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(6 years, 9 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(8 years 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 John Meurig Phillips |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wentworth Drive Mapplewell Barnsley South Yorkshire S75 6FF |
Director Name | Mr Mark Roy Turner |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 6 Haldon Way Worksop Nottinghamshire S81 7RZ |
Director Name | Mr Mark Owen Engelhardt |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ryan Drive Sheffield South Yorkshire S13 9UZ |
Secretary Name | Mrs Gillian Foy |
---|---|
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Ash House Napier Street Sheffield S11 8HA |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Arcadis House York Way London N1 9AB |
Director Name | Mrs Sarah Wilkes |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2019) |
Role | Development/ Project Manager |
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 | 02 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Ms Margot Day |
---|---|
Status | Resigned |
Appointed | 02 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Ms Fiona Margaret Duncombe |
---|---|
Status | Resigned |
Appointed | 02 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Rachel Clare White |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 December 2015 | Delivered on: 10 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
1 November 2022 | Termination of appointment of Rachel Clare White as a director on 31 October 2022 (1 page) |
1 November 2022 | Appointment of Mr Guy William John Lock as a director on 31 October 2022 (2 pages) |
20 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
6 January 2022 | Termination of appointment of Fiona Margaret Duncombe as a secretary on 4 January 2022 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
12 August 2021 | Change of details for Arcadis Gen Holdings Limited as a person with significant control on 14 June 2021 (2 pages) |
30 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
27 July 2021 | Appointment of Ms Ashwini Shivshanker as a director on 27 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Ms Ashwini Shivshanker on 27 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Anne Rosemary Clark as a director on 27 July 2021 (1 page) |
13 July 2021 | Director's details changed for Ms Rachel Clare White on 14 June 2021 (2 pages) |
12 July 2021 | Director's details changed for Ms Anne Rosemary Clark on 14 June 2021 (2 pages) |
12 July 2021 | Secretary's details changed for Ms Ashwini Shivshanker on 14 June 2021 (1 page) |
14 June 2021 | Registered 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) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
22 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 July 2020 | Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Mark Owen Engelhardt as a director on 1 July 2020 (1 page) |
1 July 2020 | Notification of Arcadis Gen Holdings Limited as a person with significant control on 1 January 2020 (2 pages) |
1 July 2020 | Cessation of Arcadis (Uk) Holdings Limited as a person with significant control on 1 January 2020 (1 page) |
7 January 2020 | Registered office address changed from Ash House Napier Street Sheffield S11 8HA to Arcadis House 34 York Way London England N1 9AB on 7 January 2020 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 August 2019 | Termination of appointment of Alan Geoffrey Brookes as a director on 12 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Sarah Wilkes as a director on 12 August 2019 (1 page) |
20 August 2019 | Appointment of Mrs Rachel White as a director on 12 August 2019 (2 pages) |
17 June 2019 | Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
22 May 2018 | Consolidation of shares on 5 April 2018 (7 pages) |
27 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Resolutions
|
9 February 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
10 January 2018 | Notification of Arcadis (Uk) Holdings Limited as a person with significant control on 2 January 2018 (2 pages) |
10 January 2018 | Cessation of John Meurig Phillips as a person with significant control on 2 January 2018 (1 page) |
10 January 2018 | Cessation of Mark Owen Engelhardt as a person with significant control on 2 January 2018 (1 page) |
8 January 2018 | Appointment of Ms Sarah Wilkes as a director on 2 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of John Meurig Phillips as a director on 2 January 2018 (1 page) |
5 January 2018 | Appointment of Ms Margot Day as a secretary on 2 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Gillian Foy as a secretary on 2 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Mark Roy Turner as a director on 2 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Alan Geoffrey Brookes as a director on 2 January 2018 (2 pages) |
5 January 2018 | Appointment of Ms Anne Rosemary Clark as a director on 2 January 2018 (2 pages) |
5 January 2018 | Appointment of Ms Fiona Margaret Duncombe as a secretary on 2 January 2018 (2 pages) |
27 November 2017 | Resolutions
|
24 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
1 November 2017 | Change of details for Mr John Meurig Phillips as a person with significant control on 24 October 2016 (2 pages) |
1 November 2017 | Change of details for Mr John Meurig Phillips as a person with significant control on 24 October 2016 (2 pages) |
31 October 2017 | Change of details for Mr Mark Owen Engelhardt as a person with significant control on 24 October 2016 (2 pages) |
31 October 2017 | Change of details for Mr Mark Owen Engelhardt as a person with significant control on 24 October 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Cessation of Mark Roy Turner as a person with significant control on 24 October 2016 (1 page) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Cessation of Mark Roy Turner as a person with significant control on 30 October 2017 (1 page) |
25 September 2017 | Second filing of Confirmation Statement dated 24/10/2016 (16 pages) |
25 September 2017 | Second filing of Confirmation Statement dated 24/10/2016 (16 pages) |
20 September 2017 | Satisfaction of charge 092791260001 in full (1 page) |
20 September 2017 | Satisfaction of charge 092791260001 in full (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 November 2016 | 24/10/16 Statement of Capital gbp 3497
|
3 November 2016 | 24/10/16 Statement of Capital gbp 3497
|
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
10 December 2015 | Registration of charge 092791260001, created on 4 December 2015 (5 pages) |
10 December 2015 | Registration of charge 092791260001, created on 4 December 2015 (5 pages) |
28 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
28 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
16 June 2015 | Resolutions
|
16 June 2015 | Resolutions
|
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
19 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
24 October 2014 | Incorporation
|
24 October 2014 | Incorporation
|