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(10 years 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(10 years 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(11 years, 1 month 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 Renier Vree |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Chief Financial Officer Of Arcadis N.V. |
Country of Residence | The Netherlands |
Correspondence Address | Symphony 97 - 103 Gustav Mahlerplein Amsterdam 1082 Ms |
Director Name | Mr Matthew John Bennion |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Echq 34 York Way London N1 9AB |
Director Name | Mr Neil McArthur |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2012) |
Role | Executive Board Memeber |
Country of Residence | Netherlands |
Correspondence Address | Echq 34 York Way London N1 9AB |
Director Name | Mr Philip Anthony Youell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 January 2015) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Echq 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 | 21 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 01 January 2024) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Stephanie Hottenhuis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2015) |
Role | Member Of Executive Board |
Country of Residence | Netherlands |
Correspondence Address | Echq 34 York Way London N1 9AB |
Director Name | Mr Keith Lawrence Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Stephan Karl Heinz Ritter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2017) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Peter Vincent Madden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2019) |
Role | Business Executive |
Country of Residence | England |
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 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2019) |
Role | Chief Finance Officer |
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(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 2022) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Steven James Bromhead |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2021) |
Role | Llpmember |
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(7 years, 10 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 |
Director Name | Mr Simon Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(10 years 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 | Arcadis N.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | Symphony 97 - 103 Gustav Mahlerplein Amsterdam 1082 Ms |
Website | bam.co.uk |
---|---|
Telephone | 020 78122000 |
Telephone region | London |
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 |
2 at £1 | Arcadis Uk (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,495,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
9 December 2020 | Director's details changed for Mr Alan Geoffrey Brookes on 5 December 2020 (2 pages) |
---|---|
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
12 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
25 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Peter Vincent Madden as a director on 21 January 2019 (1 page) |
7 November 2018 | Appointment of Mr Steven James Bromhead as a director on 1 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
21 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
24 May 2017 | Termination of appointment of Stephan Karl Heinz Ritter as a director on 11 April 2017 (1 page) |
24 May 2017 | Appointment of Ms Anne Rosemary Clark as a director on 23 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Stephan Karl Heinz Ritter as a director on 11 April 2017 (1 page) |
24 May 2017 | Appointment of Ms Anne Rosemary Clark as a director on 23 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Arcadis N.V. as a director on 11 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Renier Vree as a director on 11 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Arcadis N.V. as a director on 11 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Renier Vree as a director on 11 April 2017 (1 page) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 March 2016 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
7 October 2015 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page) |
18 September 2015 | Company name changed ec harris (bac) LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed ec harris (bac) LIMITED\certificate issued on 18/09/15
|
23 July 2015 | Auditor's resignation (2 pages) |
23 July 2015 | Auditor's resignation (2 pages) |
10 July 2015 | Appointment of Mr Peter Vincent Madden as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Peter Vincent Madden as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Peter Vincent Madden as a director on 1 July 2015 (2 pages) |
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
2 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 February 2015 | Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page) |
18 February 2015 | Appointment of Mr Stephan Karl Heinz Ritter as a director on 1 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Stephanie Hottenhuis as a director on 1 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Stephanie Hottenhuis as a director on 1 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Stephanie Hottenhuis as a director on 1 January 2015 (1 page) |
18 February 2015 | Appointment of Mr Stephan Karl Heinz Ritter as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr Stephan Karl Heinz Ritter as a director on 1 January 2015 (2 pages) |
21 November 2014 | Director's details changed for Mr Alan Geoffrey Brookes on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Alan Geoffrey Brookes on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Alan Geoffrey Brookes on 1 January 2014 (2 pages) |
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
12 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 January 2014 | Annual return made up to 7 November 2013 Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 November 2013 Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 November 2013 Statement of capital on 2014-01-16
|
3 December 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
3 December 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
28 February 2013 | Appointment of Mr Keith Lawrence Brooks as a director (2 pages) |
28 February 2013 | Termination of appointment of Matthew Bennion as a director (1 page) |
28 February 2013 | Termination of appointment of Matthew Bennion as a director (1 page) |
28 February 2013 | Appointment of Mr Keith Lawrence Brooks as a director (2 pages) |
8 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
14 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (17 pages) |
14 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (17 pages) |
14 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (17 pages) |
6 June 2012 | Appointment of Mrs Stephanie Hottenhuis as a director (2 pages) |
6 June 2012 | Termination of appointment of Neil Mcarthur as a director (1 page) |
6 June 2012 | Termination of appointment of Neil Mcarthur as a director (1 page) |
6 June 2012 | Appointment of Mrs Stephanie Hottenhuis as a director (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
22 December 2011 | Appointment of Mr Philip Anthony Youell as a director (2 pages) |
22 December 2011 | Appointment of Mr Philip Anthony Youell as a director (2 pages) |
22 December 2011 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
22 December 2011 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
22 December 2011 | Appointment of Mr Neil Mcarthur as a director (2 pages) |
22 December 2011 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
22 December 2011 | Appointment of Mr Neil Mcarthur as a director (2 pages) |
22 December 2011 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
23 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
23 November 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 23 November 2011 (1 page) |
23 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
23 November 2011 | Company name changed arcadis uk (cm) LTD\certificate issued on 23/11/11
|
23 November 2011 | Company name changed arcadis uk (cm) LTD\certificate issued on 23/11/11
|
23 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
23 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
16 November 2011 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 November 2011 (2 pages) |
10 October 2011 | Incorporation (40 pages) |
10 October 2011 | Incorporation (40 pages) |