AMENTUM E&C LIMITED
Overview
| Company Name | AMENTUM E&C LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04967961 |
| 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 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 Address | No |
What were the previous names of AMENTUM E&C LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACOBS E&C LIMITED | Mar 01, 2011 | Mar 01, 2011 |
| AKER SOLUTIONS E&C LTD | Apr 03, 2008 | Apr 03, 2008 |
| AKER KVAERNER ENGINEERING SERVICES LIMITED | Nov 18, 2003 | Nov 18, 2003 |
What are the latest accounts for AMENTUM E&C LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for AMENTUM E&C LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for AMENTUM E&C LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Loren Michael Jones as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John White as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Warwick Shaw as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 18, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Anita Linseisen as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Energy, Security and Technology Uk Limited as a person with significant control on Sep 23, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed jacobs e&c LIMITED\certificate issued on 30/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 29, 2023 | 30 pages | AA | ||||||||||
Notification of Energy, Security and Technology Uk Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Jacobs U.K. Limited as a person with significant control on Jun 12, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Geoffrey Roberts as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Joshua David Prentice as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Statement of capital on Mar 08, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Termination of appointment of Karen Wiemelt as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of AMENTUM E&C LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRENTICE, Joshua David | Secretary | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | 323688870001 | |||||||
| JONES, Loren Michael | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 278231220001 | |||||
| SHAW, Martin Warwick | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 150730700001 | |||||
| CHAUDHARY, Tejender | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 247569030001 | |||||||
| CONNELL, David Richard | Secretary | 5 Tamarind Close School Aycliffe Lane DL5 6GL Newton Aycliffe Co Durham | British | 106646280001 | ||||||
| FERNIE, John William David | Secretary | 6 Little Crake TS14 8PL Guisborough North Yorkshire | British | 16443030001 | ||||||
| GAMBLE, Nigel William | Secretary | 1 Tenterden 73 Bois Lane HP6 6DB Chesham Bois Buckinghamshire | British | 79300010001 | ||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629340001 | |||||||
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 165517320001 | |||||||
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725760001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TH GROUP SERVICES LIMITED | Secretary | 68 Hammersmith Road W14 8YW London | 105835000002 | |||||||
| CNOSSEN, Johan Piet | Director | Phoenix House, 3 Surtees Way Surtees Business Park TS18 3HR Stockton-On-Tees | Netherlands | Dutch | 123196800001 | |||||
| DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | 78009780001 | |||||
| ELLIS, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 206422550001 | |||||
| FLEETWOOD, Michael William | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire Uk | England | British | 86007760002 | |||||
| GORDON, Douglas Alexander | Director | Phoenix House, 3 Surtees Way Surtees Business Park TS18 3HR Stockton-On-Tees | England | British | 48689120001 | |||||
| IRVIN, Robert Anthony Michael, Dr | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 165320760001 | |||||
| LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | 7584610001 | |||||
| LEGGETT, Mark Richard | Director | The Hollins East Rounton DL6 2LG Northallerton North Yorkshire | British | 90259080002 | ||||||
| LEY, David Robert | Director | 7 Spell Close Yarm TS15 9SD Stockton On Tees Cleveland | England | British | 111257050001 | |||||
| LINSEISEN, Anita | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Germany | German | 290255740001 | |||||
| MCWILLIAMS, Edward | Director | Ardeen West Rounton DL6 2LL Northallerton North Yorkshire | England | British | 88143990003 | |||||
| MILES, Sally Linda Joyce | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161125950001 | |||||
| OLIVER, Malcolm William | Director | 12c Burtree Lane DL3 0XQ Darlington County Durham | England | British | 143300760001 | |||||
| POWER, Leon Anthony | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | Ireland | Irish | 126002790001 | |||||
| SEATON, Paul | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | British | 204466160001 | |||||
| SHATTOCK, Jonathan R. | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 259549880001 | |||||
| SIVERSTEN, Ole Kristian | Director | Ruglandveien 55 1358 Jar Norway | Norwegian | 94602480001 | ||||||
| TAUTRA, Jarle | Director | Aslokkv 406 1341 Slependen Norway | Norwegian | 90205080001 | ||||||
| TAY, Nigel Rory George | Director | 1a Cambridge Road PO13 9DH Lee On The Solent Hampshire | British | 90259110001 | ||||||
| WHITE, Andrew John | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 186502480001 | |||||
| WHITE, Clive Thomas | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 324861410001 | |||||
| WIEMELT, Karen | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United States | American | 286432700001 | |||||
| WOODS, Ronald Ernest | Director | All Seasons House Sterlings Field SL6 9PG Cookham Dean Berks | United Kingdom | British | 149388120001 |
Who are the persons with significant control of AMENTUM E&C LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energy, Security And Technology Uk Limited | Jun 12, 2024 | Bridgewater Place Birchwood Park WA3 6XG Warrington 305 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jacobs U.K. Limited | Feb 28, 2019 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jacobs Process Limited | Apr 06, 2016 | Eskdale Road Winnersh RG41 5TU Wokingham 1180 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