About

Registered Number: 02212959
Date of Incorporation: 22/01/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Arcadis House, 34 York Way, London, N1 9AB,

 

Having been setup in 1988, Arcadis Consulting (UK) Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 15 directors listed as Duncombe, Fiona Margaret, Lawrence, Jillian Louise, Crellin, Mark, Davidson, Fraser Reid, Davies, Adam Forrester, Evans, Christopher John, Glynn, Gary John, Harrison, Roger Stancliffe, Henderson, Andrew Lawrence, Kemble, Neil Royden, Ludski, Chantelle Yvette, Richards, Derek James, Scott, Stewart, Watson, Ian Clark, Wright, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRELLIN, Mark 15 July 2018 31 October 2018 1
DAVIDSON, Fraser Reid 23 September 2011 12 June 2015 1
DAVIES, Adam Forrester 21 December 2011 05 March 2014 1
EVANS, Christopher John 05 February 2007 17 March 2009 1
GLYNN, Gary John 20 March 2003 05 September 2006 1
HARRISON, Roger Stancliffe 24 July 1995 06 January 1997 1
HENDERSON, Andrew Lawrence 06 April 2009 17 April 2013 1
KEMBLE, Neil Royden 05 September 2006 06 April 2009 1
LUDSKI, Chantelle Yvette 26 February 2014 04 September 2015 1
RICHARDS, Derek James 09 March 2001 05 September 2006 1
SCOTT, Stewart 18 November 2008 03 April 2009 1
WATSON, Ian Clark 25 September 1995 25 August 1999 1
WRIGHT, Stephen John 15 February 2011 07 December 2011 1
Secretary Name Appointed Resigned Total Appointments
DUNCOMBE, Fiona Margaret 23 December 2015 - 1
LAWRENCE, Jillian Louise 01 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 01 July 2020
AP03 - Appointment of secretary 10 January 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 27 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 01 July 2019
AD04 - Change of location of company records to the registered office 24 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
CH01 - Change of particulars for director 02 May 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 17 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 29 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 25 June 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 30 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2016
TM01 - Termination of appointment of director 11 August 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 12 April 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
CERTNM - Change of name certificate 18 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
CH01 - Change of particulars for director 01 May 2015
RP04 - N/A 18 February 2015
SH01 - Return of Allotment of shares 12 January 2015
AA01 - Change of accounting reference date 28 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 17 April 2013
CH01 - Change of particulars for director 22 January 2013
AP01 - Appointment of director 18 December 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 18 April 2012
RESOLUTIONS - N/A 09 January 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 27 September 2011
AA - Annual Accounts 16 August 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 23 December 2010
AP03 - Appointment of secretary 30 November 2010
AP01 - Appointment of director 04 August 2010
AA - Annual Accounts 26 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 30 March 2010
CC04 - Statement of companies objects 30 March 2010
RESOLUTIONS - N/A 26 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
SH01 - Return of Allotment of shares 26 March 2010
AA - Annual Accounts 28 January 2010
TM01 - Termination of appointment of director 03 November 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 10 October 2009
CH01 - Change of particulars for director 09 October 2009
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
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 07 October 2009
RESOLUTIONS - N/A 23 September 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
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
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
AA - Annual Accounts 02 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
363s - Annual Return 21 April 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 31 October 2003
OC138 - Order of Court 31 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
RESOLUTIONS - N/A 14 October 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
AUD - Auditor's letter of resignation 19 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
MEM/ARTS - N/A 08 November 2002
CERTNM - Change of name certificate 22 October 2002
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
363s - Annual Return 15 April 2002
RESOLUTIONS - N/A 25 March 2002
MEM/ARTS - N/A 25 March 2002
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
123 - Notice of increase in nominal capital 01 October 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 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
AA - Annual Accounts 31 August 2000
363a - Annual Return 25 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 24 September 1999
AA - Annual Accounts 09 July 1999
363a - Annual Return 26 April 1999
288b - Notice of resignation of directors or secretaries 10 February 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 27 April 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
123 - Notice of increase in nominal capital 23 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
AA - Annual Accounts 14 July 1997
363a - Annual Return 10 July 1997
288c - Notice of change of directors or secretaries or in their particulars 06 July 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
AA - Annual Accounts 20 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
288 - N/A 24 September 1996
288 - N/A 05 September 1996
287 - Change in situation or address of Registered Office 10 July 1996
CERTNM - Change of name certificate 08 July 1996
363s - Annual Return 29 April 1996
288 - N/A 02 January 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
AA - Annual Accounts 13 November 1995
288 - N/A 27 October 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
363x - Annual Return 02 May 1995
288 - N/A 28 April 1995
288 - N/A 06 April 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
288 - 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 28 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 01 March 1995
288 - N/A 15 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1994
AA - Annual Accounts 22 August 1994
RESOLUTIONS - N/A 04 May 1994
363x - Annual Return 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
123 - Notice of increase in nominal capital 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 20 April 1994
288 - N/A 19 January 1994
AA - Annual Accounts 18 November 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
288 - N/A 22 August 1993
288 - N/A 02 August 1993
363a - Annual Return 27 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 28 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1993
AA - Annual Accounts 28 February 1993
395 - Particulars of a mortgage or charge 08 July 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 01 April 1992
363a - Annual Return 24 July 1991
AA - Annual Accounts 10 June 1991
SA - Shares agreement 10 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 10 May 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
88(2)P - N/A 09 April 1991
RESOLUTIONS - N/A 09 November 1990
288 - N/A 09 November 1990
288 - N/A 07 September 1990
288 - N/A 07 September 1990
288 - N/A 21 August 1990
288 - N/A 21 August 1990
288 - N/A 21 August 1990
288 - N/A 21 August 1990
288 - N/A 21 August 1990
288 - N/A 21 August 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 05 March 1990
287 - Change in situation or address of Registered Office 04 January 1990
288 - N/A 28 July 1989
288 - N/A 28 July 1989
288 - N/A 24 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
RESOLUTIONS - N/A 28 June 1988
PUC 2 - N/A 28 June 1988
123 - Notice of increase in nominal capital 28 June 1988
288 - N/A 20 June 1988
395 - Particulars of a mortgage or charge 24 May 1988
288 - N/A 15 April 1988
CERTNM - Change of name certificate 05 April 1988
287 - Change in situation or address of Registered Office 30 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1988
MISC - Miscellaneous document 22 January 1988
NEWINC - New incorporation documents 22 January 1988

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

Fixed and floating charge 18 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.