AECOM LIMITED

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

    Company NameAECOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01846493
    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 LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is AECOM 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FABER MAUNSELL LIMITEDMar 07, 2005Mar 07, 2005
    FABERMAUNSELL LIMITEDMar 04, 2002Mar 04, 2002
    MAUNSELL LIMITEDJan 22, 2002Jan 22, 2002
    FABERMAUNSELL LIMITEDJan 16, 2002Jan 16, 2002
    MAUNSELL LIMITEDJul 01, 1997Jul 01, 1997
    G. MAUNSELL & PARTNERS LIMITEDSep 06, 1984Sep 06, 1984

    What are the latest accounts for AECOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for AECOM LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for AECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 27, 2024

    98 pagesAA

    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 Dec 19, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Joao Andre De Magalhaes Wrobel as a director on Aug 19, 2024

    1 pagesTM01

    Appointment of Mr Joao Andre De Magalhaes Wrobel as a director on Aug 14, 2024

    2 pagesAP01

    Full accounts made up to Sep 29, 2023

    96 pagesAA

    Confirmation statement made on Dec 19, 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 Richard Stephen Whitehead as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira 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

    84 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    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

    Full accounts made up to Oct 01, 2021

    84 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    2 pagesAP01

    Full accounts made up to Oct 02, 2020

    78 pagesAA

    Who are the officers of AECOM 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
    253966800001
    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
    63 - 77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    England
    Secretary
    63 - 77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    England
    150996920001
    COE, Brian George
    35 Heathway
    CR0 8PZ Croydon
    Surrey
    Secretary
    35 Heathway
    CR0 8PZ Croydon
    Surrey
    British4163270001
    FAHRENHEIM, Donald Gavan
    6 Lyndhurst Drive
    AL5 5QN Harpenden
    Hertfordshire
    Secretary
    6 Lyndhurst Drive
    AL5 5QN Harpenden
    Hertfordshire
    BritishChartered Accountant3747460002
    KLASSEN, Jenni Therese
    St George's House
    5 St. George's Road
    SW19 4DR Wimbledon
    London
    England
    Secretary
    St George's House
    5 St. George's Road
    SW19 4DR Wimbledon
    London
    England
    216157180001
    POOLE, Andrew Philip
    63 - 77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    Secretary
    63 - 77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    204633300001
    ADAMSON, Ian James
    7 Larkens Close
    Puckeridge
    SG11 1ST Ware
    Hertfordshire
    Director
    7 Larkens Close
    Puckeridge
    SG11 1ST Ware
    Hertfordshire
    United KingdomBritishAccountant86964920001
    AL-KUBAISI, Shakir Ismail
    15 Stone Road
    BR2 9AX Bromley
    Kent
    Director
    15 Stone Road
    BR2 9AX Bromley
    Kent
    BritishConsulting Engineer6120960001
    ALLAN, Mark Guy
    11 Grampian Close
    Quarringhton Park
    NG34 7WA Sleaford
    Lincolnshire
    Director
    11 Grampian Close
    Quarringhton Park
    NG34 7WA Sleaford
    Lincolnshire
    EnglandBritishConsulting Engineer81323160001
    ARMSTRONG, Jonathan Alan
    63 - 77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    England
    Director
    63 - 77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    England
    EnglandBritishDirector166427650002
    AYRES, Peter James
    25 Chesterton Avenue
    AL5 5ST Harpenden
    Hertfordshire
    Director
    25 Chesterton Avenue
    AL5 5ST Harpenden
    Hertfordshire
    BritishConsulting Engineer74959020001
    BAKER, Anthony Philip
    52 Ram Gorse
    CM20 1PY Harlow
    Essex
    Director
    52 Ram Gorse
    CM20 1PY Harlow
    Essex
    United KingdomBritishHealth And Safety Director54252480001
    BARKER, John Gavin
    5 Warren Lane
    Hurst Green
    RH8 9DA Oxted
    Surrey
    Director
    5 Warren Lane
    Hurst Green
    RH8 9DA Oxted
    Surrey
    BritishCivil Servant81406950001
    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
    EnglandBritishCompany Director238954520001
    BEARD, Laurence Richard
    Flat 19 Balmoral Court
    Scotland Street
    B1 2RU Birmingham
    Director
    Flat 19 Balmoral Court
    Scotland Street
    B1 2RU Birmingham
    BritishConsulting Engineer76768770001
    BLENKEY, James Douglas
    Inchfield Farm Inchfield Road
    Walsden
    OL14 7QW Todmorden
    Lancashire
    Director
    Inchfield Farm Inchfield Road
    Walsden
    OL14 7QW Todmorden
    Lancashire
    BritishConsulting Engineer57851320001
    BLENKEY, James Douglas
    Inchfield Farm Inchfield Road
    Walsden
    OL14 7QW Todmorden
    Lancashire
    Director
    Inchfield Farm Inchfield Road
    Walsden
    OL14 7QW Todmorden
    Lancashire
    BritishConsulting Engineer57851320001
    BLESSINGTON, Howard Karl
    Fairfield Alveston Lane
    Alveston
    CV37 7QD Stratford Upon Avon
    Warwickshire
    Director
    Fairfield Alveston Lane
    Alveston
    CV37 7QD Stratford Upon Avon
    Warwickshire
    EnglandBritishConsulting Engineer16138830001
    BOAM, Kenneth John
    38 South Street
    Harborne
    B17 0DB Birmingham
    West Midlands
    Director
    38 South Street
    Harborne
    B17 0DB Birmingham
    West Midlands
    BritishConsulting Engineer20988800001
    BOOTH, Karen Jane
    63 - 77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    Director
    63 - 77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    United KingdomBritishFinance Director, Europe192636860001
    BOWERS, Nicholas James
    70 Caistor Lane
    Caistor St. Edmund
    NR14 8RB Norwich
    Norfolk
    Director
    70 Caistor Lane
    Caistor St. Edmund
    NR14 8RB Norwich
    Norfolk
    BritishChartered Engineer81407140001
    BOWMAN, John
    168 Maldon Road
    Tiptree
    CO5 0PH Colchester
    Essex
    Director
    168 Maldon Road
    Tiptree
    CO5 0PH Colchester
    Essex
    BritishCivil Servant54892130001
    BOWMAN, John
    168 Maldon Road
    Tiptree
    CO5 0PH Colchester
    Essex
    Director
    168 Maldon Road
    Tiptree
    CO5 0PH Colchester
    Essex
    BritishCivil Engineer54892130001
    BRIDGE, Robert Hugh
    Ash Cottage
    Hartfield Road
    TN8 7HF Edenbridge
    Kent
    Director
    Ash Cottage
    Hartfield Road
    TN8 7HF Edenbridge
    Kent
    BritishConsulting Engineer6120840001
    BRIDGE, Robert Hugh
    Ash Cottage
    Hartfield Road
    TN8 7HF Edenbridge
    Kent
    Director
    Ash Cottage
    Hartfield Road
    TN8 7HF Edenbridge
    Kent
    BritishConsulting Engineer6120840001
    BRIGHT, Martin John
    4 Montsford Close
    B93 9QT Knowle
    West Midlands
    Director
    4 Montsford Close
    B93 9QT Knowle
    West Midlands
    BritishConsulting Engineer81323250001
    BROPHY, John William
    105 Beech Road
    AL3 5AW St Albans
    Hertfordshire
    Director
    105 Beech Road
    AL3 5AW St Albans
    Hertfordshire
    BritishConsulting Engineer81323270001
    BROWN, Richard John
    The Hermitage Church Street
    RG28 7AR Whitchurch
    Hampshire
    Director
    The Hermitage Church Street
    RG28 7AR Whitchurch
    Hampshire
    BritishConsulting Engineer46388380001
    BROWNFIELD, David John
    1 Elm Road
    CM2 0JL Chelmsford
    Essex
    Director
    1 Elm Road
    CM2 0JL Chelmsford
    Essex
    WalesBritishConsuling Engineer778090001
    BURNS, Neil
    5 Church Lane
    Kimpton
    SG4 8RR Hitchin
    Hertfordshire
    Director
    5 Church Lane
    Kimpton
    SG4 8RR Hitchin
    Hertfordshire
    BritishConsulting Engineer38394320001
    CARTER, Mervyn Douglas
    9 Digby Place
    Radcliffe Road
    CR0 5QR Croydon
    Surrey
    Director
    9 Digby Place
    Radcliffe Road
    CR0 5QR Croydon
    Surrey
    BritishConsulting Engineer84428020001
    CHALLANS, Robert David
    269 Luton Road
    AL5 3LN Harpenden
    Hertfordshire
    Director
    269 Luton Road
    AL5 3LN Harpenden
    Hertfordshire
    BritishConsulting Engineer27454200001
    CHAUDHRI, Ajaz Latif
    18 Mayfield Road
    WA15 7TD Timperley
    Cheshire
    Director
    18 Mayfield Road
    WA15 7TD Timperley
    Cheshire
    United KingdomBritishConsulting Eng127118120001

    Who are the persons with significant control of AECOM 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.
    St. Georges Road
    SW19 4DR London
    St. George's House
    England
    Sep 25, 2018
    St. Georges Road
    SW19 4DR London
    St. George's House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11577908
    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.
    Aecom Holdings 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 Number3745592
    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