Background WavePink WaveYellow Wave

ARCADIS (BAC) LIMITED (07803869)

ARCADIS (BAC) LIMITED (07803869) is an active UK company. incorporated on 10 October 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARCADIS (BAC) LIMITED has been registered for 14 years. Current directors include DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal and 1 others.

Company Number
07803869
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal, WILLIAMS, Jennifer Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIS (BAC) LIMITED

ARCADIS (BAC) LIMITED is an active company incorporated on 10 October 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARCADIS (BAC) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07803869

LTD Company

Age

14 Years

Incorporated 10 October 2011

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 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

EC HARRIS (BAC) LIMITED
From: 23 November 2011To: 18 September 2015
ARCADIS UK (CM) LTD
From: 10 October 2011To: 23 November 2011
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: 23 November 2011To: 7 October 2015
10 Furnival Street London EC4A 1YH
From: 16 November 2011To: 23 November 2011
2 Lambs Passage London EC1Y 8BB United Kingdom
From: 10 October 2011To: 16 November 2011
Timeline

44 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Feb 13
Director Left
Feb 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
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
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
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

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

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

BENNION, Matthew John

Resigned
34 York Way, LondonN1 9AB
Born August 1971
Director
Appointed 21 Dec 2011
Resigned 01 Jan 2013

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 10 Oct 2021
Resigned 01 Feb 2026

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 21 Dec 2011
Resigned 01 Jan 2024

BROOKS, Keith Lawrence

Resigned
34 York Way, LondonN1 9AB
Born January 1966
Director
Appointed 01 Jan 2013
Resigned 29 Feb 2016

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

HOTTENHUIS, Stephanie

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

MADDEN, Peter Vincent

Resigned
34 York Way, LondonN1 9AB
Born July 1961
Director
Appointed 01 Jul 2015
Resigned 21 Jan 2019

MCARTHUR, Neil

Resigned
34 York Way, LondonN1 9AB
Born September 1961
Director
Appointed 21 Dec 2011
Resigned 01 Jun 2012

MORGAN, Thomas Trevor

Resigned
Fenchurch Street, LondonEC3M 4BY
Born January 1975
Director
Appointed 18 Oct 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

VREE, Renier

Resigned
- 103, Amsterdam1082 MS
Born July 1964
Director
Appointed 10 Oct 2011
Resigned 11 Apr 2017

WHITTAKER, Sian

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

YOUELL, Philip Anthony

Resigned
34 York Way, LondonN1 9AB
Born December 1960
Director
Appointed 21 Dec 2011
Resigned 01 Jan 2015

ARCADIS N.V.

Resigned
- 103, Amsterdam1082 MS
Corporate director
Appointed 10 Oct 2011
Resigned 11 Apr 2017

Persons with significant control

1

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

93

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 No Updates
5 August 2025
CS01Confirmation Statement
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
30 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
Memorandum Articles
19 January 2024
MAMA
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination 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
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 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
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director 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 To A Person With Significant Control
14 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
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
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 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
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
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
Confirmation Statement With Updates
21 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
12 November 2015
AR01AR01
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
2 June 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 Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2014
AR01AR01
Second Filing Of Form With Form Type
3 December 2013
RP04RP04
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Resolution
6 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 November 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Incorporation Company
10 October 2011
NEWINCIncorporation