Background WavePink WaveYellow Wave

ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED (09818546)

ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED (09818546) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED has been registered for 10 years. Current directors include DENNETT, Paul, HOGG, Peter William, MANKU, Pritpal and 1 others.

Company Number
09818546
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 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 CONSULTING AUSTRALIA HOLDINGS LIMITED

ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED is an active company incorporated on 9 October 2015 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 CONSULTING AUSTRALIA HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09818546

LTD Company

Age

10 Years

Incorporated 9 October 2015

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
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

Arcadis House 34 York Way London N1 9AB England
From: 21 October 2016To: 14 June 2021
Manning House, 22 Carlisle Place London SW1P 1JA England
From: 13 October 2015To: 21 October 2016
11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 9 October 2015To: 13 October 2015
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Director Left
Mar 18
Director Joined
Mar 18
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 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
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DUNCOMBE, Fiona Margaret

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 15 Jun 2019

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

DAY, Margot Annabel

Resigned
34 York Way, LondonN1 9AB
Secretary
Appointed 12 Oct 2015
Resigned 15 Jun 2019

LAWRENCE, Jillian Louise

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

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 12 Oct 2015
Resigned 21 Mar 2018

CASH, Stewart

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

CLARK, Anne Rosemary

Resigned
34 York Way, LondonN1 9AB
Born December 1964
Director
Appointed 12 Oct 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

MORGAN, Thomas Trevor

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

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 09 Oct 2015
Resigned 12 Oct 2015

WHITTAKER, Sian

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

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

75

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
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 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
Second Filing Capital Allotment Shares
8 August 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 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
2 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
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
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
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 June 2019
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Incorporation Company
9 October 2015
NEWINCIncorporation