Sweco Uk Holding Limited LEEDS


Founded in 1988, Sweco Uk Holding, classified under reg no. 02237772 is an active company. Currently registered at Grove House LS7 4DN, Leeds the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 30th Mar 2016 Sweco Uk Holding Limited is no longer carrying the name Grontmij Group.

At present there are 3 directors in the the firm, namely Catherine B., Philip B. and Max J.. In addition one secretary - Roger H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sweco Uk Holding Limited Address / Contact

Office Address Grove House
Office Address2 Mansion Gate Drive
Town Leeds
Post code LS7 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02237772
Date of Incorporation Wed, 30th Mar 1988
Industry specialised design activities
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Catherine B.

Position: Director

Appointed: 08 April 2024

Philip B.

Position: Director

Appointed: 31 December 2018

Roger H.

Position: Secretary

Appointed: 12 September 2017

Max J.

Position: Director

Appointed: 03 August 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 16 November 2015

Gemma I.

Position: Secretary

Appointed: 16 November 2015

Resigned: 19 July 2017

Anders C.

Position: Director

Appointed: 01 October 2015

Resigned: 31 December 2018

Karin N.

Position: Director

Appointed: 01 October 2015

Resigned: 11 April 2017

Jeffrey D.

Position: Director

Appointed: 21 March 2012

Resigned: 03 August 2016

Christiaan J.

Position: Director

Appointed: 09 March 2012

Resigned: 01 October 2015

Annemieke N.

Position: Director

Appointed: 01 November 2011

Resigned: 26 January 2012

Iain S.

Position: Director

Appointed: 02 August 2011

Resigned: 01 October 2015

Jennifer H.

Position: Secretary

Appointed: 02 August 2011

Resigned: 16 November 2015

David A.

Position: Director

Appointed: 02 August 2011

Resigned: 08 August 2012

Gavin S.

Position: Director

Appointed: 02 August 2011

Resigned: 12 March 2012

David Z.

Position: Director

Appointed: 20 December 2010

Resigned: 23 November 2011

John C.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Janette A.

Position: Director

Appointed: 01 February 2008

Resigned: 28 February 2009

Richard S.

Position: Director

Appointed: 01 February 2008

Resigned: 28 February 2009

Douwe V.

Position: Director

Appointed: 01 November 2006

Resigned: 31 March 2009

Sylvo T.

Position: Director

Appointed: 01 November 2006

Resigned: 09 March 2012

Richard S.

Position: Director

Appointed: 02 August 2004

Resigned: 28 February 2006

Christopher M.

Position: Director

Appointed: 01 January 2004

Resigned: 31 October 2010

Carl N.

Position: Director

Appointed: 01 October 2003

Resigned: 10 June 2005

Lawrence H.

Position: Director

Appointed: 01 November 2002

Resigned: 31 December 2010

David S.

Position: Director

Appointed: 01 September 2002

Resigned: 02 August 2011

Birgit N.

Position: Director

Appointed: 04 May 2001

Resigned: 31 August 2006

David S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 02 August 2011

Charles W.

Position: Director

Appointed: 01 February 1999

Resigned: 31 August 2002

David T.

Position: Director

Appointed: 01 February 1999

Resigned: 31 October 2003

Jens R.

Position: Director

Appointed: 01 February 1999

Resigned: 30 September 2003

Paul B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 29 February 2000

James P.

Position: Secretary

Appointed: 01 June 1996

Resigned: 31 March 1997

Jesper T.

Position: Director

Appointed: 01 June 1996

Resigned: 04 May 2001

Jens L.

Position: Director

Appointed: 01 September 1995

Resigned: 01 April 1997

Helen S.

Position: Director

Appointed: 17 February 1995

Resigned: 19 September 1995

David P.

Position: Director

Appointed: 17 February 1995

Resigned: 31 October 1995

James P.

Position: Director

Appointed: 17 February 1995

Resigned: 21 January 2011

David K.

Position: Director

Appointed: 12 October 1994

Resigned: 31 May 1996

Michael H.

Position: Director

Appointed: 12 October 1994

Resigned: 03 April 1995

Tom K.

Position: Director

Appointed: 01 July 1994

Resigned: 22 October 1997

Andrew C.

Position: Director

Appointed: 02 June 1993

Resigned: 16 February 2001

Jesper R.

Position: Director

Appointed: 20 November 1992

Resigned: 28 February 2003

Helge S.

Position: Director

Appointed: 24 October 1992

Resigned: 30 June 1994

Alistair M.

Position: Director

Appointed: 24 October 1992

Resigned: 02 June 1993

Niels R.

Position: Director

Appointed: 24 October 1992

Resigned: 01 February 1996

Stephen D.

Position: Director

Appointed: 24 October 1992

Resigned: 31 January 1996

David B.

Position: Director

Appointed: 24 October 1992

Resigned: 22 February 1996

George B.

Position: Director

Appointed: 24 October 1992

Resigned: 16 September 1998

David K.

Position: Secretary

Appointed: 24 October 1992

Resigned: 31 May 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Sweco Ab from Stockholm, Sweden. This PSC is classified as "an aktiebolaget", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sweco Ab

Gjörwellsgatan 22 Box 340 44, Stockholm, SE-100 26, Sweden

Legal authority Sweden
Legal form Aktiebolaget
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556542-9841
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grontmij Group March 30, 2016
Carl Bro Group February 1, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (38 pages)

Company search

Advertisements