ARTELIA PROJECTS UK LIMITED

Register to unlock more data on OkredoRegister

ARTELIA PROJECTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913368

Incorporation date

25/01/2000

Size

Full

Contacts

Registered address

Registered address

High Holborn House, 52-54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon25/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon12/01/2026
Appointment of Mr Sebastien Patrick Nicolas Pailhes as a director on 2026-01-01
dot icon03/01/2026
Termination of appointment of Antoine Pigot as a director on 2025-12-31
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Mark Bernard Day as a director on 2025-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon06/01/2025
Termination of appointment of Colin Neil Wood as a director on 2024-12-31
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Director's details changed for Mr David Stuart Rose on 2024-09-16
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Mr David Stuart Rose as a director on 2023-05-18
dot icon18/05/2023
Appointment of Mr Colin Neil Wood as a director on 2023-05-18
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/11/2022
Termination of appointment of Matthew Geoffrey Buntine as a director on 2022-11-01
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Ian Christopher Bailey as a director on 2022-06-23
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Ms Nikki Foley as a secretary on 2021-07-01
dot icon25/01/2021
Director's details changed for Mr Mathieu Claude Nicolas Chevereau on 2020-07-01
dot icon25/01/2021
Director's details changed for Antoine Pigot on 2020-07-01
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon08/01/2020
Appointment of Mr Matthew Geoffrey Buntine as a director on 2020-01-01
dot icon08/01/2020
Appointment of Ms Gurdeep Kaur Sahotay as a director on 2020-01-01
dot icon08/01/2020
Director's details changed for Mr Timothy Naughton on 2020-01-01
dot icon08/01/2020
Director's details changed for Mr Mark Bernard Day on 2020-01-01
dot icon04/07/2019
Appointment of Mr Mathieu Claude Nicolas Chevereau as a director on 2019-07-01
dot icon04/07/2019
Termination of appointment of Dominique Marcel Combe as a director on 2019-06-30
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon12/01/2018
Termination of appointment of Philip James Boulcott as a director on 2017-12-31
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/06/2017
Termination of appointment of Philip Frederick William Michael Brumby as a director on 2017-06-18
dot icon08/03/2017
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to High Holborn House 52-54 High Holborn London WC1V 6RL on 2017-03-08
dot icon07/03/2017
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2017-03-07
dot icon02/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon02/02/2017
Director's details changed for Mr Dominique Marcel Combe on 2017-01-25
dot icon20/12/2016
Termination of appointment of Colin James Morrell as a director on 2016-12-15
dot icon14/12/2016
Appointment of Mr Philip Frederick William Michael Brumby as a director on 2016-12-01
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon23/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/03/2015
Director's details changed for Mr Colin James Morrell on 2015-02-02
dot icon03/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr Colin James Morrell on 2015-01-24
dot icon30/01/2015
Termination of appointment of Philip Frederick William Michael Brumby as a director on 2014-12-31
dot icon27/01/2015
Director's details changed for Mr Colin James Morrell on 2015-01-27
dot icon27/01/2015
Secretary's details changed for Reed Smith Corporate Services Limited on 2015-01-27
dot icon27/01/2015
Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2015-01-27
dot icon15/01/2015
Termination of appointment of Robert Heathfield as a director on 2014-12-31
dot icon07/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/07/2014
Appointment of Mark Day as a director on 2014-07-01
dot icon24/07/2014
Appointment of Mr Timothy Naughton as a director on 2014-07-01
dot icon24/07/2014
Appointment of Mr Ian Christopher Bailey as a director on 2014-07-01
dot icon24/07/2014
Appointment of Mr Philip James Boulcott as a director on 2014-07-01
dot icon25/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon11/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Pierre Maillet as a director
dot icon12/03/2013
Appointment of Dominique Marcel Combe as a director
dot icon20/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Appointment of Antoine Pigot as a director
dot icon19/03/2012
Resolutions
dot icon15/03/2012
Appointment of Mr Colin James Morrell as a director
dot icon15/03/2012
Appointment of Mr Robert Heathfield as a director
dot icon17/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Alain Bentejac as a director
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Certificate of change of name
dot icon17/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Pierre Rene Joseph Maillet on 2010-06-23
dot icon12/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon17/03/2009
Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
dot icon11/02/2009
Return made up to 25/01/09; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 25/01/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 25/01/07; full list of members
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
dot icon24/02/2006
Return made up to 25/01/06; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 25/01/05; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 25/01/04; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
Ad 30/06/03--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon18/03/2003
Return made up to 25/01/03; full list of members
dot icon17/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon26/02/2002
Return made up to 25/01/02; full list of members
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Director resigned
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 25/01/01; full list of members
dot icon26/07/2000
Ad 28/02/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon14/03/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Registered office changed on 07/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Memorandum and Articles of Association
dot icon21/02/2000
Certificate of change of name
dot icon25/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon21 *

* during past year

Number of employees

121
2022
change arrow icon+55.00 % *

* during past year

Cash in Bank

£6,096,658.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
2.98M
-
0.00
3.93M
-
2022
121
2.82M
-
15.21M
6.10M
-
2022
121
2.82M
-
15.21M
6.10M
-

Employees

2022

Employees

121 Ascended21 % *

Net Assets(GBP)

2.82M £Descended-5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

15.21M £Ascended- *

Cash in Bank(GBP)

6.10M £Ascended55.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/01/2000 - 14/02/2000
99600
Chevereau, Mathieu Claude Nicolas
Director
01/07/2019 - Present
-
Bentejac, Alain Francois
Director
14/02/2000 - 25/01/2012
-
Sahotay, Gurdeep Kaur
Director
01/01/2020 - Present
-
Hanrion, Jean Claude
Director
14/02/2000 - 27/06/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About ARTELIA PROJECTS UK LIMITED

ARTELIA PROJECTS UK LIMITED is an(a) Active company incorporated on 25/01/2000 with the registered office located at High Holborn House, 52-54 High Holborn, London WC1V 6RL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 121 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTELIA PROJECTS UK LIMITED?

toggle

ARTELIA PROJECTS UK LIMITED is currently Active. It was registered on 25/01/2000 .

Where is ARTELIA PROJECTS UK LIMITED located?

toggle

ARTELIA PROJECTS UK LIMITED is registered at High Holborn House, 52-54 High Holborn, London WC1V 6RL.

What does ARTELIA PROJECTS UK LIMITED do?

toggle

ARTELIA PROJECTS UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARTELIA PROJECTS UK LIMITED have?

toggle

ARTELIA PROJECTS UK LIMITED had 121 employees in 2022.

What is the latest filing for ARTELIA PROJECTS UK LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-25 with no updates.