Background WavePink WaveYellow Wave

ARCADIS UK (HOLDINGS) LIMITED (05607007)

ARCADIS UK (HOLDINGS) LIMITED (05607007) is an active UK company. incorporated on 28 October 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARCADIS UK (HOLDINGS) LIMITED has been registered for 20 years. Current directors include DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal and 1 others.

Company Number
05607007
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 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
A

ARCADIS UK (HOLDINGS) LIMITED

ARCADIS UK (HOLDINGS) LIMITED is an active company incorporated on 28 October 2005 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. ARCADIS UK (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05607007

LTD Company

Age

20 Years

Incorporated 28 October 2005

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 UK (HOLDINGS) LIMITED
From: 8 January 2013To: 18 September 2015
ARCADIS UK (HOLDINGS) LIMITED
From: 11 December 2009To: 8 January 2013
ARCADIS UK LIMITED
From: 16 December 2005To: 11 December 2009
TRUSHELFCO (NO.3183) LIMITED
From: 28 October 2005To: 16 December 2005
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

Arcadis House 34 York Way London N1 9AB
From: 7 October 2015To: 14 June 2021
Echq 34 York Way London N1 9AB
From: 9 January 2013To: 7 October 2015
10 Furnival Street London EC4A 1YH
From: 28 October 2005To: 9 January 2013
Timeline

54 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Mar 18
Director Joined
Nov 18
Capital Update
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
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
Funding Round
Dec 25
Capital Update
Dec 25
Funding Round
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DUNCOMBE, Fiona Margaret

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 02 Jan 2013

SHAH, Sunil

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 27 Jan 2025

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

BONNAR, Anthony David

Resigned
Garden Flat, LondonN5 1SU
Secretary
Appointed 18 Jan 2006
Resigned 21 Nov 2007

CHESSHER, Stephen George

Resigned
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 08 Apr 2022
Resigned 20 Jan 2025

DAY, Margot Annabel

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

LAWRENCE, Jillian Louise

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

SMITH, Andrew Peter

Resigned
34 York Way, LondonN1 9AB
Secretary
Appointed 22 Nov 2007
Resigned 11 Jan 2013

ARCADIS EUROPE BV

Resigned
Nieuwe Stationsstraat 10, 6800 Le Arnhem
Corporate secretary
Appointed 20 Dec 2005
Resigned 19 Jan 2006

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 28 Oct 2005
Resigned 20 Dec 2005

ALGHITA, Mahmoud Bakir Ahmad

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

BELLEW, Nicholas James

Resigned
Fenchurch Street, LondonEC3M 4BY
Born March 1979
Director
Appointed 12 Aug 2019
Resigned 10 Aug 2022

BIMPSON, Simon Timothy

Resigned
Fenchurch Street, LondonEC3M 4BY
Born September 1974
Director
Appointed 30 Sept 2021
Resigned 01 Dec 2022

BIMPSON, Simon Timothy

Resigned
Fenchurch Street, LondonEC3M 4BY
Born September 1974
Director
Appointed 30 Sept 2021
Resigned 01 Feb 2026

BONNAR, Anthony David

Resigned
Garden Flat, LondonN5 1SU
Born December 1953
Director
Appointed 18 Jan 2006
Resigned 15 Jan 2008

BROMHEAD, Steven James

Resigned
Fenchurch Street, LondonEC3M 4BY
Born December 1972
Director
Appointed 01 Nov 2018
Resigned 18 Oct 2021

BROOKES, Alan Geoffrey

Resigned
Fenchurch Street, LondonEC3M 4BY
Born November 1961
Director
Appointed 11 Jan 2013
Resigned 10 Aug 2022

BROOKS, Keith Lawrence

Resigned
34 York Way, LondonN1 9AB
Born January 1966
Director
Appointed 11 Jan 2013
Resigned 29 Feb 2016

BROWN, Gavin Paul

Resigned
8 Wyatt Road, LondonN5 2JJ
Born September 1970
Director
Appointed 13 Dec 2005
Resigned 20 Dec 2005

CARROLL, Michael Dennis

Resigned
10 Furnival StreetEC4A 1YH
Born August 1953
Director
Appointed 21 Jul 2011
Resigned 13 Dec 2011

CASH, Stewart

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

CLARK, Anne Rosemary

Resigned
LondonN1 9AB
Born December 1964
Director
Appointed 23 May 2017
Resigned 12 Aug 2019

COWLARD, Mark Allan

Resigned
Fenchurch Street, LondonEC3M 4BY
Born June 1969
Director
Appointed 21 Mar 2018
Resigned 10 Aug 2022

HARRISON, Neil

Resigned
14 Glassworks Studios, LondonE2 8AB
Born June 1975
Director
Appointed 13 Dec 2005
Resigned 20 Dec 2005

HOTTENHUIS, Stephanie

Resigned
34 York Way, LondonN1 9AB
Born March 1965
Director
Appointed 23 Jul 2012
Resigned 01 Jan 2015

MADDEN, Peter Vincent

Resigned
Fenchurch Street, LondonEC3M 4BY
Born July 1961
Director
Appointed 01 Jul 2015
Resigned 18 Oct 2021

MCARTHUR, Neil Craig

Resigned
10 Furnival StreetEC4A 1YH
Born September 1961
Director
Appointed 12 Dec 2011
Resigned 23 Jul 2012

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 28 Oct 2005
Resigned 13 Dec 2005

MORGAN, Thomas Trevor

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

RITTER, Stephan Karl Heinz

Resigned
34 York Way, LondonN1 9AB
Born June 1968
Director
Appointed 01 Jan 2015
Resigned 11 Apr 2017

SMITH, Andrew Peter

Resigned
10 Furnival StreetEC4A 1YH
Born March 1969
Director
Appointed 20 Mar 2008
Resigned 13 Dec 2011

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 28 Oct 2005
Resigned 13 Dec 2005

Persons with significant control

1

PO BOX 7895, 1008 Ab Amsterdam

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

177

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
Legacy
3 February 2026
ANNOTATIONANNOTATION
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Resolution
18 December 2025
RESOLUTIONSResolutions
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 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 Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
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
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 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
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
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
Change To A Person With Significant Control Without Name Date
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
Accounts Amended With Accounts Type Group
21 April 2021
AAMDAAMD
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
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
10 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
12 September 2019
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
10 April 2019
AAMDAAMD
Legacy
29 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
29 March 2019
CAP-SSCAP-SS
Resolution
29 March 2019
RESOLUTIONSResolutions
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
28 June 2018
CS01Confirmation Statement
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
Resolution
1 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Auditors Resignation Company
7 July 2015
AUDAUD
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2013
AR01AR01
Second Filing Of Form With Form Type
9 December 2013
RP04RP04
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Resolution
9 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Change Corporate Director Company With Change Date
3 December 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
7 August 2012
RP04RP04
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Move Registers To Sail Company
22 November 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Sail Address Company
21 November 2011
AD02Notification of Single Alternative Inspection Location
Resolution
15 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Memorandum Articles
17 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
25 November 2009
CH02Change of Corporate Director Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Auditors Resignation Company
5 November 2008
AUDAUD
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
287Change of Registered Office
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2005
NEWINCIncorporation