Background WavePink WaveYellow Wave

ARCADIS CONSULTING GROUP LIMITED (02115472)

ARCADIS CONSULTING GROUP LIMITED (02115472) is an active UK company. incorporated on 26 March 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARCADIS CONSULTING GROUP LIMITED has been registered for 39 years. Current directors include DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal and 1 others.

Company Number
02115472
Status
active
Type
ltd
Incorporated
26 March 1987
Age
39 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal, WILLIAMS, Jennifer Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIS CONSULTING GROUP LIMITED

ARCADIS CONSULTING GROUP LIMITED is an active company incorporated on 26 March 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARCADIS CONSULTING GROUP LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02115472

LTD Company

Age

39 Years

Incorporated 26 March 1987

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

HYDER CONSULTING GROUP LIMITED
From: 31 March 1998To: 18 September 2015
HYDER INFRASTRUCTURE DEVELOPMENTS LIMITED
From: 8 July 1996To: 31 March 1998
ACER GROUP LIMITED
From: 25 March 1988To: 8 July 1996
ACER CONSULTANTS LIMITED
From: 16 December 1987To: 25 March 1988
STUNTREVERSE LIMITED
From: 26 March 1987To: 16 December 1987
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

Arcadis House 34 York Way London N1 9AB England
From: 30 August 2016To: 14 June 2021
Manning House 22 Carlisle Place London SW1P 1JA
From: 17 September 2012To: 30 August 2016
29 Bressenden Place London SW1E 5DZ United Kingdom
From: 30 April 2012To: 17 September 2012
29 Bressenden Place London SW1E 5DZ
From: 26 March 1987To: 30 April 2012
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Capital Update
Mar 10
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Funding Round
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
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
Funding Round
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUNCOMBE, Fiona Margaret

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 23 Dec 2015

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

BRAND, Stephen Graham

Resigned
40 Manor Road, SuttonSM2 7AG
Secretary
Appointed 29 Dec 2000
Resigned 30 Sept 2008

CURTIS, Richard Gregory

Resigned
92 Beacons Park, BreconLD3 9BQ
Secretary
Appointed 31 Jul 1993
Resigned 29 Dec 2000

DAY, Margot

Resigned
34 York Way, LondonN1 9AB
Secretary
Appointed 27 Apr 2015
Resigned 15 Jun 2019

DESSON, William Gregor

Resigned
Torridon, GuildfordGU5 0EF
Secretary
Appointed N/A
Resigned 21 Feb 1993

HUNT, Neil John

Resigned
22 Carlisle Place, LondonSW1P 1JA
Secretary
Appointed 30 Sept 2008
Resigned 23 Dec 2015

LAWRENCE, Jillian Louise

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

WARWICK, Timothy James

Resigned
Plas Y Coed 3 Cwrt Y Cadno, CardiffCF5 4PJ
Secretary
Appointed 21 Feb 1993
Resigned 31 Jul 1993

WILLIAMS, Geoffrey Wyn

Resigned
5 Dros Y Mor, PenarthCF64 3BA
Secretary
Appointed 21 Dec 1993
Resigned 29 Dec 2000

ALGHITA, Mahmoud Bakir Ahmad

Resigned
Fenchurch Street, LondonEC3M 4BY
Born March 1963
Director
Appointed 18 Oct 2021
Resigned 30 Jun 2024

ALLEN, Charles Neil

Resigned
8 Farringdon Close, NottinghamNG16 1QB
Born October 1951
Director
Appointed 09 Mar 2001
Resigned 08 May 2001

BAUGHAN, Terence John

Resigned
194 Headington Road, OxfordOX3 0BS
Born August 1938
Director
Appointed N/A
Resigned 25 Jun 1993

BELLEW, Nicholas James

Resigned
Fenchurch Street, LondonEC3M 4BY
Born March 1979
Director
Appointed 12 Aug 2019
Resigned 18 Oct 2021

BIMPSON, Simon Timothy

Resigned
Fenchurch Street, LondonEC3M 4BY
Born September 1974
Director
Appointed 18 Oct 2021
Resigned 01 Dec 2022

BIMPSON, Simon Timothy

Resigned
Fenchurch Street, LondonEC3M 4BY
Born September 1974
Director
Appointed 18 Oct 2021
Resigned 01 Feb 2026

BOSKER, Christopher Myles

Resigned
104 High Street, Haywards HeathRH16 2HS
Born May 1939
Director
Appointed N/A
Resigned 25 Jun 1993

BRIDGEN, Eric Ernest

Resigned
2 Honeysuckle Cottages, DorkingRH5 6HD
Born January 1933
Director
Appointed N/A
Resigned 25 Jun 1993

BROOKES, Alan Geoffrey

Resigned
34 York Way, LondonN1 9AB
Born November 1961
Director
Appointed 26 Feb 2015
Resigned 21 Mar 2018

CARTWRIGHT, Alan

Resigned
23 West Avenue, ExeterEX4 4SD
Born May 1950
Director
Appointed 09 Mar 2001
Resigned 15 May 2001

CASH, Stewart

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

CLARK, Anne Rosemary

Resigned
34 York Way, LondonN1 9AB
Born December 1964
Director
Appointed 26 Feb 2015
Resigned 12 Aug 2019

COWLARD, Mark Allan

Resigned
Fenchurch Street, LondonEC3M 4BY
Born June 1969
Director
Appointed 21 Mar 2018
Resigned 18 Oct 2021

DEASON, Peter Malcolm

Resigned
27 The Terrace, AscotSL5 9NH
Born December 1943
Director
Appointed 18 Jan 2005
Resigned 30 Jun 2006

DOUGHTY, Brett

Resigned
Rowan House, ReadingRG31 7DS
Born April 1952
Director
Appointed 14 Feb 2001
Resigned 12 Oct 2006

DOUGHTY, Stuart John

Resigned
Bradley Farm House, BewdleyDY12 3BU
Born September 1943
Director
Appointed 01 Jan 1995
Resigned 30 Oct 1997

DOWN, Russell Peter

Resigned
22 Carlisle Place, LondonSW1P 1JA
Born May 1965
Director
Appointed 18 Jan 2005
Resigned 28 Feb 2015

HAMILTON EDDY, Simon Esmond

Resigned
Castle Cottage, AldbourneSN8 2DD
Born October 1945
Director
Appointed 23 Mar 1994
Resigned 29 Sept 1993

HAMILTON EDDY, Simon Esmond

Resigned
Castle Cottage, AldbourneSN8 2DD
Born October 1945
Director
Appointed 23 Mar 1994
Resigned 29 Dec 2000

HAWKER, Graham Alfred

Resigned
St Teilo House, AbergavennyNP7 6NY
Born May 1947
Director
Appointed 21 Feb 1993
Resigned 15 Sept 2000

JAMES, John Mansel

Resigned
Tesano, LlanidloesSY18 6NG
Born June 1939
Director
Appointed 21 Feb 1993
Resigned 01 Jan 1995

LEUNG, Kwong Ho Edmund

Resigned
B3 Bayside Villas, Kowloon
Born September 1946
Director
Appointed 15 May 2001
Resigned 15 Jan 2002

Persons with significant control

1

Arcadis Consulting Holdings Limited

Active
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

330

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
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
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
Second Filing Of Confirmation Statement With Made Up Date
28 July 2025
RP04CS01RP04CS01
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
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
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
5 September 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
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 July 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 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
14 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
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
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 June 2019
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 August 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
30 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Legacy
16 April 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Statement Of Companys Objects
30 March 2010
CC04CC04
Legacy
26 March 2010
SH20SH20
Legacy
26 March 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 March 2010
SH19Statement of Capital
Resolution
26 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
363aAnnual Return
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
1 May 2003
288cChange of Particulars
Legacy
14 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Memorandum Articles
17 June 2002
MEM/ARTSMEM/ARTS
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Resolution
1 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
28 April 1999
363aAnnual Return
Auditors Resignation Company
14 October 1998
AUDAUD
Accounts With Accounts Type Full Group
4 July 1998
AAAnnual Accounts
Legacy
10 May 1998
363aAnnual Return
Legacy
10 May 1998
363(190)363(190)
Memorandum Articles
8 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 July 1997
AAAnnual Accounts
Legacy
21 May 1997
363aAnnual Return
Legacy
21 May 1997
353353
Accounts With Accounts Type Full Group
20 January 1997
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Certificate Change Of Name Company
8 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1995
AAAnnual Accounts
Legacy
2 May 1995
363x363x
Legacy
28 April 1995
288288
Legacy
4 April 1995
88(2)Return of Allotment of Shares
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
123Notice of Increase in Nominal Capital
Legacy
27 March 1995
288288
Legacy
16 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
30 September 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
22 August 1994
AAAnnual Accounts
Legacy
12 June 1994
88(2)R88(2)R
Legacy
12 June 1994
123Notice of Increase in Nominal Capital
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
12 June 1994
RESOLUTIONSResolutions
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
19 January 1994
288288
Legacy
19 November 1993
88(2)R88(2)R
Resolution
19 November 1993
RESOLUTIONSResolutions
Legacy
19 November 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
26 August 1993
363b363b
Legacy
22 August 1993
288288
Legacy
15 July 1993
403aParticulars of Charge Subject to s859A
Memorandum Articles
11 May 1993
MEM/ARTSMEM/ARTS
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
26 March 1993
287Change of Registered Office
Legacy
26 March 1993
225(1)225(1)
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Memorandum Articles
26 March 1993
MEM/ARTSMEM/ARTS
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
88(2)R88(2)R
Legacy
26 March 1993
122122
Legacy
26 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
26 February 1993
AAAnnual Accounts
Legacy
18 February 1993
88(2)R88(2)R
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
28 July 1992
88(2)R88(2)R
Legacy
28 July 1992
123Notice of Increase in Nominal Capital
Resolution
28 July 1992
RESOLUTIONSResolutions
Resolution
28 July 1992
RESOLUTIONSResolutions
Resolution
28 July 1992
RESOLUTIONSResolutions
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
28 July 1992
122122
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
288288
Legacy
22 April 1992
88(2)R88(2)R
Statement Of Affairs
25 February 1992
SASA
Legacy
25 February 1992
88(2)O88(2)O
Legacy
25 February 1992
88(2)O88(2)O
Legacy
11 February 1992
88(2)P88(2)P
Legacy
11 February 1992
88(2)P88(2)P
Accounts With Accounts Type Full Group
20 August 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
26 June 1991
88(2)R88(2)R
Legacy
20 June 1991
88(2)P88(2)P
Legacy
4 April 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
13 January 1991
288288
Legacy
22 November 1990
88(2)P88(2)P
Legacy
15 November 1990
363363
Legacy
8 November 1990
288288
Legacy
3 November 1990
395Particulars of Mortgage or Charge
Legacy
30 October 1990
288288
Legacy
30 October 1990
88(2)R88(2)R
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
122122
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
169169
Legacy
22 October 1990
122122
Legacy
22 October 1990
122122
Legacy
22 October 1990
122122
Resolution
15 October 1990
RESOLUTIONSResolutions
Resolution
12 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 October 1990
AAAnnual Accounts
Memorandum Articles
27 September 1990
MEM/ARTSMEM/ARTS
Legacy
20 September 1990
122122
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
25 July 1990
RESOLUTIONSResolutions
Legacy
23 May 1990
123Notice of Increase in Nominal Capital
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
17 May 1990
363363
Legacy
9 May 1990
88(2)O88(2)O
Accounts With Accounts Type Full Group
5 March 1990
AAAnnual Accounts
Legacy
19 February 1990
288288
Legacy
2 January 1990
287Change of Registered Office
Legacy
12 December 1989
288288
Legacy
8 November 1989
288288
Legacy
26 October 1989
288288
Legacy
20 October 1989
363363
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Legacy
16 October 1989
288288
Legacy
5 September 1989
288288
Legacy
31 July 1989
288288
Legacy
31 July 1989
288288
Legacy
26 July 1989
288288
Accounts With Accounts Type Full Group
24 May 1989
AAAnnual Accounts
Statement Of Affairs
19 September 1988
SASA
Statement Of Affairs
19 September 1988
SASA
Legacy
10 August 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 3PUC 3
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
123Notice of Increase in Nominal Capital
Resolution
22 June 1988
RESOLUTIONSResolutions
Resolution
22 June 1988
RESOLUTIONSResolutions
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
24 May 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1988
287Change of Registered Office
Legacy
17 March 1988
288288
Legacy
17 March 1988
225(1)225(1)
Legacy
8 February 1988
288288
Certificate Change Of Name Company
15 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1987
288288
Legacy
4 December 1987
288288
Legacy
4 December 1987
287Change of Registered Office
Memorandum Articles
1 December 1987
MEM/ARTSMEM/ARTS
Resolution
20 November 1987
RESOLUTIONSResolutions
Certificate Incorporation
26 March 1987
CERTINCCertificate of Incorporation