AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED
Overview
Company Name | AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00880328 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED located?
Registered Office Address | Aldgate Tower 2 Leman Street E1 8FA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?
Company Name | From | Until |
---|---|---|
URS INFRASTRUCTURE & ENVIRONMENT UK LIMITED | Dec 09, 2011 | Dec 09, 2011 |
URS SCOTT WILSON LTD | Mar 01, 2011 | Mar 01, 2011 |
SCOTT WILSON LTD | Dec 22, 2005 | Dec 22, 2005 |
SCOTT WILSON KIRKPATRICK & CO LTD | May 27, 1966 | May 27, 1966 |
What are the latest accounts for AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?
Last Confirmation Statement Made Up To | Nov 25, 2025 |
---|---|
Next Confirmation Statement Due | Dec 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 25, 2024 |
Overdue | No |
What are the latest filings for AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Richard Stephen Whitehead as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Colin David Wood as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2023 | 93 pages | AA | ||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. Colin David Wood on Nov 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr. Colin David Wood on May 25, 2023 | 2 pages | CH01 | ||
Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Stephen Whitehead as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Southwell as a director on May 04, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 83 pages | AA | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 01, 2021 | 78 pages | AA | ||
Director's details changed for Mr. Colin David Wood on Oct 21, 2022 | 2 pages | CH01 | ||
Termination of appointment of Andrew Noel Jones as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Craig Nicholas Edwards as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on Jan 14, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Richard Barker on Jul 09, 2021 | 2 pages | CH01 | ||
Full accounts made up to Oct 02, 2020 | 73 pages | AA | ||
Appointment of Mr. Craig Nicholas Edwards as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr. Colin David Wood as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Who are the officers of AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAIWO, Bolaji Moruf | Secretary | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | 253966660001 | |||||||
BARKER, Andrew Richard | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | Managing Director | 262417280002 | ||||
WHITEHEAD, Richard Stephen | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | Civil Engineer | 216999550001 | ||||
ADAMSON, Ian James | Secretary | Scott House Alencon Link RG21 7PP Basingstoke Hampshire | 203246790001 | |||||||
BEAN, John Clifford | Secretary | 21 Brookfields West Wellow SO51 6GS Romsey Hampshire | British | 67529130001 | ||||||
COMBER, Lawrence David | Secretary | Scott House Alencon Link RG21 7PP Basingstoke Hampshire | 182038020001 | |||||||
KLASSEN, Jenni Therese | Secretary | Alencon Link RG21 7PP Basingstoke Midpoint Hampshire England | 216243150001 | |||||||
PARRY-JONES, Alan | Secretary | Scott House Alencon Link RG21 7PP Basingstoke Hampshire | 159002180001 | |||||||
POOLE, Andrew Philip | Secretary | Scott House Alencon Link RG21 7PP Basingstoke Hampshire | 204633550001 | |||||||
REDWOOD, Geoffrey Michael | Secretary | 17 Folly Lane North Hale GU9 0HU Farnham Surrey | British | 4727540001 | ||||||
ROBINSON, Matthew James | Secretary | Scott House Alencon Link RG21 7PP Basingstoke Hampshire | 182050480001 | |||||||
BARWELL, David Charles Webb | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | Director | 238954520001 | ||||
BEAN, John Clifford | Director | 21 Brookfields West Wellow SO51 6GS Romsey Hampshire | England | British | Company Secretary | 67529130001 | ||||
BETTENBUHL, Volker Helmut | Director | Greencoat Place SW1P 1PL London 6-8 | Germany | German | Finance Director | 135135880001 | ||||
BISHOP, Thomas Walter | Director | Greencoat Place SW1P 1PL London 6-8 United Kingdom | United States | American | Engineer | 50824360002 | ||||
BLACKWOOD, Hugh | Director | Mar Hall Avenue PA7 5QE Bishopton 16 Renfrewshire United Kingdom | United Kingdom | British | Chartered Engineer | 493770003 | ||||
BOOTH, Karen Jane | Director | Alencon Link RG21 7PP Basingstoke Midpoint Hampshire England | United Kingdom | British | Finance Director Europe | 192636860001 | ||||
COMBER, Lawrence David | Director | Scott House Alencon Link RG21 7PP Basingstoke Hampshire | England | British | Accountant | 185466850001 | ||||
COTTERELL, Stephen John | Director | Avon House Brimpton RG7 4TN Reading Berkshire | British | Consuling Engineer | 3878890001 | |||||
CUMMINS, Sean Vincent | Director | 15 Brooke Gardens CM23 5JF Bishops Stortford Hertfordshire | England | British | Chartered Accountant | 165086580001 | ||||
EDWARDS, Craig Nicholas | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | Engineer | 276509010001 | ||||
FLAHERTY, Patrick Paul | Director | Alencon Link RG21 7PP Basingstoke Midpoint Hampshire England | United Kingdom | British | Chief Executive -Uk & Ireland | 64396600002 | ||||
FRENCH, Geoffrey Howard | Director | 58 Andover Road RG14 6JN Newbury Berkshire | England | British | Consulting Engineer | 42801040001 | ||||
GREEN, Philip Arthur | Director | 28 Manningford Close SO23 7EU Winchester Hampshire | British | Consulting Engineer | 3878900001 | |||||
GUTHRIE, Peter Moir, Professor | Director | Camrose House 9 The Street Old Basing RG24 7BW Basingstoke Hampshire | United Kingdom | British | Consulting Engineer | 44875590001 | ||||
HEMSHALL, Rebecca Elizabeth | Director | Alencon Link RG21 7PP Basingstoke Midpoint Hampshire England | England | British | Accountant | 196043500001 | ||||
HINDSHAW, Simon James | Director | Scott House Alencon Link RG21 7PP Basingstoke Hampshire | England | British | Civil Engineer | 109459680001 | ||||
HINDSHAW, Simon James | Director | Hitherwood The Street Rotherwick RG27 9BL Hook Hampshire | England | British | Civil Engineer | 109459680001 | ||||
HORGAN, John Bernard Gerard | Director | 4 Hare Lane Claygate KT10 9BS Esher Chadsworth Surrey | England | British | Consulting Engineer | 9905560002 | ||||
HORGAN, John Bernard Gerard | Director | Chadsworth 4 Hare Lane Claygate KT10 9BS Esher Surrey | England | British | Chartered Engineer | 9905560002 | ||||
HUNTER, Ronald Thomas | Director | 7 Gadloch View Lenzie G66 5NS Glasgow | Scotland | British | Chartered Engineer | 27190380002 | ||||
INNES, Kenneth William | Director | Brandon Hook Heath Road GU22 0QD Woking Surrey | British | Consulting Engineer | 33660240001 | |||||
INNES, Peter, Sir | Director | The Wheel House 44 Nations Hill SO23 7QY Kingsworthy Hampshire | British | Consulting Engineer | 74509470001 | |||||
JENNISON, Christopher William | Director | Brook House Brookside East Leake LE12 6PB Loughborough Leicestershire | United Kingdom | British | Consulting Engineer | 43585840001 | ||||
JONES, Andrew Noel | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | Company Director | 102094250002 |
Who are the persons with significant control of AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aecom Design & Consulting Services Uk Limited | Sep 27, 2019 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aecom International Holdings Uk Limited | Sep 26, 2019 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Urs Global Limited | Sep 26, 2019 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aecom International Holdings Uk Limited | Sep 28, 2018 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aecom Corporation Holdings (Uk) Limited | Apr 06, 2016 | 5 St. George's Road Wimbledon SW19 4DR London St. George's House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0