Hyder Consulting Overseas Limited LONDON


Founded in 1999, Hyder Consulting Overseas, classified under reg no. 03745578 is an active company. Currently registered at 80 Fenchurch Street EC3M 4BY, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 8, 2013 Hyder Consulting Overseas Limited is no longer carrying the name Cresswell Associates (environmental Consultants).

At present there are 4 directors in the the company, namely Thomas M., Simon B. and Irfan G. and others. In addition one secretary - Fiona D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hyder Consulting Overseas Limited Address / Contact

Office Address 80 Fenchurch Street
Town London
Post code EC3M 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745578
Date of Incorporation Thu, 1st Apr 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Thomas M.

Position: Director

Appointed: 18 October 2021

Simon B.

Position: Director

Appointed: 18 October 2021

Irfan G.

Position: Director

Appointed: 10 June 2021

Kamiran I.

Position: Director

Appointed: 01 July 2017

Fiona D.

Position: Secretary

Appointed: 23 December 2015

Jillian L.

Position: Secretary

Appointed: 01 January 2020

Resigned: 08 April 2022

Nicholas B.

Position: Director

Appointed: 12 August 2019

Resigned: 18 October 2021

Mark C.

Position: Director

Appointed: 21 March 2018

Resigned: 18 October 2021

Graham R.

Position: Director

Appointed: 04 May 2016

Resigned: 01 July 2017

Johannes I.

Position: Director

Appointed: 25 August 2015

Resigned: 10 June 2021

Alan B.

Position: Director

Appointed: 25 August 2015

Resigned: 21 March 2018

Rosemary C.

Position: Director

Appointed: 25 August 2015

Resigned: 12 August 2019

Graham R.

Position: Director

Appointed: 18 June 2014

Resigned: 25 August 2015

Paul A.

Position: Director

Appointed: 18 June 2014

Resigned: 31 March 2016

Neil H.

Position: Secretary

Appointed: 05 December 2012

Resigned: 23 December 2015

Wael A.

Position: Director

Appointed: 05 December 2012

Resigned: 31 March 2016

Sameer D.

Position: Director

Appointed: 05 December 2012

Resigned: 30 November 2016

Richard G.

Position: Director

Appointed: 05 December 2012

Resigned: 25 August 2015

Margot D.

Position: Secretary

Appointed: 25 November 2010

Resigned: 15 June 2019

Anne C.

Position: Director

Appointed: 02 July 2010

Resigned: 05 December 2012

Graham R.

Position: Director

Appointed: 02 July 2010

Resigned: 05 December 2012

Roderick S.

Position: Director

Appointed: 31 October 2009

Resigned: 07 May 2010

Ciaran T.

Position: Director

Appointed: 17 March 2009

Resigned: 06 July 2010

Neil H.

Position: Secretary

Appointed: 30 September 2008

Resigned: 25 November 2010

Michael C.

Position: Director

Appointed: 30 May 2008

Resigned: 30 October 2009

Stephen B.

Position: Secretary

Appointed: 06 April 2006

Resigned: 30 September 2008

Ambrose M.

Position: Director

Appointed: 06 April 2006

Resigned: 17 March 2009

Neil H.

Position: Director

Appointed: 06 April 2006

Resigned: 30 May 2008

Stephanie W.

Position: Secretary

Appointed: 01 April 1999

Resigned: 06 April 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1999

Resigned: 01 April 1999

Stephanie W.

Position: Director

Appointed: 01 April 1999

Resigned: 06 April 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 April 1999

Resigned: 01 April 1999

Warren C.

Position: Director

Appointed: 01 April 1999

Resigned: 06 April 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Arcadis Consulting (Uk) Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 75,01-100% shares. This PSC has 50,01-75% voting rights and has 75,01-100% shares.

Arcadis Consulting (Uk) Limited

80 Fenchurch Street, London, EC3M 4BY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Company previous names

Cresswell Associates (environmental Consultants) April 8, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, August 2023
Free Download (21 pages)

Company search