AECOM DESIGN BUILD LIMITED

Register to unlock more data on OkredoRegister

AECOM DESIGN BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02699219

Incorporation date

20/03/1992

Size

Small

Contacts

Registered address

Registered address

Aldgate Tower, 2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1992)
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon19/06/2025
Accounts for a small company made up to 2024-09-27
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon01/06/2024
Accounts for a small company made up to 2023-09-30
dot icon01/06/2024
Accounts for a small company made up to 2023-09-29
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon02/06/2023
Accounts for a small company made up to 2022-09-30
dot icon24/05/2023
Accounts for a small company made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-10-01
dot icon08/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon09/07/2021
Director's details changed for Mr Andrew Richard Barker on 2021-07-09
dot icon21/05/2021
Accounts for a small company made up to 2020-10-02
dot icon09/11/2020
Termination of appointment of Cheryl Rosalind Mccall as a director on 2020-10-30
dot icon09/11/2020
Appointment of Mr David John Price as a director on 2020-10-30
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
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 icon23/03/2020
Accounts for a small company made up to 2019-09-27
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon30/05/2019
Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
dot icon30/05/2019
Director's details changed for Mr William Jan Charles Quarterman on 2019-05-30
dot icon28/05/2019
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 2019-05-28
dot icon28/05/2019
Change of details for Aecom Design Build (Holdings) Limited as a person with significant control on 2019-05-28
dot icon12/04/2019
Accounts for a small company made up to 2018-09-28
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon10/12/2018
Appointment of Mr William Jan Charles Quarterman as a director on 2018-12-10
dot icon10/12/2018
Termination of appointment of Marcello Barone as a director on 2018-12-10
dot icon05/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/10/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-10-04
dot icon04/10/2018
Appointment of Mrs Cheryl Rosalind Mccall as a director on 2018-10-03
dot icon23/04/2018
Full accounts made up to 2017-09-29
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
Termination of appointment of Jenni Therese Klassen as a secretary on 2016-12-23
dot icon24/11/2016
Full accounts made up to 2015-10-02
dot icon22/11/2016
Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 2016-11-22
dot icon27/10/2016
Registered office address changed from Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England to St. Georges House 5 st. Georges Road London SW19 4DR on 2016-10-27
dot icon13/10/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon13/10/2016
Appointment of Mrs Jenni Therese Klassen as a secretary on 2016-10-07
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon28/06/2016
Termination of appointment of David Clancy as a director on 2016-06-24
dot icon17/03/2016
Registered office address changed from , Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 2016-03-17
dot icon29/01/2016
Appointment of Mr Andrew Philip Poole as a secretary on 2016-01-25
dot icon29/01/2016
Termination of appointment of Ian James Adamson as a secretary on 2016-01-25
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Graham Howells as a director on 2015-07-20
dot icon13/07/2015
Full accounts made up to 2014-09-30
dot icon12/05/2015
Appointment of Mr Marcello Barone as a director on 2015-05-12
dot icon12/05/2015
Appointment of Mrs Karen Jane Booth as a director on 2015-05-12
dot icon30/04/2015
Appointment of Mr Patrick Paul Flaherty as a director on 2015-04-29
dot icon09/01/2015
Appointment of Mr Ian James Adamson as a secretary on 2014-12-19
dot icon23/12/2014
Termination of appointment of Kate Noble as a secretary on 2014-12-19
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/10/2014
Register(s) moved to registered office address Maple Road Wentworth Business Park Tankersley Barnsley South Yorkshire S75 3DL
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon12/06/2014
Termination of appointment of Mark Studholme as a director
dot icon24/03/2014
Appointment of Dr Kate Noble as a secretary
dot icon05/03/2014
Termination of appointment of Leigh Manton as a secretary
dot icon27/01/2014
Termination of appointment of James Kirkwood as a director
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-09-30
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon04/10/2011
Appointment of Mark Studholme as a director
dot icon04/10/2011
Appointment of Mr Graham Howells as a director
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/07/2011
Director's details changed for James Kirkwood on 2011-07-14
dot icon25/02/2011
Full accounts made up to 2010-09-30
dot icon01/02/2011
Appointment of David Clancy as a director
dot icon01/02/2011
Termination of appointment of David Withers as a secretary
dot icon01/02/2011
Appointment of Leigh Manton as a secretary
dot icon01/02/2011
Termination of appointment of David Withers as a director
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon30/06/2010
Termination of appointment of Anthony White as a director
dot icon23/03/2010
Full accounts made up to 2009-09-30
dot icon30/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/08/2009
Certificate of change of name
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon22/06/2009
Return made up to 30/09/08; full list of members; amend
dot icon22/06/2009
Return made up to 30/09/07; full list of members; amend
dot icon22/06/2009
Return made up to 30/09/06; full list of members; amend
dot icon22/06/2009
Return made up to 30/09/05; full list of members; amend
dot icon22/06/2009
Amending 88(2)
dot icon22/06/2009
Return made up to 30/09/04; full list of members; amend
dot icon22/06/2009
Amending 88(2)
dot icon22/06/2009
Return made up to 30/09/03; full list of members; amend
dot icon22/06/2009
Return made up to 30/09/02; full list of members; amend
dot icon22/06/2009
Return made up to 30/09/01; full list of members; amend
dot icon22/06/2009
Return made up to 30/09/00; full list of members; amend
dot icon22/06/2009
Return made up to 30/09/99; full list of members; amend
dot icon22/06/2009
Resolutions
dot icon13/03/2009
Appointment terminated director david lake
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon03/10/2008
Director's change of particulars / david lake / 02/06/2007
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon17/12/2007
Return made up to 30/09/07; full list of members
dot icon17/12/2007
Location of register of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon24/11/2006
Ad 01/04/04--------- £ si 2142500@1
dot icon24/11/2006
Ad 04/10/04--------- £ si 2678500@1
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon24/10/2006
Location of register of members
dot icon09/08/2006
Director resigned
dot icon12/06/2006
Secretary resigned;director resigned
dot icon28/04/2006
New director appointed
dot icon27/04/2006
Full accounts made up to 2005-09-30
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon28/10/2005
Director resigned
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon18/05/2005
Ad 04/10/04--------- £ si 2678500@1=2678500 £ ic 12142500/14821000
dot icon18/05/2005
Nc inc already adjusted 01/10/04
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Director resigned
dot icon09/05/2005
Auditor's resignation
dot icon26/10/2004
Return made up to 30/09/04; full list of members
dot icon13/09/2004
Full accounts made up to 2003-09-30
dot icon22/07/2004
Ad 30/03/04--------- £ si 2142500@1=2142500 £ ic 10000000/12142500
dot icon22/07/2004
Director resigned
dot icon01/03/2004
New director appointed
dot icon17/12/2003
Full accounts made up to 2002-09-30
dot icon11/11/2003
Return made up to 30/09/03; full list of members
dot icon24/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Secretary resigned
dot icon14/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon17/05/2003
Auditor's resignation
dot icon01/04/2003
New director appointed
dot icon22/03/2003
Director resigned
dot icon21/03/2003
New director appointed
dot icon11/12/2002
New director appointed
dot icon06/10/2002
Return made up to 30/09/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon08/05/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon04/01/2002
Return made up to 30/09/01; full list of members
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon05/04/2001
Director resigned
dot icon10/10/2000
Return made up to 30/09/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-09-30
dot icon23/02/2000
Director resigned
dot icon19/10/1999
Return made up to 30/09/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon06/04/1999
Certificate of change of name
dot icon05/01/1999
New director appointed
dot icon23/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Resolutions
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Director resigned
dot icon28/10/1998
Return made up to 30/09/98; full list of members
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon06/10/1998
Resolutions
dot icon24/09/1998
Auditor's resignation
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon21/11/1997
Full accounts made up to 1997-03-31
dot icon11/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Director resigned
dot icon29/10/1997
Return made up to 30/09/97; change of members
dot icon24/07/1997
Secretary resigned
dot icon11/06/1997
Registered office changed on 11/06/97 from: springhill, brindley way, wakefield, WF2 oyw
dot icon05/06/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Director's particulars changed
dot icon16/05/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon22/01/1997
Director resigned
dot icon10/01/1997
New secretary appointed
dot icon22/10/1996
Return made up to 30/09/96; no change of members
dot icon20/10/1996
Secretary's particulars changed
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Resolutions
dot icon16/05/1996
Director resigned
dot icon30/04/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon29/02/1996
Secretary's particulars changed
dot icon16/01/1996
Director resigned;new director appointed
dot icon04/10/1995
Return made up to 30/09/95; full list of members
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon26/04/1995
New director appointed
dot icon12/04/1995
Secretary resigned;new secretary appointed
dot icon14/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-04-01
dot icon11/11/1994
Director resigned
dot icon11/11/1994
New director appointed
dot icon24/10/1994
Return made up to 30/09/94; no change of members
dot icon08/07/1994
Director resigned
dot icon20/06/1994
Director resigned
dot icon27/10/1993
Return made up to 30/09/93; no change of members
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Director resigned
dot icon15/07/1993
Statement of affairs
dot icon15/07/1993
Ad 01/06/92--------- £ si 4999999@1
dot icon09/06/1993
New director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon08/02/1993
Return made up to 22/01/93; full list of members
dot icon22/06/1992
Ad 01/06/92--------- £ si 4999999@1=4999999 £ ic 2/5000001
dot icon22/06/1992
Ad 01/06/92--------- £ si 4999999@1=4999999 £ ic 5000001/10000000
dot icon12/06/1992
New director appointed
dot icon09/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/06/1992
New director appointed
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Resolutions
dot icon04/06/1992
£ nc 1000/14000000 18/05/92
dot icon04/06/1992
Accounting reference date notified as 31/03
dot icon20/05/1992
Registered office changed on 20/05/92 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Secretary resigned
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New secretary appointed
dot icon15/05/1992
Certificate of change of name
dot icon20/03/1992
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
03/10/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Small
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Nicholas Robin
Director
02/04/1995 - 22/04/1997
43
Quarterman, William Jan Charles
Director
09/12/2018 - 29/07/2020
19
Barker, Andrew Richard
Director
19/08/2020 - Present
14
Marsh, Alexander James
Director
22/04/1997 - 30/11/1998
22
Wilson, Brian Joseph
Director
01/01/1996 - 07/05/1996
17

Persons with Significant Control

1
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 BUILD LIMITED

AECOM DESIGN BUILD LIMITED is an(a) Active company incorporated on 20/03/1992 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 BUILD LIMITED?

toggle

AECOM DESIGN BUILD LIMITED is currently Active. It was registered on 20/03/1992 .

Where is AECOM DESIGN BUILD LIMITED located?

toggle

AECOM DESIGN BUILD LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does AECOM DESIGN BUILD LIMITED do?

toggle

AECOM DESIGN BUILD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AECOM DESIGN BUILD LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-03 with no updates.