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

ARCADIS GROUP LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
02950545
Private Limited Company
Active

Company Overview

About Arcadis Group Ltd
ARCADIS GROUP LIMITED was founded on 1994-07-20 and has its registered office in London. The organisation's status is listed as "Active". Arcadis Group 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 GROUP LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in N1
 
Previous Names
EC HARRIS GROUP LIMITED18/09/2015
Filing Information
Company Number 02950545
Company ID Number 02950545
Date formed 1994-07-20
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 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 04:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET DUNCOMBE
Company Secretary 2007-09-14
ANNE ROSEMARY CLARK
Director 2015-05-01
MARK ALLAN COWLARD
Director 2018-03-21
PETER VINCENT MADDEN
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2014-03-01 2018-03-21
MATHEW JOHN RILEY
Director 2012-06-01 2016-07-25
KEITH LAWRENCE BROOKS
Director 2012-06-01 2016-02-29
NEIL ANDREW MORLING
Director 2012-06-01 2015-04-30
PHILIP ANTHONY YOUELL
Director 2003-05-01 2015-01-01
GRAHAM DAVID GEORGE KEAN
Director 2012-06-01 2014-03-01
MATTHEW JOHN BENNION
Director 2010-08-01 2012-06-01
RICHARD JOHN CLARE
Director 1995-04-05 2012-06-01
ALAN GEOFFREY BROOKES
Director 2008-08-01 2010-08-01
KARIM PABANI
Company Secretary 2004-05-01 2007-09-14
KARIM PABANI
Director 2004-05-01 2007-09-14
MALCOLM GROAT
Company Secretary 2003-05-01 2004-05-01
MALCOLM GROAT
Director 2003-05-01 2004-05-01
ALLAN MALCOLM STEVENSON
Company Secretary 1995-04-05 2003-05-01
DAVID NEIL SPARROW
Director 1998-05-01 2003-05-01
ALLAN MALCOLM STEVENSON
Director 1995-04-05 2003-05-01
WILLIAM MARK HOLDEN
Director 1998-05-01 2000-11-01
CHRISTOPHER JAMES VICKERS
Director 1995-04-05 1996-04-30
HFW NOMINEES LIMITED
Nominated Secretary 1994-07-20 1995-04-05
HFW DIRECTORS LIMITED
Nominated Director 1994-07-20 1995-04-05
HFW NOMINEES LIMITED
Nominated Director 1994-07-20 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARGARET DUNCOMBE E C HARRIS PROJECT MANAGEMENT LIMITED Company Secretary 2007-09-14 CURRENT 1983-05-17 Dissolved 2015-05-19
FIONA MARGARET DUNCOMBE VAL CLINTON ASSOCIATES LIMITED Company Secretary 2007-09-14 CURRENT 1997-03-10 Dissolved 2015-04-07
FIONA MARGARET DUNCOMBE VALUE MANAGEMENT LIMITED Company Secretary 2007-09-14 CURRENT 1992-10-15 Dissolved 2015-04-07
FIONA MARGARET DUNCOMBE HARRIS, FRANKLIN & ANDREWS LIMITED Company Secretary 2007-09-14 CURRENT 1991-04-02 Dissolved 2018-02-01
FIONA MARGARET DUNCOMBE ARCADIS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1993-06-07 Active
FIONA MARGARET DUNCOMBE ULTRA EVC LIMITED Company Secretary 2007-09-14 CURRENT 1995-02-14 Active
FIONA MARGARET DUNCOMBE ARCADIS HUMAN RESOURCES LIMITED Company Secretary 2007-09-14 CURRENT 1995-02-14 Active
FIONA MARGARET DUNCOMBE ARCADIS SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1963-09-30 Liquidation
FIONA MARGARET DUNCOMBE TECHT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
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 (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 ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
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 EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
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 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
PETER VINCENT MADDEN ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS (BURTON) LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS UK (HOLDINGS) LIMITED Director 2015-07-01 CURRENT 2005-10-28 Active
PETER VINCENT MADDEN ARCADIS (BAC) LIMITED Director 2015-07-01 CURRENT 2011-10-10 Active
PETER VINCENT MADDEN ARNOLD PROJECT SERVICES LIMITED Director 2015-01-01 CURRENT 1986-11-26 Liquidation
PETER VINCENT MADDEN EC HARRIS (UK) LIMITED Director 2015-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2014-03-01 CURRENT 1993-06-07 Active
PETER VINCENT MADDEN ARCADIS HUMAN RESOURCES LIMITED Director 2014-03-01 CURRENT 1995-02-14 Active
PETER VINCENT MADDEN ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN ARCADIS SERVICES LIMITED Director 2014-03-01 CURRENT 1963-09-30 Liquidation

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
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-04-08TM02Termination of appointment of Jillian Louise Lawrence on 2022-04-08
2022-01-18Memorandum articles filed
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN COWLARD
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BELLEW
2021-10-25AP01DIRECTOR APPOINTED MR MAHMOUD BAKIR AHMAD ALGHITA
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12PSC05Change of details for Arcadis Uk (Holdings) Limited as a person with significant control on 2021-06-14
2021-07-07CH01Director's details changed for Mr Steven James Bromhead on 2021-06-14
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
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-07-05PSC07CESSATION OF ARCADIS (BAC) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01PSC02Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 2020-12-07
2021-06-15PSC05Change of details for Arcadis (Bac) Ltd 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
2021-03-26PSC05Change of details for Arcadis (Bac) Ltd as a person with significant control on 2020-12-07
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
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-01PSC02Notification of Arcadis (Bac) Ltd as a person with significant control on 2020-01-01
2020-07-01PSC07CESSATION OF ARCADIS UK (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT MADDEN
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
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-17TM02Termination of appointment of Margot Annabel Day on 2019-06-15
2018-11-13AP03Appointment of Mrs Margot Annabel Day as company secretary on 2018-11-01
2018-11-07AP01DIRECTOR APPOINTED MR STEVEN JAMES BROMHEAD
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 5645
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2018-03-21AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 5645
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 5645
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JOHN RILEY
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWRENCE BROOKS
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM Echq 34 York Way London N1 9AB
2015-09-18RES15CHANGE OF NAME 14/09/2015
2015-09-18CERTNMCompany name changed ec harris group LIMITED\certificate issued on 18/09/15
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 5645
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MRS ANNE ROSEMARY CLARK
2015-07-07AUDAUDITOR'S RESIGNATION
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MORLING
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 5645
2014-07-28AR0120/07/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR PETER VINCENT MADDEN
2014-03-04AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEAN
2013-08-06AR0120/07/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-01-11MISCAUD STAT 519
2013-01-04AUDAUDITOR'S RESIGNATION
2012-12-31MISCSECTION 519
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-27AR0120/07/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED MR MATHEW JOHN RILEY
2012-06-06AP01DIRECTOR APPOINTED MR GRAHAM DAVID GEORGE KEAN
2012-06-06AP01DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2012-06-06AP01DIRECTOR APPOINTED MR NEIL ANDREW MORLING
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARE
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNION
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-10AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-08-02AR0120/07/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BENNION / 01/09/2010
2010-08-27AP01DIRECTOR APPOINTED MR MATTHEW JOHN BENNION
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES
2010-08-17AR0120/07/10 FULL LIST
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-06363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-06288cSECRETARY'S CHANGE OF PARTICULARS / FIONA DUNCOMBE / 06/08/2009
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM ECHQ REGENT QUARTER 34 YORK WAY LONDON N1 9AB
2008-11-17AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-12288aDIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2008-08-05363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9LX
2006-08-16363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-22363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-10363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCADIS GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-09-10 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 1997-06-30 Satisfied CLAIRE GILLEN B.A.
DEBENTURE 1996-12-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCADIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARCADIS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIS GROUP LIMITED
Trademarks
We have not found any records of ARCADIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIS GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ARCADIS GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ARCADIS GROUP 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 GROUP 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 GROUP 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.