee under the facility agreement or under this deed or on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 2001Delivered on: 16 January 2001
Satisfied on: 18 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1992Delivered on: 8 July 1992
Satisfied on: 15 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details).
Fully Satisfied
31 October 1990Delivered on: 3 November 1990
Satisfied on: 15 July 2005
Persons entitled: John Fairhurst Trustees Limited.

Classification: Trust deed
Secured details: All principal and interest on the £500,000 loan stock due from the company to the chargee.
Particulars: The sum of £500,000 belonging to the company held in a designated interest bearing UK sterling deposit account at barclays bank PLC.
Fully Satisfied
18 May 1988Delivered on: 24 May 1988
Satisfied on: 15 July 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

5 September 2023Full accounts made up to 31 December 2022 (26 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 December 2022Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
8 December 2022Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages)
8 December 2022Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page)
22 July 2022Full accounts made up to 31 December 2021 (25 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
18 January 2022Memorandum and Articles of Association (25 pages)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 October 2021Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page)
25 October 2021Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages)
25 October 2021Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page)
25 October 2021Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (25 pages)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
6 July 2021Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
6 July 2021Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page)
14 June 2021Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 14 June 2021 (2 pages)
14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (27 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
29 July 2019Full accounts made up to 31 December 2018 (27 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 June 2019Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page)
17 June 2019Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
21 March 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
14 December 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1,300,302.382
(5 pages)
14 December 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 1,300,302.382
(5 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,300,302.38
(4 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,300,302.38
(4 pages)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Company name changed hyder consulting group LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
18 September 2015Company name changed hyder consulting group LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,300,302.38
(4 pages)
27 April 2015Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,300,302.38
(4 pages)
27 April 2015Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages)
27 April 2015Termination of appointment of John Andrew Spiers as a director on 20 April 2015 (1 page)
27 April 2015Termination of appointment of John Andrew Spiers as a director on 20 April 2015 (1 page)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,300,302.38
(4 pages)
6 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
6 March 2015Appointment of Mr Alan Geoffrey Brookes as a director on 26 February 2015 (2 pages)
6 March 2015Appointment of Mr Alan Geoffrey Brookes as a director on 26 February 2015 (2 pages)
6 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
27 February 2015Appointment of Mrs Anne Rosemary Clark as a director on 26 February 2015 (2 pages)
27 February 2015Appointment of Mrs Anne Rosemary Clark as a director on 26 February 2015 (2 pages)
2 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (16 pages)
24 September 2014Full accounts made up to 31 March 2014 (16 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,300,302.38
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,300,302.38
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,300,302.38
(4 pages)
6 August 2013Full accounts made up to 31 March 2013 (18 pages)
6 August 2013Full accounts made up to 31 March 2013 (18 pages)
10 April 2013Secretary's details changed for Neil John Hunt on 10 April 2013 (1 page)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for John Andrew Spiers on 10 April 2013 (2 pages)
10 April 2013Secretary's details changed for Neil John Hunt on 10 April 2013 (1 page)
10 April 2013Director's details changed for John Andrew Spiers on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Russell Peter Down on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Russell Peter Down on 10 April 2013 (2 pages)
19 September 2012Full accounts made up to 31 March 2012 (18 pages)
19 September 2012Full accounts made up to 31 March 2012 (18 pages)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ United Kingdom on 17 September 2012 (1 page)
30 April 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 30 April 2012 (1 page)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 31 March 2010 (17 pages)
2 December 2010Full accounts made up to 31 March 2010 (17 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Statement of company's objects (2 pages)
26 March 2010Solvency statement dated 23/03/10 (1 page)
26 March 2010Statement by directors (1 page)
26 March 2010Solvency statement dated 23/03/10 (1 page)
26 March 2010Statement of capital on 26 March 2010
  • GBP 1,300,302.38
(4 pages)
26 March 2010Statement by directors (1 page)
26 March 2010Statement of capital on 26 March 2010
  • GBP 1,300,302.38
(4 pages)
26 March 2010Resolutions
  • RES13 ‐ Share premium account cancelled 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(43 pages)
26 March 2010Resolutions
  • RES13 ‐ Share premium account cancelled 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(43 pages)
12 January 2010Full accounts made up to 31 March 2009 (18 pages)
12 January 2010Full accounts made up to 31 March 2009 (18 pages)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for John Andrew Spiers on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Andrew Spiers on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Andrew Spiers on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/09/2009
(11 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/09/2009
(11 pages)
28 May 2009Return made up to 06/04/09; full list of members (3 pages)
28 May 2009Return made up to 06/04/09; full list of members (3 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
12 March 2009Appointment terminated director keith reynolds (1 page)
12 March 2009Appointment terminated director keith reynolds (1 page)
23 December 2008Full accounts made up to 31 March 2008 (20 pages)
23 December 2008Full accounts made up to 31 March 2008 (20 pages)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Secretary appointed neil john hunt (2 pages)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Secretary appointed neil john hunt (2 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
16 August 2007Full accounts made up to 31 March 2007 (19 pages)
16 August 2007Full accounts made up to 31 March 2007 (19 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
7 August 2006Full accounts made up to 31 March 2006 (18 pages)
7 August 2006Full accounts made up to 31 March 2006 (18 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
12 April 2006Return made up to 06/04/06; full list of members (8 pages)
12 April 2006Return made up to 06/04/06; full list of members (8 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Full accounts made up to 31 March 2005 (17 pages)
7 September 2005Full accounts made up to 31 March 2005 (17 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Return made up to 06/04/05; full list of members (8 pages)
13 April 2005Return made up to 06/04/05; full list of members (8 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
8 September 2004Full accounts made up to 31 March 2004 (17 pages)
8 September 2004Full accounts made up to 31 March 2004 (17 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (17 pages)
9 September 2003Full accounts made up to 31 March 2003 (17 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
14 April 2003Return made up to 06/04/03; full list of members (7 pages)
14 April 2003Return made up to 06/04/03; full list of members (7 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
2 October 2002Full accounts made up to 31 March 2002 (17 pages)
2 October 2002Full accounts made up to 31 March 2002 (17 pages)
17 June 2002Memorandum and Articles of Association (21 pages)
17 June 2002Memorandum and Articles of Association (21 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2001Full accounts made up to 31 March 2001 (17 pages)
5 September 2001Full accounts made up to 31 March 2001 (17 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
4 May 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 2-3 cornwall terrace regents park london NW1 4QP (1 page)
20 February 2001Registered office changed on 20/02/01 from: 2-3 cornwall terrace regents park london NW1 4QP (1 page)
25 January 2001Particulars of mortgage/charge (11 pages)
25 January 2001Particulars of mortgage/charge (11 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
31 August 2000Full group accounts made up to 31 March 2000 (34 pages)
31 August 2000Full group accounts made up to 31 March 2000 (34 pages)
25 April 2000Return made up to 06/04/00; full list of members (13 pages)
25 April 2000Return made up to 06/04/00; full list of members (13 pages)
9 July 1999Full group accounts made up to 31 March 1999 (35 pages)
9 July 1999Full group accounts made up to 31 March 1999 (35 pages)
28 April 1999Return made up to 06/04/99; full list of members (14 pages)
28 April 1999Return made up to 06/04/99; full list of members (14 pages)
14 October 1998Auditor's resignation (3 pages)
14 October 1998Auditor's resignation (3 pages)
4 July 1998Full group accounts made up to 31 March 1998 (33 pages)
4 July 1998Full group accounts made up to 31 March 1998 (33 pages)
10 May 1998Return made up to 06/04/98; full list of members (11 pages)
10 May 1998Return made up to 06/04/98; full list of members (11 pages)
8 April 1998Memorandum and Articles of Association (23 pages)
8 April 1998Memorandum and Articles of Association (23 pages)
31 March 1998Company name changed hyder infrastructure development s LIMITED\certificate issued on 31/03/98 (2 pages)
31 March 1998Company name changed hyder infrastructure development s LIMITED\certificate issued on 31/03/98 (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
14 July 1997Full group accounts made up to 31 March 1997 (34 pages)
14 July 1997Full group accounts made up to 31 March 1997 (34 pages)
21 May 1997Location of register of members (1 page)
21 May 1997Return made up to 06/04/97; full list of members (12 pages)
21 May 1997Location of register of members (1 page)
21 May 1997Return made up to 06/04/97; full list of members (12 pages)
20 January 1997Full group accounts made up to 31 March 1996 (32 pages)
20 January 1997Full group accounts made up to 31 March 1996 (32 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Secretary's particulars changed (1 page)
10 July 1996Registered office changed on 10/07/96 from: po box 295 alexandra gate rover way cardiff CF2 2UE (1 page)
10 July 1996Registered office changed on 10/07/96 from: po box 295 alexandra gate rover way cardiff CF2 2UE (1 page)
8 July 1996Company name changed acer group LIMITED\certificate issued on 08/07/96 (2 pages)
8 July 1996Company name changed acer group LIMITED\certificate issued on 08/07/96 (2 pages)
25 June 1996New director appointed (4 pages)
25 June 1996New director appointed (4 pages)
29 April 1996Return made up to 06/04/96; no change of members (8 pages)
29 April 1996Return made up to 06/04/96; no change of members (8 pages)
10 November 1995Full group accounts made up to 31 March 1995 (43 pages)
10 November 1995Full group accounts made up to 31 March 1995 (43 pages)
2 May 1995Return made up to 06/04/95; full list of members (18 pages)
2 May 1995Return made up to 06/04/95; full list of members (18 pages)
28 April 1995Director resigned (4 pages)
28 April 1995Director resigned (4 pages)
4 April 1995£ nc 43876000/68876000 30/03/95 (1 page)
4 April 1995Ad 30/03/95--------- £ si [email protected]=25000000 £ ic 40012119/65012119 (4 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1995£ nc 43876000/68876000 30/03/95 (1 page)
4 April 1995Ad 30/03/95--------- £ si [email protected]=25000000 £ ic 40012119/65012119 (4 pages)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 March 1995New director appointed (6 pages)
27 March 1995New director appointed (6 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (180 pages)
12 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1994Nc inc already adjusted 03/06/94 (1 page)
12 June 1994Nc inc already adjusted 03/06/94 (1 page)
19 November 1993£ nc 18876000/33876000 30/09/93 (1 page)
19 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1993£ nc 18876000/33876000 30/09/93 (1 page)
26 March 1993£ ic 446562/10312 21/02/93 £ sr 436250@1=436250 (1 page)
26 March 1993£ nc 3876000/18876000 21/02/93 (1 page)
26 March 1993£ ic 446562/10312 21/02/93 £ sr 436250@1=436250 (1 page)
26 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(22 pages)
26 March 1993£ nc 3876000/18876000 21/02/93 (1 page)
26 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(22 pages)
28 July 1992Resolutions
  • SRES13 ‐ Special resolution
(30 pages)
28 July 1992£ nc 1999985/15000 03/07/92
  • 122 ‐
(1 page)
28 July 1992Nc inc already adjusted 03/07/92 (1 page)
28 July 1992Resolutions
  • SRES13 ‐ Special resolution
(30 pages)
28 July 1992£ nc 1999985/15000 03/07/92
  • 122 ‐
(1 page)
28 July 1992Nc inc already adjusted 03/07/92 (1 page)
30 October 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(17 pages)
30 October 1990£ nc 2003000/1999985 22/10/90
  • 122 ‐
(1 page)
30 October 1990£ nc 2003000/1999985 22/10/90
  • 122 ‐
(1 page)
22 October 1990£ ic 1368063/1346708 30/04/90 £ sr 21355@1=21355 (1 page)
22 October 1990£ ic 1368063/1346708 30/04/90 £ sr 21355@1=21355 (1 page)
20 September 1990£ ic 1400205/1398305 23/07/90 £ sr 1900@1=1900 (1 page)
20 September 1990£ ic 1400205/1398305 23/07/90 £ sr 1900@1=1900 (1 page)
23 May 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
23 May 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
23 May 1990Nc inc already adjusted 12/04/90 (1 page)
23 May 1990Nc inc already adjusted 12/04/90 (1 page)
22 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 June 1988Nc inc already adjusted (1 page)
22 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 June 1988Nc inc already adjusted (1 page)
24 March 1988Company name changed acer consultants LIMITED\certificate issued on 25/03/88 (2 pages)
24 March 1988Company name changed acer consultants LIMITED\certificate issued on 25/03/88 (2 pages)
15 December 1987Company name changed stuntreverse LIMITED\certificate issued on 16/12/87 (2 pages)
15 December 1987Company name changed stuntreverse LIMITED\certificate issued on 16/12/87 (2 pages)
26 March 1987Certificate of Incorporation (1 page)
26 March 1987Certificate of Incorporation (1 page)