ACM ODYSSEY I LIMITED
Overview
| Company Name | ACM ODYSSEY I LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07315115 |
| 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 ACM ODYSSEY I LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACM ODYSSEY I 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 ACM ODYSSEY I LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2929 LIMITED | Jul 14, 2010 | Jul 14, 2010 |
What are the latest accounts for ACM ODYSSEY I 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 ACM ODYSSEY I LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for ACM ODYSSEY I LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 27, 2024 | 23 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2023 | 23 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 01, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Oct 02, 2020 | 23 pages | AA | ||
Appointment of Mrs Joanne Lucy Lang as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Sep 09, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 27, 2019 | 23 pages | AA | ||
Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jul 14, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr David John Price on May 30, 2019 | 2 pages | CH01 | ||
Change of details for Aecom Holdings Limited as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||
Registered office address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on May 28, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 28, 2018 | 20 pages | AA | ||
Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018 | 2 pages | AP03 | ||
Termination of appointment of Patrick Paul Flaherty as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Cheryl Rosalind Mccall as a director on Oct 03, 2018 | 2 pages | AP01 | ||
Who are the officers of ACM ODYSSEY I 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 | 253962070001 | |||||||||||
| LANG, Joanne Lucy | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 255152790001 | |||||||||
| PRICE, David John | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 125983730004 | |||||||||
| ADAMSON, Ian James | Secretary | Victoria Street AL1 3ER St Albans Aecom House 63-77 Hertfordshire | 168984080001 | |||||||||||
| KLASSEN, Jenni Therese | Secretary | St George's House 5 St. George's Road SW19 4DR Wimbledon London England | 215839360001 | |||||||||||
| POOLE, Andrew Philip | Secretary | Victoria Street AL1 3ER St Albans Aecom House 63-77 Hertfordshire | 204644300001 | |||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| BOOTH, Karen Jane | Director | Victoria Street AL1 3ER St Albans Aecom House 63-77 Hertfordshire | United Kingdom | British | 192636860001 | |||||||||
| FLAHERTY, Patrick Paul | Director | High Holborn WC1V 6QS London Midcity Place England | United Kingdom | British | 64396600002 | |||||||||
| GAN, David Y | Director | 63-77 Victoria Street AL1 3ER St Albans Aecom House Hertfordshire | Usa | United States | 153413760001 | |||||||||
| MCCALL, Cheryl Rosalind | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | 174693580001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| MORRISS, Stephen James | Director | Victoria Street AL1 3ER St Albans Aecom House 63-77 Hertfordshire | England | British | 158576960001 | |||||||||
| OSBORNE, Ronald Eugene | Director | 63-77 Victoria Street AL1 3ER St Albans Aecom House Hertfordshire | United States Of America | British | 108933070002 | |||||||||
| SEELEY, Rebecca Jayne | Director | Victoria Street AL1 3ER St Albans Aecom House 63-77 Hertfordshire | United Kingdom | British | 164297650002 | |||||||||
| WALTHO, Steven William | Director | Victoria Street AL1 3ER St Albans Aecom House 63-77 Hertfordshire | United Kingdom | British | 202761000001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of ACM ODYSSEY I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aecom Holdings Limited | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
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