Company NameArcadis Gen UK Limited
DirectorsFrank Peter Philippe Wittgen and Guy William John Lock
Company StatusActive
Company Number05917160
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Previous NamesControlled Data Solutions Ltd and Rail Asset Management Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMs Ashwini Shivshanker
StatusCurrent
Appointed01 July 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Frank Peter Philippe Wittgen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed10 January 2022(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceChile
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Guy William John Lock
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr James William George Foley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleDirector Of Asset Management & Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Grove Goodmanham
York
YO43 3HX
Secretary NameCaroline Emma Foley
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNo.2 Three Oaks
Shores Road
Woking
Surrey
GU21 4HN
Director NameMr Robert Edward Carew
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2012(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Andrew Keith Evans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 2012(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMs Angela Johnston
StatusResigned
Appointed12 August 2013(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2019)
RoleCompany Director
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Rachel Clare White
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameFiona Margaret Duncombe
StatusResigned
Appointed04 December 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameClaire Aranka Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 January 2022)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websitewww.eams-group.com
Email address[email protected]

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

100 at £1Enterprise Ams Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£971,838
Cash£1,512,588
Current Liabilities£1,017,884

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

12 December 2016Delivered on: 15 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 December 2016Delivered on: 14 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Debenture for more details please see instrument.
Outstanding
29 May 2012Delivered on: 8 June 2012
Satisfied on: 23 March 2015
Persons entitled: Computer 2000 Distribution Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Fully Satisfied

Filing History

21 August 2023Full accounts made up to 31 December 2022 (32 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 April 2023Appointment of Mr Daniel James Constable as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Frank Peter Philippe Wittgen as a director on 1 April 2023 (1 page)
1 November 2022Termination of appointment of Rachel Clare White as a director on 31 October 2022 (1 page)
1 November 2022Appointment of Mr Guy William John Lock as a director on 31 October 2022 (2 pages)
20 July 2022Full accounts made up to 31 December 2021 (31 pages)
15 June 2022Notification of Arcadis Gen Holdings Limited as a person with significant control on 20 December 2021 (2 pages)
7 June 2022Change of details for a person with significant control (2 pages)
19 May 2022Change of details for Enterprise Ams Group Limited as a person with significant control on 20 December 2021 (2 pages)
19 May 2022Change of details for a person with significant control (2 pages)
19 May 2022Cessation of Enterprise Ams Group Limited as a person with significant control on 20 December 2021 (1 page)
11 May 2022Change of details for a person with significant control (2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
3 February 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 102
(3 pages)
10 January 2022Termination of appointment of Claire Aranka Jones as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Frank Peter Philippe Wittgen as a director on 10 January 2022 (2 pages)
7 January 2022Termination of appointment of Fiona Margaret Duncombe as a secretary on 4 January 2022 (1 page)
19 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
12 August 2021Change of details for Enterprise Ams Group Limited as a person with significant control on 14 June 2021 (2 pages)
30 July 2021Full accounts made up to 31 December 2020 (32 pages)
27 July 2021Termination of appointment of Anne Rosemary Clark as a director on 27 July 2021 (1 page)
27 July 2021Appointment of Claire Aranka Jones as a director on 27 July 2021 (2 pages)
12 July 2021Director's details changed for Ms Rachel Clare White on 14 June 2021 (2 pages)
12 July 2021Secretary's details changed for Ms Ashwini Shivshanker on 14 June 2021 (1 page)
12 July 2021Director's details changed for Ms Anne Rosemary Clark on 14 June 2021 (2 pages)
12 July 2021Director's details changed for Ms Rachel Clare White on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from Arcadis House 34 York Way London England N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page)
25 February 2021Director's details changed for Mrs Rachel Clare White on 1 February 2021 (2 pages)
22 January 2021Statement of capital following an allotment of shares on 24 December 2020
  • GBP 101
(3 pages)
19 January 2021Resolutions
  • RES13 ‐ Revoke auth capital 24/12/2020
(2 pages)
22 October 2020Full accounts made up to 31 December 2019 (29 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (3 pages)
14 August 2020Cessation of James William George Foley as a person with significant control on 4 December 2019 (1 page)
4 August 2020Auditor's resignation (1 page)
2 July 2020Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 (2 pages)
1 July 2020Cessation of Andrew Keith Evans as a person with significant control on 4 December 2019 (1 page)
1 July 2020Cessation of Robert Edward Carew as a person with significant control on 4 December 2019 (1 page)
1 July 2020Change of details for Enterprise Ams Group Limited as a person with significant control on 4 December 2019 (2 pages)
18 January 2020Satisfaction of charge 059171600003 in full (4 pages)
18 January 2020Satisfaction of charge 059171600002 in full (4 pages)
8 January 2020Registered office address changed from Level 17 25 Canada Square Canary Wharf London E14 5LQ England to Arcadis House 34 York Way London England N1 9AB on 8 January 2020 (1 page)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
20 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
11 December 2019Appointment of Fiona Margaret Duncombe as a secretary on 4 December 2019 (2 pages)
11 December 2019Termination of appointment of James William George Foley as a director on 4 December 2019 (1 page)
11 December 2019Termination of appointment of Robert Edward Carew as a director on 4 December 2019 (1 page)
11 December 2019Termination of appointment of Andrew Keith Evans as a director on 4 December 2019 (1 page)
11 December 2019Termination of appointment of Angela Johnston as a secretary on 4 December 2019 (1 page)
11 December 2019Appointment of Ms Anne Rosemary Clark as a director on 4 December 2019 (2 pages)
11 December 2019Appointment of Mrs Rachel Claire White as a director on 4 December 2019 (2 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 August 2018 (18 pages)
22 January 2019Change of details for Mr Robert Edward Carew as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Change of details for Mr Andrew Keith Evans as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Notification of Enterprise Ams Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Change of details for Mr Robert Edward Carew as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Change of details for Mr James William George Foley as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Notification of James William George Foley as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2018Notification of Robert Edward Carew as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Director's details changed for Mr Robert Carew on 1 August 2018 (2 pages)
8 August 2018Director's details changed for Mr James William George Foley on 1 August 2018 (2 pages)
1 June 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
19 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Registered office address changed from 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page)
15 December 2016Registration of charge 059171600003, created on 12 December 2016 (23 pages)
15 December 2016Registration of charge 059171600003, created on 12 December 2016 (23 pages)
14 December 2016Registration of charge 059171600002, created on 12 December 2016 (22 pages)
14 December 2016Registration of charge 059171600002, created on 12 December 2016 (22 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 March 2015Satisfaction of charge 1 in full (3 pages)
23 March 2015Satisfaction of charge 1 in full (3 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
9 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
29 July 2014Registered office address changed from One Canada Square 37Th Floor, One Canada Square Canary Wharf London E14 5AA England to 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from One Canada Square 37Th Floor, One Canada Square Canary Wharf London E14 5AA England to 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB on 29 July 2014 (1 page)
24 June 2014Registered office address changed from 117 Fenchurch Street London EC3M 5DY on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 117 Fenchurch Street London EC3M 5DY on 24 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 November 2013Director's details changed for Mr James William George Foley on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Mr James William George Foley on 1 September 2013 (2 pages)
5 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Director's details changed for Mr James William George Foley on 1 September 2013 (2 pages)
4 November 2013Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom on 4 November 2013 (1 page)
4 November 2013Director's details changed for Mr Robert Carew on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Robert Carew on 1 October 2013 (2 pages)
4 November 2013Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom on 4 November 2013 (1 page)
4 November 2013Director's details changed for Mr Robert Carew on 1 October 2013 (2 pages)
4 November 2013Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom on 4 November 2013 (1 page)
12 August 2013Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom on 12 August 2013 (1 page)
12 August 2013Appointment of Ms Angela Johnston as a secretary (1 page)
12 August 2013Appointment of Ms Angela Johnston as a secretary (1 page)
12 August 2013Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom on 12 August 2013 (1 page)
5 August 2013Director's details changed for Mr Andrew Keith Evans on 2 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Andrew Keith Evans on 2 August 2013 (2 pages)
2 August 2013Company name changed controlled data solutions LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Termination of appointment of Caroline Foley as a secretary (1 page)
2 August 2013Termination of appointment of Caroline Foley as a secretary (1 page)
2 August 2013Company name changed controlled data solutions LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 November 2012Registered office address changed from No.2 Three Oaks, Shores Road Woking Surrey GU21 4HN on 9 November 2012 (1 page)
9 November 2012Registered office address changed from No.2 Three Oaks, Shores Road Woking Surrey GU21 4HN on 9 November 2012 (1 page)
9 November 2012Registered office address changed from No.2 Three Oaks, Shores Road Woking Surrey GU21 4HN on 9 November 2012 (1 page)
17 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Appointment of Mr Andrew Keith Evans as a director (2 pages)
16 April 2012Appointment of Mr Andrew Keith Evans as a director (2 pages)
15 April 2012Appointment of Mr Robert Carew as a director (2 pages)
15 April 2012Appointment of Mr Robert Carew as a director (2 pages)
12 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
17 September 2009Return made up to 25/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 September 2007Registered office changed on 24/09/07 from: no.2 Three oaks, shores road woking surrey GU21 4HN (1 page)
24 September 2007Registered office changed on 24/09/07 from: no.2 Three oaks, shores road woking surrey GU21 4HN (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Return made up to 25/08/07; full list of members (2 pages)
24 September 2007Location of debenture register (1 page)
24 September 2007Return made up to 25/08/07; full list of members (2 pages)
24 September 2007Location of register of members (1 page)
25 August 2006Incorporation (15 pages)
25 August 2006Incorporation (15 pages)