Background WavePink WaveYellow Wave

ARTELIA PROJECTS UK LIMITED (03913368)

ARTELIA PROJECTS UK LIMITED (03913368) is an active UK company. incorporated on 25 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. ARTELIA PROJECTS UK LIMITED has been registered for 26 years. Current directors include CHEVEREAU, Mathieu Claude Nicolas, NAUGHTON, Timothy, PAILHES, Sebastien Patrick Nicolas and 2 others.

Company Number
03913368
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
High Holborn House, London, WC1V 6RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHEVEREAU, Mathieu Claude Nicolas, NAUGHTON, Timothy, PAILHES, Sebastien Patrick Nicolas, ROSE, David Stuart, SAHOTAY, Gurdeep Kaur
SIC Codes
70229, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTELIA PROJECTS UK LIMITED

ARTELIA PROJECTS UK LIMITED is an active company incorporated on 25 January 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. ARTELIA PROJECTS UK LIMITED was registered 26 years ago.(SIC: 70229, 71122, 71129)

Status

active

Active since 26 years ago

Company No

03913368

LTD Company

Age

26 Years

Incorporated 25 January 2000

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 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

COTEBA LIMITED
From: 22 February 2000To: 6 April 2011
SPEEDYMAIN LIMITED
From: 25 January 2000To: 22 February 2000
Contact
Address

High Holborn House 52-54 High Holborn London, WC1V 6RL,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 27 January 2015To: 8 March 2017
The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS
From: 25 January 2000To: 27 January 2015
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

FOLEY, Nikki

Active
52-54 High Holborn, LondonWC1V 6RL
Secretary
Appointed 01 Jul 2021

CHEVEREAU, Mathieu Claude Nicolas

Active
93400, Saint-Ouen-Sur-Seine
Born July 1972
Director
Appointed 01 Jul 2019

NAUGHTON, Timothy

Active
52-54 High Holborn, LondonWC1V 6RL
Born April 1963
Director
Appointed 01 Jul 2014

PAILHES, Sebastien Patrick Nicolas

Active
52-54 High Holborn, LondonWC1V 6RL
Born May 1973
Director
Appointed 01 Jan 2026

ROSE, David Stuart

Active
52-54 High Holborn, LondonWC1V 6RL
Born August 1973
Director
Appointed 18 May 2023

SAHOTAY, Gurdeep Kaur

Active
52-54 High Holborn, LondonWC1V 6RL
Born January 1976
Director
Appointed 01 Jan 2020

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 14 Feb 2000
Resigned 07 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 2000
Resigned 14 Feb 2000

BAILEY, Ian Christopher

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born January 1959
Director
Appointed 01 Jul 2014
Resigned 23 Jun 2022

BENTEJAC, Alain Francois

Resigned
226 Bis, Paris 11 EmeFOREIGN
Born January 1954
Director
Appointed 14 Feb 2000
Resigned 25 Jan 2012

BOULCOTT, Philip James

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born August 1957
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2017

BRUMBY, Philip Frederick William Michael

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born September 1950
Director
Appointed 01 Dec 2016
Resigned 18 Jun 2017

BRUMBY, Philip Frederick William Michael

Resigned
18 Claytons Meadow, Bourne EndSL8 5DQ
Born September 1950
Director
Appointed 01 Jul 2001
Resigned 31 Dec 2014

BUNTINE, Matthew Geoffrey

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born March 1980
Director
Appointed 01 Jan 2020
Resigned 01 Nov 2022

COMBE, Dominique Marcel

Resigned
Rue De Lorraine, Echirolles38130
Born August 1956
Director
Appointed 08 Mar 2013
Resigned 30 Jun 2019

DAY, Mark Bernard

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born May 1961
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2025

HANRION, Jean Claude

Resigned
257 Route De Lempereur, 12 Rueil Malmaison
Born October 1939
Director
Appointed 14 Feb 2000
Resigned 27 Jun 2001

HEATHFIELD, Robert

Resigned
Redwing Rise, GuildfordGU4 7DU
Born May 1950
Director
Appointed 06 Mar 2012
Resigned 31 Dec 2014

MAILLET, Pierre Rene Joseph

Resigned
Rue Auguste Rey, St Prix95390
Born February 1951
Director
Appointed 14 Feb 2000
Resigned 31 Mar 2013

MORRELL, Colin James

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born May 1956
Director
Appointed 06 Mar 2012
Resigned 15 Dec 2016

PIGOT, Antoine

Resigned
93400, Saint-Ouen-Sur-Seine
Born July 1962
Director
Appointed 06 Mar 2012
Resigned 31 Dec 2025

WOOD, Colin Neil

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born December 1978
Director
Appointed 18 May 2023
Resigned 31 Dec 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 2000
Resigned 14 Feb 2000
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
287Change of Registered Office
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
15 May 2006
287Change of Registered Office
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
15 August 2003
88(2)R88(2)R
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
15 April 2002
288cChange of Particulars
Legacy
15 March 2002
288cChange of Particulars
Legacy
26 February 2002
287Change of Registered Office
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Legacy
26 July 2000
88(2)R88(2)R
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
225Change of Accounting Reference Date
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2000
NEWINCIncorporation