Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCADIS INTERNATIONAL HOLDINGS LIMITED
Company Information for

ARCADIS INTERNATIONAL HOLDINGS LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
02824756
Private Limited Company
Active

Company Overview

About Arcadis International Holdings Ltd
ARCADIS INTERNATIONAL HOLDINGS LIMITED was founded on 1993-06-07 and has its registered office in London. The organisation's status is listed as "Active". Arcadis International Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCADIS INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in N1
 
Previous Names
EC HARRIS HOLDINGS LIMITED18/09/2015
Filing Information
Company Number 02824756
Company ID Number 02824756
Date formed 1993-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 19:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS INTERNATIONAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCADIS INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET DUNCOMBE
Company Secretary 2007-09-14
ANNE ROSEMARY CLARK
Director 2015-05-01
MARK ALLAN COWLARD
Director 2018-03-21
PETER VINCENT MADDEN
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2014-03-01 2018-03-21
MATHEW JOHN RILEY
Director 2012-06-01 2016-07-25
KEITH LAWRENCE BROOKS
Director 2012-06-01 2016-02-29
PETER MAITLAND
Director 2013-03-01 2016-01-01
PHILIP ANTHONY YOUELL
Director 2003-05-19 2015-01-01
GRAHAM DAVID GEORGE KEAN
Director 2012-06-01 2014-03-01
MATTHEW JOHN BENNION
Director 2010-08-01 2012-06-01
RICHARD JOHN CLARE
Director 1993-10-25 2012-06-01
ALAN GEOFFREY BROOKES
Director 2008-08-01 2010-08-01
KARIM PABANI
Company Secretary 2004-05-01 2007-09-14
KARIM PABANI
Director 2006-06-30 2007-09-14
MALCOLM GROAT
Company Secretary 2003-05-19 2004-05-01
ALLAN MALCOLM STEVENSON
Company Secretary 1994-07-11 2003-05-19
KEITH ANDREWS
Director 1993-10-25 1996-10-30
LISA FOSTER
Director 1995-09-01 1996-10-30
GAVIN NICHOLAS TAIT
Director 1993-06-07 1996-10-30
DONALD BROOK
Company Secretary 1993-10-27 1994-05-01
EUROPEAN REGISTRATIONS LIMITED
Company Secretary 1993-06-07 1993-10-27
JPCORS LIMITED
Nominated Secretary 1993-06-07 1993-06-07
JPCORD LIMITED
Nominated Director 1993-06-07 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARGARET DUNCOMBE E C HARRIS PROJECT MANAGEMENT LIMITED Company Secretary 2007-09-14 CURRENT 1983-05-17 Dissolved 2015-05-19
FIONA MARGARET DUNCOMBE VAL CLINTON ASSOCIATES LIMITED Company Secretary 2007-09-14 CURRENT 1997-03-10 Dissolved 2015-04-07
FIONA MARGARET DUNCOMBE VALUE MANAGEMENT LIMITED Company Secretary 2007-09-14 CURRENT 1992-10-15 Dissolved 2015-04-07
FIONA MARGARET DUNCOMBE HARRIS, FRANKLIN & ANDREWS LIMITED Company Secretary 2007-09-14 CURRENT 1991-04-02 Dissolved 2018-02-01
FIONA MARGARET DUNCOMBE ARCADIS GROUP LIMITED Company Secretary 2007-09-14 CURRENT 1994-07-20 Active
FIONA MARGARET DUNCOMBE ULTRA EVC LIMITED Company Secretary 2007-09-14 CURRENT 1995-02-14 Active
FIONA MARGARET DUNCOMBE ARCADIS HUMAN RESOURCES LIMITED Company Secretary 2007-09-14 CURRENT 1995-02-14 Active
FIONA MARGARET DUNCOMBE ARCADIS SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1963-09-30 Liquidation
FIONA MARGARET DUNCOMBE TECHT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Liquidation
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS (BURTON) LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS UK (HOLDINGS) LIMITED Director 2015-07-01 CURRENT 2005-10-28 Active
PETER VINCENT MADDEN ARCADIS (BAC) LIMITED Director 2015-07-01 CURRENT 2011-10-10 Active
PETER VINCENT MADDEN ARNOLD PROJECT SERVICES LIMITED Director 2015-01-01 CURRENT 1986-11-26 Liquidation
PETER VINCENT MADDEN EC HARRIS (UK) LIMITED Director 2015-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS GROUP LIMITED Director 2014-03-01 CURRENT 1994-07-20 Active
PETER VINCENT MADDEN ARCADIS HUMAN RESOURCES LIMITED Director 2014-03-01 CURRENT 1995-02-14 Active
PETER VINCENT MADDEN ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN ARCADIS SERVICES LIMITED Director 2014-03-01 CURRENT 1963-09-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-11DIRECTOR APPOINTED MS JENNIFER ANN WILLIAMS
2024-09-06APPOINTMENT TERMINATED, DIRECTOR SIAN WHITTAKER
2024-07-30CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2024-07-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-13DIRECTOR APPOINTED MR STEWART CASH
2024-06-11DIRECTOR APPOINTED MR PAUL DENNETT
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-04-08TM02Termination of appointment of Jillian Louise Lawrence on 2022-04-08
2022-01-18Memorandum articles filed
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN COWLARD
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES BROMHEAD
2021-10-25AP01DIRECTOR APPOINTED MR SIMON BIMPSON
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILLIAN LOUISE LAWRENCE on 2021-06-14
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MARGARET DUNCOMBE on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London N1 9AB England
2021-06-14PSC05Change of details for Arcadis Group Limited as a person with significant control on 2021-06-14
2020-09-14CH01Director's details changed for Mr Nicholas James Bellew on 2020-08-18
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MARGARET DUNCOMBE on 2020-07-02
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT MADDEN
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-08-13AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-17TM02Termination of appointment of Margot Annabel Day on 2019-06-15
2018-11-13AP03Appointment of Mrs Margot Annabel Day as company secretary on 2018-11-01
2018-11-07AP01DIRECTOR APPOINTED MR STEVEN JAMES BROMHEAD
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JOHN RILEY
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWRENCE BROOKS
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAITLAND
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM Echq 34 York Way London N1 9AB
2015-09-18RES15CHANGE OF NAME 14/09/2015
2015-09-18CERTNMCompany name changed ec harris holdings LIMITED\certificate issued on 18/09/15
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-07AUDAUDITOR'S RESIGNATION
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED MRS ANNE ROSEMARY CLARK
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0107/06/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR PETER VINCENT MADDEN
2014-03-04AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEAN
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0107/06/13 FULL LIST
2013-04-10AP01DIRECTOR APPOINTED MR PETER MAITLAND
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-01-11MISCAUD STAT 519
2013-01-04AUDAUDITOR'S RESIGNATION
2012-12-31MISCSECTION 519
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0107/06/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED MR GRAHAM DAVID GEORGE KEAN
2012-06-06AP01DIRECTOR APPOINTED MR MATHEW JOHN RILEY
2012-06-06AP01DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARE
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNION
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-10AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-07-05AR0107/06/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BENNION / 01/09/2010
2010-08-27AP01DIRECTOR APPOINTED MR MATTHEW JOHN BENNION
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES
2010-07-05AR0107/06/10 FULL LIST
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-24363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM ECHQ REGENT QUARTER 34 YORK WAY LONDON N1 9AB
2008-11-17AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-12288aDIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2008-07-08363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM ECHQ REGENT QUARTER 34 YORK WAY LONDON N1 9AB
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: C/O E C HARRIS LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LX
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-13363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-12363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-02363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-25288aNEW SECRETARY APPOINTED
2004-05-25288bSECRETARY RESIGNED
2003-12-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-23288aNEW SECRETARY APPOINTED
2003-07-02CERTNMCOMPANY NAME CHANGED EC HARRIS LTD. CERTIFICATE ISSUED ON 02/07/03
2003-06-24288bSECRETARY RESIGNED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-19363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-01CERTNMCOMPANY NAME CHANGED THE ACCESS AUDIT COMPANY LIMITED CERTIFICATE ISSUED ON 01/05/03
2002-12-22AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-11363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCADIS INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCADIS INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCADIS INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCADIS INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARCADIS INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIS INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of ARCADIS INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCADIS INTERNATIONAL HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-4 GBP £32,330
London Borough of Hammersmith and Fulham 2014-3 GBP £16,398
London Borough of Hammersmith and Fulham 2014-2 GBP £89,479
London Borough of Hammersmith and Fulham 2014-1 GBP £72,707
London Borough of Hammersmith and Fulham 2013-12 GBP £45,749
London Borough of Hammersmith and Fulham 2013-11 GBP £43,662
London Borough of Hammersmith and Fulham 2013-10 GBP £147,638
London Borough of Hammersmith and Fulham 2013-8 GBP £142,498
London Borough of Hammersmith and Fulham 2013-7 GBP £18,783
London Borough of Hammersmith and Fulham 2013-6 GBP £24,500
London Borough of Hammersmith and Fulham 2013-5 GBP £93,525
London Borough of Hammersmith and Fulham 2013-4 GBP £60,579
London Borough of Hammersmith and Fulham 2013-3 GBP £90,063
London Borough of Hammersmith and Fulham 2013-2 GBP £64,346
London Borough of Hammersmith and Fulham 2013-1 GBP £52,572
Greater London Authority 2010-4 GBP £7,898
Greater London Authority 2009-11 GBP £8,614
Greater London Authority 2009-10 GBP £6,323
Greater London Authority 2009-9 GBP £15,811
Greater London Authority 2009-8 GBP £10,583
Greater London Authority 2009-7 GBP £5,750
Greater London Authority 2009-6 GBP £12,361
Greater London Authority 2009-5 GBP £9,750
Greater London Authority 2009-4 GBP £6,323
Greater London Authority 2009-3 GBP £6,323
Greater London Authority 2009-2 GBP £6,323
Greater London Authority 2009-1 GBP £12,073
Greater London Authority 2008-12 GBP £6,461
Greater London Authority 2008-11 GBP £12,921
Greater London Authority 2008-9 GBP £6,461
Greater London Authority 2008-8 GBP £6,461
Greater London Authority 2008-7 GBP £6,461
Greater London Authority 2008-6 GBP £6,461
Greater London Authority 2008-4 GBP £12,921

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARCADIS INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIS INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCADIS INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.