Ramboll Whitbybird Holdings Limited LONDON


Ramboll Whitbybird Holdings started in year 2000 as Private Limited Company with registration number 04079634. The Ramboll Whitbybird Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 240 Blackfriars Road. Postal code: SE1 8NW. Since Thu, 25th Oct 2007 Ramboll Whitbybird Holdings Limited is no longer carrying the name Whitbybird Holdings.

At present there are 2 directors in the the firm, namely Peter A. and Marianne H.. In addition one secretary - Stephanie R. - 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.

Ramboll Whitbybird Holdings Limited Address / Contact

Office Address 240 Blackfriars Road
Town London
Post code SE1 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079634
Date of Incorporation Fri, 22nd Sep 2000
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Stephanie R.

Position: Secretary

Appointed: 03 May 2023

Peter A.

Position: Director

Appointed: 07 December 2022

Marianne H.

Position: Director

Appointed: 10 October 2018

Mathew R.

Position: Director

Appointed: 09 September 2021

Resigned: 07 December 2022

Timothy C.

Position: Secretary

Appointed: 20 June 2019

Resigned: 15 December 2022

Bo P.

Position: Director

Appointed: 20 September 2017

Resigned: 10 October 2018

Søren J.

Position: Director

Appointed: 09 September 2015

Resigned: 09 September 2021

Deborah B.

Position: Director

Appointed: 04 September 2012

Resigned: 19 March 2015

Stephen C.

Position: Director

Appointed: 04 September 2012

Resigned: 19 March 2015

Knut A.

Position: Director

Appointed: 13 March 2012

Resigned: 09 September 2015

Simon S.

Position: Director

Appointed: 30 September 2009

Resigned: 30 March 2012

Terence D.

Position: Director

Appointed: 30 September 2009

Resigned: 27 February 2015

Michael R.

Position: Director

Appointed: 25 September 2009

Resigned: 20 September 2017

Mark W.

Position: Director

Appointed: 25 August 2009

Resigned: 30 September 2009

Beate B.

Position: Director

Appointed: 07 August 2007

Resigned: 26 September 2009

Flemming P.

Position: Director

Appointed: 07 August 2007

Resigned: 13 March 2012

Andrew S.

Position: Director

Appointed: 08 March 2006

Resigned: 31 December 2009

Rex B.

Position: Director

Appointed: 27 June 2002

Resigned: 01 November 2004

Charles M.

Position: Director

Appointed: 27 February 2002

Resigned: 03 September 2012

Andrew T.

Position: Secretary

Appointed: 27 February 2002

Resigned: 20 June 2019

Michael C.

Position: Director

Appointed: 22 September 2000

Resigned: 30 September 2009

Mark W.

Position: Director

Appointed: 22 September 2000

Resigned: 30 September 2009

Roderick H.

Position: Director

Appointed: 22 September 2000

Resigned: 30 June 2003

Roderick H.

Position: Secretary

Appointed: 22 September 2000

Resigned: 27 February 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Ramboll Uk Holding Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ramboll Uk Holding Limited

240 Blackfriars Road, London, SE1 8NW, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06322436
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

Whitbybird Holdings October 25, 2007
Whitby Bird & Partners Holdings June 9, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
Free Download (4 pages)

Company search

Advertisements