RAMBOLL MIDDLE EAST LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

19/05/2519 May 2025 Termination of appointment of John Andrew Geraint Wyles as a director on 2025-05-19

View Document

14/04/2514 April 2025 Full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-12-11

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2022-12-31

View Document

30/01/2430 January 2024 Termination of appointment of Søren Thomas Brøndum as a director on 2024-01-29

View Document

30/01/2430 January 2024 Termination of appointment of Zohaib Ehsan Nafis Ahmad as a director on 2024-01-29

View Document

14/12/2314 December 2023 Appointment of Mr Rohit Sharma as a director on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Anders Rødgaard Knudsen as a director on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Akrosh Saxena as a director on 2023-12-12

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/04/2314 April 2023 Appointment of Mrs Stephanie Ratcliffe as a secretary on 2023-04-13

View Document

15/12/2215 December 2022 Termination of appointment of Timothy James Cunningham as a secretary on 2022-12-15

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

26/11/2126 November 2021 Appointment of Mr Søren Thomas Brøndum as a director on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Richard Beard as a director on 2021-11-25

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES THORP / 22/05/2015

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
60 NEWMAN STREET
LONDON
W1T 3DA

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR YAVER ALI ABIDI

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR GARETH BRYAN EVANS

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANADINE

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARVEY

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DOBBINS

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BEAVEN

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR RICHARD BEARD

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR JOHN SOERENSEN

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ALAN KIT PAULING

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES CANADINE

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCBEATH

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR FLEMMING PEDERSEN

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

18/01/1218 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR CHARLES PRYDE MCBEATH

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR SIMON LESLIE SMITH

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR TERENCE JOHN DOBBINS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR DANIEL JOHN HARVEY

View Document

07/01/107 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR FLEMMING BLIGAARD PEDERSEN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR CRANE MICHAEL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WHITBY

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR MICHAEL ROSENVOLD

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/092 July 2009 COMPANY NAME CHANGED WHITBY & BIRD LIMITED CERTIFICATE ISSUED ON 06/07/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 AUDITOR'S RESIGNATION

View Document

29/02/0829 February 2008 AUDITOR'S RESIGNATION

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/06/074 June 2007 ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: G OFFICE CHANGED 05/05/98 53/54 NEWMAN STREET LONDON W1P 3PG

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 REGISTERED OFFICE CHANGED ON 11/12/94 FROM: G OFFICE CHANGED 11/12/94 C/O BLACKSTONE FRANKS & CO BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9AB

View Document

08/10/948 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

19/12/9319 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

27/03/9127 March 1991 S369(4) SHT NOTICE MEET 18/03/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

06/12/896 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

12/09/8812 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

14/07/8814 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

23/05/8823 May 1988 EXEMPTION FROM APPOINTING AUDITORS 060588

View Document

02/03/882 March 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 REGISTERED OFFICE CHANGED ON 05/02/88 FROM: G OFFICE CHANGED 05/02/88 5TH FLOOR 388-396 OXFORD STREET LONDON W1N 9HE

View Document

26/06/8626 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/8614 May 1986 CERTIFICATE OF INCORPORATION

View Document

14/05/8614 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company