AECOM LIMITED
Overview
Company Name | AECOM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01846493 |
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 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 Address | No |
What were the previous names of AECOM LIMITED?
Company Name | From | Until |
---|---|---|
FABER MAUNSELL LIMITED | Mar 07, 2005 | Mar 07, 2005 |
FABERMAUNSELL LIMITED | Mar 04, 2002 | Mar 04, 2002 |
MAUNSELL LIMITED | Jan 22, 2002 | Jan 22, 2002 |
FABERMAUNSELL LIMITED | Jan 16, 2002 | Jan 16, 2002 |
MAUNSELL LIMITED | Jul 01, 1997 | Jul 01, 1997 |
G. MAUNSELL & PARTNERS LIMITED | Sep 06, 1984 | Sep 06, 1984 |
What are the latest accounts for AECOM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for AECOM LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for AECOM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 27, 2024 | 98 pages | AA | ||
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 Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Termination of appointment of Joao Andre De Magalhaes Wrobel as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Joao Andre De Magalhaes Wrobel as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 29, 2023 | 96 pages | AA | ||
Confirmation statement made on Dec 19, 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 Richard Stephen Whitehead as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira 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 | 84 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Oct 01, 2021 | 84 pages | AA | ||
Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on Jan 14, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Richard Barker on Jul 09, 2021 | 2 pages | CH01 | ||
Appointment of Mr. Craig Nicholas Edwards as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Full accounts made up to Oct 02, 2020 | 78 pages | AA | ||
Who are the officers of AECOM 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 | 253966800001 | |||||||
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 | 63 - 77 Victoria Street AL1 3ER St Albans Aecom House Hertfordshire England | 150996920001 | |||||||
COE, Brian George | Secretary | 35 Heathway CR0 8PZ Croydon Surrey | British | 4163270001 | ||||||
FAHRENHEIM, Donald Gavan | Secretary | 6 Lyndhurst Drive AL5 5QN Harpenden Hertfordshire | British | Chartered Accountant | 3747460002 | |||||
KLASSEN, Jenni Therese | Secretary | St George's House 5 St. George's Road SW19 4DR Wimbledon London England | 216157180001 | |||||||
POOLE, Andrew Philip | Secretary | 63 - 77 Victoria Street AL1 3ER St Albans Aecom House Hertfordshire | 204633300001 | |||||||
ADAMSON, Ian James | Director | 7 Larkens Close Puckeridge SG11 1ST Ware Hertfordshire | United Kingdom | British | Accountant | 86964920001 | ||||
AL-KUBAISI, Shakir Ismail | Director | 15 Stone Road BR2 9AX Bromley Kent | British | Consulting Engineer | 6120960001 | |||||
ALLAN, Mark Guy | Director | 11 Grampian Close Quarringhton Park NG34 7WA Sleaford Lincolnshire | England | British | Consulting Engineer | 81323160001 | ||||
ARMSTRONG, Jonathan Alan | Director | 63 - 77 Victoria Street AL1 3ER St Albans Aecom House Hertfordshire England | England | British | Director | 166427650002 | ||||
AYRES, Peter James | Director | 25 Chesterton Avenue AL5 5ST Harpenden Hertfordshire | British | Consulting Engineer | 74959020001 | |||||
BAKER, Anthony Philip | Director | 52 Ram Gorse CM20 1PY Harlow Essex | United Kingdom | British | Health And Safety Director | 54252480001 | ||||
BARKER, John Gavin | Director | 5 Warren Lane Hurst Green RH8 9DA Oxted Surrey | British | Civil Servant | 81406950001 | |||||
BARWELL, David Charles Webb | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | Company Director | 238954520001 | ||||
BEARD, Laurence Richard | Director | Flat 19 Balmoral Court Scotland Street B1 2RU Birmingham | British | Consulting Engineer | 76768770001 | |||||
BLENKEY, James Douglas | Director | Inchfield Farm Inchfield Road Walsden OL14 7QW Todmorden Lancashire | British | Consulting Engineer | 57851320001 | |||||
BLENKEY, James Douglas | Director | Inchfield Farm Inchfield Road Walsden OL14 7QW Todmorden Lancashire | British | Consulting Engineer | 57851320001 | |||||
BLESSINGTON, Howard Karl | Director | Fairfield Alveston Lane Alveston CV37 7QD Stratford Upon Avon Warwickshire | England | British | Consulting Engineer | 16138830001 | ||||
BOAM, Kenneth John | Director | 38 South Street Harborne B17 0DB Birmingham West Midlands | British | Consulting Engineer | 20988800001 | |||||
BOOTH, Karen Jane | Director | 63 - 77 Victoria Street AL1 3ER St Albans Aecom House Hertfordshire | United Kingdom | British | Finance Director, Europe | 192636860001 | ||||
BOWERS, Nicholas James | Director | 70 Caistor Lane Caistor St. Edmund NR14 8RB Norwich Norfolk | British | Chartered Engineer | 81407140001 | |||||
BOWMAN, John | Director | 168 Maldon Road Tiptree CO5 0PH Colchester Essex | British | Civil Servant | 54892130001 | |||||
BOWMAN, John | Director | 168 Maldon Road Tiptree CO5 0PH Colchester Essex | British | Civil Engineer | 54892130001 | |||||
BRIDGE, Robert Hugh | Director | Ash Cottage Hartfield Road TN8 7HF Edenbridge Kent | British | Consulting Engineer | 6120840001 | |||||
BRIDGE, Robert Hugh | Director | Ash Cottage Hartfield Road TN8 7HF Edenbridge Kent | British | Consulting Engineer | 6120840001 | |||||
BRIGHT, Martin John | Director | 4 Montsford Close B93 9QT Knowle West Midlands | British | Consulting Engineer | 81323250001 | |||||
BROPHY, John William | Director | 105 Beech Road AL3 5AW St Albans Hertfordshire | British | Consulting Engineer | 81323270001 | |||||
BROWN, Richard John | Director | The Hermitage Church Street RG28 7AR Whitchurch Hampshire | British | Consulting Engineer | 46388380001 | |||||
BROWNFIELD, David John | Director | 1 Elm Road CM2 0JL Chelmsford Essex | Wales | British | Consuling Engineer | 778090001 | ||||
BURNS, Neil | Director | 5 Church Lane Kimpton SG4 8RR Hitchin Hertfordshire | British | Consulting Engineer | 38394320001 | |||||
CARTER, Mervyn Douglas | Director | 9 Digby Place Radcliffe Road CR0 5QR Croydon Surrey | British | Consulting Engineer | 84428020001 | |||||
CHALLANS, Robert David | Director | 269 Luton Road AL5 3LN Harpenden Hertfordshire | British | Consulting Engineer | 27454200001 | |||||
CHAUDHRI, Ajaz Latif | Director | 18 Mayfield Road WA15 7TD Timperley Cheshire | United Kingdom | British | Consulting Eng | 127118120001 |
Who are the persons with significant control of AECOM 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 Ukrc Limited | Sep 25, 2018 | St. Georges Road SW19 4DR London St. George's House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aecom Holdings 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