Background WavePink WaveYellow Wave

ARCADIS GEN UK LIMITED (05917160)

ARCADIS GEN UK LIMITED (05917160) is an active UK company. incorporated on 25 August 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ARCADIS GEN UK LIMITED has been registered for 19 years. Current directors include CONSTABLE, Daniel James, PARSONS, Mark, Dr.

Company Number
05917160
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CONSTABLE, Daniel James, PARSONS, Mark, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIS GEN UK LIMITED

ARCADIS GEN UK LIMITED is an active company incorporated on 25 August 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ARCADIS GEN UK LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05917160

LTD Company

Age

19 Years

Incorporated 25 August 2006

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 27 November 2025 (4 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

RAIL ASSET MANAGEMENT SOLUTIONS LIMITED
From: 2 August 2013To: 6 January 2020
CONTROLLED DATA SOLUTIONS LTD
From: 25 August 2006To: 2 August 2013
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

Arcadis House 34 York Way London England N1 9AB England
From: 8 January 2020To: 14 June 2021
Level 17 25 Canada Square Canary Wharf London E14 5LQ England
From: 10 August 2017To: 8 January 2020
25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB
From: 29 July 2014To: 10 August 2017
One Canada Square 37Th Floor, One Canada Square Canary Wharf London E14 5AA England
From: 24 June 2014To: 29 July 2014
117 Fenchurch Street London EC3M 5DY
From: 4 November 2013To: 24 June 2014
117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom
From: 12 August 2013To: 4 November 2013
the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom
From: 9 November 2012To: 12 August 2013
No.2 Three Oaks, Shores Road Woking Surrey GU21 4HN
From: 25 August 2006To: 9 November 2012
Timeline

31 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Apr 12
Director Joined
Apr 12
Loan Cleared
Mar 15
Loan Secured
Dec 16
Loan Secured
Dec 16
New Owner
Aug 18
New Owner
Aug 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Aug 20
Funding Round
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Owner Exit
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Oct 24
Director Left
Dec 24
2
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SHIVSHANKER, Ashwini

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 01 Jul 2020

CONSTABLE, Daniel James

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1980
Director
Appointed 01 Apr 2023

PARSONS, Mark, Dr

Active
Fenchurch Street, LondonEC3M 4BY
Born March 1973
Director
Appointed 30 Oct 2024

DUNCOMBE, Fiona Margaret

Resigned
34 York Way, LondonN1 9AB
Secretary
Appointed 04 Dec 2019
Resigned 04 Jan 2022

FOLEY, Caroline Emma

Resigned
No.2 Three Oaks, WokingGU21 4HN
Secretary
Appointed 25 Aug 2006
Resigned 02 Aug 2013

JOHNSTON, Angela

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 12 Aug 2013
Resigned 04 Dec 2019

CAREW, Robert Edward

Resigned
25 Canada Square, LondonE14 5LQ
Born April 1976
Director
Appointed 09 Apr 2012
Resigned 04 Dec 2019

CLARK, Anne Rosemary

Resigned
Fenchurch Street, LondonEC3M 4BY
Born December 1964
Director
Appointed 04 Dec 2019
Resigned 27 Jul 2021

EVANS, Andrew Keith

Resigned
25 Canada Square, LondonE14 5LQ
Born August 1967
Director
Appointed 09 Apr 2012
Resigned 04 Dec 2019

FOLEY, James William George

Resigned
Goodmanham, YorkYO43 3HX
Born September 1973
Director
Appointed 25 Aug 2006
Resigned 04 Dec 2019

JONES, Claire Aranka

Resigned
Fenchurch Street, LondonEC3M 4BY
Born February 1981
Director
Appointed 27 Jul 2021
Resigned 10 Jan 2022

LOCK, Guy William John

Resigned
Fenchurch Street, LondonEC3M 4BY
Born January 1979
Director
Appointed 31 Oct 2022
Resigned 29 Nov 2024

WHITE, Rachel Clare

Resigned
Fenchurch Street, LondonEC3M 4BY
Born August 1979
Director
Appointed 04 Dec 2019
Resigned 31 Oct 2022

WITTGEN, Frank Peter Philippe

Resigned
Fenchurch Street, LondonEC3M 4BY
Born March 1975
Director
Appointed 10 Jan 2022
Resigned 01 Apr 2023

Persons with significant control

5

1 Active
4 Ceased

Arcadis Gen 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
Right to appoint and remove directors as firm
Notified 20 Dec 2021
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
Ceased 20 Dec 2021

Mr James William George Foley

Ceased
Goodmanham, YorkYO43 3HX
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2019

Mr Robert Edward Carew

Ceased
Pembroke Road, WokingGU22 7DS
Born April 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2019

Mr Andrew Keith Evans

Ceased
34 York Way, LondonN1 9AB
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
12 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Resolution
19 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
4 August 2020
AUDAUD
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 December 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Certificate Change Of Name Company
2 August 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
190190
Legacy
24 September 2007
353353
Legacy
24 September 2007
287Change of Registered Office
Incorporation Company
25 August 2006
NEWINCIncorporation