AECOM ENVIRONMENTAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AECOM ENVIRONMENTAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08739848

Incorporation date

21/10/2013

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 21/10/2013)
dot icon21/04/2026
Accounts for a small company made up to 2025-10-03
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon07/05/2025
Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 2025-05-07
dot icon06/05/2025
Accounts for a small company made up to 2024-09-27
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon26/03/2024
Accounts for a small company made up to 2023-09-29
dot icon24/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon22/03/2023
Accounts for a small company made up to 2022-09-30
dot icon07/12/2022
Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 2022-12-07
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon19/08/2022
Termination of appointment of Craig Nicholas Edwards as a director on 2022-08-19
dot icon12/04/2022
Accounts for a small company made up to 2021-10-01
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon27/09/2021
Notification of Aecom Design & Consulting Services Uk Limited as a person with significant control on 2021-09-27
dot icon27/09/2021
Cessation of Aecom Limited as a person with significant control on 2021-09-27
dot icon09/07/2021
Director's details changed for Mr Andrew Richard Barker on 2021-07-09
dot icon03/06/2021
Accounts for a small company made up to 2020-10-02
dot icon13/11/2020
Appointment of Mr. Craig Nicholas Edwards as a director on 2020-11-09
dot icon11/11/2020
Termination of appointment of Cheryl Rosalind Mccall as a director on 2020-10-30
dot icon29/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon31/07/2020
Termination of appointment of David Charles Webb Barwell as a director on 2020-07-30
dot icon31/07/2020
Termination of appointment of William Jan Charles Quarterman as a director on 2020-07-30
dot icon03/07/2020
Full accounts made up to 2019-09-27
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon05/08/2019
Full accounts made up to 2018-09-28
dot icon03/06/2019
Director's details changed for Mr Andrew Richard Barker on 2019-05-28
dot icon03/06/2019
Director's details changed for Mr David Charles Webb Barwell on 2019-05-28
dot icon31/05/2019
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 Limited as a person with significant control on 2019-05-28
dot icon24/01/2019
Full accounts made up to 2017-09-29
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon05/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon08/10/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-10-04
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon13/06/2018
Appointment of Mr William Jan Charles Quarterman as a director on 2018-06-01
dot icon12/06/2018
Termination of appointment of Robert Ian Lindsay Dow as a director on 2018-06-01
dot icon11/04/2018
Appointment of Mrs Cheryl Rosalind Mccall as a director on 2018-03-22
dot icon12/01/2018
Termination of appointment of Iain Leslie Macfadyen as a director on 2018-01-11
dot icon07/11/2017
Appointment of Mr David Charles Webb Barwell as a director on 2017-11-02
dot icon27/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon04/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon20/05/2017
Appointment of Mr Iain Leslie Macfadyen as a director on 2017-05-11
dot icon18/05/2017
Appointment of Ms Rebecca Elizabeth Hemshall as a director on 2017-05-11
dot icon23/12/2016
Termination of appointment of Jenni Therese Klassen as a secretary on 2016-12-23
dot icon08/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon04/11/2016
Registered office address changed from 5 st. Georges Road St. Georges House Wimbledon London SW19 4DR England to St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR on 2016-11-04
dot icon27/10/2016
Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges Road St. Georges House Wimbledon London SW19 4DR on 2016-10-27
dot icon12/10/2016
Appointment of Mrs Jenni Therese Klassen as a secretary on 2016-10-07
dot icon12/10/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon05/07/2016
Full accounts made up to 2015-10-02
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 icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon08/09/2015
Appointment of Mr Patrick Paul Flaherty as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mrs Karen Jane Booth as a director on 2015-09-02
dot icon06/05/2015
Full accounts made up to 2014-10-03
dot icon17/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon16/07/2014
Current accounting period shortened from 2014-10-31 to 2014-09-30
dot icon21/10/2013
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
21/10/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Craig Nicholas
Director
09/11/2020 - 19/08/2022
5
Mccall, Cheryl Rosalind
Director
22/03/2018 - 30/10/2020
39
Barwell, David Charles Webb
Director
02/11/2017 - 30/07/2020
8
Macfadyen, Iain Leslie
Director
11/05/2017 - 11/01/2018
4
Ribeiro-Carvalho-Vieira, Patricia Sofia
Director
07/12/2022 - Present
6

Persons with Significant Control

2
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 ENVIRONMENTAL SOLUTIONS LIMITED

AECOM ENVIRONMENTAL SOLUTIONS LIMITED is an(a) Active company incorporated on 21/10/2013 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 ENVIRONMENTAL SOLUTIONS LIMITED?

toggle

AECOM ENVIRONMENTAL SOLUTIONS LIMITED is currently Active. It was registered on 21/10/2013 .

Where is AECOM ENVIRONMENTAL SOLUTIONS LIMITED located?

toggle

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

What does AECOM ENVIRONMENTAL SOLUTIONS LIMITED do?

toggle

AECOM ENVIRONMENTAL SOLUTIONS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AECOM ENVIRONMENTAL SOLUTIONS LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a small company made up to 2025-10-03.