Background WavePink WaveYellow Wave

ARCADIS (UK) LIMITED (01093549)

ARCADIS (UK) LIMITED (01093549) is an active UK company. incorporated on 31 January 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 3 other business activities. ARCADIS (UK) LIMITED has been registered for 53 years. Current directors include DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal and 1 others.

Company Number
01093549
Status
active
Type
ltd
Incorporated
31 January 1973
Age
53 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal, WILLIAMS, Jennifer Ann
SIC Codes
71122, 74901, 74902, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIS (UK) LIMITED

ARCADIS (UK) LIMITED is an active company incorporated on 31 January 1973 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 3 other business activities. ARCADIS (UK) LIMITED was registered 53 years ago.(SIC: 71122, 74901, 74902, 74909)

Status

active

Active since 53 years ago

Company No

01093549

LTD Company

Age

53 Years

Incorporated 31 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

EC HARRIS (UK) LIMITED
From: 2 January 2013To: 18 September 2015
ARCADIS (UK) LIMITED
From: 11 December 2009To: 2 January 2013
ARCADIS (UK) PUBLIC LIMITED COMPANY
From: 11 December 2009To: 11 December 2009
ARCADIS AYH PLC
From: 26 March 2008To: 11 December 2009
AYH PLC
From: 1 July 1999To: 26 March 2008
AYH PARTNERSHIP LIMITED
From: 23 February 1994To: 1 July 1999
A.Y.H. PARTNERSHIP LIMITED
From: 10 July 1985To: 23 February 1994
A.Y.H. MANAGEMENT LIMITED
From: 31 December 1980To: 10 July 1985
FANSHAW MANAGEMENT LIMITED
From: 31 December 1976To: 31 December 1980
PURSCOPE LIMITED
From: 31 January 1973To: 31 December 1976
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

Arcadis House 34 York Way London N1 9AB England
From: 7 October 2015To: 14 June 2021
Echq 34 York Way London N1 9AB
From: 2 January 2013To: 7 October 2015
, 10 Furnival Street, London, EC4A 1YH
From: 31 January 1973To: 2 January 2013
Timeline

80 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jan 73
Director Left
May 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Capital Update
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DUNCOMBE, Fiona Magaret

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 02 Jan 2013

SHAH, Sunil

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 27 Jan 2025

DENNETT, Paul

Active
Fenchurch Street, LondonEC3M 4BY
Born March 1971
Director
Appointed 07 Jun 2024

HOGG, Peter William

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1969
Director
Appointed 01 Feb 2026

MANKU, Pritpal

Active
Fenchurch Street, LondonEC3M 4BY
Born August 1971
Director
Appointed 29 Oct 2025

WILLIAMS, Jennifer Ann

Active
Fenchurch Street, LondonEC3M 4BY
Born July 1969
Director
Appointed 06 Sept 2024

ALLEN, Denis William

Resigned
Hill House The Street, ChelmsfordCM3 2ET
Secretary
Appointed N/A
Resigned 31 Jan 1993

BONNAR, Anthony David

Resigned
Garden Flat, LondonN5 1SU
Secretary
Appointed 24 Apr 1996
Resigned 21 Nov 2007

CHESSHER, Stephen George

Resigned
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 08 Apr 2022
Resigned 20 Jan 2025

DAY, Margot Annabel

Resigned
LondonN1 9AB
Secretary
Appointed 21 Mar 2018
Resigned 15 Jun 2019

LAWRENCE, Jillian Louise

Resigned
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 01 Jan 2020
Resigned 08 Apr 2022

POYNTON, John Edmund

Resigned
The Pines Park Grove, Chalfont St GilesHP8 4BG
Secretary
Appointed 11 Feb 1994
Resigned 18 Aug 1993

POYNTON, John Edmund

Resigned
The Pines Park Grove, Chalfont St GilesHP8 4BG
Secretary
Appointed N/A
Resigned 24 Apr 1996

SMITH, Andrew Peter

Resigned
York Way, LondonN1 9AB
Secretary
Appointed 22 Nov 2007
Resigned 11 Jan 2013

THOMPSON, David John

Resigned
Downlands House, AndoverSP11 0SH
Secretary
Appointed 31 Jan 1993
Resigned 11 Feb 1994

ALGHITA, Mahmoud Bakir Ahmad

Resigned
Fenchurch Street, LondonEC3M 4BY
Born March 1963
Director
Appointed 29 Apr 2016
Resigned 30 Jun 2024

ALLEN, Denis William

Resigned
Hill House The Street, ChelmsfordCM3 2ET
Born July 1947
Director
Appointed N/A
Resigned 31 Jan 1993

ASHWORTH, Ian

Resigned
10 York Crescent, WilmslowSK9 2BB
Born February 1944
Director
Appointed 30 Mar 1994
Resigned 27 Jan 1997

BARRETT, Darren Roy

Resigned
10 Furnival StreetEC4A 1YH
Born September 1969
Director
Appointed 04 Jul 2011
Resigned 15 Jul 2012

BELLEW, Nicholas James

Resigned
Fenchurch Street, LondonEC3M 4BY
Born March 1979
Director
Appointed 12 Aug 2019
Resigned 10 Aug 2022

BIMPSON, Simon Timothy

Resigned
Fenchurch Street, LondonEC3M 4BY
Born September 1974
Director
Appointed 29 Apr 2016
Resigned 01 Dec 2022

BIMPSON, Simon Timothy

Resigned
LondonN1 9AB
Born September 1974
Director
Appointed 29 Apr 2016
Resigned 01 Feb 2026

BONNAR, Anthony David

Resigned
Garden Flat, LondonN5 1SU
Born December 1953
Director
Appointed 24 Apr 1996
Resigned 15 Jan 2008

BRADLEY, Simon

Resigned
34 York Way, LondonN1 9AB
Born September 1969
Director
Appointed 29 Apr 2016
Resigned 31 Dec 2016

BROMHEAD, Steven James

Resigned
Fenchurch Street, LondonEC3M 4BY
Born December 1972
Director
Appointed 01 Nov 2018
Resigned 18 Oct 2021

BROOKES, Alan Geoffrey

Resigned
34 York Way, LondonN1 9AB
Born November 1961
Director
Appointed 01 Mar 2014
Resigned 21 Jan 2019

BROOKS, Keith Lawrence

Resigned
34 York Way, LondonN1 9AB
Born January 1966
Director
Appointed 11 Jan 2013
Resigned 29 Feb 2016

BROWNING, Michael Leslie

Resigned
32 Waterloo Gardens, LondonN1 1TZ
Born May 1941
Director
Appointed N/A
Resigned 31 Mar 1999

CARROLL, Michael Dennis

Resigned
10 Furnival StreetEC4A 1YH
Born August 1953
Director
Appointed 06 May 2011
Resigned 15 Oct 2012

CASH, Stewart

Resigned
Fenchurch Street, LondonEC3M 4BY
Born January 1973
Director
Appointed 07 Jun 2024
Resigned 29 Oct 2025

CHRISTIE, Edel Louise

Resigned
LondonN1 9AB
Born June 1970
Director
Appointed 22 Mar 2018
Resigned 01 Sept 2020

CLARK, Anne Rosemary

Resigned
34 York Way, LondonN1 9AB
Born December 1964
Director
Appointed 01 May 2015
Resigned 12 Aug 2019

COOKE, Kevin Charles

Resigned
17 High Garth, EsherKT10 9DN
Born June 1956
Director
Appointed 31 Mar 1999
Resigned 02 Feb 2007

COWLARD, Mark Allan

Resigned
Fenchurch Street, LondonEC3M 4BY
Born June 1969
Director
Appointed 29 Apr 2016
Resigned 10 Aug 2022

DIDCOTT, Stephen Ronald

Resigned
10 Furnival StreetEC4A 1YH
Born February 1955
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2011

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

322

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Legacy
14 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2019
SH19Statement of Capital
Legacy
14 May 2019
CAP-SSCAP-SS
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Auditors Resignation Company
23 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Auditors Resignation Company
7 July 2015
AUDAUD
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date
29 July 2013
AR01AR01
Move Registers To Registered Office Company
10 July 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
10 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Legacy
19 February 2013
MG02MG02
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Legacy
6 February 2013
MG02MG02
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Move Registers To Sail Company
18 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 July 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Legacy
21 May 2011
MG01MG01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Certificate Change Of Name Re Registration Public Limited Company To Private
11 December 2009
CERT11CERT11
Re Registration Memorandum Articles
11 December 2009
MARMAR
Resolution
11 December 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 December 2009
RR02RR02
Certificate Change Of Name Company
11 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2009
CONNOTConfirmation Statement Notification
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Group
27 March 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Miscellaneous
18 April 2007
MISCMISC
Accounts With Accounts Type Group
13 April 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 March 2006
288cChange of Particulars
Legacy
13 March 2006
363aAnnual Return
Legacy
6 March 2006
288cChange of Particulars
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
7 June 2005
88(2)R88(2)R
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
287Change of Registered Office
Legacy
18 August 2004
363aAnnual Return
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
13 October 2003
363aAnnual Return
Legacy
22 September 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Legacy
8 August 2000
363aAnnual Return
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
8 July 1999
363aAnnual Return
Legacy
8 July 1999
288cChange of Particulars
Memorandum Articles
5 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Private To Public Limited Company
1 July 1999
CERT7CERT7
Auditors Statement
1 July 1999
AUDSAUDS
Auditors Report
1 July 1999
AUDRAUDR
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Re Registration Memorandum Articles
1 July 1999
MARMAR
Accounts Balance Sheet
1 July 1999
BSBS
Legacy
1 July 1999
43(3)e43(3)e
Legacy
1 July 1999
43(3)43(3)
Resolution
1 July 1999
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
19 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Auditors Resignation Company
22 April 1998
AUDAUD
Legacy
30 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
30 July 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Memorandum Articles
11 February 1997
MEM/ARTSMEM/ARTS
Legacy
11 February 1997
88(2)R88(2)R
Resolution
11 February 1997
RESOLUTIONSResolutions
Resolution
11 February 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
123Notice of Increase in Nominal Capital
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
13 September 1994
SASA
Legacy
13 September 1994
88(2)O88(2)O
Legacy
17 August 1994
363b363b
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
21 April 1994
88(2)P88(2)P
Statement Of Affairs
11 April 1994
SASA
Memorandum Articles
16 March 1994
MEM/ARTSMEM/ARTS
Legacy
14 March 1994
225(1)225(1)
Legacy
4 March 1994
122122
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
288288
Legacy
4 March 1994
88(2)R88(2)R
Legacy
4 March 1994
88(2)R88(2)R
Legacy
4 March 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1993
363b363b
Legacy
13 July 1993
288288
Legacy
27 April 1993
288288
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
7 September 1988
363363
Legacy
27 July 1988
287Change of Registered Office
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
287Change of Registered Office
Legacy
10 November 1986
288288
Legacy
28 May 1986
288288
Certificate Change Of Name Company
31 December 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 January 1973
MISCMISC
Incorporation Company
31 January 1973
NEWINCIncorporation