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 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
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)
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 |