Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCADIS CONSULTING EUROPE LIMITED
Company Information for

ARCADIS CONSULTING EUROPE LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
02273559
Private Limited Company
Active

Company Overview

About Arcadis Consulting Europe Ltd
ARCADIS CONSULTING EUROPE LIMITED was founded on 1988-07-01 and has its registered office in London. The organisation's status is listed as "Active". Arcadis Consulting Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCADIS CONSULTING EUROPE LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in SW1P
 
Previous Names
HYDER CONSULTING EUROPE LIMITED18/09/2015
Filing Information
Company Number 02273559
Company ID Number 02273559
Date formed 1988-07-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 03:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS CONSULTING EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCADIS CONSULTING EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MARGOT DAY
Company Secretary 2015-07-15
FIONA MARGARET DUNCOMBE
Company Secretary 2015-12-23
ALAN GEOFFREY BROOKES
Director 2015-02-26
ANNE ROSEMARY CLARK
Director 2010-07-02
MARK ALLAN COWLARD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN HUNT
Company Secretary 2008-09-30 2015-12-23
GRAHAM MATTHEW REID
Director 2010-07-02 2015-12-23
RUSSELL PETER DOWN
Director 2004-04-13 2015-02-28
RODERICK ALISTAIR STEWART
Director 2009-12-14 2010-05-07
MICHAEL JAMES CLARKE
Director 2007-04-25 2009-10-30
STEPHEN GRAHAM BRAND
Company Secretary 2000-12-29 2008-09-30
NEIL MARTIN HEMPSTEAD
Director 2004-04-13 2008-05-30
KEVIN JONES
Director 2005-11-25 2007-04-25
CHRISTOPHER STUART NEIL WALLS
Director 2000-12-29 2005-11-25
CHARLES STEWART TYLER
Director 2001-04-10 2004-09-01
RICHARD GREGORY CURTIS
Company Secretary 1993-07-31 2000-12-29
SIMON ESMOND HAMILTON EDDY
Director 1992-07-28 2000-12-29
TIMOTHY WADE
Director 1998-05-19 2000-12-29
GEOFFREY WYN WILLIAMS
Director 2000-10-19 2000-11-03
ALAN JAMES PROCTOR
Director 1993-09-29 1998-05-19
IAN BARRIE MEEKE
Director 1992-03-31 1998-03-30
JOHN MANSEL JAMES
Director 1992-12-11 1995-03-14
TIMOTHY WADE
Director 1992-03-31 1995-03-14
TIMOTHY JAMES WARWICK
Company Secretary 1992-03-31 1993-07-31
ALBERT EDWARD JOHN EDWARDS
Director 1992-03-31 1993-07-31
CLIFFORD JOHN EVANS
Director 1992-03-31 1993-06-01
HOWARD ROBERT JACKSON
Director 1992-03-31 1993-04-28
COLIN JAMES JONES
Director 1992-03-31 1993-04-28
PAUL JAMES TWAMLEY
Director 1992-10-12 1992-12-11
WILLIAM DAVID NAYLOR
Director 1992-03-31 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY BROOKES ARCADIS GEN UK (SEAMS) LIMITED Director 2018-01-02 CURRENT 2000-10-26 Active
ALAN GEOFFREY BROOKES SEAMS (GLOBAL) LIMITED Director 2018-01-02 CURRENT 2014-10-24 Active
ALAN GEOFFREY BROOKES ASHACT LIMITED Director 2015-06-12 CURRENT 1999-10-18 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES BTP (1992) LIMITED Director 2015-06-12 CURRENT 1989-05-22 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES MARCUS HODGES ENVIRONMENT LIMITED Director 2015-06-12 CURRENT 1958-12-08 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES RPA QUANTITY SURVEYORS LIMITED Director 2015-06-12 CURRENT 1998-01-19 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES ARCADIS CONSULTING (UK) LIMITED Director 2015-06-12 CURRENT 1988-01-22 Active
ALAN GEOFFREY BROOKES ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ALAN GEOFFREY BROOKES CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED Director 2014-08-12 CURRENT 1996-03-21 Active
ALAN GEOFFREY BROOKES E C HARRIS PROJECT MANAGEMENT LIMITED Director 2014-03-01 CURRENT 1983-05-17 Dissolved 2015-05-19
ALAN GEOFFREY BROOKES HARRIS, FRANKLIN & ANDREWS LIMITED Director 2014-03-01 CURRENT 1991-04-02 Dissolved 2018-02-01
ALAN GEOFFREY BROOKES ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
ALAN GEOFFREY BROOKES ARCADIS (BAC) LIMITED Director 2011-12-21 CURRENT 2011-10-10 Active
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN COWLARD
2022-04-08TM02Termination of appointment of Jillian Louise Lawrence on 2022-04-08
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18Memorandum articles filed
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18RES01ADOPT ARTICLES 18/01/22
2021-10-25AP01DIRECTOR APPOINTED MR THOMAS TREVOR MORGAN
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BELLEW
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILLIAN LOUISE LAWRENCE on 2021-06-14
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MARGARET DUNCOMBE on 2021-06-14
2021-07-06CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-07-01PSC05Change of details for Arcadis Uk (Holdings) Limited as a person with significant control on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London N1 9AB England
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-09-14CH01Director's details changed for Mr Nicholas James Bellew on 2020-08-18
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2019-08-13AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-07-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24AD04Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB
2019-06-17TM02Termination of appointment of Margot Day on 2019-06-15
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 3736600
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02AD03Registers moved to registered inspection location of 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Manning House 22 Carlisle Place London SW1P 1JA
2016-08-30AD02Register inspection address changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 3736600
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-03AP03Appointment of Mrs Fiona Margaret Duncombe as company secretary on 2015-12-23
2016-01-03TM02Termination of appointment of Neil John Hunt on 2015-12-23
2016-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW REID
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18RES15CHANGE OF NAME 09/09/2015
2015-09-18CERTNMCompany name changed hyder consulting europe LIMITED\certificate issued on 18/09/15
2015-07-15AP03Appointment of Mrs Margot Day as company secretary on 2015-07-15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3736600
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PETER DOWN
2014-11-20AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 3736600
2014-04-22AR0131/03/14 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-16AR0131/03/13 FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 16/05/2013
2013-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 16/05/2013
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012
2012-04-12AR0131/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-05AR0131/03/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09AP01DIRECTOR APPOINTED GRAHAM MATTHEW REID
2010-07-09AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART
2010-05-06AR0131/03/10 FULL LIST
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-26CAP-SSSOLVENCY STATEMENT DATED 22/03/10
2010-03-26SH20STATEMENT BY DIRECTORS
2010-03-26SH1926/03/10 STATEMENT OF CAPITAL GBP 3736600
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-26RES13SHARE PREMIUM ACCOUNT CANCELLED 22/03/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16AP01DIRECTOR APPOINTED RODERICK ALISTAIR STEWART
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009
2009-09-17RES13SECTION 175 04/09/2009
2009-09-17RES01ADOPT ARTICLES 04/09/2009
2009-05-21363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2009-04-04288aSECRETARY APPOINTED NEIL JOHN HUNT
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BRAND
2008-10-07288aSECRETARY APPOINTED NEIL JOHN HUNT
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR NEIL HEMPSTEAD
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08288bDIRECTOR RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-04-23363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07288bDIRECTOR RESIGNED
2004-04-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2003-10-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2003-10-31CERT15REDUCTION OF ISSUED CAPITAL
2003-10-14RES06REDUCE ISSUED CAPITAL 22/09/03
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARCADIS CONSULTING EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCADIS CONSULTING EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-09-26 Satisfied HYDER LIMITED
DEBENTURE 2001-05-30 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ARCADIS CONSULTING EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIS CONSULTING EUROPE LIMITED
Trademarks
We have not found any records of ARCADIS CONSULTING EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIS CONSULTING EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARCADIS CONSULTING EUROPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARCADIS CONSULTING EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIS CONSULTING EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCADIS CONSULTING EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.