Company Information for ARTELIA PROJECTS UK LIMITED
High Holborn House, 52-54 High Holborn, London, WC1V 6RL,
|
Company Registration Number
03913368
Private Limited Company
Active |
Company Name | ||
---|---|---|
ARTELIA PROJECTS UK LIMITED | ||
Legal Registered Office | ||
High Holborn House 52-54 High Holborn London WC1V 6RL Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 03913368 | |
---|---|---|
Company ID Number | 03913368 | |
Date formed | 2000-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-01-25 | |
Return next due | 2026-02-08 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB745151542 |
Last Datalog update: | 2025-01-27 09:56:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN CHRISTOPHER BAILEY |
||
DOMINIQUE MARCEL COMBE |
||
MARK BERNARD DAY |
||
TIMOTHY NAUGHTON |
||
ANTOINE PIGOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JAMES BOULCOTT |
Director | ||
PHILIP FREDERICK WILLIAM MICHAEL BRUMBY |
Director | ||
REED SMITH CORPORATE SERVICES LIMITED |
Company Secretary | ||
COLIN JAMES MORRELL |
Director | ||
PHILIP FREDERICK WILLIAM MICHAEL BRUMBY |
Director | ||
ROBERT HEATHFIELD |
Director | ||
PIERRE RENE JOSEPH MAILLET |
Director | ||
ALAIN FRANCOIS BENTEJAC |
Director | ||
JEAN CLAUDE HANRION |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEWL BRIDGE ROWING CLUB | Director | 2016-05-14 | CURRENT | 2008-04-08 | Active | |
APPLEYARDS LIMITED | Director | 2014-07-01 | CURRENT | 2000-02-28 | Active | |
APPLEYARDS LIMITED | Director | 2013-03-31 | CURRENT | 2000-02-28 | Active | |
APPLEYARDS LIMITED | Director | 2014-07-01 | CURRENT | 2000-02-28 | Active | |
APPLEYARDS LIMITED | Director | 2014-07-01 | CURRENT | 2000-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN NEIL WOOD | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Mr David Stuart Rose on 2024-09-16 | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR DAVID STUART ROSE | ||
DIRECTOR APPOINTED MR COLIN NEIL WOOD | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER BAILEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER BAILEY | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Ms Nikki Foley as company secretary on 2021-07-01 | |
CH01 | Director's details changed for Antoine Pigot on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS GURDEEP KAUR SAHOTAY | |
CH01 | Director's details changed for Mr Mark Bernard Day on 2020-01-01 | |
AP01 | DIRECTOR APPOINTED MR MATHIEU CLAUDE NICOLAS CHEVEREAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MARCEL COMBE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BOULCOTT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP FREDERICK WILLIAM MICHAEL BRUMBY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
TM02 | Termination of appointment of Reed Smith Corporate Services Limited on 2017-03-07 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Dominique Marcel Combe on 2017-01-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES MORRELL | |
AP01 | DIRECTOR APPOINTED MR PHILIP FREDERICK WILLIAM MICHAEL BRUMBY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Colin James Morrell on 2015-02-02 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin James Morrell on 2015-01-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP FREDERICK WILLIAM MICHAEL BRUMBY | |
CH01 | Director's details changed for Mr Colin James Morrell on 2015-01-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REED SMITH CORPORATE SERVICES LIMITED on 2015-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/15 FROM The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HEATHFIELD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MARK DAY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY NAUGHTON | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES BOULCOTT | |
AP01 | DIRECTOR APPOINTED MR IAN CHRISTOPHER BAILEY | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 25/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE MAILLET | |
AP01 | DIRECTOR APPOINTED DOMINIQUE MARCEL COMBE | |
AR01 | 25/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ANTOINE PIGOT | |
RES01 | ADOPT ARTICLES 05/03/2012 | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES MORRELL | |
AP01 | DIRECTOR APPOINTED MR ROBERT HEATHFIELD | |
AR01 | 25/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAIN BENTEJAC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES15 | CHANGE OF NAME 21/03/2011 | |
CERTNM | COMPANY NAME CHANGED COTEBA LIMITED CERTIFICATE ISSUED ON 06/04/11 | |
AR01 | 25/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE RENE JOSEPH MAILLET / 23/06/2010 | |
AR01 | 25/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 30/06/03--------- £ SI 20000@1=20000 £ IC 10000/30000 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/00--------- £ SI 9999@1=9999 £ IC 1/10000 | |
ORES04 | NC INC ALREADY ADJUSTED 28/02/00 | |
SRES01 | ADOPT MEM AND ARTS 28/02/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
(W)ELRES | S80A AUTH TO ALLOT SEC 28/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 ARTELIA PROJECTS UK LIMITED
ARTELIA PROJECTS UK LIMITED owns 1 domain names.
coteba.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Building Maintenance - Non Structural Maintenance |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |