London
EC3M 4BY
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Smd Rail |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Ian Michael Cutter |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 14 Summerhill Road Lansdown Bath BA1 2UR |
Director Name | Mr Daniel Charl Stephanus Oosthuizen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Henleaze Road Henleaze Bristol Avon BS9 4EY |
Secretary Name | Mrs Sally Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 James Orchard Berkeley Gloucestershire GL13 9TP Wales |
Director Name | Russell Peter Down |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Neil John Hunt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Secretary Name | Neil John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mrs Caroline Lindsay Heath |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Secretary Name | Mrs Margot Day |
---|---|
Status | Resigned |
Appointed | 09 June 2015(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2021) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Managing Director Water, Energy And |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
8 December 2022 | Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page) |
8 December 2022 | Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page) |
26 October 2021 | Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages) |
7 July 2021 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page) |
6 July 2021 | Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
14 June 2021 | Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 June 2019 | Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page) |
18 June 2019 | Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
21 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
15 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 February 2016 | Termination of appointment of Anne Rosemary Clark as a director on 1 February 2016 (1 page) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Neil John Hunt as a director on 23 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Caroline Lindsay Heath as a director on 23 December 2015 (1 page) |
6 January 2016 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015
|
6 January 2016 | Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015
|
6 January 2016 | Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Alan Geoffrey Brookes as a director on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Neil John Hunt as a director on 23 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Alan Geoffrey Brookes as a director on 23 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Caroline Lindsay Heath as a director on 23 December 2015 (1 page) |
3 January 2016 | Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015 (2 pages) |
3 January 2016 | Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 June 2015 | Appointment of Mrs Margot Day as a secretary on 9 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Margot Day as a secretary on 9 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Margot Day as a secretary on 9 June 2015 (2 pages) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page) |
26 February 2015 | Appointment of Mrs Caroline Lindsay Heath as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Caroline Lindsay Heath as a director on 25 February 2015 (2 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
2 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Neil John Hunt on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Russell Peter Down on 16 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Neil John Hunt on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Neil John Hunt on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Russell Peter Down on 16 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Neil John Hunt on 16 January 2013 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 September 2012 | Registered office address changed from , 29 Bressenden Place, London, SW1E 5DZ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from , 29 Bressenden Place, London, SW1E 5DZ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Neil John Hunt on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Russell Peter Down on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
24 April 2009 | Return made up to 06/01/09; full list of members (5 pages) |
24 April 2009 | Return made up to 06/01/09; full list of members (5 pages) |
6 March 2009 | Appointment terminated director daniel oosthuizen (1 page) |
6 March 2009 | Director and secretary appointed neil john hunt (2 pages) |
6 March 2009 | Appointment terminated director ian cutter (1 page) |
6 March 2009 | Appointment terminated director daniel oosthuizen (1 page) |
6 March 2009 | Appointment terminated secretary sally jones (1 page) |
6 March 2009 | Appointment terminated director ian cutter (1 page) |
6 March 2009 | Director and secretary appointed neil john hunt (2 pages) |
6 March 2009 | Appointment terminated secretary sally jones (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from, avonbank, feeder road, bristol, BS2 0TB (1 page) |
28 December 2008 | Director appointed russell petter down (2 pages) |
28 December 2008 | Director appointed russell petter down (2 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from avonbank feeder road bristol BS2 0TB (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from, avonbank, feeder road, bristol, BS2 0TB (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 June 2008 | Director's change of particulars / daniel oosthuizen / 20/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / daniel oosthuizen / 20/06/2008 (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
27 November 2006 | Auditor's resignation (2 pages) |
27 November 2006 | Auditor's resignation (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New director appointed (5 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New director appointed (5 pages) |
13 January 2006 | New director appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
6 January 2006 | Incorporation (17 pages) |
6 January 2006 | Incorporation (17 pages) |