DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Arcadis International Holdings Limited

Adresa
80 Fenchurch Street
London
EC3M 4BY
VAT ID (DIČ) no VAT ID available
Company No. 02824756 Show on Companies House
Previous Names
  • EC Harris Holdings 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 (1)

    Source: Companies House
    gb-flag GB Arcadis Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 02950545 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
  • Officers (12)

    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: Chartered Accountant 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
    Pabani, Karim Emerson Valley, Milton Keynes Status: Ceased Notified: 30/06/2006 Ceased: 14/09/2007 Occupation: Cfo 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
    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: 19/05/2003 Ceased: 01/01/2015 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Arcadis Asset Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 07476870 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Somer Rents Limited Status: Active Notified: 06/04/2016 Companies House Number: 06882880 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 Techt Limited Status: Active Notified: 06/04/2016 Companies House Number: 05761017 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%