Background WavePink WaveYellow Wave

RAMBOLL UK LIMITED (03659970)

RAMBOLL UK LIMITED (03659970) is an active UK company. incorporated on 2 November 1998. 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 UK LIMITED has been registered for 27 years. Current directors include ANDERSEN, Peter Heymann, GORDON, Ann Philomena, KIENLE, Eva Christiane and 3 others.

Company Number
03659970
Status
active
Type
ltd
Incorporated
2 November 1998
Age
27 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
ANDERSEN, Peter Heymann, GORDON, Ann Philomena, KIENLE, Eva Christiane, LAYFIELD, Jason Mark, SANSBURY, Neil Albert, SWANKIE, Nathan Lee
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBOLL UK LIMITED

RAMBOLL UK LIMITED is an active company incorporated on 2 November 1998 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 UK LIMITED was registered 27 years ago.(SIC: 71122)

Status

active

Active since 27 years ago

Company No

03659970

LTD Company

Age

27 Years

Incorporated 2 November 1998

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 11 July 2025 (9 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

RAMBOLL WHITBYBIRD LIMITED
From: 25 October 2007To: 31 March 2009
WHITBYBIRD LTD
From: 22 April 2003To: 25 October 2007
WHITBY BIRD & PARTNERS LIMITED
From: 2 November 1998To: 22 April 2003
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

60 Newman Street London W1T 3DA
From: 2 November 1998To: 11 December 2014
Timeline

58 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
Jan 12
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
Jan 13
Director Joined
May 13
Director Left
May 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Nov 25
6
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RATCLIFFE, Stephanie Adrienne

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 18 Apr 2023

ANDERSEN, Peter Heymann

Active
Hannemanns Allé, 2300 Copenhagen S
Born October 1964
Director
Appointed 08 Dec 2022

GORDON, Ann Philomena

Active
Blackfriars Road, LondonSE1 8NW
Born February 1979
Director
Appointed 01 Oct 2025

KIENLE, Eva Christiane

Active
Blackfriars Road, LondonSE1 8NW
Born June 1967
Director
Appointed 06 Mar 2025

LAYFIELD, Jason Mark

Active
Blackfriars Road, LondonSE1 8NW
Born September 1970
Director
Appointed 01 Apr 2023

SANSBURY, Neil Albert

Active
Blackfriars Road, LondonSE1 8NW
Born March 1967
Director
Appointed 25 Apr 2016

SWANKIE, Nathan Lee

Active
Blackfriars Road, LondonSE1 8NW
Born January 1972
Director
Appointed 09 Sept 2021

CUNNINGHAM, Timothy James

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 20 Jun 2019
Resigned 16 Dec 2022

THORP, Andrew Charles

Resigned
Stanton Road, LondonSW20 8RW
Secretary
Appointed 01 Oct 2000
Resigned 20 Jun 2019

WHITBY, Mark

Resigned
5 Broughton Gardens, HighgateN6 5RS
Secretary
Appointed 02 Nov 1998
Resigned 01 Oct 2000

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 02 Nov 1998
Resigned 02 Nov 1998

AKSELVOLL, Knut

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1962
Director
Appointed 01 Apr 2010
Resigned 09 Sept 2015

ARPE, Robert

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1953
Director
Appointed 17 Sept 2015
Resigned 01 Sept 2016

BAK SKOVHUS, Jacob

Resigned
Blackfriars Road, LondonSE1 8NW
Born December 1974
Director
Appointed 13 May 2024
Resigned 31 Mar 2025

BEAVEN, Deborah Jane

Resigned
Stourvale Gardens, EastleighSO53 3NE
Born July 1963
Director
Appointed 04 Sept 2012
Resigned 31 May 2016

BISCOE, John Stephen

Resigned
Horseshoe Cottage 5 Meadowgate, StockCM4 9SB
Born November 1960
Director
Appointed 01 Oct 2000
Resigned 15 Jun 2001

BURKE, Rex

Resigned
Driftwood Old Furzebrook Road, WarehamBH20 5DD
Born December 1937
Director
Appointed 27 Jun 2002
Resigned 01 Nov 2004

CANADINE, Stephen Charles

Resigned
Cheriton Road, WinchesterSO22 5AX
Born April 1969
Director
Appointed 04 Sept 2012
Resigned 17 Sept 2015

CRANE, Michael John

Resigned
4 Bushetts Grove, MersthamRH1 3DX
Born April 1952
Director
Appointed 02 Nov 1998
Resigned 30 Sept 2009

DOBBINS, Terence John

Resigned
Herbert Road, HornchurchRM11 3LA
Born August 1967
Director
Appointed 30 Sept 2009
Resigned 27 Feb 2015

HARVEY, Daniel John

Resigned
Blackfriars Road, LondonSE1 8NW
Born May 1972
Director
Appointed 30 Sept 2009
Resigned 31 Dec 2024

HENDERSON, Andrew Lawrence

Resigned
Blackfriars Road, LondonSE1 8NW
Born July 1970
Director
Appointed 29 Aug 2017
Resigned 10 Apr 2023

HENRIKSEN, Marianne Soerensen

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1964
Director
Appointed 09 Mar 2018
Resigned 31 May 2024

HODGES, Philip Robin

Resigned
Blackfriars Road, LondonSE1 8NW
Born January 1983
Director
Appointed 01 Jan 2025
Resigned 04 Nov 2025

HOLDSWORTH, Roderick Antony

Resigned
Neale, Haywards HeathRH17 7NG
Born February 1966
Director
Appointed 01 Oct 2000
Resigned 30 Jun 2003

JOHANSEN, Søren Holm

Resigned
Blackfriars Road, LondonSE1 8NW
Born June 1955
Director
Appointed 09 Sept 2015
Resigned 23 Jan 2017

MAIRS, Philip Desmond

Resigned
50 Vista Way, HarrowHA3 0SL
Born June 1952
Director
Appointed 01 Oct 2000
Resigned 30 Sept 2009

MCBEATH, Charles Pryde

Resigned
74 Pollard Road, LondonN20 0UD
Born August 1955
Director
Appointed 01 Oct 2000
Resigned 03 Sept 2012

MCNAB, Matthew Alexander Chapman

Resigned
Blackfriars Road, LondonSE1 8NW
Born May 1969
Director
Appointed 25 Jan 2016
Resigned 29 Aug 2017

MOILANEN, Markku

Resigned
Blackfriars Road, LondonSE1 8NW
Born August 1961
Director
Appointed 14 Feb 2017
Resigned 29 Apr 2021

MOILANEN, Markku Olavi

Resigned
60 Newman StreetW1T 3DA
Born August 1961
Director
Appointed 01 Apr 2010
Resigned 12 Mar 2013

PEDERSEN, Bo Rene

Resigned
Blackfriars Road, LondonSE1 8NW
Born February 1969
Director
Appointed 20 Sept 2017
Resigned 09 Mar 2018

PEDERSEN, Flemming Bligaard

Resigned
60 Newman StreetW1T 3DA
Born October 1948
Director
Appointed 01 Apr 2010
Resigned 13 Mar 2012

RIEMANN, Lars Ostenfeld

Resigned
Blackfriars Road, LondonSE1 8NW
Born August 1969
Director
Appointed 12 Mar 2013
Resigned 19 Mar 2015

RILEY, Mathew John

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1965
Director
Appointed 01 Sept 2016
Resigned 08 Dec 2022

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

174

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 July 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Resolution
10 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Memorandum Articles
19 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
21 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
7 August 2002
288cChange of Particulars
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
26 February 2002
MEM/ARTSMEM/ARTS
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
31 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2000
AAAnnual Accounts
Legacy
21 August 2000
225Change of Accounting Reference Date
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
225Change of Accounting Reference Date
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
287Change of Registered Office
Incorporation Company
2 November 1998
NEWINCIncorporation