London
EC3M 4BY
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Smd Rail |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Terence John Baughan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1993) |
Role | Finance Director |
Correspondence Address | 194 Headington Road Headington Oxford Oxfordshire OX3 0BS |
Director Name | Christopher Myles Bosker |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1993) |
Role | Consultant Engineer |
Correspondence Address | 104 High Street Lindfield Haywards Heath West Sussex RH16 2HS |
Director Name | Mr Eric Ernest Bridgen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Honeysuckle Cottages Coldharbour Dorking Surrey RH5 6HD |
Director Name | The Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1993) |
Role | Queens Counsel |
Correspondence Address | The Old Vicarage Broomfield Taunton Somerset |
Director Name | Philip Nicholas Paul |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Consultant Engineer |
Correspondence Address | Old Durfold Warnham Horsham West Sussex RH12 3RY |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Director Name | Anthony Jessop Price |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 1997) |
Role | Consultant Engineer |
Correspondence Address | 58 Fairmile Lane Cobham Surrey KT11 2DE |
Director Name | Mr Graham Alfred Hawker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 September 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Teilo House Llantilio Pertholey Abergavenny Gwent NP7 6NY Wales |
Director Name | John Mansel James |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Tesano Van Llanidloes Powys SY18 6NG Wales |
Secretary Name | Timothy James Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Plas Y Coed 3 Cwrt Y Cadno St Fagans Cardiff CF5 4PJ Wales |
Secretary Name | Mr Richard Gregory Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 92 Beacons Park Brecon Powys LD3 9BQ Wales |
Secretary Name | Geoffrey Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 29 December 2000) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 5 Dros Y Mor Marine Parade Penarth South Glamorgan CF64 3BA Wales |
Director Name | Simon Esmond Hamilton Eddy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Castle Cottage Marlborough Road Aldbourne Wiltshire SN8 2DD |
Director Name | Mr Stuart John Doughty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Farm House Kinlet Bewdley Worcestershire DY12 3BU |
Secretary Name | Stephen Graham Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2008) |
Role | Engineer |
Correspondence Address | 40 Manor Road Cheam Sutton Surrey SM2 7AG |
Director Name | Brett Doughty |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 October 2006) |
Role | Group Director/H'Way & Transpt |
Correspondence Address | Rowan House Leander Place Reading Berkshire RG31 7DS |
Director Name | Geraint Wyn Parry |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 May 2001) |
Role | Chartered Civil Engineer |
Correspondence Address | Redlands Station Road Clyst Honiton East Devon EX5 2DX |
Director Name | Alan Cartwright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 May 2001) |
Role | Civil Servant |
Correspondence Address | 23 West Avenue Exeter Devon EX4 4SD |
Director Name | Charles Neil Allen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 May 2001) |
Role | IT Director |
Correspondence Address | 8 Farringdon Close Nottingham Nottinghamshire NG16 1QB |
Director Name | Keith Anthony Reynolds |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2009) |
Role | Regional Managing Director |
Correspondence Address | 11 The Bulwark Castlecrag Sydney New South Wales Nsw 2068 Foreign |
Director Name | Kwong Ho Edmund Leung |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(14 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 January 2002) |
Role | Engineer |
Correspondence Address | B3 Bayside Villas 1 Pik Sha Road Clearwater Bay Kowloon Hong Kong |
Director Name | Mr Peter Malcolm Deason |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2006) |
Role | Professional Engineer |
Correspondence Address | 27 The Terrace Sunninghill Ascot Berkshire SL5 9NH |
Director Name | Russell Peter Down |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Secretary Name | Neil John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Mrs Margot Day |
---|---|
Status | Resigned |
Appointed | 27 April 2015(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(31 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2021) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Managing Director Water, Energy And |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Website | hyderconsulting.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
650.2m at £0.002 | Hyder Consulting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,464,000 |
Cash | £434,000 |
Current Liabilities | £47,964,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
5 January 2001 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
5 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
8 December 2022 | Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page) |
22 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page) |
18 January 2022 | Memorandum and Articles of Association (25 pages) |
18 January 2022 | Resolutions
|
26 October 2021 | Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 July 2021 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page) |
6 July 2021 | Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
6 July 2021 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages) |
14 June 2021 | Registered 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 2021 | Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 14 June 2021 (2 pages) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
29 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 June 2019 | Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page) |
17 June 2019 | Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered 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 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered 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 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 September 2015 | Company name changed hyder consulting group LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed hyder consulting group LIMITED\certificate issued on 18/09/15
|
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mrs Margot Day as a secretary on 27 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of John Andrew Spiers as a director on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of John Andrew Spiers as a director on 20 April 2015 (1 page) |
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 26 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 26 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
27 February 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 26 February 2015 (2 pages) |
27 February 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 26 February 2015 (2 pages) |
2 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
10 April 2013 | Secretary's details changed for Neil John Hunt on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for John Andrew Spiers on 10 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Neil John Hunt on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for John Andrew Spiers on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Russell Peter Down on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Russell Peter Down on 10 April 2013 (2 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ United Kingdom on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ United Kingdom on 17 September 2012 (1 page) |
30 April 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 30 April 2012 (1 page) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
26 March 2010 | Solvency statement dated 23/03/10 (1 page) |
26 March 2010 | Statement by directors (1 page) |
26 March 2010 | Solvency statement dated 23/03/10 (1 page) |
26 March 2010 | Statement of capital on 26 March 2010
|
26 March 2010 | Statement by directors (1 page) |
26 March 2010 | Statement of capital on 26 March 2010
|
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
12 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Andrew Spiers on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Andrew Spiers on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Andrew Spiers on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
28 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
12 March 2009 | Appointment terminated director keith reynolds (1 page) |
12 March 2009 | Appointment terminated director keith reynolds (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
7 October 2008 | Secretary appointed neil john hunt (2 pages) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
7 October 2008 | Secretary appointed neil john hunt (2 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 06/04/06; full list of members (8 pages) |
12 April 2006 | Return made up to 06/04/06; full list of members (8 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
14 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
2 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 June 2002 | Memorandum and Articles of Association (21 pages) |
17 June 2002 | Memorandum and Articles of Association (21 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
5 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 06/04/01; full list of members
|
4 May 2001 | Return made up to 06/04/01; full list of members
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 2-3 cornwall terrace regents park london NW1 4QP (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 2-3 cornwall terrace regents park london NW1 4QP (1 page) |
25 January 2001 | Particulars of mortgage/charge (11 pages) |
25 January 2001 | Particulars of mortgage/charge (11 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
31 August 2000 | Full group accounts made up to 31 March 2000 (34 pages) |
31 August 2000 | Full group accounts made up to 31 March 2000 (34 pages) |
25 April 2000 | Return made up to 06/04/00; full list of members (13 pages) |
25 April 2000 | Return made up to 06/04/00; full list of members (13 pages) |
9 July 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
9 July 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
28 April 1999 | Return made up to 06/04/99; full list of members (14 pages) |
28 April 1999 | Return made up to 06/04/99; full list of members (14 pages) |
14 October 1998 | Auditor's resignation (3 pages) |
14 October 1998 | Auditor's resignation (3 pages) |
4 July 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
4 July 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
10 May 1998 | Return made up to 06/04/98; full list of members (11 pages) |
10 May 1998 | Return made up to 06/04/98; full list of members (11 pages) |
8 April 1998 | Memorandum and Articles of Association (23 pages) |
8 April 1998 | Memorandum and Articles of Association (23 pages) |
31 March 1998 | Company name changed hyder infrastructure development s LIMITED\certificate issued on 31/03/98 (2 pages) |
31 March 1998 | Company name changed hyder infrastructure development s LIMITED\certificate issued on 31/03/98 (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
14 July 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
14 July 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
21 May 1997 | Location of register of members (1 page) |
21 May 1997 | Return made up to 06/04/97; full list of members (12 pages) |
21 May 1997 | Location of register of members (1 page) |
21 May 1997 | Return made up to 06/04/97; full list of members (12 pages) |
20 January 1997 | Full group accounts made up to 31 March 1996 (32 pages) |
20 January 1997 | Full group accounts made up to 31 March 1996 (32 pages) |
24 September 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Secretary's particulars changed (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: po box 295 alexandra gate rover way cardiff CF2 2UE (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: po box 295 alexandra gate rover way cardiff CF2 2UE (1 page) |
8 July 1996 | Company name changed acer group LIMITED\certificate issued on 08/07/96 (2 pages) |
8 July 1996 | Company name changed acer group LIMITED\certificate issued on 08/07/96 (2 pages) |
25 June 1996 | New director appointed (4 pages) |
25 June 1996 | New director appointed (4 pages) |
29 April 1996 | Return made up to 06/04/96; no change of members (8 pages) |
29 April 1996 | Return made up to 06/04/96; no change of members (8 pages) |
10 November 1995 | Full group accounts made up to 31 March 1995 (43 pages) |
10 November 1995 | Full group accounts made up to 31 March 1995 (43 pages) |
2 May 1995 | Return made up to 06/04/95; full list of members (18 pages) |
2 May 1995 | Return made up to 06/04/95; full list of members (18 pages) |
28 April 1995 | Director resigned (4 pages) |
28 April 1995 | Director resigned (4 pages) |
4 April 1995 | £ nc 43876000/68876000 30/03/95 (1 page) |
4 April 1995 | Ad 30/03/95--------- £ si [email protected]=25000000 £ ic 40012119/65012119 (4 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | £ nc 43876000/68876000 30/03/95 (1 page) |
4 April 1995 | Ad 30/03/95--------- £ si [email protected]=25000000 £ ic 40012119/65012119 (4 pages) |
4 April 1995 | Resolutions
|
27 March 1995 | New director appointed (6 pages) |
27 March 1995 | New director appointed (6 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (180 pages) |
12 June 1994 | Resolutions
|
12 June 1994 | Resolutions
|
12 June 1994 | Nc inc already adjusted 03/06/94 (1 page) |
12 June 1994 | Nc inc already adjusted 03/06/94 (1 page) |
19 November 1993 | £ nc 18876000/33876000 30/09/93 (1 page) |
19 November 1993 | Resolutions
|
19 November 1993 | Resolutions
|
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 1993 | Resolutions
|
26 March 1993 | £ nc 3876000/18876000 21/02/93 (1 page) |
26 March 1993 | Resolutions
|
28 July 1992 | Resolutions
|
28 July 1992 | £ nc 1999985/15000 03/07/92
|
28 July 1992 | Nc inc already adjusted 03/07/92 (1 page) |
28 July 1992 | Resolutions
|
28 July 1992 | £ nc 1999985/15000 03/07/92
|
28 July 1992 | Nc inc already adjusted 03/07/92 (1 page) |
30 October 1990 | Resolutions
|
30 October 1990 | £ nc 2003000/1999985 22/10/90
|
30 October 1990 | £ nc 2003000/1999985 22/10/90
|
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 1990 | Resolutions
|
23 May 1990 | Resolutions
|
23 May 1990 | Nc inc already adjusted 12/04/90 (1 page) |
23 May 1990 | Nc inc already adjusted 12/04/90 (1 page) |
22 June 1988 | Resolutions
|
22 June 1988 | Nc inc already adjusted (1 page) |
22 June 1988 | Resolutions
|
22 June 1988 | Nc inc already adjusted (1 page) |
24 March 1988 | Company name changed acer consultants LIMITED\certificate issued on 25/03/88 (2 pages) |
24 March 1988 | Company name changed acer consultants LIMITED\certificate issued on 25/03/88 (2 pages) |
15 December 1987 | Company name changed stuntreverse LIMITED\certificate issued on 16/12/87 (2 pages) |
15 December 1987 | Company name changed stuntreverse LIMITED\certificate issued on 16/12/87 (2 pages) |
26 March 1987 | Certificate of Incorporation (1 page) |
26 March 1987 | Certificate of Incorporation (1 page) |