AECOM DESIGN & CONSULTING SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AECOM DESIGN & CONSULTING SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07840752

Incorporation date

09/11/2011

Size

Full

Contacts

Registered address

Registered address

Aldgate Tower, 2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2011)
dot icon29/03/2026
Full accounts made up to 2025-10-03
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon06/05/2025
Full accounts made up to 2024-09-27
dot icon03/04/2025
Appointment of Mr Richard Stephen Whitehead as a director on 2025-04-03
dot icon13/02/2025
Termination of appointment of Colin David Wood as a director on 2025-02-12
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon25/04/2024
Full accounts made up to 2023-09-29
dot icon21/11/2023
Director's details changed for Mr. Colin David Wood on 2023-11-21
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon25/05/2023
Director's details changed for Mr. Colin David Wood on 2023-05-25
dot icon09/05/2023
Termination of appointment of Mark Andrew Southwell as a director on 2023-05-04
dot icon09/05/2023
Termination of appointment of Richard Stephen Whitehead as a director on 2023-05-04
dot icon09/05/2023
Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 2023-05-04
dot icon06/04/2023
Full accounts made up to 2022-09-30
dot icon23/12/2022
Group of companies' accounts made up to 2021-10-01
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon24/10/2022
Director's details changed for Mr. Colin David Wood on 2022-10-21
dot icon03/10/2022
Termination of appointment of Andrew Noel Jones as a director on 2022-10-03
dot icon19/08/2022
Termination of appointment of Craig Nicholas Edwards as a director on 2022-08-19
dot icon15/01/2022
Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 2022-01-14
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/07/2021
Director's details changed for Mr Andrew Richard Barker on 2021-07-09
dot icon13/06/2021
Group of companies' accounts made up to 2020-10-02
dot icon24/05/2021
Appointment of Mr. Craig Nicholas Edwards as a director on 2021-05-24
dot icon24/05/2021
Appointment of Mr Mark Andrew Southwell as a director on 2021-05-24
dot icon24/05/2021
Appointment of Mr Richard Stephen Whitehead as a director on 2021-05-24
dot icon24/05/2021
Termination of appointment of David John Price as a director on 2021-05-24
dot icon24/05/2021
Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 2021-05-24
dot icon24/05/2021
Appointment of Mr. Colin David Wood as a director on 2021-05-24
dot icon24/05/2021
Appointment of Mr Andrew Noel Jones as a director on 2021-05-24
dot icon17/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Appointment of Mr David John Price as a director on 2020-10-30
dot icon09/11/2020
Termination of appointment of Cheryl Rosalind Mccall as a director on 2020-10-30
dot icon19/08/2020
Appointment of Mr Andrew Richard Barker as a director on 2020-08-19
dot icon31/07/2020
Termination of appointment of William Jan Charles Quarterman as a director on 2020-07-30
dot icon31/07/2020
Termination of appointment of David Charles Webb Barwell as a director on 2020-07-30
dot icon01/07/2020
Group of companies' accounts made up to 2019-09-27
dot icon27/01/2020
Cessation of Aecom International Holdings Uk Limited as a person with significant control on 2020-01-27
dot icon27/01/2020
Notification of Aecom Intercontinental Holdings Uk Limited as a person with significant control on 2020-01-27
dot icon14/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon30/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon17/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon30/09/2019
Resolutions
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon26/09/2019
Cessation of Urs Corporation Group Limited as a person with significant control on 2019-09-26
dot icon26/09/2019
Notification of Aecom International Holdings Uk Limited as a person with significant control on 2019-09-26
dot icon19/09/2019
Termination of appointment of Joanne Lucy Lang as a director on 2019-09-19
dot icon19/09/2019
Termination of appointment of David John Price as a director on 2019-09-19
dot icon19/09/2019
Appointment of Mr William Jan Charles Quarterman as a director on 2019-09-19
dot icon19/09/2019
Appointment of Mr David Charles Webb Barwell as a director on 2019-09-19
dot icon19/09/2019
Appointment of Mrs Cheryl Rosalind Mccall as a director on 2019-09-19
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon04/07/2019
Termination of appointment of Bernice Constance Lilian Philps as a director on 2019-07-03
dot icon03/07/2019
Appointment of Mrs Joanne Lucy Lang as a director on 2019-07-03
dot icon04/06/2019
Director's details changed for Bernice Constance Lilian Philps on 2019-05-28
dot icon30/05/2019
Director's details changed for Mr David John Price on 2019-05-30
dot icon28/05/2019
Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 2019-05-28
dot icon28/05/2019
Change of details for Urs Corporation Group Limited as a person with significant control on 2019-05-28
dot icon25/03/2019
Total exemption full accounts made up to 2018-09-28
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-29
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon20/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon19/09/2017
Appointment of Mr David John Price as a director on 2017-08-21
dot icon18/09/2017
Appointment of Bernice Constance Lilian Philps as a director on 2017-08-21
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon27/10/2016
Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 2016-10-27
dot icon09/06/2016
Accounts for a dormant company made up to 2015-10-02
dot icon16/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2014-10-17
dot icon14/05/2015
Appointment of Rebecca Elizabeth Hemshall as a director on 2015-05-12
dot icon14/05/2015
Termination of appointment of Abraham Varghese Marrett as a director on 2015-05-12
dot icon30/04/2015
Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 2015-04-30
dot icon30/04/2015
Current accounting period shortened from 2015-10-17 to 2015-09-30
dot icon07/04/2015
Termination of appointment of Thomas Walter Bishop as a director on 2015-01-05
dot icon13/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon17/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-17
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon23/09/2013
Registered office address changed from St George's House 5 St George's Road Wimbledon London SW19 4DR England on 2013-09-23
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2013
Appointment of Thomas Walter Bishop as a director
dot icon26/02/2013
Appointment of Abraham Varghese Marrett as a director
dot icon26/02/2013
Termination of appointment of Abraham Marrett as a director
dot icon02/01/2013
Termination of appointment of Hugh Blackwood as a director
dot icon27/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon24/09/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon30/05/2012
Termination of appointment of Alan Parry-Jones as a secretary
dot icon17/11/2011
Director's details changed for Mr Abraham Varghese Marrett on 2011-11-09
dot icon09/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southwell, Mark Andrew
Director
24/05/2021 - 04/05/2023
6
Whitehead, Richard Stephen
Director
24/05/2021 - 04/05/2023
23
Whitehead, Richard Stephen
Director
03/04/2025 - Present
23
Mccall, Cheryl Rosalind
Director
19/09/2019 - 30/10/2020
39
Quarterman, William Jan Charles
Director
19/09/2019 - 30/07/2020
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AECOM DESIGN & CONSULTING SERVICES UK LIMITED

AECOM DESIGN & CONSULTING SERVICES UK LIMITED is an(a) Active company incorporated on 09/11/2011 with the registered office located at Aldgate Tower, 2 Leman Street, London E1 8FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AECOM DESIGN & CONSULTING SERVICES UK LIMITED?

toggle

AECOM DESIGN & CONSULTING SERVICES UK LIMITED is currently Active. It was registered on 09/11/2011 .

Where is AECOM DESIGN & CONSULTING SERVICES UK LIMITED located?

toggle

AECOM DESIGN & CONSULTING SERVICES UK LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does AECOM DESIGN & CONSULTING SERVICES UK LIMITED do?

toggle

AECOM DESIGN & CONSULTING SERVICES UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AECOM DESIGN & CONSULTING SERVICES UK LIMITED?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-10-03.