Background WavePink WaveYellow Wave

HYDER CONSULTING OVERSEAS HOLDINGS LIMITED (04723408)

HYDER CONSULTING OVERSEAS HOLDINGS LIMITED (04723408) is an active UK company. incorporated on 4 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HYDER CONSULTING OVERSEAS HOLDINGS LIMITED has been registered for 22 years. Current directors include DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal and 1 others.

Company Number
04723408
Status
active
Type
ltd
Incorporated
4 April 2003
Age
22 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
H

HYDER CONSULTING OVERSEAS HOLDINGS LIMITED

HYDER CONSULTING OVERSEAS HOLDINGS LIMITED is an active company incorporated on 4 April 2003 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. HYDER CONSULTING OVERSEAS HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04723408

LTD Company

Age

22 Years

Incorporated 4 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
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
From: 4 April 2003To: 17 September 2012
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Apr 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
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
Capital Update
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 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 08 Apr 2003
Resigned 30 Sept 2008

DAY, Margot

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

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

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 04 Apr 2003
Resigned 08 Apr 2003

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

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

BROOKES, Alan Geoffrey

Resigned
34 York Way, LondonN1 9AB
Born November 1961
Director
Appointed 25 Feb 2015
Resigned 21 Mar 2018

CASH, Stewart

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

CATTO, Ivor Douglas

Resigned
22 Carlisle Place, LondonSW1P 1JA
Born August 1966
Director
Appointed 10 Dec 2008
Resigned 28 Feb 2015

CLARK, Anne Rosemary

Resigned
34 York Way, LondonN1 9AB
Born December 1964
Director
Appointed 25 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

DOWN, Russell Peter

Resigned
22 Carlisle Place, LondonSW1P 1JA
Born May 1965
Director
Appointed 26 Mar 2007
Resigned 28 Feb 2015

HAMILTON-EDDY, Simon Esmond

Resigned
Ivyannie House, AldbourneSN8 2EN
Born October 1945
Director
Appointed 08 Apr 2003
Resigned 10 Dec 2008

JONES, Kevin

Resigned
1 The Grange, PontyclunCF72 8PH
Born September 1954
Director
Appointed 25 Nov 2005
Resigned 26 Mar 2007

MORGAN, Thomas Trevor

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

WADE, Timothy

Resigned
Chasewoods, MarlboroughSN8 2NR
Born August 1944
Director
Appointed 08 Apr 2003
Resigned 30 Nov 2008

WALLS, Christopher Stuart Neil

Resigned
Appletrees, Farnham CommonSL2 3RD
Born June 1954
Director
Appointed 08 Apr 2003
Resigned 25 Nov 2005

WHITTAKER, Sian

Resigned
Fenchurch Street, LondonEC3M 4BY
Born February 1981
Director
Appointed 01 Dec 2022
Resigned 06 Sept 2024

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 04 Apr 2003
Resigned 08 Apr 2003

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

126

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
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 Updates
6 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 April 2025
SH19Statement of Capital
Legacy
30 April 2025
SH20SH20
Legacy
30 April 2025
CAP-SSCAP-SS
Resolution
30 April 2025
RESOLUTIONSResolutions
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
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 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
17 August 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
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 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 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
14 June 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
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
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 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
18 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
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
8 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 November 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
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Statement Of Companys Objects
9 April 2014
CC04CC04
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Resolution
28 December 2011
RESOLUTIONSResolutions
Resolution
19 December 2011
RESOLUTIONSResolutions
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
11 May 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
363aAnnual Return
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288cChange of Particulars
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288cChange of Particulars
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
287Change of Registered Office
Legacy
6 May 2003
225Change of Accounting Reference Date
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Incorporation Company
4 April 2003
NEWINCIncorporation