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

ARCADIS (BAC) LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
07803869
Private Limited Company
Active

Company Overview

About Arcadis (bac) Ltd
ARCADIS (BAC) LIMITED was founded on 2011-10-10 and has its registered office in London. The organisation's status is listed as "Active". Arcadis (bac) 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 (BAC) LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in N1
 
Previous Names
EC HARRIS (BAC) LIMITED18/09/2015
ARCADIS UK (CM) LTD23/11/2011
Filing Information
Company Number 07803869
Company ID Number 07803869
Date formed 2011-10-10
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 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 18:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS (BAC) 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 (BAC) LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEOFFREY BROOKES
Director 2011-12-21
ANNE ROSEMARY CLARK
Director 2017-05-23
MARK ALLAN COWLARD
Director 2018-03-21
PETER VINCENT MADDEN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARCADIS N.V.
Director 2011-10-10 2017-04-11
STEPHAN KARL HEINZ RITTER
Director 2015-01-01 2017-04-11
RENIER VREE
Director 2011-10-10 2017-04-11
KEITH LAWRENCE BROOKS
Director 2013-01-01 2016-02-29
STEPHANIE HOTTENHUIS
Director 2012-06-01 2015-01-01
PHILIP ANTHONY YOUELL
Director 2011-12-21 2015-01-01
MATTHEW JOHN BENNION
Director 2011-12-21 2013-01-01
NEIL MCARTHUR
Director 2011-12-21 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEOFFREY BROOKES ARCADIS GEN UK (SEAMS) LIMITED Director 2018-01-02 CURRENT 2000-10-26 Active
ALAN GEOFFREY BROOKES SEAMS (GLOBAL) LIMITED Director 2018-01-02 CURRENT 2014-10-24 Active
ALAN GEOFFREY BROOKES ASHACT LIMITED Director 2015-06-12 CURRENT 1999-10-18 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES BTP (1992) LIMITED Director 2015-06-12 CURRENT 1989-05-22 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES MARCUS HODGES ENVIRONMENT LIMITED Director 2015-06-12 CURRENT 1958-12-08 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES RPA QUANTITY SURVEYORS LIMITED Director 2015-06-12 CURRENT 1998-01-19 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES ARCADIS CONSULTING (UK) LIMITED Director 2015-06-12 CURRENT 1988-01-22 Active
ALAN GEOFFREY BROOKES ARCADIS CONSULTING EUROPE LIMITED Director 2015-02-26 CURRENT 1988-07-01 Active
ALAN GEOFFREY BROOKES ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ALAN GEOFFREY BROOKES CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED Director 2014-08-12 CURRENT 1996-03-21 Active
ALAN GEOFFREY BROOKES E C HARRIS PROJECT MANAGEMENT LIMITED Director 2014-03-01 CURRENT 1983-05-17 Dissolved 2015-05-19
ALAN GEOFFREY BROOKES HARRIS, FRANKLIN & ANDREWS LIMITED Director 2014-03-01 CURRENT 1991-04-02 Dissolved 2018-02-01
ALAN GEOFFREY BROOKES ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS GEN UK (SEAMS) LIMITED Director 2018-01-02 CURRENT 2000-10-26 Active
ANNE ROSEMARY CLARK SEAMS (GLOBAL) LIMITED Director 2018-01-02 CURRENT 2014-10-24 Active
ANNE ROSEMARY CLARK ARCADIS UK (HOLDINGS) LIMITED Director 2017-05-23 CURRENT 2005-10-28 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
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
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 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 Active
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 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 INTERNATIONAL HOLDINGS LIMITED Director 2014-03-01 CURRENT 1993-06-07 Active
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
2024-01-19Memorandum articles filed
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN COWLARD
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES BROMHEAD
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BELLEW
2021-10-22AP01DIRECTOR APPOINTED MR THOMAS TREVOR MORGAN
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CH01Director's details changed for Mr Alan Geoffrey Brookes on 2021-06-14
2021-07-07CH01Director's details changed for Mr Steven James Bromhead on 2021-06-14
2021-07-06CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-14PSC05Change of details for Arcadis Uk (Holdings) Limited as a person with significant control on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London N1 9AB
2020-12-09CH01Director's details changed for Mr Alan Geoffrey Brookes on 2020-12-05
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
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT MADDEN
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 2
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-01RES01ADOPT ARTICLES 01/06/17
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN KARL HEINZ RITTER
2017-05-24AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RENIER VREE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ARCADIS N.V.
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWRENCE BROOKS
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0107/11/15 ANNUAL RETURN FULL LIST
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 (bac) LIMITED\certificate issued on 18/09/15
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-10AP01DIRECTOR APPOINTED MR PETER VINCENT MADDEN
2015-07-07AUDAUDITOR'S RESIGNATION
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL
2015-02-18AP01DIRECTOR APPOINTED MR STEPHAN KARL HEINZ RITTER
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOTTENHUIS
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0107/11/14 FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY BROOKES / 01/01/2014
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16AR0107/11/13 NO CHANGES
2013-12-03RP04SECOND FILING FOR FORM SH01
2013-12-03ANNOTATIONClarification
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-28AP01DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNION
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2012-11-14AR0107/11/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED MRS STEPHANIE HOTTENHUIS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR
2012-01-06RES01ADOPT ARTICLES 21/12/2011
2011-12-22AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2011-12-22AP01DIRECTOR APPOINTED MR MATTHEW JOHN BENNION
2011-12-22AP01DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL
2011-12-22AP01DIRECTOR APPOINTED MR NEIL MCARTHUR
2011-11-23RES15CHANGE OF NAME 14/11/2011
2011-11-23CERTNMCOMPANY NAME CHANGED ARCADIS UK (CM) LTD CERTIFICATE ISSUED ON 23/11/11
2011-11-23AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2011-11-23SH0104/11/11 STATEMENT OF CAPITAL GBP 1
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB UNITED KINGDOM
2011-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (BAC) 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 (BAC) 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 (BAC) 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

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 (BAC) LIMITED

Intangible Assets
Patents
We have not found any records of ARCADIS (BAC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCADIS (BAC) LIMITED
Trademarks
We have not found any records of ARCADIS (BAC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIS (BAC) 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 (64209 - Activities of other holding companies n.e.c.) as ARCADIS (BAC) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ARCADIS (BAC) 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 (BAC) 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 (BAC) 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.