Background WavePink WaveYellow Wave

RAMBOLL WHITBYBIRD HOLDINGS LIMITED (04079634)

RAMBOLL WHITBYBIRD HOLDINGS LIMITED (04079634) is an active UK company. incorporated on 22 September 2000. 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 WHITBYBIRD HOLDINGS LIMITED has been registered for 25 years. Current directors include ANDERSEN, Peter Heymann, KIENLE, Eva Christiane.

Company Number
04079634
Status
active
Type
ltd
Incorporated
22 September 2000
Age
25 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, KIENLE, Eva Christiane
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBOLL WHITBYBIRD HOLDINGS LIMITED

RAMBOLL WHITBYBIRD HOLDINGS LIMITED is an active company incorporated on 22 September 2000 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 WHITBYBIRD HOLDINGS LIMITED was registered 25 years ago.(SIC: 71122)

Status

active

Active since 25 years ago

Company No

04079634

LTD Company

Age

25 Years

Incorporated 22 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WHITBYBIRD HOLDINGS LTD.
From: 9 June 2003To: 25 October 2007
WHITBY BIRD & PARTNERS HOLDINGS LIMITED
From: 22 September 2000To: 9 June 2003
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

60 Newman Street London W1T 3DA
From: 22 September 2000To: 11 December 2014
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jan 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Share Issue
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Oct 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Dec 14
Director Left
Feb 15
Loan Cleared
May 15
Director Left
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jan 16
Funding Round
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 24
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Mar 25
7
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

RATCLIFFE, Stephanie Adrienne

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 03 May 2023

ANDERSEN, Peter Heymann

Active
Hannemanns Allé, 2300 Copenhagen S
Born October 1964
Director
Appointed 07 Dec 2022

KIENLE, Eva Christiane

Active
Blackfriars Road, LondonSE1 8NW
Born June 1967
Director
Appointed 10 Feb 2025

CUNNINGHAM, Timothy James

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 20 Jun 2019
Resigned 15 Dec 2022

HOLDSWORTH, Roderick Antony

Resigned
Neale, Haywards HeathRH17 7NG
Secretary
Appointed 22 Sept 2000
Resigned 27 Feb 2002

THORP, Andrew Charles

Resigned
Stanton Road, LondonSW20 8RW
Secretary
Appointed 27 Feb 2002
Resigned 20 Jun 2019

AKSELVOLL, Knut

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1962
Director
Appointed 13 Mar 2012
Resigned 09 Sept 2015

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 19 Mar 2015

BENTZEN, Beate Wegger

Resigned
Engvej 49, Rungsted Kyst
Born April 1956
Director
Appointed 07 Aug 2007
Resigned 26 Sept 2009

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 19 Mar 2015

CRANE, Michael John

Resigned
4 Bushetts Grove, MersthamRH1 3DX
Born April 1952
Director
Appointed 22 Sept 2000
Resigned 30 Sept 2009

DOBBINS, Terence John

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

HENRIKSEN, Marianne Soerensen

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1964
Director
Appointed 10 Oct 2018
Resigned 31 May 2024

HOLDSWORTH, Roderick Antony

Resigned
Neale, Haywards HeathRH17 7NG
Born February 1966
Director
Appointed 22 Sept 2000
Resigned 30 Jun 2003

JOHANSEN, Søren Holm

Resigned
Blackfriars Road, LondonSE1 8NW
Born June 1955
Director
Appointed 09 Sept 2015
Resigned 09 Sept 2021

MCBEATH, Charles Pryde

Resigned
74 Pollard Road, LondonN20 0UD
Born August 1955
Director
Appointed 27 Feb 2002
Resigned 03 Sept 2012

PEDERSEN, Bo Rene

Resigned
Blackfriars Road, LondonSE1 8NW
Born February 1969
Director
Appointed 20 Sept 2017
Resigned 10 Oct 2018

PEDERSEN, Flemming Bligaard

Resigned
Kirkevej 28, Rungsted Kist - Dk 2960
Born October 1948
Director
Appointed 07 Aug 2007
Resigned 13 Mar 2012

RILEY, Mathew John

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1965
Director
Appointed 09 Sept 2021
Resigned 07 Dec 2022

ROSENVOLD, Michael

Resigned
Peter Godskes Vej, VirumDK 2820
Born June 1967
Director
Appointed 25 Sept 2009
Resigned 20 Sept 2017

SMITH, Simon Leslie

Resigned
Wellbrook Way, CambridgeCB3 0GP
Born June 1969
Director
Appointed 30 Sept 2009
Resigned 30 Mar 2012

SUMMERS, Andrew William Graham

Resigned
114 Station Road, LondonSW13 0NB
Born June 1946
Director
Appointed 08 Mar 2006
Resigned 31 Dec 2009

WHITBY, Mark

Resigned
Cambridge Road, HitchinSG4 0JU
Born January 1950
Director
Appointed 25 Aug 2009
Resigned 30 Sept 2009

WHITBY, Mark

Resigned
Keys Heath, HitchinSG4 0JU
Born January 1950
Director
Appointed 22 Sept 2000
Resigned 30 Sept 2009

Persons with significant control

1

Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Resolution
24 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 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
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date
27 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
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary 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
19 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
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
23 October 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
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Resolution
4 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 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
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
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
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Auditors Resignation Company
28 March 2008
AUDAUD
Auditors Resignation Company
29 February 2008
AUDAUD
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
363aAnnual Return
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
155(6)a155(6)a
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
21 July 2007
88(2)R88(2)R
Legacy
21 July 2007
122122
Legacy
16 January 2007
122122
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
24 July 2006
88(2)R88(2)R
Legacy
11 July 2006
122122
Memorandum Articles
6 July 2006
MEM/ARTSMEM/ARTS
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
122122
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
88(2)R88(2)R
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
4 August 2004
244244
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2003
363aAnnual Return
Legacy
2 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Memorandum Articles
15 June 2003
MEM/ARTSMEM/ARTS
Resolution
15 June 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2002
363aAnnual Return
Legacy
7 August 2002
288cChange of Particulars
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Memorandum Articles
12 March 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
88(2)R88(2)R
Legacy
16 October 2000
88(2)R88(2)R
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
288aAppointment of Director or Secretary
Incorporation Company
22 September 2000
NEWINCIncorporation