Background WavePink WaveYellow Wave

RAMBOLL UK HOLDING LIMITED (06322436)

RAMBOLL UK HOLDING LIMITED (06322436) is an active UK company. incorporated on 24 July 2007. 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 UK HOLDING LIMITED has been registered for 18 years. Current directors include ANDERSEN, Peter Heymann, KIENLE, Eva Christiane.

Company Number
06322436
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 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 UK HOLDING LIMITED

RAMBOLL UK HOLDING LIMITED is an active company incorporated on 24 July 2007 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 UK HOLDING LIMITED was registered 18 years ago.(SIC: 71122)

Status

active

Active since 18 years ago

Company No

06322436

LTD Company

Age

18 Years

Incorporated 24 July 2007

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 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

60 Newman Street London W1T 3DA
From: 24 July 2007To: 11 December 2014
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Sept 11
Funding Round
Jan 12
Director Left
Apr 12
Director Joined
May 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Oct 13
Funding Round
Dec 14
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Dec 15
Funding Round
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Funding Round
May 25
Capital Update
Jul 25
New Owner
Nov 25
10
Funding
16
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RATCLIFFE, Stephanie Adrienne

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

ANDERSEN, Peter Heymann

Active
Hannemanns Allé, Dk-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

THORP, Andrew Charles

Resigned
Stanton Road, LondonSW20 8RW
Secretary
Appointed 26 Sept 2007
Resigned 20 Jun 2019

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 24 Jul 2007
Resigned 26 Sept 2007

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

BENTZEN, Beate Wegger

Resigned
Engvej 49, Rungsted Kyst
Born April 1956
Director
Appointed 03 Aug 2007
Resigned 26 Sept 2009

JOHANSEN, Søren Holm

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

PEDERSEN, Bo Rene

Resigned
Blackfriars Road, LondonSE1 8NW
Born February 1969
Director
Appointed 20 Sept 2017
Resigned 24 Jul 2018

PEDERSEN, Flemming Bligaard

Resigned
Kirkevej 28, Rungsted Kist - Dk 2960
Born October 1948
Director
Appointed 03 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

SOERENSEN HENRIKSEN, Marianne

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1964
Director
Appointed 24 Jul 2018
Resigned 31 May 2024

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 24 Jul 2007
Resigned 03 Aug 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 24 Jul 2007
Resigned 03 Aug 2007

Persons with significant control

15

12 Active
3 Ceased

Mr Søren Thomas Brøndum

Active
Hannemanns Alle 53, Copenhagen
Born November 1965

Nature of Control

Significant influence or control as trust
Notified 31 Oct 2025

Mr Ole-Petter Thunes

Active
Hannemanns Alle 53, Copenhagen
Born December 1960

Nature of Control

Significant influence or control as trust
Notified 09 Apr 2025

Ms Mette Søs Lassesen

Ceased
Hannemanns Alle 53, Copenhagen
Born February 1971

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024
Ceased 09 Apr 2025

Mr Bjørn Tore Landsem

Ceased
Hannemanns Alle 53, Copenhagen
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024
Ceased 09 Apr 2025

Ms Snjezana Turina

Active
Hannemanns Alle 53, Copenhagen
Born February 1967

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Mr Jakob Strømann-Andersen

Active
Hannemanns Alle 53, Copenhagen
Born January 1981

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Ms Mia Wagner Kastrup

Active
Hannemanns Alle 53, Copenhagen
Born February 1990

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Mr Karl Emil Olavi Matintupa

Active
Hannemanns Alle 53, Copenhagen
Born June 1982

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Ms Mogens Nielsen

Active
Hannemanns Alle 53, Copenhagen
Born November 1962

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Mr Robert Arpe

Active
Hannemanns Alle 53, Copenhagen
Born October 1953

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Mr Neel Strobaek

Active
Hannemanns Alle 53, Copenhagen
Born February 1957

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Ms Charlotte Ankerstjerne

Active
Hannemanns Alle 53, Copenhagen
Born October 1990

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Mr Michael Rosenvold

Active
Hannemanns Alle 53, Copenhagen
Born June 1967

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024

Mr Thomas Rand

Active
Hannemanns Alle 53, Copenhagen
Born February 1953

Nature of Control

Significant influence or control as trust
Notified 25 Mar 2024
53, Dk-2300 Copenhagen S

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

115

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Legacy
31 July 2025
SH20SH20
Legacy
31 July 2025
CAP-SSCAP-SS
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Resolution
14 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
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
30 July 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
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 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
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
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 No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
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
13 September 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Second Filing Of Form With Form Type
21 January 2013
RP04RP04
Second Filing Of Form With Form Type
21 January 2013
RP04RP04
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Legacy
8 April 2008
88(3)88(3)
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
8 April 2008
MEM/ARTSMEM/ARTS
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
5 October 2007
287Change of Registered Office
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
225Change of Accounting Reference Date
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Incorporation Company
24 July 2007
NEWINCIncorporation