London
EC3M 4BY
Director Name | Ms Ashwini Shivshanker |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Guy William John Lock |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr James William George Foley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Three Oaks Shores Road Woking Surrey GU21 4HN |
Director Name | Mr Robert Carew |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Andrew Keith Evans |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Ms Angela Johnston |
---|---|
Status | Resigned |
Appointed | 12 August 2013(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2019) |
Role | Company Director |
Correspondence Address | Level 17 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Ms Rachel Clare White |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Fiona Margaret Duncombe |
---|---|
Status | Resigned |
Appointed | 04 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Website | www.eams-group.com |
---|---|
Email address | [email protected] |
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 |
400 at £0.001 | Angela Johnston 4.00% Ordinary |
---|---|
400 at £0.001 | Peter Matthews 4.00% Ordinary |
3k at £0.001 | Andrew Evans 30.00% Ordinary |
2.6k at £0.001 | James Foley 26.00% Ordinary |
2.6k at £0.001 | Robert Carew 26.00% Ordinary |
1000 at £0.001 | Enterprise Aims Group LTD 10.00% Ordinary |
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 | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
24 February 2021 | Director's details changed for Mrs Rachel Claire White on 1 February 2021 (2 pages) |
---|---|
22 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 July 2020 | Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
26 February 2020 | Sale or transfer of treasury shares. Treasury capital (4 pages) |
26 February 2020 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
21 February 2020 | Sale or transfer of treasury shares. Treasury capital:
|
18 January 2020 | Satisfaction of charge 083550320001 in full (4 pages) |
8 January 2020 | Registered office address changed from Level 17 25 Canada Square Canary Wharf London E14 5LQ England to Arcadis House 34 York Way London N1 9AB on 8 January 2020 (1 page) |
6 January 2020 | Cessation of Arcadis Uk (Holdings) Limited as a person with significant control on 1 January 2020 (1 page) |
6 January 2020 | Notification of Arcadis Gen Holdings Limited as a person with significant control on 1 January 2020 (2 pages) |
6 January 2020 | Change of details for Arcadis Uk (Holdings) Limited as a person with significant control on 4 December 2019 (2 pages) |
3 January 2020 | Sale or transfer of treasury shares. Treasury capital:
|
20 December 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Robert Carew as a director on 4 December 2019 (1 page) |
12 December 2019 | Appointment of Ms Anne Rosemary Clark as a director on 4 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Angela Johnston as a secretary on 4 December 2019 (1 page) |
12 December 2019 | Appointment of Mrs Rachel Claire White as a director on 4 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of James William George Foley as a director on 4 December 2019 (1 page) |
12 December 2019 | Appointment of Fiona Margaret Duncombe as a secretary on 4 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Andrew Keith Evans as a director on 4 December 2019 (1 page) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
21 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2019 | Sale or transfer of treasury shares. Treasury capital:
|
5 July 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
24 June 2019 | Second filing of Confirmation Statement dated 10/01/2017 (5 pages) |
24 June 2019 | Second filing of the annual return made up to 10 January 2016 (22 pages) |
24 June 2019 | Second filing of the annual return made up to 10 January 2015 (22 pages) |
24 June 2019 | Second filing of the annual return made up to 10 January 2014 (22 pages) |
24 June 2019 | Second filing of Confirmation Statement dated 10/01/2018 (5 pages) |
20 April 2019 | Cessation of Andrew Keith Evans as a person with significant control on 20 March 2019 (1 page) |
20 April 2019 | Cessation of Robert Carew as a person with significant control on 20 March 2019 (1 page) |
20 April 2019 | Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 20 March 2019 (2 pages) |
20 April 2019 | 06/04/19 Statement of Capital gbp 20.000005 (5 pages) |
20 April 2019 | Cessation of James William George Foley as a person with significant control on 20 March 2019 (1 page) |
31 December 2018 | Resolutions
|
4 September 2018 | Registration of charge 083550320001, created on 3 September 2018 (23 pages) |
6 May 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
18 April 2018 | Sub-division of shares on 6 April 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates
|
16 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 August 2017 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London United Kingdom E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from , Level 33 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page) |
24 February 2017 | Confirmation statement made on 10 January 2017 with updates
|
24 February 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
12 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from , 25 Canada Square Level 33, 25 Canada Square, Canary Wharf, London, E14 5LB, England to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB England to Level 33 25 Canada Square Canary Wharf London United Kingdom E14 5LB on 19 January 2015 (1 page) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 July 2014 | Registered 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 2014 | Registered office address changed from , One Canada Square 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 29 July 2014 (1 page) |
24 June 2014 | Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from , 117 Fenchurch Street, 117 Fenchurch Street, London, United Kingdom, EC3M 5DY on 24 June 2014 (1 page) |
12 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 August 2013 | Appointment of Ms Angela Johnston as a secretary (1 page) |
12 August 2013 | Appointment of Ms Angela Johnston as a secretary (1 page) |
2 August 2013 | Appointment of Mr Andrew Keith Evans as a director (2 pages) |
2 August 2013 | Appointment of Mr Robert Carew as a director (2 pages) |
2 August 2013 | Appointment of Mr Robert Carew as a director (2 pages) |
2 August 2013 | Appointment of Mr Andrew Keith Evans as a director (2 pages) |
1 August 2013 | Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 August 2013 (1 page) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|