Having been setup in 1977, Haskoningdhv Uk Ltd are based in Peterborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation is registered for VAT in the UK. There are 29 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Nicola | 18 September 2019 | - | 1 |
BHOJARAM, Narendra | 21 September 2012 | 31 December 2015 | 1 |
BOUT, Jan | 19 February 2010 | 31 December 2010 | 1 |
BUDD, Sarah | 19 February 2010 | 21 September 2012 | 1 |
BURGERS, Antonie | 26 March 1997 | 01 September 2001 | 1 |
BUYDENS, Walter Joseph Rachel | 19 February 2010 | 01 July 2011 | 1 |
BYROM, David Sheard | 16 March 1992 | 16 December 1994 | 1 |
DE BAKKER, Jaska Marianne | 01 January 2016 | 01 July 2016 | 1 |
DE HAAN, Johannes Frederik | 16 December 1994 | 31 December 2000 | 1 |
DEMBREY, Roger Martin | N/A | 16 December 1994 | 1 |
DOLAN, Patrick Gerard | 26 April 2001 | 03 April 2002 | 1 |
FRENCH, John Frederick | N/A | 16 December 1994 | 1 |
HEEMSKERK, Frank, Dr | 01 January 2011 | 01 April 2013 | 1 |
HULSHOF, Marije Elouise | 01 January 2016 | 01 July 2016 | 1 |
KNUDSEN, Laura Joanne | 21 November 2014 | 03 July 2015 | 1 |
MASTENBROEK, Anna Augustinus Hermines | 01 January 2016 | 01 July 2016 | 1 |
MIJNDERS, Marcus | 21 September 2012 | 01 January 2014 | 1 |
MOOR, Ronald | 16 December 1994 | 02 December 1996 | 1 |
OOSTWEGEL, Erik | 19 February 2010 | 01 July 2016 | 1 |
PRINS, Victor, Dr | 01 April 2013 | 31 December 2015 | 1 |
RUIJGROK, Johannes Theodorus | 16 December 1994 | 31 December 2000 | 1 |
SIDDALL, John Michael, Doctor | 17 October 1995 | 26 April 2001 | 1 |
SIDDALL, John Michael, Dr | N/A | 16 December 1994 | 1 |
TOLLENAAR, Johannes Cornelus | 01 January 2001 | 03 April 2002 | 1 |
VAN DER SANDEN, Antonius Robertus Maria | 01 January 2014 | 01 July 2016 | 1 |
VAN DER SANDEN, Antonius Robertus Maria | 01 July 2011 | 21 September 2012 | 1 |
VAN MANEN, Johan Theodorus | 03 July 2015 | 17 July 2019 | 1 |
VISSER, Leendert | 01 September 2001 | 03 April 2002 | 1 |
HASKONINGDHV UK HOLDINGS LIMITED | 03 April 2002 | 31 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AP01 - Appointment of director | 20 September 2019 | |
TM01 - Termination of appointment of director | 18 July 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 01 February 2019 | |
RESOLUTIONS - N/A | 30 April 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 April 2018 | |
SH19 - Statement of capital | 30 April 2018 | |
CAP-SS - N/A | 30 April 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 05 April 2017 | |
CH01 - Change of particulars for director | 21 February 2017 | |
RP04SH01 - N/A | 10 February 2017 | |
CS01 - N/A | 02 February 2017 | |
RESOLUTIONS - N/A | 12 January 2017 | |
SH01 - Return of Allotment of shares | 20 December 2016 | |
SH01 - Return of Allotment of shares | 06 December 2016 | |
AA - Annual Accounts | 19 September 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AP01 - Appointment of director | 15 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 06 July 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AP01 - Appointment of director | 24 November 2014 | |
AUD - Auditor's letter of resignation | 12 May 2014 | |
MISC - Miscellaneous document | 06 May 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 05 February 2014 | |
CH02 - Change of particulars for corporate director | 05 February 2014 | |
AP01 - Appointment of director | 30 January 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
AA - Annual Accounts | 24 June 2013 | |
CH01 - Change of particulars for director | 21 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
AP01 - Appointment of director | 03 April 2013 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
CERTNM - Change of name certificate | 04 March 2013 | |
CONNOT - N/A | 04 March 2013 | |
AR01 - Annual Return | 04 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG01 - Particulars of a mortgage or charge | 20 November 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
TM01 - Termination of appointment of director | 24 September 2012 | |
TM01 - Termination of appointment of director | 24 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 20 February 2012 | |
RESOLUTIONS - N/A | 06 January 2012 | |
CC04 - Statement of companies objects | 06 January 2012 | |
AP01 - Appointment of director | 15 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 22 February 2011 | |
CH02 - Change of particulars for corporate director | 22 February 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
AA - Annual Accounts | 22 April 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2009 | |
353 - Register of members | 17 September 2009 | |
AA - Annual Accounts | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 10 February 2006 | |
363(353) - N/A | 10 February 2006 | |
RESOLUTIONS - N/A | 05 January 2006 | |
RESOLUTIONS - N/A | 05 January 2006 | |
RESOLUTIONS - N/A | 05 January 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2006 | |
123 - Notice of increase in nominal capital | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2005 | |
AA - Annual Accounts | 03 October 2005 | |
363a - Annual Return | 17 February 2005 | |
CERTNM - Change of name certificate | 30 December 2004 | |
AA - Annual Accounts | 17 August 2004 | |
363a - Annual Return | 08 February 2004 | |
AA - Annual Accounts | 20 June 2003 | |
AUD - Auditor's letter of resignation | 12 April 2003 | |
363a - Annual Return | 10 February 2003 | |
RESOLUTIONS - N/A | 26 November 2002 | |
RESOLUTIONS - N/A | 26 November 2002 | |
RESOLUTIONS - N/A | 26 November 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
AA - Annual Accounts | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
363a - Annual Return | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
395 - Particulars of a mortgage or charge | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
CERTNM - Change of name certificate | 31 August 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363a - Annual Return | 12 February 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
353 - Register of members | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2000 | |
395 - Particulars of a mortgage or charge | 08 July 2000 | |
AA - Annual Accounts | 20 June 2000 | |
353a - Register of members in non-legible form | 14 March 2000 | |
363s - Annual Return | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
AA - Annual Accounts | 11 June 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 29 May 1998 | |
363s - Annual Return | 27 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1997 | |
AA - Annual Accounts | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
363s - Annual Return | 09 April 1997 | |
MEM/ARTS - N/A | 19 March 1997 | |
RESOLUTIONS - N/A | 27 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 1997 | |
123 - Notice of increase in nominal capital | 27 February 1997 | |
288b - Notice of resignation of directors or secretaries | 30 December 1996 | |
AA - Annual Accounts | 16 June 1996 | |
363s - Annual Return | 19 March 1996 | |
288 - N/A | 19 March 1996 | |
288 - N/A | 01 December 1995 | |
288 - N/A | 11 July 1995 | |
AA - Annual Accounts | 25 April 1995 | |
363s - Annual Return | 13 February 1995 | |
288 - N/A | 07 January 1995 | |
288 - N/A | 07 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
288 - N/A | 04 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1995 | |
AA - Annual Accounts | 17 November 1994 | |
RESOLUTIONS - N/A | 06 June 1994 | |
363s - Annual Return | 15 February 1994 | |
AA - Annual Accounts | 30 November 1993 | |
288 - N/A | 30 November 1993 | |
363s - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 22 December 1992 | |
SA - Shares agreement | 12 May 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 12 May 1992 | |
88(2)P - N/A | 13 April 1992 | |
288 - N/A | 26 March 1992 | |
288 - N/A | 26 March 1992 | |
363b - Annual Return | 14 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1992 | |
288 - N/A | 07 January 1992 | |
AA - Annual Accounts | 13 December 1991 | |
288 - N/A | 29 July 1991 | |
363a - Annual Return | 15 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 1990 | |
288 - N/A | 05 June 1990 | |
MEM/ARTS - N/A | 23 May 1990 | |
RESOLUTIONS - N/A | 18 May 1990 | |
RESOLUTIONS - N/A | 18 May 1990 | |
123 - Notice of increase in nominal capital | 18 May 1990 | |
RESOLUTIONS - N/A | 15 May 1990 | |
CERT1 - Re-registration of a company from unlimited to limited | 15 May 1990 | |
MAR - Memorandum and Articles - used in re-registration | 15 May 1990 | |
51 - Application by an unlimited company to be re-registered as limited | 15 May 1990 | |
363 - Annual Return | 01 May 1990 | |
363 - Annual Return | 25 January 1990 | |
288 - N/A | 12 June 1989 | |
363 - Annual Return | 18 February 1989 | |
288 - N/A | 02 December 1988 | |
288 - N/A | 24 May 1988 | |
288 - N/A | 24 May 1988 | |
MEM/ARTS - N/A | 03 May 1988 | |
RESOLUTIONS - N/A | 21 April 1988 | |
363 - Annual Return | 08 March 1988 | |
288 - N/A | 10 September 1987 | |
395 - Particulars of a mortgage or charge | 03 August 1987 | |
CERTNM - Change of name certificate | 24 June 1987 | |
363 - Annual Return | 25 February 1987 | |
288 - N/A | 05 July 1986 | |
288 - N/A | 02 July 1986 | |
288 - N/A | 05 June 1986 | |
MISC - Miscellaneous document | 01 November 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 November 2012 | Outstanding |
N/A |
Floating charge | 05 October 2005 | Outstanding |
N/A |
Mortgage deed | 22 October 2002 | Fully Satisfied |
N/A |
Mortgage deed | 22 October 2002 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 18 March 2002 | Fully Satisfied |
N/A |
Mortgage | 30 June 2000 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2000 | Fully Satisfied |
N/A |
Debenture | 29 July 1987 | Fully Satisfied |
N/A |