AMENTUM E&C LIMITED

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

    Company NameAMENTUM E&C LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04967961
    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 AMENTUM E&C LIMITED?

    • Development of building projects (41100) / Construction
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is AMENTUM E&C LIMITED located?

    Registered Office Address
    305 Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMENTUM E&C LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOBS E&C LIMITEDMar 01, 2011Mar 01, 2011
    AKER SOLUTIONS E&C LTDApr 03, 2008Apr 03, 2008
    AKER KVAERNER ENGINEERING SERVICES LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for AMENTUM E&C LIMITED?

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

    What is the status of the latest confirmation statement for AMENTUM E&C LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for AMENTUM E&C LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Loren Michael Jones as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Andrew John White as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Martin Warwick Shaw as a director on May 12, 2025

    2 pagesAP01

    Confirmation statement made on Nov 18, 2024 with updates

    4 pagesCS01

    Registered office address changed from 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on Nov 11, 2024

    1 pagesAD01

    Termination of appointment of Anita Linseisen as a director on Oct 21, 2024

    1 pagesTM01

    Change of details for Energy, Security and Technology Uk Limited as a person with significant control on Sep 23, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed jacobs e&c LIMITED\certificate issued on 30/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2024

    RES15

    Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XG on Sep 23, 2024

    1 pagesAD01

    Full accounts made up to Sep 29, 2023

    30 pagesAA

    Notification of Energy, Security and Technology Uk Limited as a person with significant control on Jun 12, 2024

    2 pagesPSC02

    Cessation of Jacobs U.K. Limited as a person with significant control on Jun 12, 2024

    1 pagesPSC07

    Termination of appointment of Geoffrey Roberts as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Mr Joshua David Prentice as a secretary on Jun 01, 2024

    2 pagesAP03

    Statement of capital on Mar 08, 2024

    • Capital: GBP 5,100
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Termination of appointment of Karen Wiemelt as a director on Jan 12, 2024

    1 pagesTM01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Who are the officers of AMENTUM E&C LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENTICE, Joshua David
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Secretary
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    323688870001
    JONES, Loren Michael
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    EnglandBritish278231220001
    SHAW, Martin Warwick
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    EnglandBritish150730700001
    CHAUDHARY, Tejender
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    247569030001
    CONNELL, David Richard
    5 Tamarind Close
    School Aycliffe Lane
    DL5 6GL Newton Aycliffe
    Co Durham
    Secretary
    5 Tamarind Close
    School Aycliffe Lane
    DL5 6GL Newton Aycliffe
    Co Durham
    British106646280001
    FERNIE, John William David
    6 Little Crake
    TS14 8PL Guisborough
    North Yorkshire
    Secretary
    6 Little Crake
    TS14 8PL Guisborough
    North Yorkshire
    British16443030001
    GAMBLE, Nigel William
    1 Tenterden 73 Bois Lane
    HP6 6DB Chesham Bois
    Buckinghamshire
    Secretary
    1 Tenterden 73 Bois Lane
    HP6 6DB Chesham Bois
    Buckinghamshire
    British79300010001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629340001
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    165517320001
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TH GROUP SERVICES LIMITED
    68 Hammersmith Road
    W14 8YW London
    Secretary
    68 Hammersmith Road
    W14 8YW London
    105835000002
    CNOSSEN, Johan Piet
    Phoenix House, 3 Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Director
    Phoenix House, 3 Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    NetherlandsDutch123196800001
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandIrish78009780001
    ELLIS, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish206422550001
    FLEETWOOD, Michael William
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Uk
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Uk
    EnglandBritish86007760002
    GORDON, Douglas Alexander
    Phoenix House, 3 Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Director
    Phoenix House, 3 Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    EnglandBritish48689120001
    IRVIN, Robert Anthony Michael, Dr
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish165320760001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    LEGGETT, Mark Richard
    The Hollins
    East Rounton
    DL6 2LG Northallerton
    North Yorkshire
    Director
    The Hollins
    East Rounton
    DL6 2LG Northallerton
    North Yorkshire
    British90259080002
    LEY, David Robert
    7 Spell Close
    Yarm
    TS15 9SD Stockton On Tees
    Cleveland
    Director
    7 Spell Close
    Yarm
    TS15 9SD Stockton On Tees
    Cleveland
    EnglandBritish111257050001
    LINSEISEN, Anita
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    GermanyGerman290255740001
    MCWILLIAMS, Edward
    Ardeen
    West Rounton
    DL6 2LL Northallerton
    North Yorkshire
    Director
    Ardeen
    West Rounton
    DL6 2LL Northallerton
    North Yorkshire
    EnglandBritish88143990003
    MILES, Sally Linda Joyce
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish161125950001
    OLIVER, Malcolm William
    12c Burtree Lane
    DL3 0XQ Darlington
    County Durham
    Director
    12c Burtree Lane
    DL3 0XQ Darlington
    County Durham
    EnglandBritish143300760001
    POWER, Leon Anthony
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    IrelandIrish126002790001
    SEATON, Paul
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandBritish204466160001
    SHATTOCK, Jonathan R.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish259549880001
    SIVERSTEN, Ole Kristian
    Ruglandveien 55
    1358 Jar
    Norway
    Director
    Ruglandveien 55
    1358 Jar
    Norway
    Norwegian94602480001
    TAUTRA, Jarle
    Aslokkv 406
    1341 Slependen
    Norway
    Director
    Aslokkv 406
    1341 Slependen
    Norway
    Norwegian90205080001
    TAY, Nigel Rory George
    1a Cambridge Road
    PO13 9DH Lee On The Solent
    Hampshire
    Director
    1a Cambridge Road
    PO13 9DH Lee On The Solent
    Hampshire
    British90259110001
    WHITE, Andrew John
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    EnglandBritish186502480001
    WHITE, Clive Thomas
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish324861410001
    WIEMELT, Karen
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United StatesAmerican286432700001
    WOODS, Ronald Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    United KingdomBritish149388120001

    Who are the persons with significant control of AMENTUM E&C LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energy, Security And Technology Uk Limited
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    305
    England
    Jun 12, 2024
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    305
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration Number15475788
    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.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Feb 28, 2019
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02594504
    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.
    Jacobs Process Limited
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    Apr 06, 2016
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number454398
    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.

    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