Background WavePink WaveYellow Wave

RAMBOLL MIDDLE EAST LIMITED (02019473)

RAMBOLL MIDDLE EAST LIMITED (02019473) is an active UK company. incorporated on 14 May 1986. 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. RAMBOLL MIDDLE EAST LIMITED has been registered for 39 years. Current directors include KNUDSEN, Anders Rødgaard, SAXENA, Akrosh, SHARMA, Rohit.

Company Number
02019473
Status
active
Type
ltd
Incorporated
14 May 1986
Age
39 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
KNUDSEN, Anders Rødgaard, SAXENA, Akrosh, SHARMA, Rohit
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBOLL MIDDLE EAST LIMITED

RAMBOLL MIDDLE EAST LIMITED is an active company incorporated on 14 May 1986 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. RAMBOLL MIDDLE EAST LIMITED was registered 39 years ago.(SIC: 71122)

Status

active

Active since 39 years ago

Company No

02019473

LTD Company

Age

39 Years

Incorporated 14 May 1986

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 7 November 2025 (5 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

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

WHITBY & BIRD LIMITED
From: 14 May 1986To: 6 July 2009
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

, 60 Newman Street, London, W1T 3DA
From: 14 May 1986To: 11 December 2014
Timeline

48 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Jan 13
Funding Round
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Funding Round
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Funding Round
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Nov 24
Capital Reduction
Dec 24
Director Left
May 25
6
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

RATCLIFFE, Stephanie

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 13 Apr 2023

KNUDSEN, Anders Rødgaard

Active
Blackfriars Road, LondonSE1 8NW
Born September 1969
Director
Appointed 12 Dec 2023

SAXENA, Akrosh

Active
Blackfriars Road, LondonSE1 8NW
Born March 1981
Director
Appointed 12 Dec 2023

SHARMA, Rohit

Active
Blackfriars Road, LondonSE1 8NW
Born October 1980
Director
Appointed 13 Dec 2023

CUNNINGHAM, Timothy James

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 12 Jun 2019
Resigned 15 Dec 2022

THORP, Andrew Charles

Resigned
Stanton Road, LondonSW20 8RW
Secretary
Appointed 02 Dec 2002
Resigned 20 Jun 2019

WHITBY, Mark

Resigned
83 Shepherds Hill, LondonN6 5RG
Secretary
Appointed N/A
Resigned 02 Nov 2002

ABIDI, Yaver Ali

Resigned
First Floor, PO BOX 116921
Born July 1958
Director
Appointed 11 Nov 2014
Resigned 08 Jan 2016

AHMAD, Zohaib Ehsan Nafis

Resigned
Blackfriars Road, LondonSE1 8NW
Born May 1982
Director
Appointed 26 Jan 2018
Resigned 29 Jan 2024

BEARD, Richard

Resigned
First Floor, PO BOX 116921
Born June 1967
Director
Appointed 11 Nov 2014
Resigned 25 Nov 2021

BEAVEN, Deborah Jane

Resigned
Stourvale Gardens, EastleighSO53 3NE
Born July 1963
Director
Appointed 04 Sept 2012
Resigned 11 Nov 2014

BIRD, Alan Bryn

Resigned
121-123 Rotherhithe Street, LondonSE16 4NF
Born August 1946
Director
Appointed N/A
Resigned 01 Apr 1998

BRØNDUM, Søren Thomas

Resigned
Blackfriars Road, LondonSE1 8NW
Born November 1965
Director
Appointed 25 Nov 2021
Resigned 29 Jan 2024

CANADINE, Stephen Charles

Resigned
Cheriton Road, WinchesterSO22 5AX
Born April 1969
Director
Appointed 04 Sept 2012
Resigned 11 Nov 2014

DOBBINS, Terence John

Resigned
60 Newman StreetW1T 3DA
Born August 1967
Director
Appointed 01 Feb 2010
Resigned 11 Nov 2014

EVANS, Gareth Bryan

Resigned
First Floor, PO BOX 116921
Born June 1980
Director
Appointed 11 Nov 2014
Resigned 26 Jan 2018

HARVEY, Daniel John

Resigned
60 Newman StreetW1T 3DA
Born May 1972
Director
Appointed 01 Feb 2010
Resigned 11 Nov 2014

JOHANSEN, Soren Holm

Resigned
Blackfriars Road, LondonSE1 8NW
Born June 1955
Director
Appointed 09 Sept 2015
Resigned 26 Jan 2018

MCBEATH, Charles Pryde

Resigned
60 Newman StreetW1T 3DA
Born August 1955
Director
Appointed 04 Jan 2010
Resigned 03 Sept 2012

MICHAEL, Crane

Resigned
Balmore 4 Bushetts Grove, RedhillRH1 3DX
Born April 1952
Director
Appointed 01 Apr 1998
Resigned 04 Jan 2010

PAULING, Alan Kit

Resigned
4 Waters Edge, Bognor RegisPO21 4AW
Born September 1959
Director
Appointed 11 Nov 2014
Resigned 26 Jan 2018

PEDERSEN, Bo Rene

Resigned
Blackfriars Road, LondonSE1 8NW
Born February 1969
Director
Appointed 20 Sept 2017
Resigned 26 Jan 2018

PEDERSEN, Flemming Bligaard

Resigned
60 Newman StreetW1T 3DA
Born October 1948
Director
Appointed 04 Jan 2010
Resigned 13 Mar 2012

ROSENVOLD, Michael

Resigned
Blackfriars Road, LondonSE1 8NW
Born June 1967
Director
Appointed 04 Jan 2010
Resigned 20 Sept 2017

SMITH, Simon Leslie

Resigned
60 Newman StreetW1T 3DA
Born June 1969
Director
Appointed 01 May 2010
Resigned 30 Mar 2012

SOERENSEN, John

Resigned
Spangsbjerghaven, Esbjerg
Born June 1963
Director
Appointed 11 Nov 2014
Resigned 26 Jan 2018

WHITBY, Mark

Resigned
Keys Heath, HitchinSG4 0JU
Born January 1950
Director
Appointed 17 Jul 2006
Resigned 04 Jan 2010

WHITBY, Mark

Resigned
83 Shepherds Hill, LondonN6 5RG
Born January 1950
Director
Appointed N/A
Resigned 02 Nov 2002

WYLES, John Andrew Geraint

Resigned
Blackfriars Road, LondonSE1 8NW
Born January 1962
Director
Appointed 26 Nov 2024
Resigned 19 May 2025

Persons with significant control

1

Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Capital Cancellation Shares
23 December 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 April 2016
RP04RP04
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Resolution
12 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Auditors Resignation Company
28 March 2008
AUDAUD
Auditors Resignation Company
29 February 2008
AUDAUD
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
20 December 2007
363aAnnual Return
Memorandum Articles
23 August 2007
MEM/ARTSMEM/ARTS
Resolution
21 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
363aAnnual Return
Legacy
20 October 2006
88(2)R88(2)R
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
14 October 2005
225Change of Accounting Reference Date
Accounts With Made Up Date
3 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288cChange of Particulars
Accounts With Made Up Date
19 August 2003
AAAnnual Accounts
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 September 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 2000
AAAnnual Accounts
Accounts With Made Up Date
28 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
287Change of Registered Office
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
11 September 1997
AAAnnual Accounts
Accounts With Made Up Date
16 January 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 1995
AAAnnual Accounts
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
287Change of Registered Office
Accounts With Made Up Date
8 October 1994
AAAnnual Accounts
Legacy
19 December 1993
363x363x
Accounts With Made Up Date
7 November 1993
AAAnnual Accounts
Accounts With Made Up Date
28 January 1993
AAAnnual Accounts
Legacy
4 December 1992
363x363x
Legacy
4 December 1991
363x363x
Accounts With Made Up Date
20 May 1991
AAAnnual Accounts
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
11 March 1991
363x363x
Accounts With Made Up Date
29 August 1990
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Made Up Date
24 November 1989
AAAnnual Accounts
Legacy
12 September 1988
363363
Accounts With Made Up Date
14 July 1988
AAAnnual Accounts
Accounts With Made Up Date
14 July 1988
AAAnnual Accounts
Resolution
23 May 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
363363
Legacy
5 February 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
224224
Legacy
15 May 1986
288288
Incorporation Company
14 May 1986
NEWINCIncorporation
Miscellaneous
14 May 1986
MISCMISC