Company NameArcadis Consulting Europe Limited
Company StatusActive
Company Number02273559
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Fiona Margaret Duncombe
StatusCurrent
Appointed23 December 2015(27 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleSmd Rail
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Albert Edward John Edwards
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleNon Executive Director
Correspondence Address7 Cae Rhedyn
Craig Penllyne
Cowbridge
South Glamorgan
CF7 7SA
Wales
Director NameClifford John Evans
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleConsulting Engineer
Correspondence AddressMariners Way
Marine Parade
Penarth
South Glamorgan
CF65 3BE
Wales
Director NameHoward Robert Jackson
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 April 1993)
RoleNon Executive Director
Correspondence AddressLittle Parc Farm Thornhill
Llanishen
Cardiff
CF4 5UA
Wales
Director NameMr Colin James Jones
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressLlwyncelyn 8 Church Road
Whitchurch
Cardiff
South Glamorgan
CF4 2DZ
Wales
Director NameMr Ian Barrie Meeke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 March 1998)
RoleConsulting Engineer
Correspondence Address74 Stanwell Road
Penarth
South Glamorgan
CF64 3LQ
Wales
Director NameWilliam David Naylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address74 Westport Avenue
Mayals
Swansea
SA3 5EF
Wales
Secretary NameTimothy James Warwick
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressPlas Y Coed 3 Cwrt Y Cadno
St Fagans
Cardiff
CF5 4PJ
Wales
Director NameSimon Esmond Hamilton Eddy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 29 December 2000)
RoleChartered Accountant
Correspondence AddressCastle Cottage
Marlborough Road
Aldbourne
Wiltshire
SN8 2DD
Director NamePaul James Twamley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 December 1992)
RoleFinance Director
Correspondence AddressThe Old Rectory
Wolvesnewton
Chepstow
Gwent
Np6
Director NameJohn Mansel James
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressTesano
Van
Llanidloes
Powys
SY18 6NG
Wales
Secretary NameMr Richard Gregory Curtis
NationalityBritish
StatusResigned
Appointed31 July 1993(5 years, 1 month 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
Director NameMr Alan James Proctor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence Address33 Heol Wen
Cardiff
South Glamorgan
CF14 6EG
Wales
Director NameTimothy Wade
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 2000)
RoleCivil Engineer
Correspondence AddressChasewoods
Ogbourne St George
Marlborough
Wiltshire
SN8 2NR
Director NameGeoffrey Wyn Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(12 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 November 2000)
RoleSolicitor
Country of ResidenceWales
Correspondence Address5 Dros Y Mor
Marine Parade
Penarth
South Glamorgan
CF64 3BA
Wales
Director NameChristopher Stuart Neil Walls
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
One Pin Lane
Farnham Common
Buckinghamshire
SL2 3RD
Secretary NameStephen Graham Brand
NationalityBritish
StatusResigned
Appointed29 December 2000(12 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2008)
RoleEngineer
Correspondence Address40 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameCharles Stewart Tyler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2004)
RoleStructural Engineer
Correspondence AddressOrchard House Woodland View
Chilcote
Swadlincote
Derbyshire
DE12 8DP
Director NameRussell Peter Down
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameNeil Martin Hempstead
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2008)
RoleAccountant
Correspondence AddressElban
Summerfield Hall Lane Maesycwmmer
Hengoed
Mid Glamorgan
CF82 7RG
Wales
Director NameKevin Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address1 The Grange
School Road Miskin
Pontyclun
Mid Glamorgan
CF72 8PH
Wales
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed30 September 2008(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Roderick Alistair Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(21 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DZ
Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(22 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(22 years after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(26 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Margot Day
StatusResigned
Appointed15 July 2015(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2021)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(31 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleManaging Director Water, Energy And
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websitehyderconsulting.com

Location

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

Shareholders

5.3m at £0.7Hyder Consulting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,015,000
Current Liabilities£10,735,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

26 September 2001Delivered on: 4 October 2001
Satisfied on: 6 September 2006
Persons entitled: Hyder Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly k/a wallace evans limited to the chargee under the facility agreement or under the debenture.
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
30 May 2001Delivered on: 6 June 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

Filing History

5 September 2023Full accounts made up to 31 December 2022 (23 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
9 December 2022Appointment of Mr Simon Bimpson as a director on 18 October 2021 (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)
22 July 2022Full accounts made up to 31 December 2021 (25 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
18 January 2022Memorandum and Articles of Association (24 pages)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 October 2021Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
25 October 2021Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (25 pages)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
6 July 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 Uk (Holdings) 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)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (25 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Alan Geoffrey Brookes as a director on 1 January 2020 (1 page)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 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)
26 July 2019Full accounts made up to 31 December 2018 (23 pages)
24 June 2019Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page)
17 June 2019Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (23 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
21 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
13 September 2017Full accounts made up to 31 December 2016 (16 pages)
13 September 2017Full accounts made up to 31 December 2016 (16 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 September 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
2 September 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)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,736,600
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,736,600
(4 pages)
3 January 2016Termination of appointment of Graham Matthew Reid as a director on 23 December 2015 (1 page)
3 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
3 January 2016Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
3 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
3 January 2016Appointment of Mrs Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
3 January 2016Termination of appointment of Graham Matthew Reid as a director on 23 December 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
18 September 2015Company name changed hyder consulting europe LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
18 September 2015Company name changed hyder consulting europe LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
15 July 2015Appointment of Mrs Margot Day as a secretary on 15 July 2015 (2 pages)
15 July 2015Appointment of Mrs Margot Day as a secretary on 15 July 2015 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,736,600
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,736,600
(4 pages)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
3 March 2015Appointment of Mr Alan Geoffrey Brookes as a director on 26 February 2015 (2 pages)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
3 March 2015Appointment of Mr Alan Geoffrey Brookes as a director on 26 February 2015 (2 pages)
20 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 March 2014 (14 pages)
24 September 2014Full accounts made up to 31 March 2014 (14 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,736,600
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,736,600
(4 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Russell Peter Down on 16 May 2013 (2 pages)
16 May 2013Secretary's details changed for Neil John Hunt on 16 May 2013 (1 page)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 May 2013Secretary's details changed for Neil John Hunt on 16 May 2013 (1 page)
16 May 2013Director's details changed for Russell Peter Down on 16 May 2013 (2 pages)
19 September 2012Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Full accounts made up to 31 March 2012 (15 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)
28 May 2012Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (15 pages)
5 October 2011Full accounts made up to 31 March 2011 (15 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 31 March 2010 (15 pages)
2 December 2010Full accounts made up to 31 March 2010 (15 pages)
9 July 2010Appointment of Ms Anne Rosemary Clark as a director (2 pages)
9 July 2010Appointment of Graham Matthew Reid as a director (2 pages)
9 July 2010Appointment of Ms Anne Rosemary Clark as a director (2 pages)
9 July 2010Appointment of Graham Matthew Reid as a director (2 pages)
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)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Statement of company's objects (2 pages)
26 March 2010Solvency statement dated 22/03/10 (2 pages)
26 March 2010Statement of capital on 26 March 2010
  • GBP 3,736,600
(4 pages)
26 March 2010Statement by directors (2 pages)
26 March 2010Resolutions
  • RES13 ‐ Share premium account cancelled 22/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(47 pages)
26 March 2010Statement by directors (2 pages)
26 March 2010Solvency statement dated 22/03/10 (2 pages)
26 March 2010Statement of capital on 26 March 2010
  • GBP 3,736,600
(4 pages)
26 March 2010Resolutions
  • RES13 ‐ Share premium account cancelled 22/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(47 pages)
12 January 2010Full accounts made up to 31 March 2009 (14 pages)
12 January 2010Full accounts made up to 31 March 2009 (14 pages)
16 December 2009Appointment of Roderick Alistair Stewart as a director (2 pages)
16 December 2009Appointment of Roderick Alistair Stewart as a director (2 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)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
9 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Michael James Clarke on 1 October 2009 (2 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/09/2009
(11 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/09/2009
(11 pages)
21 May 2009Return made up to 31/03/09; no change of members (4 pages)
21 May 2009Return made up to 31/03/09; no change of members (4 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
23 December 2008Full accounts made up to 31 March 2008 (14 pages)
23 December 2008Full accounts made up to 31 March 2008 (14 pages)
7 October 2008Secretary appointed neil john hunt (2 pages)
7 October 2008Appointment terminated secretary stephen brand (1 page)
7 October 2008Secretary appointed neil john hunt (2 pages)
7 October 2008Appointment terminated secretary stephen brand (1 page)
26 August 2008Appointment terminated director neil hempstead (1 page)
26 August 2008Appointment terminated director neil hempstead (1 page)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 August 2007Full accounts made up to 31 March 2007 (14 pages)
16 August 2007Full accounts made up to 31 March 2007 (14 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (3 pages)
8 August 2007New director appointed (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Full accounts made up to 31 March 2006 (14 pages)
7 August 2006Full accounts made up to 31 March 2006 (14 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Full accounts made up to 31 March 2005 (14 pages)
7 September 2005Full accounts made up to 31 March 2005 (14 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 September 2004Full accounts made up to 31 March 2004 (12 pages)
8 September 2004Full accounts made up to 31 March 2004 (12 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
31 October 2003Certificate of reduction of issued capital (1 page)
31 October 2003Certificate of reduction of issued capital (1 page)
31 October 2003Reduction of iss capital and minute (oc) (3 pages)
31 October 2003Reduction of iss capital and minute (oc) (3 pages)
14 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2003Full accounts made up to 31 March 2003 (12 pages)
9 September 2003Full accounts made up to 31 March 2003 (12 pages)
2 June 2003Declaration of assistance for shares acquisition (7 pages)
2 June 2003Declaration of assistance for shares acquisition (7 pages)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
4 October 2002Full accounts made up to 31 March 2002 (12 pages)
4 October 2002Full accounts made up to 31 March 2002 (12 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Memorandum and Articles of Association (4 pages)
28 March 2002Memorandum and Articles of Association (4 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 October 2001Company name changed hyder consulting europe and midd le east LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed hyder consulting europe and midd le east LIMITED\certificate issued on 30/10/01 (2 pages)
4 October 2001Particulars of mortgage/charge (9 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2001Particulars of mortgage/charge (9 pages)
28 September 2001Company name changed wallace evans LIMITED\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed wallace evans LIMITED\certificate issued on 28/09/01 (2 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: po box 4 pentwyn road nelson treharris CV46 6LY (1 page)
10 May 2001Registered office changed on 10/05/01 from: po box 4 pentwyn road nelson treharris CV46 6LY (1 page)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: plymouth house plymouth road penarth south glamorgan CF6 2YF (1 page)
20 March 2001Registered office changed on 20/03/01 from: plymouth house plymouth road penarth south glamorgan CF6 2YF (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary 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 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
8 November 2000New director appointed (4 pages)
8 November 2000New director appointed (4 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
26 April 1999Return made up to 31/03/99; full list of members (8 pages)
26 April 1999Return made up to 31/03/99; full list of members (8 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
10 May 1998Return made up to 31/03/98; full list of members (6 pages)
10 May 1998Return made up to 31/03/98; full list of members (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Return made up to 31/03/97; full list of members (7 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Return made up to 31/03/97; full list of members (7 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 April 1996Return made up to 31/03/96; no change of members (5 pages)
29 April 1996Return made up to 31/03/96; no change of members (5 pages)
13 November 1995Full accounts made up to 31 March 1995 (16 pages)
13 November 1995Full accounts made up to 31 March 1995 (16 pages)
2 May 1995Return made up to 31/03/95; full list of members (14 pages)
2 May 1995Return made up to 31/03/95; full list of members (14 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 documents registered before 1 January 1995 (36 pages)
13 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 April 1993Nc inc already adjusted 31/03/93 (1 page)
13 April 1993Nc inc already adjusted 31/03/93 (1 page)
12 November 1991£ nc 53700/3500000 24/10/91 (1 page)
12 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1991£ nc 53700/3500000 24/10/91 (1 page)
13 December 1990Conso 03/12/90 (1 page)
13 December 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(6 pages)
13 December 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(6 pages)
13 December 1990Conso 03/12/90 (1 page)
29 June 1990S-div 31/05/90 (1 page)
29 June 1990S-div 31/05/90 (1 page)
29 June 1990Nc inc already adjusted 31/05/90 (1 page)
29 June 1990Nc inc already adjusted 31/05/90 (1 page)
29 June 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 July 1988Incorporation (22 pages)
1 July 1988Incorporation (22 pages)