UKBizDB.co.uk

HYDER 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hyder 1 Limited. The company was founded 34 years ago and was given the registration number 02480999. The firm's registered office is in LONDON. You can find them at Arcadis House, 34 York Way, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HYDER 1 LIMITED
Company Number:02480999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1990
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Arcadis House, 34 York Way, London, England, N1 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arcadis House, 34 York Way, London, England, N1 9AB

Secretary15 June 2019Active
Arcadis House 34 Yokr Way, London, United Kingdom,

Secretary01 January 2020Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director12 August 2019Active
Arcadis House 34 York Way, London, England, N1 9AB

Director21 March 2018Active
40 Manor Road, Cheam, Sutton, SM2 7AG

Secretary29 December 2000Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary31 July 1993Active
Arcadis House, 34 York Way, London, England, N1 9AB

Secretary25 November 2010Active
Torridon, Linersh Wood Bramley, Guildford, GU5 0EF

Secretary-Active
29 Bressenden Place, London, SW1E 5DZ

Secretary30 September 2008Active
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ

Secretary30 March 1993Active
104 High Street, Lindfield, Haywards Heath, RH16 2HS

Director-Active
2 Honeysuckle Cottages, Coldharbour, Dorking, RH5 6HD

Director-Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director12 June 2015Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director02 July 2010Active
29 Bressenden Place, London, SW1E 5DZ

Director10 December 2008Active
Magnolia House, 1 Manor House Drive, Ascot, SL5 7LL

Director25 April 2007Active
Castle Cottage, Marlborough Road, Aldbourne, SN8 2DD

Director23 March 1994Active
Ivyannie House, The Green, Aldbourne, SN8 2EN

Director02 November 2005Active
Birch Barn, Water Lane, Hawkhurst, TN18 5DE

Director02 January 1997Active
1 The Grange, School Road Miskin, Pontyclun, CF72 8PH

Director02 November 2005Active
35 Manor Rise, Bearsted, Maidstone, ME14 4DB

Director30 September 1993Active
Post Box House, Coldharbour, Dorking, RH5 6HD

Director-Active
Old Durfold Warnham, Horsham, RH12 3RY

Director-Active
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director02 July 2010Active
29 Bressenden Place, London, SW1E 5DZ

Director31 October 2009Active
29 Bressenden Place, London, SW1E 5DZ

Director20 March 2009Active
Appletrees, One Pin Lane, Farnham Common, SL2 3RD

Director29 December 2000Active
Parkfield, Belstone, Exeter, EX20 1RD

Director06 November 1995Active

People with Significant Control

Arcadis Consulting Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arcadis House, 34 York Way, London, England, N1 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Address

Move registers to registered office company with new address.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-06-17Officers

Appoint person secretary company with name date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-08-30Address

Change registered office address company with date old address new address.

Download
2016-08-30Address

Move registers to sail company with new address.

Download
2016-08-30Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.