ARCADIS-UK.COM - History of Changes


DateDescription
2024-04-05 delete source_ip 3.94.41.167
2024-04-05 delete source_ip 52.86.6.113
2024-04-05 insert source_ip 18.119.154.66
2024-04-05 insert source_ip 3.140.13.188
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-05-03 delete source_ip 18.119.154.66
2023-05-03 delete source_ip 3.140.13.188
2023-05-03 insert source_ip 3.94.41.167
2023-05-03 insert source_ip 52.86.6.113
2023-01-16 update statutory_documents DIRECTOR APPOINTED MRS SIAN WHITTAKER
2022-12-09 update statutory_documents DIRECTOR APPOINTED MR SIMON BIMPSON
2022-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BIMPSON
2022-10-15 delete source_ip 3.130.204.160
2022-10-15 delete source_ip 3.130.253.23
2022-10-15 insert source_ip 18.119.154.66
2022-10-15 insert source_ip 3.140.13.188
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES
2022-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COWLARD
2022-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELLEW
2022-07-17 delete source_ip 52.71.57.184
2022-07-17 delete source_ip 54.209.32.212
2022-07-17 insert source_ip 3.130.204.160
2022-07-17 insert source_ip 3.130.253.23
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-06-03 delete source_ip 18.119.154.66
2022-06-03 delete source_ip 3.140.13.188
2022-06-03 insert source_ip 52.71.57.184
2022-06-03 insert source_ip 54.209.32.212
2022-04-08 update statutory_documents SECRETARY APPOINTED STEPHEN GEORGE CHESSHER
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILLIAN LAWRENCE
2022-03-31 delete source_ip 52.71.57.184
2022-03-31 delete source_ip 54.209.32.212
2022-03-31 insert source_ip 18.119.154.66
2022-03-31 insert source_ip 3.140.13.188
2022-02-17 delete source_ip 3.223.115.185
2022-02-17 insert source_ip 52.71.57.184
2022-02-17 insert source_ip 54.209.32.212
2021-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN
2021-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BROMHEAD
2021-10-01 update statutory_documents DIRECTOR APPOINTED MR SIMON BIMPSON
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR MAHMOUD BAKIR AHMAD ALGHITA
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR THOMAS TREVOR MORGAN
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY BROOKES / 14/06/2021
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07 delete address ARCADIS HOUSE 34 YORK WAY LONDON N1 9AB
2021-07-07 insert address 80 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 4BY
2021-07-07 update registered_address
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BROMHEAD / 14/06/2021
2021-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN LOUISE LAWRENCE / 14/06/2021
2021-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN COWLARD / 14/06/2021
2021-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS FIONA MARGARET DUNCOMBE / 14/06/2021
2021-06-15 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM ARCADIS HOUSE 34 YORK WAY LONDON N1 9AB
2021-04-21 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2021-02-10 update website_status ParkedDomain => OK
2021-02-10 delete source_ip 104.72.163.116
2021-02-10 insert source_ip 3.223.115.185
2020-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY BROOKES / 05/12/2020
2020-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BELLEW / 18/08/2020
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-13 update website_status FlippedRobots => ParkedDomain
2020-01-10 update statutory_documents SECRETARY APPOINTED MRS JILLIAN LOUISE LAWRENCE
2019-11-21 update website_status OK => FlippedRobots
2019-11-07 update account_category GROUP => FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-22 insert chro Jacoline van Blokland
2019-10-22 insert office_emails in..@arcadis.com
2019-10-22 delete person Jan Jurcicek
2019-10-22 delete phone +420724704304
2019-10-22 insert email in..@arcadis.com
2019-10-22 insert person Ing. Zdeněk Trejbal
2019-10-22 insert person Jacoline van Blokland
2019-10-22 insert phone +420 602 374 297
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-21 delete address 2015 City Crossing Shenzhen, China
2019-09-21 delete contact_pages_linkeddomain arcadisukgrads.com
2019-09-21 delete index_pages_linkeddomain arcadisukgrads.com
2019-09-21 delete person Andrew Radcliffe
2019-09-21 delete person Becca Hearn
2019-09-21 delete person Caroline Dickson
2019-09-21 delete person Georgina Ablett
2019-09-21 delete person Jerome Roberts
2019-09-21 delete person Mark Medazoumian
2019-09-21 delete person Miriam Gomez Viloria
2019-09-21 delete person Rose Clark
2019-09-21 delete person Steven Lloyd
2019-09-21 delete projects_pages_linkeddomain arcadisukgrads.com
2019-09-21 insert person Nick Bellew
2019-09-21 update person_description Jana Pokorna => Jana Pokorna
2019-09-21 update person_title Jan Jurcicek: Head of Marketing & Communication CZ / SK Project Manager 420724704304 Ask Me a Question => Senior Project Manager 420724704304 Ask Me a Question
2019-09-21 update person_title Jana Pokorna: null => Head of Marketing & Communication CZ / SK
2019-09-12 update statutory_documents ADOPT ARTICLES 11/04/2019
2019-08-13 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK
2019-07-23 delete source_ip 23.43.25.82
2019-07-23 insert source_ip 104.72.163.116
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-23 delete source_ip 23.214.170.139
2019-06-23 insert source_ip 23.43.25.82
2019-06-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGOT DAY
2019-05-18 delete associated_investor Asset Management Company
2019-05-18 delete source_ip 104.72.163.116
2019-05-18 insert source_ip 23.214.170.139
2019-05-07 update account_category FULL => GROUP
2019-04-16 insert office_emails in..@arcadis.com
2019-04-16 delete email ar..@arcadis.com
2019-04-16 delete source_ip 92.123.252.165
2019-04-16 insert associated_investor Asset Management Company
2019-04-16 insert email in..@arcadis.com
2019-04-16 insert source_ip 104.72.163.116
2019-04-10 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-03-29 update statutory_documents SOLVENCY STATEMENT DATED 26/03/19
2019-03-29 update statutory_documents CANCELLATION OF THE SHARE PREMIUM ACCOUNT 26/03/2019
2019-03-29 update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 15634004
2019-03-29 update statutory_documents STATEMENT BY DIRECTORS
2019-03-05 delete otherexecutives Sophie Brewitt
2019-03-05 insert otherexecutives Jill Murray
2019-03-05 delete address 2018 East Side Coastal Resiliency New York, New York, USA
2019-03-05 delete investor_pages_linkeddomain royalcast.com
2019-03-05 delete person Sophie Brewitt
2019-03-05 delete source_ip 23.214.170.139
2019-03-05 insert person Jill Murray
2019-03-05 insert source_ip 92.123.252.165
2019-01-31 insert investor_pages_linkeddomain royalcast.com
2019-01-31 insert person Becky Marshall
2019-01-31 update person_description Jurgen Pullens => Jurgen Pullens
2019-01-31 update person_description Weibin Xu => Weibin Xu
2018-12-27 delete otherexecutives Jim Ford
2018-12-27 insert otherexecutives Mark Fenner
2018-12-27 delete person Jim Ford
2018-12-27 delete person Lai Pak Hung
2018-12-27 delete source_ip 23.2.225.20
2018-12-27 insert person Andrew Chan
2018-12-27 insert person Joe Chan
2018-12-27 insert person Steve Bromhead
2018-12-27 insert person Weibin Xu
2018-12-27 insert phone +86 10 6310 1136
2018-12-27 insert phone +86 20 8502 0301
2018-12-27 insert phone +86 21 6026 1552
2018-12-27 insert source_ip 23.214.170.139
2018-12-27 update person_title Mark Fenner: Member of the Leadership Team => Staff Director; Global Sector Director & North America Chief Sales Officer
2018-11-13 update statutory_documents SECRETARY APPOINTED MRS MARGOT ANNABEL DAY
2018-11-07 delete investor_pages_linkeddomain webinar.nl
2018-11-07 delete person Graham Kean
2018-11-07 delete person Jan Bouten
2018-11-07 delete person John Batten
2018-11-07 delete source_ip 2.18.149.46
2018-11-07 insert person Darren English
2018-11-07 insert person Glenn Lutz
2018-11-07 insert source_ip 23.2.225.20
2018-11-07 update person_title Alex Charlwood: Senior Communications Advisor => Marketing & Communications Manager
2018-11-07 update person_title Mario Pishiri: Managing Director Ask Me a Question => Managing Director, UAEO & KSA Ask Me a Question
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-07 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES BROMHEAD
2018-10-04 insert otherexecutives Sophie Brewitt
2018-10-04 delete person Chantelle Ludski
2018-10-04 delete person Matt Bennion
2018-10-04 delete person Paula Murphy
2018-10-04 delete source_ip 104.103.195.211
2018-10-04 insert person Sophie Brewitt
2018-10-04 insert source_ip 2.18.149.46
2018-10-04 update person_title Jan-Oege Goslings: Group Controller and Interim CFO => Group Controller
2018-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31 delete address 38/F AIA Kowloon Tower, Landmark East, 100 How Ming Street, Kwun Tong Kowloon, Hong Kong
2018-08-31 delete address Legazpi Village, Makati 1200 4th & 7th Floor, Kings Court 1, 2129 Pasong Tamo, Makati, 1231 Cebu
2018-08-31 delete person Eamonn Collins
2018-08-31 delete phone +852 2576 0416
2018-08-31 delete phone +852 2830 3500
2018-08-31 delete phone +971 (0)54 492 2996
2018-08-31 delete source_ip 104.80.246.63
2018-08-31 insert address 17/F, Two Harbour Square 180 Wai Yip Street Kwun Tong Kowloon Hong Kong
2018-08-31 insert address 2018 East Side Coastal Resiliency New York, New York, USA
2018-08-31 insert address 25th Floor, Circuit Corporate Center 1, Circuit Makati, A.P. Reyes Street, Bgy Carmona, Makati, 1207 Cebu
2018-08-31 insert person Nisha Celina
2018-08-31 insert person Sally Fiddes
2018-08-31 insert phone +852 2911 2000
2018-08-31 insert phone +852 2911 2002
2018-08-31 insert source_ip 104.103.195.211
2018-08-31 update person_title Greg Steele: CEO, Arcadis Australia Pacific Ask Me a Question => Executive Leadership Team; Group Executive for Asia Pacific Ask Me a Question; Group Executive for Asia Pacific
2018-07-17 insert otherexecutives Sabrina Mackin
2018-07-17 delete address 2016 1 William Street Brisbane, Queensland, Australia 2012
2018-07-17 delete address to Exhibit at Aquatech 2018 Shanghai
2018-07-17 delete person Alan Lord
2018-07-17 delete person Darshan Joshi
2018-07-17 delete phone +966 (12) 6044700
2018-07-17 delete phone +971 (0)50 666 4768
2018-07-17 insert address 2016 One William Street Brisbane, Queensland, Australia 2012
2018-07-17 insert investor_pages_linkeddomain webinar.nl
2018-07-17 insert partner TechStars
2018-07-17 insert person Abdallah Al Garawi
2018-07-17 insert person Eanna Dunne
2018-07-17 insert person Marwan Ghannam
2018-07-17 insert person Sabrina Mackin
2018-07-17 insert phone +353 87 248 4370
2018-07-17 insert phone +353 87 959 1124
2018-07-17 insert phone +966 (0) 504 503 504
2018-07-17 update person_description Paul Souaid => Paul Souaid
2018-07-17 update person_title Mario Pishiri: Managing Director, UAE and Oman Ask Me a Question => Managing Director Ask Me a Question
2018-07-17 update person_title Paul Souaid: Managing Director, KSA => Managing Director, Qatar Ask Me a Question
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-04 delete investor_pages_linkeddomain webinar.nl
2018-06-04 delete person Ian M. Grice
2018-06-04 delete person Marc Lumpkin
2018-06-04 delete phone +1 303 471 3485
2018-06-04 insert address to Exhibit at Aquatech 2018 Shanghai
2018-06-04 update person_description Aaron Page => Aaron Page
2018-06-04 update person_description Alex Charlwood => Alex Charlwood
2018-06-04 update person_description Ang Yen Kooi => Ang Yen Kooi
2018-06-04 update person_description Greg Steele => Greg Steele
2018-06-04 update person_description Jerry Chang => Jerry Chang
2018-06-04 update person_description Jochem Binst => Jochem Binst
2018-06-04 update person_description Mainak Hazra => Mainak Hazra
2018-06-04 update person_description Mario Pishiri => Mario Pishiri
2018-06-04 update person_description Mark Olive => Mark Olive
2018-06-04 update person_description Peter Robinson => Peter Robinson
2018-06-04 update person_description Pradeep Kumar => Pradeep Kumar
2018-06-04 update person_description Robert Allan => Robert Allan
2018-06-04 update person_description Sarah Kuijlaars => Sarah Kuijlaars
2018-06-04 update person_description Tony Sheng => Tony Sheng
2018-04-13 delete cfo Renier Vree
2018-04-13 delete managingdirector Paul Souaid
2018-04-13 delete otherexecutives Peter Oosterveer
2018-04-13 delete otherexecutives Renier Vree
2018-04-13 delete otherexecutives Stephanie Hottenhuis
2018-04-13 insert chieflegalofficer Carl Watson
2018-04-13 insert otherexecutives Julien Cayet
2018-04-13 delete address Level 16, 580 George Street Locked Bag 6503 Sydney NSW 2000 AUSTRALIA
2018-04-13 delete person Alan Hearn
2018-04-13 delete person Andrew Ratcliffe
2018-04-13 delete person Bruno Raeymaekers
2018-04-13 delete person Cameron McWilliam
2018-04-13 delete person Grace Alexander
2018-04-13 delete person Jack Overkamp
2018-04-13 delete person Kenneth Poon
2018-04-13 delete person MB MA
2018-04-13 delete person Renier Vree
2018-04-13 delete person Rupert Leung
2018-04-13 delete person Stephanie Hottenhuis
2018-04-13 delete phone +1 720 344 3704
2018-04-13 delete source_ip 104.81.13.56
2018-04-13 insert address Level 16, 580 George Street Sydney NSW 2000 AUSTRALIA
2018-04-13 insert person Alan Lord
2018-04-13 insert person Carl Watson
2018-04-13 insert person Francis Au
2018-04-13 insert person Jan-Oege Goslings
2018-04-13 insert person John Batten
2018-04-13 insert person Julien Cayet
2018-04-13 insert person Sarah Kuijlaars
2018-04-13 insert phone +971 (0)50 666 4768
2018-04-13 insert phone 720 344 3500
2018-04-13 insert source_ip 104.80.246.63
2018-04-13 update person_description Paul Souaid => Paul Souaid
2018-04-13 update person_title Chantelle Ludski: Chief Risk Officer; Leadership / Staff Directors => Risk Management; Chief Risk Officer; Leadership / Staff Directors
2018-04-13 update person_title Paul Souaid: Managing Director => Managing Director, KSA
2018-04-13 update person_title Paula Murphy: Global Head of Marketing and Communications / Global Head of Marketing and Communications => Global Head of Marketing and Communications / Global Head of Marketing and Communications; Marketing & Communications
2018-04-13 update person_title Peter Oosterveer: Member of the Senior Management Committee; Executive Board; Chief Executive Officer; Member of the Executive Board => Executive Leadership Team; Member of the Executive Board; Executive Board; Chief Executive Officer
2018-03-21 update statutory_documents DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2017-12-23 delete address 1001, 10th Floor, Vishwaroop Infotech Park, Plot No. 34, 35, 38, Sector 30 A, Vashi, 400705 Maharashtra
2017-12-23 delete address Gumidelli Towers, 2A, 2nd Floor, Begumpet Airport Road, Begumpet, 500 016 Navi Mumbai
2017-12-23 delete address Old Airport Road, Kodihalli, 560017 Hyderabad
2017-12-23 delete source_ip 95.101.17.176
2017-12-23 insert address 4th Floor, Old Airport Road, Kodihalli, Bangalore - 560 017
2017-12-23 insert address Gumidelli Towers, 2A, 2nd Floor, Begumpet Airport Road, Begumpet, 500 016 Hyderabad
2017-12-23 insert address Matrix Tower, DN 24, Room No:102, 1st Floor, Saltlake, Sector 5, Kolkata - 700 091
2017-12-23 insert address Tower B, 3rd Floor, Logix Techno Park, Plot No.5, Sector 127, Noida -201 304
2017-12-23 insert alias Arcadis Consulting India Private Limited
2017-12-23 insert email in..@arcadis.com
2017-12-23 insert fax 0120-4368 401
2017-12-23 insert fax 033-2367 8071
2017-12-23 insert person Darshan Joshi
2017-12-23 insert person Mainak Hazra
2017-12-23 insert person Pradeep Kumar
2017-12-23 insert person Robert Allan
2017-12-23 insert phone +91 (120) 436 8404
2017-12-23 insert phone 0120 -4368 400
2017-12-23 insert phone 022- 4125 6060
2017-12-23 insert phone 033-2367 8070
2017-12-23 insert phone 080-4123 9141 / 080-4039 0777
2017-12-23 insert source_ip 104.81.13.56
2017-12-23 update person_title Tim Neal: CEO, CallisonRTKL ( Per June 1st, 2017 ); CEO, CallisonRTKL; Member of the Senior Management Committee => CEO, CallisonRTKL; Member of the Senior Management Committee
2017-11-24 delete otherexecutives Marc Lumpkin
2017-11-24 delete address Suite 6, Savings House, 11 Hedland Place, WA 6714 Karratha Australia
2017-11-24 delete investor_pages_linkeddomain companywebcast.com
2017-11-24 delete source_ip 104.81.13.56
2017-11-24 insert investor_pages_linkeddomain webinar.nl
2017-11-24 insert person Brad Jones
2017-11-24 insert person Cameron McWilliam
2017-11-24 insert phone +1 720 344 3704
2017-11-24 insert phone 303 471 3453
2017-11-24 insert source_ip 95.101.17.176
2017-11-24 update person_title Marc Lumpkin: Director of Public Relations => Corporate Communications
2017-10-27 delete address 6C, 6th Floor, Gumidelli Towers, Begumpet Airport Road, Begumpet, 500 016 Navi Mumbai
2017-10-27 delete address What we have done 2016 180 Brisbane Brisbane, Queensland, Australia
2017-10-27 delete person Graham Barkus
2017-10-27 delete phone +31 6 27061880
2017-10-27 insert about_pages_linkeddomain arcadisukgrads.com
2017-10-27 insert address 1001, 10th Floor, Vishwaroop Infotech Park, Plot No. 34, 35, 38, Sector 30 A, Vashi, 400705 Maharashtra
2017-10-27 insert address Gumidelli Towers, 2A, 2nd Floor, Begumpet Airport Road, Begumpet, 500 016 Navi Mumbai
2017-10-27 insert address New South Wales 2016 180 Brisbane Brisbane, Queensland, Australia
2017-10-27 insert contact_pages_linkeddomain arcadisukgrads.com
2017-10-27 insert index_pages_linkeddomain arcadisukgrads.com
2017-10-27 insert person Adam Sutton
2017-10-27 insert projects_pages_linkeddomain arcadisukgrads.com
2017-10-27 insert projects_pages_linkeddomain vimeo.com
2017-10-27 insert solution_pages_linkeddomain arcadisukgrads.com
2017-10-27 insert terms_pages_linkeddomain arcadisukgrads.com
2017-10-27 update person_title Jochem Binst: Head of External Communications Europe 32 471 20 26 79 Ask Me a Question => Global Head of Corporate Communications 32 471 20 26 79 Ask Me a Question; Head of External Communications Europe 32 471 20 26 79 Ask Me a Question
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 delete otherexecutives Andy Rowlands
2017-09-15 delete address 141 Walker Street, NSW 2060 North Sydney Australia
2017-09-15 delete address Locked Bag 6503 North Sydney NSW 2060 AUSTRALIA
2017-09-15 delete address Suite 1, Level 2, 675 Murray Street, WA 6005 West Perth Australia
2017-09-15 delete address Suite 3, 234 Naturaliste Tce, WA 6281 Dunsborough Australia
2017-09-15 delete alias Arcadis Pty Ltd
2017-09-15 delete fax +61 3 8623 4111
2017-09-15 delete fax +61 7 5591 4778
2017-09-15 delete fax +61 8 9262 3276
2017-09-15 delete person Andy Rowlands
2017-09-15 delete phone +44 (0)7810 850 476
2017-09-15 delete source_ip 23.214.68.83
2017-09-15 insert address Level 16, 580 George Street, NSW 2000 Sydney Australia
2017-09-15 insert address Level 16, 580 George Street Locked Bag 6503 Sydney NSW 2000 AUSTRALIA
2017-09-15 insert address Level 32, 10 Darvall Street, Carrington, NSW 2294 Newcastle Australia
2017-09-15 insert address Level 5, 225 St Georges Terrace, WA 6000
2017-09-15 insert address Unit 5, 9 Beaconsfield Street, Fyshwick, ACT 2609 Canberra Australia
2017-09-15 insert alias Arcadis Australia Pacific Pty Ltd
2017-09-15 insert career_pages_linkeddomain t.co
2017-09-15 insert contact_pages_linkeddomain google.com.au
2017-09-15 insert phone +61 2 4969 1234
2017-09-15 insert phone +61 2 6280 9898
2017-09-15 insert source_ip 104.81.13.56
2017-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-05 delete person George R. Nethercutt
2017-08-05 delete person Shaun Soh
2017-08-05 delete phone +852 2263 7503
2017-08-05 delete source_ip 104.81.13.56
2017-08-05 insert person Chaya Ravishankar
2017-08-05 insert person Penny Murphy
2017-08-05 insert person Ravi Kumar
2017-08-05 insert person Ravishankar Suryanarayana
2017-08-05 insert source_ip 23.214.68.83
2017-07-08 delete ceo Graham Reid
2017-07-08 delete otherexecutives Graham Reid
2017-07-08 delete otherexecutives John Batten
2017-07-08 delete otherexecutives Lance Josal
2017-07-08 insert ceo Dr. Kamiran Ibrahim
2017-07-08 insert ceo Felipe Lima
2017-07-08 insert otherexecutives Dr. Kamiran Ibrahim
2017-07-08 insert otherexecutives Felipe Lima
2017-07-08 delete career_pages_linkeddomain t.co
2017-07-08 delete person Amzah Zainal
2017-07-08 delete person Graham Reid
2017-07-08 delete person John Batten
2017-07-08 delete person Lance Josal
2017-07-08 delete person Manoel Antonio Amarante Avelino da Silva
2017-07-08 delete phone +971 (0)56 524 0281
2017-07-08 insert investor_pages_linkeddomain companywebcast.com
2017-07-08 insert person Felipe Lima
2017-07-08 insert phone +31 6 27061880
2017-07-08 insert phone +971 (0)54 492 2996
2017-07-08 update person_title Dr. Kamiran Ibrahim: Managing Director - UAE & Oman Ask Me a Question => Member of the Senior Management Committee; CEO; Managing Director - UAE & Oman Ask Me a Question; Leadership / Senior Management Committee; CEO, Arcadis Middle East
2017-07-08 update person_title Tim Neal: Global Director, Buildings Solutions; Member of the Senior Management Committee; Global Director - Buildings => CEO, CallisonRTKL ( Per June 1st, 2017 ); CEO, CallisonRTKL; Member of the Senior Management Committee
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-01 update statutory_documents ADOPT ARTICLES 11/04/2017
2017-05-24 update statutory_documents DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2017-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARCADIS N.V.
2017-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENIER VREE
2017-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHAN RITTER
2017-05-21 delete ceo Neil McArthur
2017-05-21 delete otherexecutives Curt Cramer
2017-05-21 delete otherexecutives Jeremy Cohen
2017-05-21 delete personal_emails al..@arcadis.com
2017-05-21 delete personal_emails an..@arcadis.com
2017-05-21 delete personal_emails gr..@arcadis.com
2017-05-21 delete personal_emails ju..@arcadis.com
2017-05-21 delete personal_emails ju..@arcadis.com
2017-05-21 delete personal_emails ke..@arcadis.com
2017-05-21 insert ceo Peter Oosterveer
2017-05-21 insert otherexecutives Peter Oosterveer
2017-05-21 delete email al..@arcadis.com
2017-05-21 delete email an..@arcadis.com
2017-05-21 delete email da..@arcadis.com
2017-05-21 delete email gr..@arcadis.com
2017-05-21 delete email ju..@arcadis.com
2017-05-21 delete email ju..@arcadis.com
2017-05-21 delete email ke..@arcadis.com
2017-05-21 delete email st..@arcadis.com
2017-05-21 delete investor_pages_linkeddomain companywebcast.com
2017-05-21 delete person Curt Cramer
2017-05-21 delete person Jeremy Cohen
2017-05-21 delete person Julie Nguyen
2017-05-21 delete person Neil McArthur
2017-05-21 delete phone +971 (0) 56 188 2465
2017-05-21 delete source_ip 104.81.6.245
2017-05-21 insert associated_investor GE Capital
2017-05-21 insert person Andrew Radcliffe
2017-05-21 insert person Becca Hearn
2017-05-21 insert person Caroline Dickson
2017-05-21 insert person Georgina Ablett
2017-05-21 insert person Paula Murphy
2017-05-21 insert person Peter Oosterveer
2017-05-21 insert source_ip 104.81.13.56
2017-05-21 update person_description Jurgen Pullens => Jurgen Pullens
2017-05-21 update person_description MB MA => MB MA
2017-05-21 update person_description Mary Ann Hopkins => Mary Ann Hopkins
2017-05-21 update person_description Renier Vree => Renier Vree
2017-05-21 update person_description Stephan Ritter => Stephan Ritter
2017-05-21 update person_title Greg Steele: CEO, Australia Pacific; Member of the Senior Management Committee; CEO, Arcadis Australia Pacific => Member of the Senior Management Committee; CEO, Arcadis Australia Pacific; CEO, Arcadis Australia Pacific Ask Me a Question
2017-05-21 update person_title Jim Ford: Member of the Senior Management Committee; Global Head of Client Development and Multinational Clients => Global Head of Client Development; Member of the Senior Management Committee
2017-05-21 update person_title Mary Ann Hopkins: Nominee Member, Executive Board ( Shareholder Vote for Appointment in April 2017 ); Member of the Senior Management Committee; Leadership / Senior Management Committee => Member of the Senior Management Committee; Leadership / Senior Management Committee; Member of the Executive Board, Responsible for the Americas; Member of the Executive Board; Member of the Leadership Team; Executive Board
2017-05-21 update person_title Tim Neal: Global Director, Buildings Solutions; Global Director - Buildings Business Line; Member of the Senior Management Committee => Global Director, Buildings Solutions; Member of the Senior Management Committee; Global Director - Buildings
2017-02-03 insert email re..@arcadis.com
2017-02-03 insert phone +1 877 871 2722 x3
2017-01-05 delete address Level 25/288 Edward Street, Brisbane, QLD 4000 Brisbane Australia
2017-01-05 delete address Level 7, 199 Grey Street, QLD 4101 South Brisbane Australia
2017-01-05 delete address Locked Bag 2017 South Brisbane QLD 4101
2017-01-05 delete phone +61 7 3221 1371
2017-01-05 delete source_ip 104.127.27.220
2017-01-05 insert address Level 5, 120 Edward Street, QLD 4000 Brisbane Australia
2017-01-05 insert career_pages_linkeddomain t.co
2017-01-05 insert source_ip 104.81.6.245
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-23 delete otherexecutives David Sparrow
2016-11-23 delete person David Sparrow
2016-11-23 delete source_ip 23.36.208.33
2016-11-23 insert phone +61 413 693 679
2016-11-23 insert source_ip 104.127.27.220
2016-10-26 delete personal_emails ji..@arcadis.com
2016-10-26 insert personal_emails al..@arcadis.com
2016-10-26 delete career_pages_linkeddomain t.co
2016-10-26 delete email ji..@arcadis.com
2016-10-26 delete investor_pages_linkeddomain outlook.com
2016-10-26 delete person Jill Murray
2016-10-26 delete phone +61 2 9648 3016
2016-10-26 delete source_ip 104.81.6.245
2016-10-26 insert email al..@arcadis.com
2016-10-26 insert person Alex Charlwood
2016-10-26 insert phone +61 6368 2023
2016-10-26 insert source_ip 23.36.208.33
2016-10-26 update person_title Mary Ann Hopkins: Member of the Senior Management Committee; Member of the Executive Board; Member of the Executive Board since 2016; Leadership / Senior Management Committee; Executive Board => Nominee Member, Executive Board ( Shareholder Vote for Appointment in April 2017 ); Member of the Senior Management Committee; Leadership / Senior Management Committee
2016-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28 delete otherexecutives Kenneth Poon
2016-09-28 insert otherexecutives Jim Ford
2016-09-28 delete address GPO Box 5093 Brisbane, Q 4001, QLD 4000 Brisbane Australia
2016-09-28 delete fax +61 7 3337 0050
2016-09-28 delete person Kenneth Poon
2016-09-28 delete source_ip 23.214.185.231
2016-09-28 insert about_pages_linkeddomain facebook.com
2016-09-28 insert address Level 25/288 Edward Street, Brisbane, QLD 4000 Brisbane Australia
2016-09-28 insert address Locked Bag 2017 South Brisbane QLD 4101
2016-09-28 insert investor_pages_linkeddomain facebook.com
2016-09-28 insert person Jim Ford
2016-09-28 insert solution_pages_linkeddomain facebook.com
2016-09-28 insert source_ip 104.81.6.245
2016-09-28 insert terms_pages_linkeddomain facebook.com
2016-08-31 delete source_ip 23.214.68.122
2016-08-31 insert source_ip 23.214.185.231
2016-08-03 insert personal_emails ju..@arcadis.com
2016-08-03 delete source_ip 23.43.21.128
2016-08-03 insert email ju..@arcadis.com
2016-08-03 insert investor_pages_linkeddomain outlook.com
2016-08-03 insert person Julie Nguyen
2016-08-03 insert phone +971 (0) 56 188 2465
2016-08-03 insert source_ip 23.214.68.122
2016-07-06 delete ceo John Jastrem
2016-07-06 delete otherexecutives John Jastrem
2016-07-06 delete personal_emails de..@arcadis-us.com
2016-07-06 insert otherexecutives Joachim Ebert
2016-07-06 insert otherexecutives Marc Lumpkin
2016-07-06 insert personal_emails gr..@arcadis.com
2016-07-06 insert personal_emails ma..@arcadis.com
2016-07-06 delete email de..@arcadis-us.com
2016-07-06 delete person Debra Havins
2016-07-06 delete person John Jastrem
2016-07-06 delete phone +61 8907 9000
2016-07-06 delete phone +61 8907 9001
2016-07-06 delete source_ip 104.71.200.43
2016-07-06 insert address 141 Walker Street, NSW 2060 North Sydney Australia
2016-07-06 insert address GPO Box 5093 Brisbane, Q 4001, QLD 4000 Brisbane Australia
2016-07-06 insert address Level 1, 57 Adelaide Street, NSW 2799 Blayney Australia
2016-07-06 insert address Level 32, 140 William Street, VIC 3000 Melbourne Australia
2016-07-06 insert address Level 7 Premion Place, Cnr of Queen and High Streets, QLD 4215 Southport Australia
2016-07-06 insert address Level 7, 199 Grey Street, QLD 4101 South Brisbane Australia
2016-07-06 insert address Suite 1, Level 2, 675 Murray Street, WA 6005 West Perth Australia
2016-07-06 insert address Suite 3, 234 Naturaliste Tce, WA 6281 Dunsborough Australia
2016-07-06 insert address Suite 6, Savings House, 11 Hedland Place, WA 6714 Karratha Australia
2016-07-06 insert contact_pages_linkeddomain google.com
2016-07-06 insert email gr..@arcadis.com
2016-07-06 insert email ma..@arcadis.com
2016-07-06 insert fax +61 2 8907 9001
2016-07-06 insert fax +61 3 8623 4111
2016-07-06 insert fax +61 7 3337 0050
2016-07-06 insert fax +61 7 5591 4778
2016-07-06 insert fax +61 8 9262 3276
2016-07-06 insert person Joachim Ebert
2016-07-06 insert person Marc Lumpkin
2016-07-06 insert phone +1 303 471 3485
2016-07-06 insert phone +61 2 8907 9000
2016-07-06 insert phone +61 2 8907 9001
2016-07-06 insert phone +61 2 9648 3016
2016-07-06 insert phone +61 3 8623 4000
2016-07-06 insert phone +61 7 3221 1371
2016-07-06 insert phone +61 7 3337 0000
2016-07-06 insert phone +61 7 5532 3933
2016-07-06 insert phone +61 8 9322 1677
2016-07-06 insert source_ip 23.43.21.128
2016-05-04 delete address 2013 The Village School Brent, London, United Kingdom
2016-05-04 insert phone +44 (0)7810 850 476
2016-04-06 insert personal_emails ju..@arcadis.com
2016-04-06 delete email jo..@arcadis.com
2016-04-06 delete investor_pages_linkeddomain arcadisannualreport.com
2016-04-06 delete investor_pages_linkeddomain arcadisinvestormagazine.com
2016-04-06 delete person Adam Mellino
2016-04-06 delete person Clinton Pattinson
2016-04-06 delete person Jarryd Greitschus
2016-04-06 delete person Lisa Samways
2016-04-06 delete person Mitchell Bray
2016-04-06 delete person Selina Mok
2016-04-06 delete phone +31 6 27061880
2016-04-06 delete phone +44 (0) 7810 850 476
2016-04-06 delete phone 020 7812 2000
2016-04-06 delete source_ip 23.205.222.53
2016-04-06 insert email ju..@arcadis.com
2016-04-06 insert person Gareth Robbins
2016-04-06 insert person Jurgen Pullens
2016-04-06 insert phone +31 6 51599483
2016-04-06 insert phone +44 (0)20 7812 2000
2016-04-06 insert source_ip 104.71.200.43
2016-04-06 update person_title Joost Slooten: Director of Investor Relations => Director of Sustainability and External Affairs
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2016-02-17 update website_status FailedRobots => OK
2016-02-17 delete source_ip 173.213.229.241
2016-02-17 insert source_ip 23.205.222.53
2015-12-07 delete address ARCADIS HOUSE 34 YORK WAY LONDON ENGLAND N1 9AB
2015-12-07 insert address ARCADIS HOUSE 34 YORK WAY LONDON N1 9AB
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-18 update statutory_documents SAIL ADDRESS CHANGED FROM: ECHQ, 34 YORK WAY LONDON N1 9AB ENGLAND
2015-11-18 update statutory_documents 14/11/15 FULL LIST
2015-11-07 delete address ECHQ 34 YORK WAY LONDON N1 9AB
2015-11-07 insert address ARCADIS HOUSE 34 YORK WAY LONDON ENGLAND N1 9AB
2015-11-07 update registered_address
2015-10-07 insert company_previous_name EC HARRIS UK (HOLDINGS) LIMITED
2015-10-07 update name EC HARRIS UK (HOLDINGS) LIMITED => ARCADIS UK (HOLDINGS) LIMITED
2015-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2015 FROM ECHQ 34 YORK WAY LONDON N1 9AB
2015-09-21 update website_status OK => FailedRobots
2015-09-18 update statutory_documents COMPANY NAME CHANGED EC HARRIS UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/09/15
2015-07-23 update statutory_documents AUDITOR'S RESIGNATION
2015-07-10 update statutory_documents DIRECTOR APPOINTED MR PETER VINCENT MADDEN
2015-07-07 update statutory_documents AUDITOR'S RESIGNATION
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-23 delete personal_emails an..@echarris.com
2015-05-23 delete personal_emails to..@echarris.com
2015-05-23 insert personal_emails an..@arcadis-uk.com
2015-05-23 insert personal_emails ke..@echarris.com
2015-05-23 delete address 1 Park Lane Leeds LS3 1EP
2015-05-23 delete address 2nd Floor, Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB
2015-05-23 delete email an..@echarris.com
2015-05-23 delete email to..@echarris.com
2015-05-23 delete fax +44 (0)113 243 2431
2015-05-23 delete person Andy Rowlands
2015-05-23 delete person Todd Bechtel
2015-05-23 delete phone +44 (0) 113 243 0624
2015-05-23 delete phone +44 (0) 20 7833 6613
2015-05-23 delete phone +44 (0) 20 7833 6662
2015-05-23 delete phone +44 (0)1908 423 395
2015-05-23 delete source_ip 144.202.246.179
2015-05-23 insert about_pages_linkeddomain arcadis-rus.com
2015-05-23 insert about_pages_linkeddomain bmgeng.ch
2015-05-23 insert about_pages_linkeddomain echarris.com
2015-05-23 insert about_pages_linkeddomain langdonseah.com
2015-05-23 insert about_pages_linkeddomain senes.ca
2015-05-23 insert address 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE
2015-05-23 insert contact_pages_linkeddomain arcadis-rus.com
2015-05-23 insert contact_pages_linkeddomain bmgeng.ch
2015-05-23 insert contact_pages_linkeddomain langdonseah.com
2015-05-23 insert contact_pages_linkeddomain senes.ca
2015-05-23 insert email an..@arcadis-uk.com
2015-05-23 insert email ke..@echarris.com
2015-05-23 insert fax +44 (0) 113 284 5301
2015-05-23 insert management_pages_linkeddomain arcadis-rus.com
2015-05-23 insert management_pages_linkeddomain bmgeng.ch
2015-05-23 insert management_pages_linkeddomain echarris.com
2015-05-23 insert management_pages_linkeddomain langdonseah.com
2015-05-23 insert management_pages_linkeddomain senes.ca
2015-05-23 insert person Andrew Limage
2015-05-23 insert person Kerri Moore
2015-05-23 insert person Peter Madden
2015-05-23 insert phone +44 (0) 113 284 5300
2015-05-23 insert phone +44 (0) 20 7812 2498
2015-05-23 insert phone +44 (0)1908 547 960
2015-05-23 insert phone +44 (0)7818 525 913
2015-05-23 insert projects_pages_linkeddomain arcadis-rus.com
2015-05-23 insert projects_pages_linkeddomain bmgeng.ch
2015-05-23 insert projects_pages_linkeddomain echarris.com
2015-05-23 insert projects_pages_linkeddomain langdonseah.com
2015-05-23 insert projects_pages_linkeddomain senes.ca
2015-05-23 insert service_pages_linkeddomain arcadis-rus.com
2015-05-23 insert service_pages_linkeddomain bmgeng.ch
2015-05-23 insert service_pages_linkeddomain langdonseah.com
2015-05-23 insert service_pages_linkeddomain senes.ca
2015-05-23 insert source_ip 173.213.229.241
2015-05-23 insert terms_pages_linkeddomain arcadis-rus.com
2015-05-23 insert terms_pages_linkeddomain bmgeng.ch
2015-05-23 insert terms_pages_linkeddomain echarris.com
2015-05-23 insert terms_pages_linkeddomain langdonseah.com
2015-05-23 insert terms_pages_linkeddomain senes.ca
2015-05-23 update description
2015-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR STEPHAN KARL HEINZ RITTER
2015-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOTTENHUIS
2014-12-07 delete address ECHQ 34 YORK WAY LONDON UNITED KINGDOM N1 9AB
2014-12-07 insert address ECHQ 34 YORK WAY LONDON N1 9AB
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-21 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ARCADIS (UK) LIMITED 2 CRAVEN COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7FA ENGLAND
2014-11-21 update statutory_documents 14/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17 delete about_pages_linkeddomain unhabitat.org
2014-01-17 insert industry_tag asset design and consultancy
2014-01-17 update description
2014-01-07 update returns_last_madeup_date 2012-10-28 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-11-25 => 2014-12-12
2013-12-11 update statutory_documents 14/11/13 NO CHANGES
2013-12-09 update statutory_documents SECOND FILING FOR FORM SH01
2013-11-21 update website_status DomainNotFound => OK
2013-11-21 delete registration_number OC368843
2013-11-21 insert registration_number 01093549
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28 update website_status OK => DomainNotFound
2013-06-24 delete sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-24 insert sic_code 70100 - Activities of head offices
2013-06-24 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-24 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-24 delete address 10 FURNIVAL STREET LONDON EC4A 1YH
2013-06-24 insert address ECHQ 34 YORK WAY LONDON UNITED KINGDOM N1 9AB
2013-06-24 insert company_previous_name ARCADIS UK (HOLDINGS) LIMITED
2013-06-24 update name ARCADIS UK (HOLDINGS) LIMITED => EC HARRIS UK (HOLDINGS) LIMITED
2013-06-24 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-09 update statutory_documents ADOPT ARTICLES 11/03/2013
2013-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-27 delete fax +44 (0) 20 812 2001
2013-02-27 delete phone +44 (0) 20 812 2000
2013-02-13 delete phone +44 20 7833 6613
2013-02-13 delete phone +44 20 7833 6662
2013-02-13 delete phone +44 20 7833 6671
2013-02-13 delete phone +44 7974 190 578
2013-02-13 insert phone +44 (0) 20 7833 6613
2013-02-13 insert phone +44 (0) 20 7833 6662
2013-02-13 insert phone +44 (0) 20 7833 6671
2013-02-13 insert phone +44 (0) 7974 190 578
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-01-30 delete personal_emails ch..@arcadis-uk.com
2013-01-30 delete personal_emails ma..@arcadis-uk.com
2013-01-30 delete personal_emails ro..@arcadis-uk.com
2013-01-30 insert personal_emails an..@echarris.com
2013-01-30 insert personal_emails ph..@echarris.com
2013-01-30 insert personal_emails st..@echarris.com
2013-01-30 insert personal_emails to..@echarris.com
2013-01-30 delete address 10 Furnival Street London EC4A 1YH
2013-01-30 delete address 10 Furnival Street, London, EC4A 1YH United Kingdom
2013-01-30 delete email ch..@arcadis-uk.com
2013-01-30 delete email ma..@arcadis-uk.com
2013-01-30 delete email ro..@arcadis-uk.com
2013-01-30 delete fax +44 (0) 20 7216 1001
2013-01-30 delete person Chris Lees
2013-01-30 delete person Mark Stayt
2013-01-30 delete person Robbie Dow
2013-01-30 delete phone +44 (0) 20 7216 1000
2013-01-30 delete phone +44 (0)1638 674765
2013-01-30 delete phone +44 (0)20 7418 1204
2013-01-30 delete phone +44 (0)207 418 1249
2013-01-30 delete registration_number 01093549
2013-01-30 insert email an..@echarris.com
2013-01-30 insert email ph..@echarris.com
2013-01-30 insert email st..@echarris.com
2013-01-30 insert email to..@echarris.com
2013-01-30 insert fax +44 (0) 20 812 2001
2013-01-30 insert person Andy Rowlands
2013-01-30 insert phone +44 (0) 20 812 2000
2013-01-30 insert phone +44 20 7833 6613
2013-01-30 insert phone +44 20 7833 6662
2013-01-30 insert phone +44 20 7833 6671
2013-01-30 insert phone +44 7974 190 578
2013-01-30 insert registration_number OC368843
2013-01-11 update statutory_documents DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2013-01-11 update statutory_documents DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2013-01-11 update statutory_documents DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL
2013-01-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2013-01-08 update statutory_documents COMPANY NAME CHANGED ARCADIS UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/01/13
2013-01-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-02 update statutory_documents SECRETARY APPOINTED MS FIONA MARGARET DUNCOMBE
2012-12-23 delete address 1 Hagley Road Birmingham B16 8TG
2012-12-23 delete address 3812 GV Amersfoort Postbus 220 3800 AE Amersfoort
2012-12-23 delete address 4 Gayfield Place Lane Edinburgh EH1 3NZ
2012-12-23 delete address Electra Street Al Hamra Plaza Building, Block B, Floor 2, Office 4 PO Box 44400 Abu Dhabi, UAE
2012-12-23 delete address Lichtenauerlaan 100 Postbus 4205 3062 ME Rotterdam
2012-12-23 delete address Mezzanine 2 Bin Hamoodah Building 17th Street Airport Road PO Box 128033AUH Abu Dhabi, UAE
2012-12-23 delete address Portland Street Manchester M1 3AH
2012-12-23 delete address Somerset House 18 Canynge Road Clifton, Bristol BS8 3JX
2012-12-23 delete address Suite 1902, 19th Floor Grosvenor Business Tower TECOM Phase 2 PO Box 121147 Dubai, UAE
2012-12-23 delete fax +31 (0) 10 253 2194
2012-12-23 delete fax +44 (0) 113 284 5301
2012-12-23 delete fax +44 (0) 117 946 6042
2012-12-23 delete fax +44 (0) 121 607 2101
2012-12-23 delete fax +44 (0) 131 624
2012-12-23 delete fax +44 (0) 161 934 3301
2012-12-23 delete fax +44 20 72161001
2012-12-23 delete fax +971 2 446 5776
2012-12-23 delete fax +971 2 677 8795
2012-12-23 delete fax +971 4 439 3754
2012-12-23 delete phone +31 (0) 10 253 2222
2012-12-23 delete phone +31 (0) 33 477 1000
2012-12-23 delete phone +44 (0) 113 284 5300
2012-12-23 delete phone +44 (0) 117 946 6041
2012-12-23 delete phone +44 (0) 121 607 2100
2012-12-23 delete phone +44 (0) 131 624 4440
2012-12-23 delete phone +44 (0) 161 934 3300
2012-12-23 delete phone +44 20 72161000
2012-12-23 delete phone +971 2 446 5775
2012-12-23 delete phone +971 4 439 3535
2012-12-23 delete phone +971 677 8792
2012-12-23 delete registration_number 1093549
2012-12-23 insert address 1 Park Lane Leeds LS3 1EP
2012-12-23 insert address 10th Floor Three Picadilly Place Manchester M1 3BN
2012-12-23 insert address 181 - 187 King Street Hammersmith London W6 9JT
2012-12-23 insert address 2nd Floor, Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB
2012-12-23 insert address 34 York Way London N1 9AB, United Kingdom
2012-12-23 insert address 40 Uxbridge Road Ealing London W5 2BS
2012-12-23 insert address 601, DBH Tees Valley Belasis Busienss Centre Coxwold Way Billingham TS23 4EA
2012-12-23 insert address 7th Floor, Silkhouse Court, 17th Tithebarn Street Liverpool L2 2LZ
2012-12-23 insert address Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD
2012-12-23 insert address Baskerville House Centenary Square Birmingham B1 2ND
2012-12-23 insert address Pavillion 11 Compton House Park Five Business Centre Harrier Way Exeter EX2 7HU
2012-12-23 insert address Portwall Place Portwall Lane Clifton, Bristol BS1 6NA
2012-12-23 insert address The Synergy Building Pavillion 4 Fairways Business Park Castle Heather Inverness IV2 6AA
2012-12-23 insert address Westgate Road Newcastle Upon Tyne NE1 3NN
2012-12-23 insert address Windsor House Windsor Lane Cardiff CF10 3DE
2012-12-23 insert fax +44 (0) 117 917 0501
2012-12-23 insert fax +44 (0) 121 503 2701
2012-12-23 insert fax +44 (0) 131 347 3801
2012-12-23 insert fax +44 (0) 1392 445 581
2012-12-23 insert fax +44 (0) 161 245 8701
2012-12-23 insert fax +44 (0) 28 9044 6211
2012-12-23 insert fax +44 (0) 29 2031 0500
2012-12-23 insert fax +44 (0)113 243 2431
2012-12-23 insert fax +44 (0)1463 227 591
2012-12-23 insert fax +44 (0)1642 345 609
2012-12-23 insert fax +44 (0)1908 357 750
2012-12-23 insert fax +44 (0)20 7812 2001
2012-12-23 insert phone +44 (0) 113 243 0624
2012-12-23 insert phone +44 (0) 117 917 0500
2012-12-23 insert phone +44 (0) 121 503 2700
2012-12-23 insert phone +44 (0) 131 347 3800
2012-12-23 insert phone +44 (0) 1392 268 100
2012-12-23 insert phone +44 (0) 1463 227 590
2012-12-23 insert phone +44 (0) 161 245 8700
2012-12-23 insert phone +44 (0) 28 9044 6210
2012-12-23 insert phone +44 (0) 29 2031 5315
2012-12-23 insert phone +44 (0)151 515 3022
2012-12-23 insert phone +44 (0)1642 345 608
2012-12-23 insert phone +44 (0)1908 423 395
2012-12-23 insert phone +44 (0)191 269 5480
2012-12-23 insert phone +44 (0)20 7812 2000
2012-12-23 insert phone +44 (0)20 7812 2936
2012-12-23 insert phone +44 (0)207 812 2607
2012-12-23 insert registration_number 01093549
2012-12-18 update statutory_documents 28/10/12 FULL LIST
2012-12-07 update statutory_documents 04/11/11 STATEMENT OF CAPITAL GBP 15634004.00
2012-12-03 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARCADIS N.V. / 03/12/2012
2012-10-28 delete person Mike Carroll
2012-10-28 insert person Tim Neal
2012-10-24 delete email ca..@arcadis-uk.com
2012-10-24 delete person Catherine Cook
2012-10-24 delete person Mark Smith
2012-10-24 delete phone +44 (0)207 216 1054
2012-10-24 insert email sa..@arcadis-uk.com
2012-10-24 insert person Samantha Rumens
2012-10-24 insert phone +44 (0)20 7216 1043
2012-10-24 delete email an..@arcadis-uk.com
2012-10-24 delete email sa..@arcadis-uk.com
2012-10-24 delete person Anthony Hyde
2012-10-24 delete person Darren Barrett
2012-10-24 delete person Samantha Rumens
2012-10-24 delete phone +44 (0)20 7216 1043
2012-10-24 insert email ch..@arcadis-uk.com
2012-10-24 insert person Chris Lees
2012-10-24 insert phone +44 (0)207 418 1249
2012-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07 update statutory_documents DIRECTOR APPOINTED STEPHANIE HOTTENHUIS
2012-08-07 update statutory_documents SECOND FILING FOR FORM SH01
2012-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL
2012-01-09 update statutory_documents DIRECTOR APPOINTED NEIL CRAIG MCARTHUR
2012-01-09 update statutory_documents DIRECTOR APPOINTED RENIER VREE
2011-11-23 update statutory_documents 04/11/11 STATEMENT OF CAPITAL GBP 15634004
2011-11-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-11-22 update statutory_documents 28/10/11 FULL LIST
2011-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 27/10/2011
2011-11-21 update statutory_documents SAIL ADDRESS CREATED
2011-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS CARROLL / 01/09/2011
2011-11-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07 update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 15634003
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VINCE
2011-07-26 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DENNIS CARROLL
2011-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-11-25 update statutory_documents 28/10/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 03/05/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 03/05/2010
2010-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17 update statutory_documents ARTICLES OF ASSOCIATION
2009-12-11 update statutory_documents COMPANY NAME CHANGED ARCADIS UK LIMITED CERTIFICATE ISSUED ON 11/12/09
2009-12-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25 update statutory_documents 28/10/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN VINCE / 25/11/2009
2009-11-25 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARCADIS N.V. / 25/11/2009
2009-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 25/11/2009
2009-07-14 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN VINCE
2008-11-24 update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05 update statutory_documents AUDITOR'S RESIGNATION
2008-10-01 update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS; AMEND
2008-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2008-03-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER SMITH
2008-02-07 update statutory_documents DIRECTOR RESIGNED
2007-11-30 update statutory_documents NEW SECRETARY APPOINTED
2007-11-30 update statutory_documents SECRETARY RESIGNED
2007-11-26 update statutory_documents SECRETARY RESIGNED
2007-11-22 update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-30 update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-11 update statutory_documents SECRETARY RESIGNED
2006-01-05 update statutory_documents £ NC 100/30000000 20/12/05
2006-01-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2006-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-05 update statutory_documents NEW SECRETARY APPOINTED
2006-01-05 update statutory_documents DIRECTOR RESIGNED
2006-01-05 update statutory_documents DIRECTOR RESIGNED
2006-01-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05 update statutory_documents NC INC ALREADY ADJUSTED 12/12/05
2006-01-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-28 update statutory_documents DIRECTOR RESIGNED
2005-12-28 update statutory_documents DIRECTOR RESIGNED
2005-12-16 update statutory_documents COMPANY NAME CHANGED TRUSHELFCO (NO.3183) LIMITED CERTIFICATE ISSUED ON 16/12/05
2005-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION