ACM ODYSSEY I LIMITED

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

    Company NameACM ODYSSEY I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07315115
    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 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 AddressNo

    What were the previous names of ACM ODYSSEY I LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2929 LIMITEDJul 14, 2010Jul 14, 2010

    What are the latest accounts for ACM ODYSSEY I 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 ACM ODYSSEY I LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for ACM ODYSSEY I LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2024

    23 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    23 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    24 pagesAA

    Confirmation statement made on Jul 14, 2021 with updates

    5 pagesCS01

    Full accounts made up to Oct 02, 2020

    23 pagesAA

    Appointment of Mrs Joanne Lucy Lang as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 09, 2020

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 27, 2019

    23 pagesAA

    Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019

    1 pagesCH03

    Confirmation statement made on Jul 14, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019

    2 pagesCH01

    Director's details changed for Mr David John Price on May 30, 2019

    2 pagesCH01

    Change of details for Aecom Holdings Limited as a person with significant control on May 28, 2019

    2 pagesPSC05

    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 pagesAD01

    Accounts for a small company made up to Sep 28, 2018

    20 pagesAA

    Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018

    2 pagesAP03

    Termination of appointment of Patrick Paul Flaherty as a director on Oct 04, 2018

    1 pagesTM01

    Appointment of Mrs Cheryl Rosalind Mccall as a director on Oct 03, 2018

    2 pagesAP01

    Who are the officers of ACM ODYSSEY I 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
    253962070001
    LANG, Joanne Lucy
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish255152790001
    PRICE, David John
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish125983730004
    ADAMSON, Ian James
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    Secretary
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    168984080001
    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
    215839360001
    POOLE, Andrew Philip
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    Secretary
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    204644300001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    BOOTH, Karen Jane
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    Director
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    United KingdomBritish192636860001
    FLAHERTY, Patrick Paul
    High Holborn
    WC1V 6QS London
    Midcity Place
    England
    Director
    High Holborn
    WC1V 6QS London
    Midcity Place
    England
    United KingdomBritish64396600002
    GAN, David Y
    63-77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    Director
    63-77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    UsaUnited States153413760001
    MCCALL, Cheryl Rosalind
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish174693580001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish134730290001
    MORRISS, Stephen James
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    Director
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    EnglandBritish158576960001
    OSBORNE, Ronald Eugene
    63-77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    Director
    63-77 Victoria Street
    AL1 3ER St Albans
    Aecom House
    Hertfordshire
    United States Of AmericaBritish108933070002
    SEELEY, Rebecca Jayne
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    Director
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    United KingdomBritish164297650002
    WALTHO, Steven William
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    Director
    Victoria Street
    AL1 3ER St Albans
    Aecom House 63-77
    Hertfordshire
    United KingdomBritish202761000001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of ACM ODYSSEY I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aecom Holdings Limited
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Company
    Place RegisteredEngland & Wales
    Registration Number03745592
    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.

    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