AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED

AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00880328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    URS INFRASTRUCTURE & ENVIRONMENT UK LIMITEDDec 09, 2011Dec 09, 2011
    URS SCOTT WILSON LTDMar 01, 2011Mar 01, 2011
    SCOTT WILSON LTDDec 22, 2005Dec 22, 2005
    SCOTT WILSON KIRKPATRICK & CO LTDMay 27, 1966May 27, 1966

    What are the latest accounts for AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Stephen Whitehead as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Colin David Wood as a director on Feb 12, 2025

    1 pagesTM01

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    93 pagesAA

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr. Colin David Wood on Nov 21, 2023

    2 pagesCH01

    Director's details changed for Mr. Colin David Wood on May 25, 2023

    2 pagesCH01

    Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Richard Stephen Whitehead as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Mark Andrew Southwell as a director on May 04, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    83 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    78 pagesAA

    Director's details changed for Mr. Colin David Wood on Oct 21, 2022

    2 pagesCH01

    Termination of appointment of Andrew Noel Jones as a director on Oct 03, 2022

    1 pagesTM01

    Termination of appointment of Craig Nicholas Edwards as a director on Aug 19, 2022

    1 pagesTM01

    Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on Jan 14, 2022

    2 pagesCH01

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Richard Barker on Jul 09, 2021

    2 pagesCH01

    Full accounts made up to Oct 02, 2020

    73 pagesAA

    Appointment of Mr. Craig Nicholas Edwards as a director on Apr 08, 2021

    2 pagesAP01

    Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on Feb 22, 2021

    2 pagesAP01

    Appointment of Mr. Colin David Wood as a director on Feb 22, 2021

    2 pagesAP01

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020

    1 pagesTM01

    Who are the officers of AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIWO, Bolaji Moruf
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    253966660001
    BARKER, Andrew Richard
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritishManaging Director262417280002
    WHITEHEAD, Richard Stephen
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritishCivil Engineer216999550001
    ADAMSON, Ian James
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    Secretary
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    203246790001
    BEAN, John Clifford
    21 Brookfields
    West Wellow
    SO51 6GS Romsey
    Hampshire
    Secretary
    21 Brookfields
    West Wellow
    SO51 6GS Romsey
    Hampshire
    British67529130001
    COMBER, Lawrence David
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    Secretary
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    182038020001
    KLASSEN, Jenni Therese
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Secretary
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    216243150001
    PARRY-JONES, Alan
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    Secretary
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    159002180001
    POOLE, Andrew Philip
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    Secretary
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    204633550001
    REDWOOD, Geoffrey Michael
    17 Folly Lane North
    Hale
    GU9 0HU Farnham
    Surrey
    Secretary
    17 Folly Lane North
    Hale
    GU9 0HU Farnham
    Surrey
    British4727540001
    ROBINSON, Matthew James
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    Secretary
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    182050480001
    BARWELL, David Charles Webb
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritishDirector238954520001
    BEAN, John Clifford
    21 Brookfields
    West Wellow
    SO51 6GS Romsey
    Hampshire
    Director
    21 Brookfields
    West Wellow
    SO51 6GS Romsey
    Hampshire
    EnglandBritishCompany Secretary67529130001
    BETTENBUHL, Volker Helmut
    Greencoat Place
    SW1P 1PL London
    6-8
    Director
    Greencoat Place
    SW1P 1PL London
    6-8
    GermanyGermanFinance Director135135880001
    BISHOP, Thomas Walter
    Greencoat Place
    SW1P 1PL London
    6-8
    United Kingdom
    Director
    Greencoat Place
    SW1P 1PL London
    6-8
    United Kingdom
    United StatesAmericanEngineer50824360002
    BLACKWOOD, Hugh
    Mar Hall Avenue
    PA7 5QE Bishopton
    16
    Renfrewshire
    United Kingdom
    Director
    Mar Hall Avenue
    PA7 5QE Bishopton
    16
    Renfrewshire
    United Kingdom
    United KingdomBritishChartered Engineer493770003
    BOOTH, Karen Jane
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    United KingdomBritishFinance Director Europe192636860001
    COMBER, Lawrence David
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    Director
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    EnglandBritishAccountant185466850001
    COTTERELL, Stephen John
    Avon House Brimpton
    RG7 4TN Reading
    Berkshire
    Director
    Avon House Brimpton
    RG7 4TN Reading
    Berkshire
    BritishConsuling Engineer3878890001
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritishChartered Accountant165086580001
    EDWARDS, Craig Nicholas
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritishEngineer276509010001
    FLAHERTY, Patrick Paul
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    United KingdomBritishChief Executive -Uk & Ireland64396600002
    FRENCH, Geoffrey Howard
    58 Andover Road
    RG14 6JN Newbury
    Berkshire
    Director
    58 Andover Road
    RG14 6JN Newbury
    Berkshire
    EnglandBritishConsulting Engineer42801040001
    GREEN, Philip Arthur
    28 Manningford Close
    SO23 7EU Winchester
    Hampshire
    Director
    28 Manningford Close
    SO23 7EU Winchester
    Hampshire
    BritishConsulting Engineer3878900001
    GUTHRIE, Peter Moir, Professor
    Camrose House 9 The Street
    Old Basing
    RG24 7BW Basingstoke
    Hampshire
    Director
    Camrose House 9 The Street
    Old Basing
    RG24 7BW Basingstoke
    Hampshire
    United KingdomBritishConsulting Engineer44875590001
    HEMSHALL, Rebecca Elizabeth
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    Hampshire
    England
    EnglandBritishAccountant196043500001
    HINDSHAW, Simon James
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    Director
    Scott House
    Alencon Link
    RG21 7PP Basingstoke
    Hampshire
    EnglandBritishCivil Engineer109459680001
    HINDSHAW, Simon James
    Hitherwood
    The Street Rotherwick
    RG27 9BL Hook
    Hampshire
    Director
    Hitherwood
    The Street Rotherwick
    RG27 9BL Hook
    Hampshire
    EnglandBritishCivil Engineer109459680001
    HORGAN, John Bernard Gerard
    4 Hare Lane
    Claygate
    KT10 9BS Esher
    Chadsworth
    Surrey
    Director
    4 Hare Lane
    Claygate
    KT10 9BS Esher
    Chadsworth
    Surrey
    EnglandBritishConsulting Engineer9905560002
    HORGAN, John Bernard Gerard
    Chadsworth 4 Hare Lane
    Claygate
    KT10 9BS Esher
    Surrey
    Director
    Chadsworth 4 Hare Lane
    Claygate
    KT10 9BS Esher
    Surrey
    EnglandBritishChartered Engineer9905560002
    HUNTER, Ronald Thomas
    7 Gadloch View
    Lenzie
    G66 5NS Glasgow
    Director
    7 Gadloch View
    Lenzie
    G66 5NS Glasgow
    ScotlandBritishChartered Engineer27190380002
    INNES, Kenneth William
    Brandon
    Hook Heath Road
    GU22 0QD Woking
    Surrey
    Director
    Brandon
    Hook Heath Road
    GU22 0QD Woking
    Surrey
    BritishConsulting Engineer33660240001
    INNES, Peter, Sir
    The Wheel House
    44 Nations Hill
    SO23 7QY Kingsworthy
    Hampshire
    Director
    The Wheel House
    44 Nations Hill
    SO23 7QY Kingsworthy
    Hampshire
    BritishConsulting Engineer74509470001
    JENNISON, Christopher William
    Brook House Brookside
    East Leake
    LE12 6PB Loughborough
    Leicestershire
    Director
    Brook House Brookside
    East Leake
    LE12 6PB Loughborough
    Leicestershire
    United KingdomBritishConsulting Engineer43585840001
    JONES, Andrew Noel
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritishCompany Director102094250002

    Who are the persons with significant control of AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Sep 27, 2019
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07840752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Sep 26, 2019
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00530311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Sep 26, 2019
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07840752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Sep 28, 2018
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00530311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Aecom Corporation Holdings (Uk) Limited
    5 St. George's Road
    Wimbledon
    SW19 4DR London
    St. George's House
    England
    Apr 06, 2016
    5 St. George's Road
    Wimbledon
    SW19 4DR London
    St. George's House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3039328
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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