Company NameRamboll Environment And Health UK Limited
DirectorPhilippa Helen Spence
Company StatusActive
Company Number02331163
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Previous NamesEnviron UK Limited and Ramboll Environ UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMs Philippa Helen Spence
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameMr Timothy James Cunningham
StatusCurrent
Appointed10 September 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Ian Frederick Bailey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2009)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Lea
101a London Road Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameMr Mark Richard Day
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2007)
RoleEnvironmental Consultant
Correspondence AddressFlint Cottage
Dell Close
Mickleham
Dorking Surrey
RH5 6EG
Director NameRichard Graham Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Holmbury St. Mary
Dorking
Surrey
RH5 6PF
Director NameJohn Clovis Pagella
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 1994)
RoleChartered Surveyor
Correspondence AddressGable Cottage 55 The Park
Great Bookham
Surrey
KT23 3LN
Secretary NameMichael John Bryant
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address44 Grange Park Avenue
London
N21 2LJ
Director NameColin Cameron Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 1996)
RoleChartered Surveyor
Correspondence Address18 Braidmount
Edinburgh
EH10 6JJ
Scotland
Director NameMr Matthew Howard Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 18 March 2010)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameDr John Vincent Towner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2005)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45a Morley Road
Lewisham
London
SE13 6DF
Director NameMr Malcolm James Kerr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1996)
RoleChartered Surveyor
Correspondence Address2 Gun Back Lane
Horsmonden
Kent
TN12 8NL
Secretary NameStephen Alec Corcoran
NationalityBritish
StatusResigned
Appointed12 December 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressThe Basement 21a Alexander Street
London
W2 5NT
Director NameShona Mary Gentry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleEnviromental Consultant
Correspondence Address16 Parker Street
Watford
Hertfordshire
WD2 5EZ
Director NameMr Andrew Alan Dow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2016)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArtillery House 11-19 Artillery Row
London
SW1P 1RT
Director NameJoseph Harris Highland
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 1999)
RoleScientist Consultant
Correspondence Address68 Colfax Road
Skillman
New Jersey
08558
United States
Director NameRobert Wenger
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1998)
RoleLawyer
Correspondence Address4711 Cumberland Avenue
Chevy Chase
Maryland
20815
Secretary NameMatthew Howard Davies
NationalityBritish
StatusResigned
Appointed24 June 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2001)
RoleEnvironmental Consultant
Correspondence AddressCallands Steading
West Linton
Peeblesshire
EH46 7DE
Scotland
Secretary NameMr Adrian Richard Corden
NationalityBritish
StatusResigned
Appointed10 August 2001(12 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Thomas Robert Vetrano
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(21 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 September 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Adrian Richard Corden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Niall Patrick Smiddy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressArtillery House 11-19 Artillery Row
London
SW1P 1RT
Director NameMr Jose Jean Robert Fernandez
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2015(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressArtillery House 11-19 Artillery Row
London
SW1P 1RT
Director NameMr Stephen Laking
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW

Contact

Websitewww.environcorp.com

Location

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

Shareholders

99k at £1Ramboll Environ Inc
100.00%
Ordinary

Financials

Year2014
Turnover£24,403,534
Gross Profit£6,675,517
Net Worth£5,314,521
Cash£748,131
Current Liabilities£8,198,612

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

30 September 2002Delivered on: 3 October 2002
Satisfied on: 8 January 2015
Persons entitled: Wachovia Bank National Association, London Branch

Classification: Mortgage 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
24 November 1999Delivered on: 10 December 1999
Satisfied on: 17 October 2001
Persons entitled: Applied Bioscience International Inc.

Classification: Debenture
Secured details: All monies due or to become due from environ holdings inc. And environ international corporation to the chargee under or in connection with the seller note (as defined in the credit and security agreement dated 24TH november 1999) between the above parties and all costs incurred by applied bioscience international inc. In connection with 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
24 November 1999Delivered on: 29 November 1999
Satisfied on: 17 October 2001
Persons entitled: First Union National Bank

Classification: Mortgage 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
17 February 1994Delivered on: 21 February 1994
Satisfied on: 10 April 1999
Persons entitled: Svenska Handelsbanken

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the companys account with the bank with interest thereon. See the mortgage charge document for full details.
Fully Satisfied
6 December 1993Delivered on: 20 December 1993
Satisfied on: 10 April 1999
Persons entitled: Barclays Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. 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

30 December 2020Full accounts made up to 31 December 2019 (25 pages)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
19 November 2019Full accounts made up to 31 December 2018 (29 pages)
7 November 2019Termination of appointment of Stephen Laking as a director on 1 November 2019 (1 page)
12 September 2019Appointment of Mr Timothy James Cunningham as a secretary on 10 September 2019 (2 pages)
12 September 2019Appointment of Ms Philippa Helen Spence as a director on 10 September 2019 (2 pages)
12 September 2019Termination of appointment of Thomas Robert Vetrano as a director on 10 September 2019 (1 page)
12 September 2019Termination of appointment of Adrian Richard Corden as a secretary on 10 September 2019 (1 page)
12 September 2019Termination of appointment of Matthew Howard Davies as a director on 10 September 2019 (1 page)
15 May 2019Notification of Ramboll Uk Limited as a person with significant control on 29 March 2019 (2 pages)
15 May 2019Cessation of Ramboll (Reh) Holdings Limited as a person with significant control on 29 March 2019 (1 page)
15 May 2019Notification of Ramboll (Reh) Holdings Limited as a person with significant control on 21 March 2019 (2 pages)
15 May 2019Withdrawal of a person with significant control statement on 15 May 2019 (2 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Full accounts made up to 31 December 2017 (30 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
15 May 2018Registered office address changed from Artillery House 11-19 Artillery Row London SW1P 1RT to 240 Blackfriars Road London SE1 8NW on 15 May 2018 (1 page)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
24 July 2017Appointment of Mr Stephen Laking as a director on 30 June 2017 (2 pages)
24 July 2017Appointment of Mr Stephen Laking as a director on 30 June 2017 (2 pages)
21 July 2017Termination of appointment of Jose Jean Robert Fernandez as a director on 30 June 2017 (1 page)
21 July 2017Termination of appointment of Jose Jean Robert Fernandez as a director on 30 June 2017 (1 page)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
6 June 2016Termination of appointment of Andrew Alan Dow as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Andrew Alan Dow as a director on 1 June 2016 (1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 99,000
(5 pages)
8 December 2015Secretary's details changed for Mr Adrian Richard Corden on 8 December 2015 (1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 99,000
(5 pages)
8 December 2015Secretary's details changed for Mr Adrian Richard Corden on 8 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (29 pages)
14 October 2015Full accounts made up to 31 December 2014 (29 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 July 2015Statement of company's objects (2 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 July 2015Statement of company's objects (2 pages)
3 July 2015Appointment of Mr Jose Jean Robert Fernandez as a director on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr Jose Jean Robert Fernandez as a director on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr Matthew Howard Davies as a director on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr Matthew Howard Davies as a director on 30 June 2015 (2 pages)
1 May 2015Company name changed environ uk LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
1 May 2015Company name changed environ uk LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
8 January 2015Satisfaction of charge 5 in full (4 pages)
8 January 2015Satisfaction of charge 5 in full (4 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99,000
(4 pages)
15 December 2014Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99,000
(4 pages)
15 December 2014Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99,000
(4 pages)
15 December 2014Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page)
18 August 2014Full accounts made up to 31 December 2013 (29 pages)
18 August 2014Full accounts made up to 31 December 2013 (29 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 99,000
(5 pages)
4 December 2013Registered office address changed from Artillery House Artillery Row London SW1P 1RT England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Artillery House Artillery Row London SW1P 1RT England on 4 December 2013 (1 page)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 99,000
(5 pages)
4 December 2013Registered office address changed from Artillery House Artillery Row London SW1P 1RT England on 4 December 2013 (1 page)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 99,000
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (32 pages)
25 September 2013Full accounts made up to 31 December 2012 (32 pages)
8 August 2013Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom on 8 August 2013 (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 September 2012Full accounts made up to 31 December 2011 (31 pages)
7 September 2012Full accounts made up to 31 December 2011 (31 pages)
13 February 2012Auditor's resignation (1 page)
13 February 2012Auditor's resignation (1 page)
6 February 2012Full accounts made up to 31 December 2010 (28 pages)
6 February 2012Full accounts made up to 31 December 2010 (28 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
22 March 2010Full accounts made up to 31 December 2008 (26 pages)
22 March 2010Full accounts made up to 31 December 2008 (26 pages)
19 March 2010Appointment of Mr Thomas Robert Vetrano as a director (2 pages)
19 March 2010Appointment of Mr Thomas Robert Vetrano as a director (2 pages)
19 March 2010Appointment of Mr Niall Patrick Smiddy as a director (2 pages)
19 March 2010Appointment of Mr Niall Patrick Smiddy as a director (2 pages)
18 March 2010Termination of appointment of Matthew Davies as a director (1 page)
18 March 2010Appointment of Mr Adrian Richard Corden as a director (2 pages)
18 March 2010Appointment of Mr Adrian Richard Corden as a director (2 pages)
18 March 2010Termination of appointment of Matthew Davies as a director (1 page)
8 March 2010Director's details changed for Matthew Howard Davies on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Alan Dow on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Matthew Howard Davies on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Matthew Howard Davies on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Alan Dow on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Alan Dow on 8 March 2010 (2 pages)
20 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
20 December 2009Termination of appointment of Ian Bailey as a director (1 page)
20 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
20 December 2009Termination of appointment of Ian Bailey as a director (1 page)
20 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Andrew Alan Dow on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from 5 Stratford Place London W1C 1AX Uk on 18 December 2009 (1 page)
18 December 2009Termination of appointment of Ian Bailey as a director (1 page)
18 December 2009Registered office address changed from 5 Stratford Place London W1C 1AX Uk on 18 December 2009 (1 page)
18 December 2009Director's details changed for Matthew Howard Davies on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Andrew Alan Dow on 18 December 2009 (2 pages)
18 December 2009Termination of appointment of Ian Bailey as a director (1 page)
18 December 2009Director's details changed for Matthew Howard Davies on 18 December 2009 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 6 more london place london SE1 2DA (1 page)
1 September 2009Registered office changed on 01/09/2009 from 6 more london place london SE1 2DA (1 page)
6 April 2009Full accounts made up to 31 December 2007 (25 pages)
6 April 2009Full accounts made up to 31 December 2007 (25 pages)
17 December 2008Return made up to 01/12/08; full list of members (4 pages)
17 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 June 2008Auditor's resignation (1 page)
3 June 2008Auditor's resignation (1 page)
8 March 2008Full accounts made up to 31 December 2006 (22 pages)
8 March 2008Full accounts made up to 31 December 2006 (22 pages)
21 December 2007Location of debenture register (1 page)
21 December 2007Registered office changed on 21/12/07 from: 6 more london place london SE1 2DA (1 page)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 December 2007Registered office changed on 21/12/07 from: 6 more london place london SE1 2DA (1 page)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Location of register of members (1 page)
21 December 2007Location of debenture register (1 page)
11 December 2007Registered office changed on 11/12/07 from: 5 stratford place london W1C 1AU (1 page)
11 December 2007Registered office changed on 11/12/07 from: 5 stratford place london W1C 1AU (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
4 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007Full accounts made up to 31 December 2005 (22 pages)
3 January 2007Full accounts made up to 31 December 2005 (22 pages)
21 February 2006Return made up to 01/12/05; full list of members (8 pages)
21 February 2006Return made up to 01/12/05; full list of members (8 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
22 February 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2005Full accounts made up to 31 December 2003 (22 pages)
4 February 2005Full accounts made up to 31 December 2003 (22 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
2 February 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2002Declaration of assistance for shares acquisition (58 pages)
8 October 2002Declaration of assistance for shares acquisition (58 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
10 July 2002Full accounts made up to 31 December 2001 (17 pages)
10 July 2002Full accounts made up to 31 December 2001 (17 pages)
4 April 2002Return made up to 01/12/01; full list of members (7 pages)
4 April 2002Return made up to 01/12/01; full list of members (7 pages)
4 February 2002Full accounts made up to 31 December 2000 (15 pages)
4 February 2002Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Declaration of satisfaction of mortgage/charge (4 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (4 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 January 2001Return made up to 01/12/00; full list of members (7 pages)
2 January 2001Return made up to 01/12/00; full list of members (7 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 June 2000Company name changed environmental assessment group l imited\certificate issued on 28/06/00 (2 pages)
28 June 2000Company name changed environmental assessment group l imited\certificate issued on 28/06/00 (2 pages)
4 January 2000Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2000Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1999Declaration of assistance for shares acquisition (18 pages)
20 December 1999Declaration of assistance for shares acquisition (18 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
6 December 1999Memorandum and Articles of Association (24 pages)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 1999Memorandum and Articles of Association (24 pages)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 November 1999Particulars of mortgage/charge (9 pages)
29 November 1999Particulars of mortgage/charge (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
14 July 1999Registered office changed on 14/07/99 from: lockton house clarendon road cambridge CB2 2BH (1 page)
14 July 1999Registered office changed on 14/07/99 from: lockton house clarendon road cambridge CB2 2BH (1 page)
10 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 April 1999Director resigned (1 page)
10 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 April 1999Director resigned (1 page)
17 February 1999Memorandum and Articles of Association (25 pages)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 February 1999Memorandum and Articles of Association (25 pages)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 January 1999Full accounts made up to 31 December 1997 (15 pages)
5 January 1999Full accounts made up to 31 December 1997 (15 pages)
5 January 1999Return made up to 01/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 1999Return made up to 01/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 31 dover street mayfair london W1X 3RA (1 page)
21 July 1998Registered office changed on 21/07/98 from: 31 dover street mayfair london W1X 3RA (1 page)
12 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
2 June 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
2 June 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
24 April 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 April 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: awdry house 11 kingsway london WC2B 6YE (1 page)
19 March 1997Registered office changed on 19/03/97 from: awdry house 11 kingsway london WC2B 6YE (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
19 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(40 pages)
19 September 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(4 pages)
19 September 1996Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(4 pages)
19 September 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(60 pages)
19 September 1996Ad 13/09/96--------- £ si 1000@1=1000 £ ic 98000/99000 (2 pages)
19 September 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(60 pages)
19 September 1996Ad 13/09/96--------- £ si 1000@1=1000 £ ic 98000/99000 (2 pages)
19 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(40 pages)
15 September 1996Ad 03/08/92--------- £ si 3@1 (2 pages)
15 September 1996Ad 03/08/92--------- £ si 3@1 (2 pages)
5 June 1996Full accounts made up to 31 July 1995 (14 pages)
5 June 1996Full accounts made up to 31 July 1995 (14 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
5 January 1996Return made up to 01/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1996Return made up to 01/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1995Full accounts made up to 31 July 1994 (14 pages)
17 January 1995Full accounts made up to 31 July 1994 (14 pages)
19 December 1994Return made up to 01/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 1994Return made up to 01/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 1994 (5 pages)
16 May 1994Accounts for a small company made up to 31 July 1993 (5 pages)
21 January 1993Accounts for a small company made up to 31 July 1992 (5 pages)
21 January 1993 (5 pages)
10 December 1992New director appointed (2 pages)
10 December 1992New director appointed (2 pages)
10 December 1992Return made up to 01/12/92; full list of members (8 pages)
10 December 1992Return made up to 01/12/92; full list of members (8 pages)
24 November 1992New director appointed (2 pages)
24 November 1992New director appointed (2 pages)
14 September 1992New director appointed (2 pages)
14 September 1992New director appointed (2 pages)
18 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
18 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 February 1992Accounts for a small company made up to 31 July 1991 (3 pages)
19 February 1992 (3 pages)
14 August 1991New director appointed (2 pages)
14 August 1991New director appointed (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
29 January 1991Full accounts made up to 31 July 1990 (4 pages)
29 January 1991Full accounts made up to 31 July 1990 (4 pages)
15 February 1990Accounts for a small company made up to 31 July 1989 (3 pages)
15 February 1990 (3 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 September 1989Company name changed\certificate issued on 22/09/89 (2 pages)
22 September 1989Company name changed\certificate issued on 22/09/89 (2 pages)
23 December 1988Incorporation (23 pages)
23 December 1988Incorporation (23 pages)