ARCADIS (UK) LIMITED
Overview
| Company Name | ARCADIS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01093549 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARCADIS (UK) LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Quantity surveying activities (74902) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ARCADIS (UK) LIMITED located?
| Registered Office Address | 80 Fenchurch Street EC3M 4BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARCADIS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EC HARRIS (UK) LIMITED | Jan 02, 2013 | Jan 02, 2013 |
| ARCADIS (UK) LIMITED | Dec 11, 2009 | Dec 11, 2009 |
| ARCADIS (UK) PUBLIC LIMITED COMPANY | Dec 11, 2009 | Dec 11, 2009 |
| ARCADIS AYH PLC | Mar 26, 2008 | Mar 26, 2008 |
| AYH PLC | Jul 01, 1999 | Jul 01, 1999 |
| AYH PARTNERSHIP LIMITED | Feb 23, 1994 | Feb 23, 1994 |
| A.Y.H. PARTNERSHIP LIMITED | Jul 10, 1985 | Jul 10, 1985 |
| A.Y.H. MANAGEMENT LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| FANSHAW MANAGEMENT LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| PURSCOPE LIMITED | Jan 31, 1973 | Jan 31, 1973 |
What are the latest accounts for ARCADIS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARCADIS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for ARCADIS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stewart Cash as a director on Oct 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Pritpal Manku as a director on Oct 29, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sunil Shah as a secretary on Jan 27, 2025 | 2 pages | AP03 | ||
Termination of appointment of Stephen George Chessher as a secretary on Jan 20, 2025 | 1 pages | TM02 | ||
Appointment of Ms Jennifer Ann Williams as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sian Whittaker as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Termination of appointment of Thomas Trevor Morgan as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stewart Cash as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Dennett as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Bimpson as a director on Apr 29, 2016 | 2 pages | AP01 | ||
Appointment of Mrs Sian Whittaker as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Bimpson as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Termination of appointment of Mark Allan Cowlard as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas James Bellew as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Stephen George Chessher as a secretary on Apr 08, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jillian Louise Lawrence as a secretary on Apr 08, 2022 | 1 pages | TM02 | ||
Who are the officers of ARCADIS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCOMBE, Fiona Magaret | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | 174675950001 | |||||||
| SHAH, Sunil | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | 331965740001 | |||||||
| BIMPSON, Simon Timothy | Director | N1 9AB London Arcadis House 34 York Way England | United Kingdom | British | 200999800001 | |||||
| DENNETT, Paul | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | English | 323874850001 | |||||
| MANKU, Pritpal | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 341947870001 | |||||
| WILLIAMS, Jennifer Ann | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 327029190001 | |||||
| ALLEN, Denis William | Secretary | Hill House The Street Hatfield Peverel CM3 2ET Chelmsford | British | 41320030001 | ||||||
| BONNAR, Anthony David | Secretary | Garden Flat 1 Highbury Hill N5 1SU London | British | 48051610005 | ||||||
| CHESSHER, Stephen George | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | 294609500001 | |||||||
| DAY, Margot Annabel | Secretary | N1 9AB London Arcadis House 34 York Way England | 244483510001 | |||||||
| LAWRENCE, Jillian Louise | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | 265960050001 | |||||||
| POYNTON, John Edmund | Secretary | The Pines Park Grove HP8 4BG Chalfont St Giles Buckinghamshire | British | 12612570001 | ||||||
| POYNTON, John Edmund | Secretary | The Pines Park Grove HP8 4BG Chalfont St Giles Buckinghamshire | British | 12612570001 | ||||||
| SMITH, Andrew Peter | Secretary | York Way N1 9AB London Echq 34 United Kingdom | British | 126244190001 | ||||||
| THOMPSON, David John | Secretary | Downlands House Tangley SP11 0SH Andover Hants | British | 107789660002 | ||||||
| ALGHITA, Mahmoud Bakir Ahmad | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 287824150001 | |||||
| ALLEN, Denis William | Director | Hill House The Street Hatfield Peverel CM3 2ET Chelmsford | British | 41320030001 | ||||||
| ASHWORTH, Ian | Director | 10 York Crescent Wilmslow Park SK9 2BB Wilmslow Cheshire | British | 69235660002 | ||||||
| BARRETT, Darren Roy | Director | 10 Furnival Street London EC4A 1YH | United Kingdom | British | 125083990001 | |||||
| BELLEW, Nicholas James | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | Wales | British | 236496640002 | |||||
| BIMPSON, Simon Timothy | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 200999800001 | |||||
| BONNAR, Anthony David | Director | Garden Flat 1 Highbury Hill N5 1SU London | British | 48051610005 | ||||||
| BRADLEY, Simon | Director | 34 York Way N1 9AB London Arcadis House England | England | British | 208285550001 | |||||
| BROMHEAD, Steven James | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 252063480001 | |||||
| BROOKES, Alan Geoffrey | Director | 34 York Way N1 9AB London Arcadis House England | England | British | 141385140004 | |||||
| BROOKS, Keith Lawrence | Director | 34 York Way N1 9AB London Arcadis House England | England | British | 174928960001 | |||||
| BROWNING, Michael Leslie | Director | 32 Waterloo Gardens Milner Square Islington N1 1TZ London | British | 67779130001 | ||||||
| CARROLL, Michael Dennis | Director | 10 Furnival Street London EC4A 1YH | United Kingdom | American | 159854620001 | |||||
| CASH, Stewart | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 324023710001 | |||||
| CHRISTIE, Edel Louise | Director | N1 9AB London Arcadis House 34 York Way England | United Kingdom | British | 141488030006 | |||||
| CLARK, Anne Rosemary | Director | 34 York Way N1 9AB London Arcadis House England | England | British | 152529010001 | |||||
| COOKE, Kevin Charles | Director | 17 High Garth KT10 9DN Esher Surrey | United Kingdom | British | 63483490002 | |||||
| COWLARD, Mark Allan | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 244447190001 | |||||
| DIDCOTT, Stephen Ronald | Director | 10 Furnival Street London EC4A 1YH | United Kingdom | British | 129768240001 | |||||
| DIDCOTT, Stephen Ronald | Director | 6 Daymer Gardens HA5 2HP Pinner Middlesex | British | 95390920001 |
Who are the persons with significant control of ARCADIS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arcadis Uk (Holdings) Ltd | Apr 06, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0