Background WavePink WaveYellow Wave

ARCADIS GROUP LIMITED (02950545)

ARCADIS GROUP LIMITED (02950545) is an active UK company. incorporated on 20 July 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARCADIS GROUP LIMITED has been registered for 31 years. Current directors include DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal and 1 others.

Company Number
02950545
Status
active
Type
ltd
Incorporated
20 July 1994
Age
31 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal, WILLIAMS, Jennifer Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIS GROUP LIMITED

ARCADIS GROUP LIMITED is an active company incorporated on 20 July 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARCADIS GROUP LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02950545

LTD Company

Age

31 Years

Incorporated 20 July 1994

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 GROUP LIMITED
From: 13 December 1994To: 18 September 2015
AUGURSHIP 42 LIMITED
From: 20 July 1994To: 13 December 1994
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: 20 July 1994To: 7 October 2015
Timeline

45 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Jul 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Owner Exit
Jun 20
Owner Exit
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
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
1
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUNCOMBE, Fiona Margaret

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 14 Sept 2007

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

DAY, Margot Annabel

Resigned
LondonN1 9AB
Secretary
Appointed 01 Nov 2018
Resigned 15 Jun 2019

GROAT, Malcolm

Resigned
Greenbanks, Blandford ForumDT11 7SP
Secretary
Appointed 01 May 2003
Resigned 01 May 2004

LAWRENCE, Jillian Louise

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

PABANI, Karim

Resigned
2 Chipping Vale, Milton KeynesMK4 2JN
Secretary
Appointed 01 May 2004
Resigned 14 Sept 2007

STEVENSON, Allan Malcolm

Resigned
Luffness Mains, AberladyEH32 0PZ
Secretary
Appointed 05 Apr 1995
Resigned 01 May 2003

HFW NOMINEES LIMITED

Resigned
Marlow House, LondonEC3N 3AL
Corporate nominee secretary
Appointed 20 Jul 1994
Resigned 05 Apr 1995

ALGHITA, Mahmoud Bakir Ahmad

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

BELLEW, Nicholas James

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

BENNION, Matthew John

Resigned
York Way, LondonN1 9AB
Born August 1971
Director
Appointed 01 Aug 2010
Resigned 01 Jun 2012

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

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 Mar 2018

BROOKES, Alan Geoffrey

Resigned
Cann Lane North, AppletonWA4 5NF
Born November 1961
Director
Appointed 01 Aug 2008
Resigned 01 Aug 2010

BROOKS, Keith Lawrence

Resigned
34 York Way, LondonN1 9AB
Born January 1966
Director
Appointed 01 Jun 2012
Resigned 29 Feb 2016

CASH, Stewart

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

CLARE, Richard John

Resigned
331 Ice Wharf, LondonN1 9RW
Born August 1953
Director
Appointed 05 Apr 1995
Resigned 01 Jun 2012

CLARK, Anne Rosemary

Resigned
34 York Way, LondonN1 9AB
Born December 1964
Director
Appointed 01 May 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

GROAT, Malcolm

Resigned
Greenbanks, Blandford ForumDT11 7SP
Born February 1961
Director
Appointed 01 May 2003
Resigned 01 May 2004

HOLDEN, William Mark

Resigned
25 Avenue Road, Stratford Upon AvonCV37 6UW
Born December 1959
Director
Appointed 01 May 1998
Resigned 01 Nov 2000

KEAN, Graham David George

Resigned
York Way, LondonN1 9AB
Born February 1967
Director
Appointed 01 Jun 2012
Resigned 01 Mar 2014

MADDEN, Peter Vincent

Resigned
34 York Way, LondonN1 9AB
Born July 1961
Director
Appointed 01 Mar 2014
Resigned 01 Jan 2020

MORGAN, Thomas Trevor

Resigned
Fenchurch Street, LondonEC3M 4BY
Born January 1975
Director
Appointed 18 Oct 2021
Resigned 30 Jun 2024

MORLING, Neil Andrew

Resigned
York Way, LondonN1 9AB
Born February 1962
Director
Appointed 01 Jun 2012
Resigned 30 Apr 2015

PABANI, Karim

Resigned
2 Chipping Vale, Milton KeynesMK4 2JN
Born August 1966
Director
Appointed 01 May 2004
Resigned 14 Sept 2007

RILEY, Mathew John

Resigned
34 York Way, LondonN1 9AB
Born September 1965
Director
Appointed 01 Jun 2012
Resigned 25 Jul 2016

SPARROW, David Neil

Resigned
53 Mymms Drive, HatfieldAL9 7AE
Born October 1959
Director
Appointed 01 May 1998
Resigned 01 May 2003

STEVENSON, Allan Malcolm

Resigned
Luffness Mains, AberladyEH32 0PZ
Born November 1957
Director
Appointed 05 Apr 1995
Resigned 01 May 2003

VICKERS, Christopher James

Resigned
3 Old Forge Close, WelwynAL6 0SR
Born October 1933
Director
Appointed 05 Apr 1995
Resigned 30 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Dec 2020
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 01 Jan 2020
Ceased 07 Dec 2020
34 York Way, LondonN1 9AB

Nature of Control

Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

188

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
22 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
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
29 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
7 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
12 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
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
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
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 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 Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
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 To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
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
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 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
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 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
Auditors Resignation Company
23 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 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
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 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
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Miscellaneous
11 January 2013
MISCMISC
Auditors Resignation Company
4 January 2013
AUDAUD
Miscellaneous
31 December 2012
MISCMISC
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Legacy
1 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Legacy
21 March 2012
MG02MG02
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Legacy
11 November 2011
MG02MG02
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Legacy
25 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
9 December 2006
287Change of Registered Office
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
18 December 2003
AAAnnual Accounts
Legacy
18 November 2003
88(2)R88(2)R
Resolution
18 November 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Statement Of Affairs
17 December 2001
SASA
Legacy
17 December 2001
88(2)R88(2)R
Resolution
17 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1998
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 January 1998
AAAnnual Accounts
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
27 July 1995
88(3)88(3)
Legacy
27 July 1995
88(2)O88(2)O
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
88(2)P88(2)P
Memorandum Articles
5 July 1995
MEM/ARTSMEM/ARTS
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
5 July 1995
123Notice of Increase in Nominal Capital
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
14 March 1995
224224
Legacy
8 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
22 December 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1994
NEWINCIncorporation