VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Arcadis Group Limited

Address
80 Fenchurch Street
London
EC3M 4BY
VAT ID no VAT ID available
Company No. 02950545 Show on Companies House
Previous Names
  • EC Harris Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Arcadis Uk (Holdings) Limited Status: Active Notified: 07/12/2020 Companies House Number: 05607007 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • gb-flag GB Arcadis (Bac) Ltd Status: Ceased Notified: 01/01/2020 Ceased: 07/12/2020 Companies House Number: 07803869 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Arcadis Uk (Holdings) Ltd Status: Ceased Notified: 06/04/2016 Ceased: 01/01/2020 Companies House Number: 05607007 Nature of Control
  • Ownership of voting rights - 75% or more
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
  • Officers (13)

    Source: Companies House
    Bimpson, Simon London, United Kingdom Status: Active Notified: 18/10/2021 Date of Birth: 09/1974 Occupation: Managing Director Water, Energy And Role: Director Country of Residence: England Nationality: British
    Cash, Stewart London, United Kingdom Status: Active Notified: 07/06/2024 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Dennett, Paul London, United Kingdom Status: Active Notified: 07/06/2024 Occupation: Civil Engineer Role: Director Country of Residence: United Kingdom Nationality: English
    Duncombe, Fiona Margaret London, United Kingdom Status: Active Notified: 14/09/2007 Date of Birth: 02/1967 Occupation: Partnership Secretary Role: Secretary Nationality: British
    Williams, Jennifer Ann London, United Kingdom Status: Active Notified: 06/09/2024 Occupation: Business Area Director Resilience Role: Director Country of Residence: United Kingdom Nationality: British
    Alghita, Mahmoud Bakir Ahmad London, United Kingdom Status: Ceased Notified: 18/10/2021 Ceased: 30/06/2024 Date of Birth: 03/1963 Occupation: Smd Rail Role: Director Country of Residence: England Nationality: British
    Bimpson, Simon Timothy London, United Kingdom Status: Ceased Notified: 18/10/2021 Ceased: 01/12/2022 Occupation: Managing Director Water, Energy And Role: Director Country of Residence: United Kingdom Nationality: British
    Morgan, Thomas Trevor London, United Kingdom Status: Ceased Notified: 18/10/2021 Ceased: 30/06/2024 Date of Birth: 01/1975 Occupation: Partner Role: Director Country of Residence: United Kingdom Nationality: British
    Morling, Neil Andrew London Status: Ceased Notified: 01/06/2012 Ceased: 30/04/2015 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Pabani, Karim Emerson Valley, Milton Keynes Status: Ceased Notified: 01/05/2004 Ceased: 14/09/2007 Occupation: Finance Director Role: Secretary Nationality: British
    Pabani, Karim Emerson Valley, Milton Keynes Status: Ceased Notified: 01/05/2004 Ceased: 14/09/2007 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Whittaker, Sian London, United Kingdom Status: Ceased Notified: 01/12/2022 Ceased: 06/09/2024 Date of Birth: 02/1981 Occupation: Commercial & Operations Director Role: Director Country of Residence: United Kingdom Nationality: British
    Youell, Philip Anthony Ashendon, Aylesbury Status: Ceased Notified: 01/05/2003 Ceased: 01/01/2015 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Arcadis International Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 02824756 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
  • gb-flag GB Arcadis International Limited Status: Active Notified: 06/04/2016 Companies House Number: 02272191 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Arcadis Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 00775541 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Arcadis Human Resources Limited Status: Ceased Notified: 06/04/2016 Ceased: 04/04/2022 Companies House Number: 03021358 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Ultra EVC Limited Status: Ceased Notified: 06/04/2016 Ceased: 04/04/2022 Companies House Number: 03021356 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm