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

ARCADIS GEN UK LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
05917160
Private Limited Company
Active

Company Overview

About Arcadis Gen Uk Ltd
ARCADIS GEN UK LIMITED was founded on 2006-08-25 and has its registered office in London. The organisation's status is listed as "Active". Arcadis Gen Uk 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 GEN UK LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in E14
 
Previous Names
RAIL ASSET MANAGEMENT SOLUTIONS LIMITED06/01/2020
CONTROLLED DATA SOLUTIONS LTD02/08/2013
Filing Information
Company Number 05917160
Company ID Number 05917160
Date formed 2006-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB879481461  
Last Datalog update: 2023-09-05 19:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS GEN UK 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.
Companies with same name ARCADIS GEN UK LIMITED
The following companies were found which have the same name as ARCADIS GEN UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCADIS GEN UK (SEAMS) LIMITED 80 FENCHURCH STREET LONDON EC3M 4BY Active Company formed on the 2000-10-26

Company Officers of ARCADIS GEN UK LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JOHNSTON
Company Secretary 2013-08-12
ROBERT CAREW
Director 2012-04-09
ANDREW KEITH EVANS
Director 2012-04-09
JAMES WILLIAM GEORGE FOLEY
Director 2006-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE EMMA FOLEY
Company Secretary 2006-08-25 2013-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH EVANS ANKEVA LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
ANDREW KEITH EVANS EAMS BRAID LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
ANDREW KEITH EVANS AIRPORT ASSET MANAGEMENT SOLUTIONS LTD Director 2013-08-02 CURRENT 2012-11-12 Active - Proposal to Strike off
ANDREW KEITH EVANS ENTERPRISE AMS GROUP LTD Director 2013-08-02 CURRENT 2013-01-10 Active
ANDREW KEITH EVANS PORT ASSET MANAGEMENT SOLUTIONS LIMITED Director 2013-08-02 CURRENT 2012-01-20 Active - Proposal to Strike off
ANDREW KEITH EVANS UTILITIES ASSET MANAGEMENT SOLUTIONS LTD Director 2013-08-02 CURRENT 2012-11-12 Active - Proposal to Strike off
ANDREW KEITH EVANS HIGHWAYS ASSET MANAGEMENT SOLUTIONS LTD Director 2013-08-02 CURRENT 2012-11-12 Active - Proposal to Strike off

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
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR FRANK PETER PHILIPPE WITTGEN
2023-04-03APPOINTMENT TERMINATED, DIRECTOR FRANK PETER PHILIPPE WITTGEN
2023-04-03DIRECTOR APPOINTED MR DANIEL JAMES CONSTABLE
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15PSC02Notification of Arcadis Gen Holdings Limited as a person with significant control on 2021-12-20
2022-06-07PSC05Change to person with significant control
2022-05-19PSC05Change to person with significant control
2022-05-19PSC07CESSATION OF ENTERPRISE AMS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-11PSC05Change to person with significant control
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-02-0321/12/21 STATEMENT OF CAPITAL GBP 102
2022-02-03SH0121/12/21 STATEMENT OF CAPITAL GBP 102
2022-01-10DIRECTOR APPOINTED MR FRANK PETER PHILIPPE WITTGEN
2022-01-10APPOINTMENT TERMINATED, DIRECTOR CLAIRE ARANKA JONES
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ARANKA JONES
2022-01-10AP01DIRECTOR APPOINTED MR FRANK PETER PHILIPPE WITTGEN
2022-01-07Termination of appointment of Fiona Margaret Duncombe on 2022-01-04
2022-01-07Termination of appointment of Fiona Margaret Duncombe on 2022-01-04
2022-01-07TM02Termination of appointment of Fiona Margaret Duncombe on 2022-01-04
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-12PSC05Change of details for Enterprise Ams Group Limited as a person with significant control on 2021-06-14
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27AP01DIRECTOR APPOINTED CLAIRE ARANKA JONES
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2021-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MS ASHWINI SHIVSHANKER on 2021-06-14
2021-07-12CH01Director's details changed for Ms Anne Rosemary Clark on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London England N1 9AB England
2021-02-25CH01Director's details changed for Mrs Rachel Clare White on 2021-02-01
2021-01-22SH0124/12/20 STATEMENT OF CAPITAL GBP 101
2021-01-19RES13Resolutions passed:
  • Revoke auth capital 24/12/2020
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-14PSC07CESSATION OF JAMES WILLIAM GEORGE FOLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-04AUDAUDITOR'S RESIGNATION
2020-07-02AP03Appointment of Ms Ashwini Shivshanker as company secretary on 2020-07-01
2020-07-01PSC05Change of details for Enterprise Ams Group Limited as a person with significant control on 2019-12-04
2020-07-01PSC07CESSATION OF ROBERT EDWARD CAREW AS A PERSON OF SIGNIFICANT CONTROL
2020-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059171600003
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-22PSC04Change of details for Mr James William George Foley as a person with significant control on 2016-04-06
2019-01-22PSC02Notification of Enterprise Ams Group Limited as a person with significant control on 2016-04-06
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM GEORGE FOLEY
2018-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD CAREW
2018-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAREW / 01/08/2018
2018-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE FOLEY / 01/08/2018
2018-02-03DISS40Compulsory strike-off action has been discontinued
2018-01-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059171600003
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059171600002
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-09LATEST SOC09/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-09AR0108/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-09LATEST SOC09/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-09AR0108/08/14 ANNUAL RETURN FULL LIST
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM ONE CANADA SQUARE 37TH FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 117 FENCHURCH STREET LONDON EC3M 5DY
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-05AR0125/08/13 FULL LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE FOLEY / 01/09/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 117 FENCHURCH STREET 117 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 5DY UNITED KINGDOM
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAREW / 01/10/2013
2013-08-12AP03SECRETARY APPOINTED MS ANGELA JOHNSTON
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR UNITED KINGDOM
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH EVANS / 02/08/2013
2013-08-02RES15CHANGE OF NAME 02/08/2013
2013-08-02CERTNMCOMPANY NAME CHANGED CONTROLLED DATA SOLUTIONS LTD CERTIFICATE ISSUED ON 02/08/13
2013-08-02TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FOLEY
2013-06-28AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM NO.2 THREE OAKS, SHORES ROAD WOKING SURREY GU21 4HN
2012-09-17AR0125/08/12 FULL LIST
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-16AP01DIRECTOR APPOINTED MR ANDREW KEITH EVANS
2012-04-15AP01DIRECTOR APPOINTED MR ROBERT CAREW
2011-10-12AR0125/08/11 FULL LIST
2011-03-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-21AR0125/08/10 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-05-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-04-10AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-24363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-24190LOCATION OF DEBENTURE REGISTER
2007-09-24353LOCATION OF REGISTER OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: NO.2 THREE OAKS, SHORES ROAD WOKING SURREY GU21 4HN
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ARCADIS GEN UK 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 GEN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-08 Satisfied COMPUTER 2000 DISTRIBUTION LIMITED
Creditors
Creditors Due Within One Year 2013-08-31 £ 587,653
Creditors Due Within One Year 2012-08-31 £ 197,758
Creditors Due Within One Year 2012-08-31 £ 197,758
Creditors Due Within One Year 2011-08-31 £ 279,525
Provisions For Liabilities Charges 2012-08-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 GEN UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 484,836
Cash Bank In Hand 2012-08-31 £ 224,164
Cash Bank In Hand 2012-08-31 £ 224,164
Cash Bank In Hand 2011-08-31 £ 170,105
Current Assets 2013-08-31 £ 843,054
Current Assets 2012-08-31 £ 247,593
Current Assets 2012-08-31 £ 247,593
Current Assets 2011-08-31 £ 285,469
Debtors 2013-08-31 £ 358,218
Debtors 2012-08-31 £ 23,429
Debtors 2012-08-31 £ 23,429
Debtors 2011-08-31 £ 115,364
Shareholder Funds 2013-08-31 £ 255,401
Shareholder Funds 2012-08-31 £ 50,285
Shareholder Funds 2012-08-31 £ 50,285
Shareholder Funds 2011-08-31 £ 7,032
Tangible Fixed Assets 2012-08-31 £ 0
Tangible Fixed Assets 2011-08-31 £ 1,360

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCADIS GEN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIS GEN UK LIMITED
Trademarks
We have not found any records of ARCADIS GEN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIS GEN UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ARCADIS GEN UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ARCADIS GEN UK 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 GEN UK 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 GEN UK 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.