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.
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 | : |
|
Registered Address | : | Arcadis House, 34 York Way, London, England, N1 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Secretary | 23 December 2015 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 18 October 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 18 October 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 18 October 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 December 2022 | Active |
27 Northfield Lane, Horbury, Wakefield, WF4 5HZ | Secretary | - | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Secretary | 28 July 2015 | Active |
Ivyannie House, The Green, Aldbourne, SN8 2EN | Secretary | 21 October 2002 | Active |
30 Craven Lane, Gomersal, Cleckheaton, BD19 4QU | Secretary | 05 January 2000 | Active |
1 Cedar Copse, Bromley, BR1 2NY | Secretary | 30 September 2002 | Active |
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA | Secretary | 17 November 2005 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Secretary | 01 January 2020 | Active |
The Old Vicarage, Back Street, Aldborough, Boroughbridge, York, YO51 9EX | Secretary | 24 September 1999 | Active |
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA | Director | 01 December 2013 | Active |
Scotland Cottage 37 Wynyard Road, Wolviston, Billingham, TS22 5LQ | Director | - | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 12 August 2019 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 18 October 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 January 2020 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 28 July 2015 | Active |
27 Northfield Lane, Horbury, Wakefield, WF4 5HZ | Director | - | Active |
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA | Director | 01 December 2008 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 28 July 2015 | Active |
Arcadis House 34 York Way, London, England, N1 9AB | Director | 21 March 2018 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 21 March 2018 | Active |
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA | Director | 11 December 2008 | Active |
Ivyannie House, The Green, Aldbourne, SN8 2EN | Director | 21 October 2002 | Active |
25 Radnor Walk, London, SW3 4BP | Director | 07 October 1996 | Active |
31521 Camino Capistrano, Suite A San Juan, Capistrano, Usa, | Director | - | Active |
1 Cedar Copse, Bromley, BR1 2NY | Director | 05 January 2000 | Active |
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA | Director | 01 May 2007 | Active |
97-103, Gustav Mahlerplein, 1082 Ms Amsterdam, Netherlands, | Director | 24 October 2014 | Active |
Cleeves, Weydown Road, Haslemere, GU27 1DT | Director | 09 May 1994 | Active |
Swannington Manor, Swannington, Norwich, NR9 5NR | Director | - | Active |
11 The Bulwark, Castlecrag, Sydney, Australia, FOREIGN | Director | 06 February 2008 | Active |
The Old Vicarage, Back Street, Aldborough, Boroughbridge, York, YO51 9EX | Director | 11 November 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Termination secretary company with name termination date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Change person secretary company with change date. | Download |
2021-07-06 | Officers | Change person secretary company with change date. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.