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

ARCADIS UK (HOLDINGS) LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
05607007
Private Limited Company
Active

Company Overview

About Arcadis Uk (holdings) Ltd
ARCADIS UK (HOLDINGS) LIMITED was founded on 2005-10-28 and has its registered office in London. The organisation's status is listed as "Active". Arcadis Uk (holdings) 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 UK (HOLDINGS) LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in N1
 
Previous Names
EC HARRIS UK (HOLDINGS) LIMITED18/09/2015
ARCADIS UK (HOLDINGS) LIMITED08/01/2013
ARCADIS UK LIMITED11/12/2009
TRUSHELFCO (NO.3183) LIMITED16/12/2005
Filing Information
Company Number 05607007
Company ID Number 05607007
Date formed 2005-10-28
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 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 19:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS UK (HOLDINGS) 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 UK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET DUNCOMBE
Company Secretary 2013-01-02
ALAN GEOFFREY BROOKES
Director 2013-01-11
ANNE ROSEMARY CLARK
Director 2017-05-23
MARK ALLAN COWLARD
Director 2018-03-21
PETER VINCENT MADDEN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARCADIS N.V.
Director 2005-12-20 2017-04-11
STEPHAN KARL HEINZ RITTER
Director 2015-01-01 2017-04-11
RENIER VREE
Director 2011-12-12 2017-04-11
KEITH LAWRENCE BROOKS
Director 2013-01-11 2016-02-29
STEPHANIE HOTTENHUIS
Director 2012-07-23 2015-01-01
PHILIP ANTHONY YOUELL
Director 2013-01-11 2015-01-01
ANDREW PETER SMITH
Company Secretary 2007-11-22 2013-01-11
NEIL CRAIG MCARTHUR
Director 2011-12-12 2012-07-23
MICHAEL DENNIS CARROLL
Director 2011-07-21 2011-12-13
ANDREW PETER SMITH
Director 2008-03-20 2011-12-13
PETER JOHN VINCE
Director 2009-05-20 2011-07-31
ANTHONY DAVID BONNAR
Director 2006-01-18 2008-01-15
ANTHONY DAVID BONNAR
Company Secretary 2006-01-18 2007-11-21
ARCADIS EUROPE BV
Company Secretary 2005-12-20 2006-01-19
TRUSEC LIMITED
Nominated Secretary 2005-10-28 2005-12-20
GAVIN PAUL BROWN
Director 2005-12-13 2005-12-20
NEIL HARRISON
Director 2005-12-13 2005-12-20
NICOLE FRANCES MONIR
Director 2005-10-28 2005-12-13
LOUISE JANE STOKER
Director 2005-10-28 2005-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ROSEMARY CLARK ARCADIS GEN UK (SEAMS) LIMITED Director 2018-01-02 CURRENT 2000-10-26 Active
ANNE ROSEMARY CLARK SEAMS (GLOBAL) LIMITED Director 2018-01-02 CURRENT 2014-10-24 Active
ANNE ROSEMARY CLARK ARCADIS (BAC) LIMITED Director 2017-05-23 CURRENT 2011-10-10 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 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 (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 (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 GROUP LIMITED Director 2014-03-01 CURRENT 1994-07-20 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
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-16DIRECTOR APPOINTED MRS SIAN WHITTAKER
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-04-08AP03Appointment of Stephen George Chessher as company secretary on 2022-04-08
2022-04-08TM02Termination of appointment of Jillian Louise Lawrence on 2022-04-08
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES BROMHEAD
2021-10-01AP01DIRECTOR APPOINTED MR SIMON BIMPSON
2021-09-30AP01DIRECTOR APPOINTED MR THOMAS TREVOR MORGAN
2021-07-16CH01Director's details changed for Mr Alan Geoffrey Brookes on 2021-06-14
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
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 MS FIONA MARGARET DUNCOMBE on 2021-06-14
2021-07-06CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-06-15PSC05Change to person with significant control
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London N1 9AB
2021-04-21AAMDAmended group accounts made up to 2018-12-31
2020-12-09CH01Director's details changed for Mr Alan Geoffrey Brookes on 2020-12-05
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
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12RES01ADOPT ARTICLES 12/09/19
2019-08-13AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-17TM02Termination of appointment of Margot Annabel Day on 2019-06-15
2019-04-10AAMDAmended group accounts made up to 2017-12-31
2019-03-29SH20Statement by Directors
2019-03-29SH19Statement of capital on 2019-03-29 GBP 15,634,004
2019-03-29CAP-SSSolvency Statement dated 26/03/19
2019-03-29RES13Resolutions passed:
  • Cancellation of the share premium account 26/03/2019
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
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 15634004
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
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 15634004
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-01RES01ADOPT ARTICLES 01/06/17
2017-05-24AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ARCADIS N.V.
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN RITTER
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RENIER VREE
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 15634004
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWRENCE BROOKS
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 15634004
2015-11-18AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-18AD02Register inspection address changed from Echq, 34 York Way London N1 9AB England to Arcadis House 34 York Way London N1 9AB
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 uk (holdings) LIMITED\certificate issued on 18/09/15
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-10AP01DIRECTOR APPOINTED MR PETER VINCENT MADDEN
2015-07-07AUDAUDITOR'S RESIGNATION
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL
2015-02-18AP01DIRECTOR APPOINTED MR STEPHAN KARL HEINZ RITTER
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOTTENHUIS
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 15634004
2014-11-21AR0114/11/14 FULL LIST
2014-11-21AD02SAIL ADDRESS CHANGED FROM: C/O ARCADIS (UK) LIMITED 2 CRAVEN COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7FA ENGLAND
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 15634004
2013-12-11AR0114/11/13 NO CHANGES
2013-12-09ANNOTATIONClarification
2013-12-09RP04SECOND FILING FOR FORM SH01
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09RES01ADOPT ARTICLES 11/03/2013
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-01-11AP01DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2013-01-11AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2013-01-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2013-01-08RES15CHANGE OF NAME 07/01/2013
2013-01-08CERTNMCOMPANY NAME CHANGED ARCADIS UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/01/13
2013-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-02AP03SECRETARY APPOINTED MS FIONA MARGARET DUNCOMBE
2012-12-18AR0128/10/12 FULL LIST
2012-12-07SH0104/11/11 STATEMENT OF CAPITAL GBP 15634004.00
2012-12-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARCADIS N.V. / 03/12/2012
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07ANNOTATIONClarification
2012-08-07RP04SECOND FILING FOR FORM SH01
2012-08-07AP01DIRECTOR APPOINTED STEPHANIE HOTTENHUIS
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-01-09AP01DIRECTOR APPOINTED NEIL CRAIG MCARTHUR
2012-01-09AP01DIRECTOR APPOINTED RENIER VREE
2011-11-23SH0104/11/11 STATEMENT OF CAPITAL GBP 15634004
2011-11-22AR0128/10/11 FULL LIST
2011-11-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 27/10/2011
2011-11-21AD02SAIL ADDRESS CREATED
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS CARROLL / 01/09/2011
2011-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07SH0130/06/11 STATEMENT OF CAPITAL GBP 15634003
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCE
2011-07-26AP01DIRECTOR APPOINTED MR MICHAEL DENNIS CARROLL
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-25AR0128/10/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 03/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 03/05/2010
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17MEM/ARTSARTICLES OF ASSOCIATION
2009-12-11RES15CHANGE OF NAME 09/10/2009
2009-12-11CERTNMCOMPANY NAME CHANGED ARCADIS UK LIMITED CERTIFICATE ISSUED ON 11/12/09
2009-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25AR0128/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN VINCE / 25/11/2009
2009-11-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARCADIS N.V. / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 25/11/2009
2009-07-14288aDIRECTOR APPOINTED MR PETER JOHN VINCE
2008-11-24363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05AUDAUDITOR'S RESIGNATION
2008-10-01363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS; AMEND
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-28288aDIRECTOR APPOINTED MR ANDREW PETER SMITH
2008-02-07288bDIRECTOR RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-11-26288bSECRETARY RESIGNED
2007-11-22363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2006-11-30363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARCADIS UK (HOLDINGS) 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 UK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCADIS UK (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 UK (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ARCADIS UK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIS UK (HOLDINGS) LIMITED
Trademarks
We have not found any records of ARCADIS UK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIS UK (HOLDINGS) 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 (70100 - Activities of head offices) as ARCADIS UK (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARCADIS UK (HOLDINGS) 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 UK (HOLDINGS) 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 UK (HOLDINGS) 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.