Company NameArcadis Consulting (UK) Limited
Company StatusActive
Company Number02212959
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)
Previous NameHyder Consulting (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74901Environmental consulting activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleSmd Rail
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Fiona Margaret Duncombe
StatusCurrent
Appointed23 December 2015(27 years, 11 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
Appointed01 November 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameStephen George Chessher
StatusCurrent
Appointed08 April 2022(34 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Director NameMr Terence John Baughan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1993)
RoleFinance Director
Correspondence Address194 Headington Road
Headington
Oxford
Oxfordshire
OX3 0BS
Director NameMr Richard Francis Fenton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleConsulting Engineer
Correspondence Address20 Elmgrove Road
Redland
Bristol
BS6 6AJ
Secretary NameTimothy James Warwick
NationalityBritish
StatusResigned
Appointed30 March 1993(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressPlas Y Coed 3 Cwrt Y Cadno
St Fagans
Cardiff
CF5 4PJ
Wales
Director NameMr Eric Ernest Bridgen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Secretary NameMr Richard Gregory Curtis
NationalityBritish
StatusResigned
Appointed31 July 1993(5 years, 6 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(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 29 December 2000)
RoleCompany Director
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, 2 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(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 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(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2008)
RoleEngineer
Correspondence Address40 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameGary John Glynn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2006)
RoleSenior Manager
Correspondence AddressFlat 4 96 Meols Drive
West Kirby
Wirral
CH48 5DB
Wales
Director NameMr Peter Malcolm Deason
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2005)
RoleProfessional Engineer
Correspondence Address27 The Terrace
Sunninghill
Ascot
Berkshire
SL5 9NH
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed05 September 2006(18 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Christopher John Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address351 Alcester Road
Drakes Cross
Birmingham
West Midlands
B47 6JG
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(22 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 12 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Margot Annabel Day
StatusResigned
Appointed25 November 2010(22 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameFraser Reid Davidson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2015)
RoleManaging Director- Highways
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Adam Forrester Davies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2014)
RoleManaging Director- Utilities
Country of ResidenceWales
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Simon Bradley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManning House Carlisle Place
London
SW1P 1JA
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(27 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2022)
RoleManaging Director Water, Energy And Utilities
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Antony Roger Faughnan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2017)
RoleHead Of Operations And Performance Excellence
Country of ResidenceWales
Correspondence AddressEchq 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(28 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2022)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Edel Louise Christie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2020)
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Crellin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2018(30 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2018)
RoleLlpmember
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Steven James Bromhead
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2021)
RoleLlpmember
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Lucy Rachel Angharad England
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2021)
RoleLlpmember
Country of ResidenceUnited Kingdom
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(31 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 August 2022)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
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

16.6m at £0.05Hyder Consulting Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,875,000
Net Worth£11,901,000
Cash£4,225,000
Current Liabilities£24,093,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months 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. See the mortgage charge document for full details.
Fully Satisfied
29 June 1992Delivered on: 8 July 1992
Satisfied on: 15 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplimental to the principal charge dated 18/05/88.
Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and all licences etc please see doc M361C for details.
Fully Satisfied
18 May 1988Delivered on: 24 May 1988
Satisfied on: 27 August 1994
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: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 August 2023Full accounts made up to 31 December 2022 (62 pages)
19 July 2023Director's details changed for Mr Simon Bimpson on 19 July 2023 (2 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 December 2022Appointment of Mr Simon Bimpson as a director on 4 September 2015 (2 pages)
8 December 2022Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page)
8 December 2022Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (56 pages)
10 August 2022Termination of appointment of Nicholas James Bellew as a director on 10 August 2022 (1 page)
10 August 2022Termination of appointment of Mark Allan Cowlard as a director on 10 August 2022 (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
8 April 2022Appointment of Stephen George Chessher as a secretary on 8 April 2022 (2 pages)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2022Memorandum and Articles of Association (25 pages)
22 October 2021Termination of appointment of Nilesh Parmar as a director on 18 October 2021 (1 page)
22 October 2021Termination of appointment of Lucy Rachel Angharad England as a director on 18 October 2021 (1 page)
22 October 2021Termination of appointment of Steven James Bromhead as a director on 18 October 2021 (1 page)
9 July 2021Full accounts made up to 31 December 2020 (53 pages)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
7 July 2021Director's details changed for Mrs Lucy Rachel Angharad England on 14 June 2021 (2 pages)
7 July 2021Director's details changed for Mr Steven James Bromhead on 14 June 2021 (2 pages)
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)
6 July 2021Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021 (1 page)
1 July 2021Change of details for Arcadis Consulting Europe Limited as a person with significant control 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 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
4 September 2020Termination of appointment of Edel Louise Christie as a director on 1 September 2020 (1 page)
16 July 2020Full accounts made up to 31 December 2019 (56 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)
9 January 2020Appointment of Mr Nilesh Parmar as a director on 1 January 2020 (2 pages)
27 August 2019Full accounts made up to 31 December 2018 (49 pages)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 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 Annabel Day as a secretary on 15 June 2019 (1 page)
2 May 2019Director's details changed for Mrs Lucy Rachel Angharad England on 1 May 2019 (2 pages)
21 January 2019Termination of appointment of Alan Geoffrey Brookes as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Peter Vincent Madden as a director on 21 January 2019 (1 page)
7 November 2018Termination of appointment of Mark Crellin as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mrs Lucy Rachel Angharad England as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Helen Karen Mccarthy as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Simon Charles Vernon Light as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Steven James Bromhead as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Mr Thomas Trevor Morgan as a director on 1 November 2018 (2 pages)
17 August 2018Appointment of Mr Mark Crellin as a director on 15 July 2018 (2 pages)
9 August 2018Full accounts made up to 31 December 2017 (50 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 March 2018Director's details changed for Ms Edel Louise Christie on 29 March 2018 (2 pages)
28 March 2018Appointment of Ms Edel Louise Christie as a director on 22 March 2018 (2 pages)
15 January 2018Termination of appointment of Andrew Limage as a director on 31 December 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (43 pages)
7 October 2017Full accounts made up to 31 December 2016 (43 pages)
27 July 2017Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 (1 page)
27 July 2017Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 (1 page)
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)
6 February 2017Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Simon Bradley as a director on 31 December 2016 (1 page)
2 February 2017Termination of appointment of Antony Roger Faughnan as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of John Huw Williams as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Antony Roger Faughnan as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of John Huw Williams as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Simon Bradley as a director on 31 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (50 pages)
13 October 2016Full accounts made up to 31 December 2015 (50 pages)
30 August 2016Register(s) moved to registered inspection location 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)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
11 August 2016Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page)
11 August 2016Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page)
4 May 2016Appointment of Mr. Simon Charles Vernon Light as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Matthew John Riley as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Simon Charles Vernon Light as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Mark Allan Cowlard as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Peter Vincent Madden as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. John Huw Williams as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Peter Vincent Madden as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. John Huw Williams as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Matthew John Riley as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Mark Allan Cowlard as a director on 29 April 2016 (2 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,829,550
(9 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,829,550
(9 pages)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
6 January 2016Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
18 September 2015Company name changed hyder consulting (uk) LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
18 September 2015Company name changed hyder consulting (uk) LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
16 September 2015Appointment of Mr Simon Bimpson as a director on 4 September 2015 (2 pages)
16 September 2015Appointment of Mr Simon Bimpson as a director on 4 September 2015 (2 pages)
16 September 2015Appointment of Mr Antony Roger Faughnan as a director on 9 September 2015 (2 pages)
16 September 2015Appointment of Mr Simon Bimpson as a director on 4 September 2015 (2 pages)
16 September 2015Appointment of Mr Antony Roger Faughnan as a director on 9 September 2015 (2 pages)
16 September 2015Appointment of Mr Antony Roger Faughnan as a director on 9 September 2015 (2 pages)
15 September 2015Appointment of Mr Andrew Limage as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Mr Andrew Limage as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Mr Andrew Limage as a director on 4 September 2015 (2 pages)
11 September 2015Termination of appointment of Chantelle Yvette Ludski as a director on 4 September 2015 (1 page)
11 September 2015Termination of appointment of Chantelle Yvette Ludski as a director on 4 September 2015 (1 page)
11 September 2015Termination of appointment of Chantelle Yvette Ludski as a director on 4 September 2015 (1 page)
28 August 2015Termination of appointment of Simon Robert Randall as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Simon Robert Randall as a director on 28 August 2015 (1 page)
8 July 2015Full accounts made up to 31 December 2014 (37 pages)
8 July 2015Full accounts made up to 31 December 2014 (37 pages)
25 June 2015Termination of appointment of Fraser Reid Davidson as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Fraser Reid Davidson as a director on 12 June 2015 (1 page)
25 June 2015Appointment of Mr Alan Geoffrey Brookes as a director on 12 June 2015 (2 pages)
25 June 2015Appointment of Mr Alan Geoffrey Brookes as a director on 12 June 2015 (2 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,829,550
(8 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,829,550
(8 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,829,550
(8 pages)
1 May 2015Secretary's details changed for Neil John Hunt on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Graham Matthew Reid on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for Neil John Hunt on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mrs Anne Rosemary Clark on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for Neil John Hunt on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Graham Matthew Reid on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mrs Anne Rosemary Clark on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mrs Anne Rosemary Clark on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Graham Matthew Reid on 1 May 2015 (2 pages)
18 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/12/2014
(6 pages)
18 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/12/2014
(6 pages)
12 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,079,550
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2015.
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,079,550
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2015.
(4 pages)
28 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
14 July 2014Full accounts made up to 31 March 2014 (36 pages)
14 July 2014Full accounts made up to 31 March 2014 (36 pages)
30 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 829,550
(9 pages)
30 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 829,550
(9 pages)
30 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 829,550
(9 pages)
6 March 2014Termination of appointment of Adam Davies as a director (1 page)
6 March 2014Termination of appointment of Adam Davies as a director (1 page)
5 March 2014Appointment of Mr Chantelle Yvette Ludski as a director (2 pages)
5 March 2014Appointment of Mr Chantelle Yvette Ludski as a director (2 pages)
5 March 2014Appointment of Simon Robert Randall as a director (2 pages)
5 March 2014Appointment of Simon Robert Randall as a director (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (35 pages)
26 July 2013Full accounts made up to 31 March 2013 (35 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
17 April 2013Termination of appointment of Andrew Henderson as a director (1 page)
17 April 2013Termination of appointment of Andrew Henderson as a director (1 page)
22 January 2013Director's details changed for Fraser Reid Davidson on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Fraser Reid Davidson on 22 January 2013 (2 pages)
18 December 2012Appointment of Mr Simon Bradley as a director (2 pages)
18 December 2012Appointment of Mr Simon Bradley as a director (2 pages)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
16 July 2012Full accounts made up to 31 March 2012 (36 pages)
16 July 2012Full accounts made up to 31 March 2012 (36 pages)
28 May 2012Director's details changed for Andrew Lawrence Henderson on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Adam Forrester Davies on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Fraser Reid Davidson on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Adam Forrester Davies on 25 May 2012 (2 pages)
28 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2012 as it was not properly delivered
(23 pages)
28 May 2012Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages)
28 May 2012Director's details changed for Andrew Lawrence Henderson on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages)
28 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2012 as it was not properly delivered
(23 pages)
28 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/04/2012 as it was not properly delivered
(23 pages)
28 May 2012Director's details changed for Fraser Reid Davidson on 25 May 2012 (2 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/05/2012
(8 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/05/2012
(8 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/05/2012
(8 pages)
9 January 2012Resolutions
  • RES13 ‐ Section 175 21/12/2011
(1 page)
9 January 2012Resolutions
  • RES13 ‐ Section 175 21/12/2011
(1 page)
22 December 2011Appointment of Adam Forrester Davies as a director (2 pages)
22 December 2011Appointment of Adam Forrester Davies as a director (2 pages)
21 December 2011Termination of appointment of Stephen Wright as a director (1 page)
21 December 2011Termination of appointment of Stephen Wright as a director (1 page)
27 September 2011Appointment of Fraser Reid Davidson as a director (2 pages)
27 September 2011Appointment of Fraser Reid Davidson as a director (2 pages)
16 August 2011Full accounts made up to 31 March 2011 (38 pages)
16 August 2011Full accounts made up to 31 March 2011 (38 pages)
19 July 2011Termination of appointment of Neil Kemble as a director (1 page)
19 July 2011Termination of appointment of Neil Kemble as a director (1 page)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
14 March 2011Termination of appointment of John Spiers as a director (1 page)
14 March 2011Termination of appointment of John Spiers as a director (1 page)
25 February 2011Appointment of Stephen John Wright as a director (2 pages)
25 February 2011Appointment of Stephen John Wright as a director (2 pages)
23 December 2010Appointment of Neil Royden Kemble as a director (2 pages)
23 December 2010Appointment of Neil Royden Kemble as a director (2 pages)
30 November 2010Appointment of Margot Annabel Day as a secretary (1 page)
30 November 2010Appointment of Margot Annabel Day as a secretary (1 page)
4 August 2010Appointment of Mahmoud Alghita as a director (2 pages)
4 August 2010Appointment of Mahmoud Alghita as a director (2 pages)
26 July 2010Full accounts made up to 31 March 2010 (32 pages)
26 July 2010Full accounts made up to 31 March 2010 (32 pages)
9 July 2010Termination of appointment of Ciaran Thompson as a director (1 page)
9 July 2010Termination of appointment of Ciaran Thompson as a director (1 page)
11 June 2010Termination of appointment of Stephanie Wray as a director (1 page)
11 June 2010Termination of appointment of Stephanie Wray as a director (1 page)
12 May 2010Termination of appointment of Roderick Stewart as a director (1 page)
12 May 2010Termination of appointment of Roderick Stewart as a director (1 page)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for Ambrose Anthony Mcguire on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Stephanie Wray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Stephanie Wray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Ambrose Anthony Mcguire on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Stephanie Wray on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew Lawrence Henderson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew Lawrence Henderson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew Lawrence Henderson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Ambrose Anthony Mcguire on 1 October 2009 (2 pages)
15 April 2010Termination of appointment of Ambrose Mcguire as a director (1 page)
15 April 2010Termination of appointment of Ambrose Mcguire as a director (1 page)
30 March 2010Appointment of Anne Rosemary Clark as a director (3 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Appointment of Anne Rosemary Clark as a director (3 pages)
26 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 16,591,000
(4 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 March 2010Statement by directors (8 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 March 2010Statement of capital on 26 March 2010
  • GBP 829,550
(4 pages)
26 March 2010Statement by directors (8 pages)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2010Statement of capital on 26 March 2010
  • GBP 829,550
(4 pages)
26 March 2010Solvency statement dated 22/03/10 (8 pages)
26 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 16,591,000
(4 pages)
26 March 2010Solvency statement dated 22/03/10 (8 pages)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2010Full accounts made up to 31 March 2009 (35 pages)
28 January 2010Full accounts made up to 31 March 2009 (35 pages)
3 November 2009Termination of appointment of Michael Clarke as a director (1 page)
3 November 2009Termination of appointment of Michael Clarke as a director (1 page)
22 October 2009Director's details changed for John Andrew Spiers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for John Andrew Spiers on 1 October 2009 (3 pages)
22 October 2009Director's details changed for John Andrew Spiers on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Dr Ciaran Michael Thompson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Dr Ciaran Michael Thompson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Dr Ciaran Michael Thompson on 1 October 2009 (1 page)
10 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Lawrence Henderson 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 Roderick Alistair Stewart on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Roderick Alistair Stewart on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ambrose Anthony Mcguire on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Lawrence Henderson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Graham Matthew Reid on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Roderick Alistair Stewart on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Lawrence Henderson on 1 October 2009 (2 pages)
9 October 2009Director's details changed (2 pages)
9 October 2009Director's details changed for Ambrose Anthony Mcguire on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ambrose Anthony Mcguire on 1 October 2009 (2 pages)
9 October 2009Director's details changed (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 Graham Matthew Reid 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 Graham Matthew Reid on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Stephanie Wray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Stephanie Wray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dr Stephanie Wray on 1 October 2009 (2 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/09/2009
(12 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/09/2009
(12 pages)
29 May 2009Return made up to 06/04/09; full list of members (5 pages)
29 May 2009Return made up to 06/04/09; full list of members (5 pages)
27 May 2009Director appointed andrew lawrence henderson (2 pages)
27 May 2009Director appointed andrew lawrence henderson (2 pages)
28 April 2009Director appointed dr stephanie wray (3 pages)
28 April 2009Appointment terminated director neil kemble (1 page)
28 April 2009Director appointed john andrew spiers (2 pages)
28 April 2009Director appointed john andrew spiers (2 pages)
28 April 2009Appointment terminated director neil kemble (1 page)
28 April 2009Director appointed dr stephanie wray (3 pages)
15 April 2009Director appointed graham matthew reid (3 pages)
15 April 2009Director appointed graham matthew reid (3 pages)
8 April 2009Appointment terminated director stewart scott (1 page)
8 April 2009Appointment terminated director stewart scott (1 page)
4 April 2009Appointment terminated director christopher evans (1 page)
4 April 2009Appointment terminated director christopher evans (1 page)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
27 January 2009Director appointed stewart scott (2 pages)
27 January 2009Director appointed stewart scott (2 pages)
19 December 2008Director appointed roderick alistair stewart (2 pages)
19 December 2008Director appointed roderick alistair stewart (2 pages)
11 December 2008Director appointed ciaran michael thompson (2 pages)
11 December 2008Director appointed ciaran michael thompson (2 pages)
3 December 2008Appointment terminated director trevor sparkes (1 page)
3 December 2008Appointment terminated director trevor sparkes (1 page)
31 October 2008Full accounts made up to 31 March 2008 (34 pages)
31 October 2008Full accounts made up to 31 March 2008 (34 pages)
28 October 2008Appointment terminated director alan proctor (1 page)
28 October 2008Appointment terminated director alan proctor (1 page)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Appointment terminated secretary stephen brand (1 page)
6 May 2008Appointment terminated director neil hempstead (1 page)
6 May 2008Appointment terminated director neil hempstead (1 page)
9 April 2008Return made up to 06/04/08; full list of members (5 pages)
9 April 2008Return made up to 06/04/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (32 pages)
31 January 2008Full accounts made up to 31 March 2007 (32 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (30 pages)
2 February 2007Full accounts made up to 31 March 2006 (30 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 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)
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)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 March 2005 (30 pages)
2 September 2005Full accounts made up to 31 March 2005 (30 pages)
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 (9 pages)
13 April 2005Return made up to 06/04/05; full list of members (9 pages)
13 December 2004Full accounts made up to 31 March 2004 (27 pages)
13 December 2004Full accounts made up to 31 March 2004 (27 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
21 April 2004Return made up to 06/04/04; full list of members (9 pages)
21 April 2004Return made up to 06/04/04; full list of members (9 pages)
31 October 2003Reduction of iss capital and minute (oc) (3 pages)
31 October 2003Reduction of iss capital and minute (oc) (3 pages)
31 October 2003Certificate of reduction of issued capital (1 page)
31 October 2003Certificate of reduction of issued capital (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2003Full accounts made up to 31 March 2003 (31 pages)
20 August 2003Full accounts made up to 31 March 2003 (31 pages)
14 April 2003Return made up to 06/04/03; full list of members (8 pages)
14 April 2003Return made up to 06/04/03; full list of members (8 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
8 November 2002Memorandum and Articles of Association (14 pages)
8 November 2002Memorandum and Articles of Association (14 pages)
22 October 2002Company name changed hyder consulting LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed hyder consulting LIMITED\certificate issued on 22/10/02 (2 pages)
2 October 2002Full accounts made up to 31 March 2002 (28 pages)
2 October 2002Full accounts made up to 31 March 2002 (28 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
15 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Memorandum and Articles of Association (6 pages)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Memorandum and Articles of Association (6 pages)
1 October 2001Ad 26/09/01--------- £ si 3210000@1=3210000 £ ic 55000000/58210000 (2 pages)
1 October 2001Ad 26/09/01--------- £ si 3210000@1=3210000 £ ic 55000000/58210000 (2 pages)
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2001£ nc 55000000/58210000 26/09/01 (1 page)
1 October 2001£ nc 55000000/58210000 26/09/01 (1 page)
28 August 2001Full accounts made up to 31 March 2001 (24 pages)
28 August 2001Full accounts made up to 31 March 2001 (24 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 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)
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)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
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)
31 August 2000Full accounts made up to 31 March 2000 (24 pages)
31 August 2000Full accounts made up to 31 March 2000 (24 pages)
25 April 2000Return made up to 06/04/00; full list of members (11 pages)
25 April 2000Return made up to 06/04/00; full list of members (11 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
9 July 1999Full accounts made up to 31 March 1999 (23 pages)
9 July 1999Full accounts made up to 31 March 1999 (23 pages)
26 April 1999Return made up to 06/04/99; full list of members (15 pages)
26 April 1999Return made up to 06/04/99; full list of members (15 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
14 October 1998Auditor's resignation (3 pages)
14 October 1998Auditor's resignation (3 pages)
4 July 1998Full accounts made up to 31 March 1998 (23 pages)
4 July 1998Full accounts made up to 31 March 1998 (23 pages)
10 May 1998Return made up to 06/04/98; full list of members (14 pages)
10 May 1998Return made up to 06/04/98; full list of members (14 pages)
27 April 1998Memorandum and Articles of Association (15 pages)
27 April 1998Memorandum and Articles of Association (15 pages)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1998Ad 16/05/97--------- £ si 10000000@1=10000000 £ ic 45000000/55000000 (2 pages)
23 March 1998£ nc 45000000/55000000 16/05/97 (1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1998£ nc 45000000/55000000 16/05/97 (1 page)
23 March 1998Ad 16/05/97--------- £ si 10000000@1=10000000 £ ic 45000000/55000000 (2 pages)
26 November 1997New director appointed (2 pages)
26 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)
21 November 1997Director resigned (1 page)
14 July 1997Full accounts made up to 31 March 1997 (24 pages)
14 July 1997Full accounts made up to 31 March 1997 (24 pages)
10 July 1997Return made up to 06/04/97; full list of members (15 pages)
10 July 1997Return made up to 06/04/97; full list of members (15 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
20 January 1997Full accounts made up to 31 March 1996 (24 pages)
20 January 1997Full accounts made up to 31 March 1996 (24 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
26 November 1996New director appointed (1 page)
26 November 1996New director appointed (1 page)
2 November 1996New director appointed (2 pages)
2 November 1996New director appointed (2 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Secretary's particulars changed (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
10 July 1996Registered office changed on 10/07/96 from: acer house medawar road the surrey research park guildford surrey GU2 5AR (1 page)
10 July 1996Registered office changed on 10/07/96 from: acer house medawar road the surrey research park guildford surrey GU2 5AR (1 page)
8 July 1996Company name changed acer consultants LIMITED\certificate issued on 08/07/96 (2 pages)
8 July 1996Company name changed acer consultants LIMITED\certificate issued on 08/07/96 (2 pages)
29 April 1996Return made up to 06/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 1996Return made up to 06/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
7 December 1995New director appointed (6 pages)
7 December 1995New director appointed (6 pages)
7 December 1995New director appointed (6 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (6 pages)
7 December 1995New director appointed (4 pages)
13 November 1995Full accounts made up to 31 March 1995 (31 pages)
13 November 1995Full accounts made up to 31 March 1995 (31 pages)
27 October 1995Director resigned (4 pages)
27 October 1995Director resigned (4 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
2 May 1995Return made up to 06/04/95; full list of members (24 pages)
2 May 1995Return made up to 06/04/95; full list of members (24 pages)
28 April 1995Director resigned (4 pages)
28 April 1995Director resigned (4 pages)
6 April 1995New director appointed (6 pages)
6 April 1995New director appointed (6 pages)
4 April 1995Ad 30/03/95--------- £ si 15000000@1=15000000 £ ic 30000000/45000000 (4 pages)
4 April 1995£ nc 30000000/45000000 30/03/95 (1 page)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1995£ nc 30000000/45000000 30/03/95 (1 page)
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 1995New director appointed (4 pages)
4 April 1995Ad 30/03/95--------- £ si 15000000@1=15000000 £ ic 30000000/45000000 (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 March 1995New director appointed (6 pages)
28 March 1995New director appointed (6 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 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 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1994Ad 30/03/94--------- £ si 29989422@1=29989422 £ ic 10578/30000000 (2 pages)
4 May 1994£ nc 12500/30000000 30/03/94 (1 page)
4 May 1994£ nc 12500/30000000 30/03/94 (1 page)
4 May 1994Ad 30/03/94--------- £ si 29989422@1=29989422 £ ic 10578/30000000 (2 pages)
4 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 March 1990Full accounts made up to 30 April 1989 (14 pages)
5 March 1990Full accounts made up to 30 April 1989 (14 pages)
28 June 1988£ nc 100/10000 (1 page)
28 June 1988Wd 17/05/88 ad 12/05/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 June 1988Wd 17/05/88 ad 12/05/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1988£ nc 100/10000 (1 page)
5 April 1988Company name changed three hundred and ninety-ninth s helf trading company LIMITED\certificate issued on 06/04/88 (2 pages)
5 April 1988Company name changed three hundred and ninety-ninth s helf trading company LIMITED\certificate issued on 06/04/88 (2 pages)
22 January 1988Incorporation (22 pages)
22 January 1988Certificate of incorporation (1 page)
22 January 1988Incorporation (22 pages)
22 January 1988Certificate of incorporation (1 page)