About

Registered Number: 02115472
Date of Incorporation: 26/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Arcadis House, 34 York Way, London, N1 9AB,

 

Having been setup in 1987, Arcadis Consulting Group Ltd have registered office in London. We do not know the number of employees at the company. The current directors of this organisation are listed as Duncombe, Fiona Margaret, Lawrence, Jillian Louise, Brand, Stephen Graham, Day, Margot, Desson, William Gregor, Hunt, Neil John, Warwick, Timothy James, Williams, Geoffrey Wyn, Allen, Charles Neil, Baughan, Terence John, Bosker, Christopher Myles, Bridgen, Eric Ernest, Cartwright, Alan, Deason, Peter Malcolm, Doughty, Brett, Doughty, Stuart John, Down, Russell Peter, Hamilton Eddy, Simon Esmond, Hawker, Graham Alfred, James, John Mansel, Leung, Kwong Ho Edmund, Parry, Geraint Wyn, Paul, Philip Nicholas, Price, Anthony Jessop, Reynolds, Keith Anthony, Rippon, Aubrey Geoffrey Frederick, The Rt Hon The Lord Rippon Of Hexham, Roberts, David Gwilym Morris, Robinson, James, Spiers, John Andrew, Stitt, William Clarence, Twamley, Paul James, Tyler, Charles Stewart, Wade, Timothy, Walls, Christopher Stuart Neil, Webb, John Francis, Wetherall, Robert James, Wolstenholme, Derek Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Charles Neil 09 March 2001 08 May 2001 1
BAUGHAN, Terence John N/A 25 June 1993 1
BOSKER, Christopher Myles N/A 25 June 1993 1
BRIDGEN, Eric Ernest N/A 25 June 1993 1
CARTWRIGHT, Alan 09 March 2001 15 May 2001 1
DEASON, Peter Malcolm 18 January 2005 30 June 2006 1
DOUGHTY, Brett 14 February 2001 12 October 2006 1
DOUGHTY, Stuart John 01 January 1995 30 October 1997 1
DOWN, Russell Peter 18 January 2005 28 February 2015 1
HAMILTON EDDY, Simon Esmond 23 March 1994 29 December 2000 1
HAWKER, Graham Alfred 21 February 1993 15 September 2000 1
JAMES, John Mansel 21 February 1993 01 January 1995 1
LEUNG, Kwong Ho Edmund 15 May 2001 15 January 2002 1
PARRY, Geraint Wyn 09 March 2001 15 May 2001 1
PAUL, Philip Nicholas N/A 27 March 1995 1
PRICE, Anthony Jessop 21 February 1993 30 October 1997 1
REYNOLDS, Keith Anthony 15 May 2001 28 February 2009 1
RIPPON, Aubrey Geoffrey Frederick, The Rt Hon The Lord Rippon Of Hexham N/A 18 February 1993 1
ROBERTS, David Gwilym Morris N/A 14 July 1992 1
ROBINSON, James N/A 11 February 1992 1
SPIERS, John Andrew 12 October 2006 20 April 2015 1
STITT, William Clarence N/A 21 February 1993 1
TWAMLEY, Paul James 21 February 1993 29 September 1993 1
TYLER, Charles Stewart 14 February 2001 10 April 2001 1
WADE, Timothy 30 October 1997 29 December 2000 1
WALLS, Christopher Stuart Neil 29 December 2000 25 November 2005 1
WEBB, John Francis N/A 09 February 1995 1
WETHERALL, Robert James 01 May 1996 30 October 1997 1
WOLSTENHOLME, Derek Robert N/A 14 July 1992 1
Secretary Name Appointed Resigned Total Appointments
DUNCOMBE, Fiona Margaret 23 December 2015 - 1
LAWRENCE, Jillian Louise 01 January 2020 - 1
BRAND, Stephen Graham 29 December 2000 30 September 2008 1
DAY, Margot 27 April 2015 15 June 2019 1
DESSON, William Gregor N/A 21 February 1993 1
HUNT, Neil John 30 September 2008 23 December 2015 1
WARWICK, Timothy James 21 February 1993 31 July 1993 1
WILLIAMS, Geoffrey Wyn 21 December 1993 29 December 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 01 July 2020
AP03 - Appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 27 June 2019
AD04 - Change of location of company records to the registered office 24 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
SH01 - Return of Allotment of shares 14 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2016
AD01 - Change of registered office address 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2016
AR01 - Annual Return 15 April 2016
TM02 - Termination of appointment of secretary 06 January 2016
AP03 - Appointment of secretary 06 January 2016
AA - Annual Accounts 22 September 2015
CERTNM - Change of name certificate 18 September 2015
AR01 - Annual Return 27 April 2015
AP03 - Appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 27 February 2015
AA01 - Change of accounting reference date 02 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 17 September 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 06 May 2010
CC04 - Statement of companies objects 30 March 2010
RESOLUTIONS - N/A 26 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2010
CAP-SS - N/A 26 March 2010
SH19 - Statement of capital 26 March 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
RESOLUTIONS - N/A 17 September 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363s - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
AA - Annual Accounts 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
363s - Annual Return 14 April 2003
AUD - Auditor's letter of resignation 19 March 2003
AA - Annual Accounts 02 October 2002
MEM/ARTS - N/A 17 June 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2001
RESOLUTIONS - N/A 01 October 2001
AA - Annual Accounts 05 September 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
395 - Particulars of a mortgage or charge 25 January 2001
395 - Particulars of a mortgage or charge 16 January 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
AA - Annual Accounts 31 August 2000
363a - Annual Return 25 April 2000
AA - Annual Accounts 09 July 1999
363a - Annual Return 28 April 1999
AUD - Auditor's letter of resignation 14 October 1998
AA - Annual Accounts 04 July 1998
363a - Annual Return 10 May 1998
363(190) - N/A 10 May 1998
MEM/ARTS - N/A 08 April 1998
CERTNM - Change of name certificate 31 March 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
AA - Annual Accounts 14 July 1997
363a - Annual Return 21 May 1997
353 - Register of members 21 May 1997
AA - Annual Accounts 20 January 1997
288 - N/A 24 September 1996
287 - Change in situation or address of Registered Office 10 July 1996
CERTNM - Change of name certificate 08 July 1996
288 - N/A 25 June 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 10 November 1995
363x - Annual Return 02 May 1995
288 - N/A 28 April 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 1995
123 - Notice of increase in nominal capital 04 April 1995
288 - N/A 27 March 1995
288 - N/A 16 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
288 - N/A 15 December 1994
287 - Change in situation or address of Registered Office 30 September 1994
AA - Annual Accounts 22 August 1994
RESOLUTIONS - N/A 12 June 1994
RESOLUTIONS - N/A 12 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1994
123 - Notice of increase in nominal capital 12 June 1994
363s - Annual Return 22 April 1994
288 - N/A 19 April 1994
288 - N/A 19 January 1994
RESOLUTIONS - N/A 19 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1993
123 - Notice of increase in nominal capital 19 November 1993
AA - Annual Accounts 16 November 1993
363b - Annual Return 26 August 1993
288 - N/A 22 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1993
MEM/ARTS - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
RESOLUTIONS - N/A 26 March 1993
RESOLUTIONS - N/A 26 March 1993
287 - Change in situation or address of Registered Office 26 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
MEM/ARTS - N/A 26 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 1993
123 - Notice of increase in nominal capital 26 March 1993
AA - Annual Accounts 26 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
288 - N/A 27 August 1992
288 - N/A 27 August 1992
RESOLUTIONS - N/A 28 July 1992
RESOLUTIONS - N/A 28 July 1992
RESOLUTIONS - N/A 28 July 1992
RESOLUTIONS - N/A 28 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1992
123 - Notice of increase in nominal capital 28 July 1992
395 - Particulars of a mortgage or charge 08 July 1992
363s - Annual Return 19 May 1992
288 - N/A 11 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1992
SA - Shares agreement 25 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 25 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 25 February 1992
88(2)P - N/A 11 February 1992
88(2)P - N/A 11 February 1992
AA - Annual Accounts 20 August 1991
363a - Annual Return 25 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
88(2)P - N/A 20 June 1991
288 - N/A 04 April 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 22 January 1991
288 - N/A 13 January 1991
88(2)P - N/A 22 November 1990
363 - Annual Return 15 November 1990
288 - N/A 08 November 1990
395 - Particulars of a mortgage or charge 03 November 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
288 - N/A 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
169 - Return by a company purchasing its own shares 30 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1990
RESOLUTIONS - N/A 15 October 1990
RESOLUTIONS - N/A 12 October 1990
AA - Annual Accounts 12 October 1990
MEM/ARTS - N/A 27 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1990
RESOLUTIONS - N/A 14 August 1990
RESOLUTIONS - N/A 25 July 1990
RESOLUTIONS - N/A 23 May 1990
123 - Notice of increase in nominal capital 23 May 1990
363 - Annual Return 17 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 1990
AA - Annual Accounts 05 March 1990
288 - N/A 19 February 1990
287 - Change in situation or address of Registered Office 02 January 1990
288 - N/A 12 December 1989
288 - N/A 08 November 1989
288 - N/A 26 October 1989
363 - Annual Return 20 October 1989
288 - N/A 17 October 1989
288 - N/A 17 October 1989
288 - N/A 16 October 1989
288 - N/A 05 September 1989
288 - N/A 31 July 1989
288 - N/A 31 July 1989
288 - N/A 26 July 1989
AA - Annual Accounts 24 May 1989
SA - Shares agreement 19 September 1988
SA - Shares agreement 19 September 1988
PUC 2 - N/A 10 August 1988
RESOLUTIONS - N/A 22 June 1988
RESOLUTIONS - N/A 22 June 1988
RESOLUTIONS - N/A 22 June 1988
PUC 3 - N/A 22 June 1988
PUC 2 - N/A 22 June 1988
123 - Notice of increase in nominal capital 22 June 1988
395 - Particulars of a mortgage or charge 24 May 1988
CERTNM - Change of name certificate 24 March 1988
287 - Change in situation or address of Registered Office 17 March 1988
288 - N/A 17 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1988
288 - N/A 08 February 1988
CERTNM - Change of name certificate 15 December 1987
288 - N/A 04 December 1987
288 - N/A 04 December 1987
287 - Change in situation or address of Registered Office 04 December 1987
MEM/ARTS - N/A 01 December 1987
RESOLUTIONS - N/A 20 November 1987
CERTINC - N/A 26 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2001 Fully Satisfied

N/A

Mortgage debenture made between (1) ingleby (1348) limited (2) the charging subsidiaries (including the chargor) and (3) hyder PLC 05 January 2001 Fully Satisfied

N/A

Charge 29 June 1992 Fully Satisfied

N/A

Trust deed 31 October 1990 Fully Satisfied

N/A

Fixed and floating charge 18 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.