AECOM LIMITED - LONDON


Company Profile Company Filings

Overview

AECOM LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AECOM LIMITED was incorporated 39 years ago on 06/09/1984 and has the registered number: 01846493. The accounts status is FULL and accounts are next due on 30/06/2024.

AECOM LIMITED - LONDON

This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

ALDGATE TOWER
LONDON
E1 8FA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FABER MAUNSELL LIMITED (until 28/04/2009)
FABERMAUNSELL LIMITED (until 07/03/2005)

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW RICHARD BARKER Dec 1967 British Director 2019-09-16 CURRENT
MR BOLAJI MORUF TAIWO Secretary 2018-12-21 CURRENT
MR COLIN DAVID WOOD Jul 1968 British Director 2021-02-22 CURRENT
MR AJAZ LATIF CHAUDHRI Apr 1959 British Director 2003-01-01 UNTIL 2003-11-15 RESIGNED
MR. CRAIG NICHOLAS EDWARDS Nov 1974 British Director 2021-04-08 UNTIL 2022-08-19 RESIGNED
MICHAEL GERARD DUNLOP Jan 1957 British Director 2003-01-01 UNTIL 2003-11-15 RESIGNED
JOHN CORMAC DEVLIN Oct 1959 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
JOHN WILLIAM BROPHY Aug 1953 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
MR MARK RICHARD CROSBY Nov 1957 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
MR KEVIN ALLAN CORBETT Feb 1960 British Director 2005-04-18 UNTIL 2011-09-30 RESIGNED
MR KENNEDY FLETCHER DALTON Aug 1948 British Director 2002-02-27 UNTIL 2010-12-01 RESIGNED
GEOFFERY COPLEY May 1949 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
PATRICK JOSEPH COLEMAN Apr 1954 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
BRIAN GEORGE COE Jan 1943 British Director 2000-06-30 UNTIL 2002-03-15 RESIGNED
ALLAN ERNEST CHURCHMAN Jun 1943 British Director 1997-07-01 UNTIL 1999-03-16 RESIGNED
LESLIE MORRIS ELLISS Sep 1939 British Director 1996-01-15 UNTIL 1999-03-30 RESIGNED
MR ROBERT DAVID CHALLANS May 1947 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
MERVYN DOUGLAS CARTER Jul 1951 British Director 2002-04-01 UNTIL 2003-08-31 RESIGNED
NEIL BURNS Dec 1956 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
MR DAVID JOHN BROWNFIELD Mar 1950 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
MICHAEL GRAEME COOPER Sep 1952 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
MR ANDREW PHILIP POOLE Secretary 2016-01-25 UNTIL 2016-07-11 RESIGNED
MRS JENNI THERESE KLASSEN Secretary 2016-10-07 UNTIL 2016-12-23 RESIGNED
MR DONALD GAVAN FAHRENHEIM Feb 1955 British Secretary 2002-03-15 UNTIL 2010-04-30 RESIGNED
BRIAN GEORGE COE Jan 1943 British Secretary RESIGNED
MR IAN JAMES ADAMSON Secretary 2010-05-01 UNTIL 2016-01-25 RESIGNED
MR DONALD GAVAN FAHRENHEIM Feb 1955 British Director 2002-02-27 UNTIL 2010-04-30 RESIGNED
MR JONATHAN ALAN ARMSTRONG Jul 1971 British Director 2012-01-01 UNTIL 2015-03-31 RESIGNED
NICHOLAS JAMES BOWERS Jun 1950 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
MRS KAREN JANE BOOTH Sep 1962 British Director 2014-10-31 UNTIL 2016-10-07 RESIGNED
KENNETH JOHN BOAM Aug 1946 British Director 1993-10-01 UNTIL 1996-11-22 RESIGNED
MR HOWARD KARL BLESSINGTON Mar 1951 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
JAMES DOUGLAS BLENKEY Dec 1945 British Director 1998-03-17 UNTIL 2000-07-19 RESIGNED
JAMES DOUGLAS BLENKEY Dec 1945 British Director 2002-03-05 UNTIL 2003-01-01 RESIGNED
ROBERT HUGH BRIDGE Nov 1943 British Director RESIGNED
LAURENCE RICHARD BEARD May 1965 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
JOHN GAVIN BARKER May 1962 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
ANTHONY PHILIP BAKER Feb 1960 British Director 2002-03-05 UNTIL 2003-07-16 RESIGNED
PETER JAMES AYRES Jul 1964 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
JOHN BOWMAN May 1946 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
MR MARK GUY ALLAN Oct 1950 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
SHAKIR ISMAIL AL-KUBAISI Mar 1939 British Director RESIGNED
MR IAN JAMES ADAMSON Mar 1964 British Director 2003-01-01 UNTIL 2003-11-15 RESIGNED
JOHN BOWMAN May 1946 British Director 1997-07-01 UNTIL 1999-03-16 RESIGNED
MR DAVID CHARLES WEBB BARWELL Nov 1965 British Director 2017-11-02 UNTIL 2020-07-30 RESIGNED
MARTIN JOHN BRIGHT Dec 1949 British Director 2002-03-05 UNTIL 2003-11-15 RESIGNED
ROBERT HUGH BRIDGE Nov 1943 British Director 1997-07-01 UNTIL 1999-03-16 RESIGNED
RICHARD JOHN BROWN Jan 1941 British Director 2002-03-05 UNTIL 2003-01-17 RESIGNED
LESLIE MORRIS ELLISS Sep 1939 British Director RESIGNED
LESLIE MORRIS ELLISS Sep 1939 British Director 1993-10-01 UNTIL 1995-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aecom Design & Consulting Services Uk Limited 2019-09-27 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Aecom International Holdings Uk Limited 2019-09-26 - 2019-09-27 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Urs Global Limited 2019-09-26 - 2019-09-26 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aecom International Holdings Uk Limited 2018-09-28 - 2019-09-26 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Aecom Ukrc Limited 2018-09-25 - 2018-09-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aecom Holdings Limited 2016-04-06 - 2018-09-25 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FACET LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MAUNSELL STRUCTURAL PLASTICS LIMITED TUNBRIDGE WELLS ... SMALL 74990 - Non-trading company
OSCAR FABER PLC LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OSCAR FABER CONSULT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
OSCAR FABER SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
REMCO SYSTEMS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 27120 - Manufacture of electricity distribution and control apparatus
T.M.V. FINANCE LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
ARROWSMITH INSURANCE SERVICES LIMITED NEWMARKET Active DORMANT 99999 - Dormant Company
OSCAR FABER TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
INTERNEXUS LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
HATFIELD HOUSE TENNIS CLUB LIMITED HATFIELD HOUSE, OLD HATFIELD Active MICRO ENTITY 93110 - Operation of sports facilities
BULLEN CONSULTANTS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ENERGY PROCUREMENT & DESIGN LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AECOM HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MENTMORE HOLDINGS LIMITED LEAMINGTON SPA ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
GAULT AND CHAMBERS, BULLEN LIMITED BELFAST Active DORMANT 74990 - Non-trading company
MULHOLLAND & DOHERTY LIMITED BELFAST Dissolved... DORMANT 74990 - Non-trading company
OSCAR FABER TPA LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
OSCAR FABER (SCOTLAND) LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED LONDON UNITED KINGDOM Active FULL 74901 - Environmental consulting activities
AECOM GLOBAL GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
AECOM DESIGN BUILD LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
AECOM CORPORATION HOLDINGS (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
AECOM DESIGN BUILD (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
AECOM HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALDGATE DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALDGATE TOWER DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AKT JV LIMITED LONDON UNITED KINGDOM Active DORMANT 71122 - Engineering related scientific and technical consulting activities
AECOM ENVIRONMENTAL SOLUTIONS LIMITED LONDON UNITED KINGDOM Active SMALL 71122 - Engineering related scientific and technical consulting activities