UKBizDB.co.uk

HYDER CONSULTING GROUP HOLDINGS LIMITED

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

This company is commonly known as Hyder Consulting Group Holdings Limited. The company was founded 60 years ago and was given the registration number 00768087. 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 70100 - Activities of head offices.

Company Information

Name:HYDER CONSULTING GROUP HOLDINGS LIMITED
Company Number:00768087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary23 December 2015Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director18 October 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director18 October 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director18 October 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 December 2022Active
27 Northfield Lane, Horbury, Wakefield, WF4 5HZ

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

Secretary28 July 2015Active
Ivyannie House, The Green, Aldbourne, SN8 2EN

Secretary21 October 2002Active
30 Craven Lane, Gomersal, Cleckheaton, BD19 4QU

Secretary05 January 2000Active
1 Cedar Copse, Bromley, BR1 2NY

Secretary30 September 2002Active
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Secretary17 November 2005Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary01 January 2020Active
The Old Vicarage, Back Street, Aldborough, Boroughbridge, York, YO51 9EX

Secretary24 September 1999Active
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director01 December 2013Active
Scotland Cottage 37 Wynyard Road, Wolviston, Billingham, TS22 5LQ

Director-Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director12 August 2019Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director18 October 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 January 2020Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director28 July 2015Active
27 Northfield Lane, Horbury, Wakefield, WF4 5HZ

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

Director01 December 2008Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director28 July 2015Active
Arcadis House 34 York Way, London, England, N1 9AB

Director21 March 2018Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director21 March 2018Active
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director11 December 2008Active
Ivyannie House, The Green, Aldbourne, SN8 2EN

Director21 October 2002Active
25 Radnor Walk, London, SW3 4BP

Director07 October 1996Active
31521 Camino Capistrano, Suite A San Juan, Capistrano, Usa,

Director-Active
1 Cedar Copse, Bromley, BR1 2NY

Director05 January 2000Active
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director01 May 2007Active
97-103, Gustav Mahlerplein, 1082 Ms Amsterdam, Netherlands,

Director24 October 2014Active
Cleeves, Weydown Road, Haslemere, GU27 1DT

Director09 May 1994Active
Swannington Manor, Swannington, Norwich, NR9 5NR

Director-Active
11 The Bulwark, Castlecrag, Sydney, Australia, FOREIGN

Director06 February 2008Active
The Old Vicarage, Back Street, Aldborough, Boroughbridge, York, YO51 9EX

Director11 November 1996Active

People with Significant Control

Arcadis N.V
Notified on:01 January 2017
Status:Active
Country of residence:Netherlands
Address:Symphony 97 - 103, Gustav Mahlerplein, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arcadis Uk Investments Bv
Notified on:30 June 2016
Status:Active
Country of residence:Netherlands
Address:Gustav Mahlerplein 97-103, 1082 Ms Amsterdam, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-06-14Address

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

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.