AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED

Register to unlock more data on OkredoRegister

AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00880328

Incorporation date

27/05/1966

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 27/05/1966)
dot icon07/02/2026
Full accounts made up to 2025-10-03
dot icon05/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon27/03/2025
Full accounts made up to 2024-09-27
dot icon03/03/2025
Appointment of Mr Richard Stephen Whitehead as a director on 2025-03-03
dot icon13/02/2025
Termination of appointment of Colin David Wood as a director on 2025-02-12
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon09/03/2024
Full accounts made up to 2023-09-29
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon21/11/2023
Director's details changed for Mr. Colin David Wood on 2023-11-21
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 Richard Stephen Whitehead as a director on 2023-05-04
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 Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 2023-05-04
dot icon22/03/2023
Full accounts made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon27/10/2022
Full accounts made up to 2021-10-01
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 icon14/01/2022
Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 2022-01-14
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon09/07/2021
Director's details changed for Mr Andrew Richard Barker on 2021-07-09
dot icon16/04/2021
Full accounts made up to 2020-10-02
dot icon08/04/2021
Appointment of Mr. Craig Nicholas Edwards as a director on 2021-04-08
dot icon22/02/2021
Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 2021-02-22
dot icon22/02/2021
Appointment of Mr. Colin David Wood as a director on 2021-02-22
dot icon17/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon06/11/2020
Termination of appointment of Cheryl Rosalind Mccall as a director on 2020-10-30
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 icon27/07/2020
Director's details changed for Mr Andrew Noel Jones on 2017-08-24
dot icon10/02/2020
Full accounts made up to 2019-09-27
dot icon02/12/2019
Change of details for Urs Global Limited as a person with significant control on 2019-09-30
dot icon28/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon14/11/2019
Cessation of Aecom International Holdings Uk Limited as a person with significant control on 2019-09-27
dot icon14/11/2019
Notification of Urs Global Limited as a person with significant control on 2019-09-27
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon04/10/2019
Second filing of the annual return made up to 2015-11-25
dot icon04/10/2019
Second filing of the annual return made up to 2014-11-25
dot icon04/10/2019
Second filing of the annual return made up to 2013-11-25
dot icon26/09/2019
Cessation of Urs Global 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 icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon26/09/2019
Cessation of Aecom International Holdings Uk Limited as a person with significant control on 2019-09-26
dot icon26/09/2019
Notification of Urs Global Limited as a person with significant control on 2019-09-26
dot icon16/09/2019
Appointment of Mr Richard Stephen Whitehead as a director on 2019-09-16
dot icon16/09/2019
Appointment of Mr Mark Andrew Southwell as a director on 2019-09-16
dot icon16/09/2019
Appointment of Mr Andrew Richard Barker as a director on 2019-09-16
dot icon09/09/2019
Second filing of Confirmation Statement dated 25/11/2016
dot icon09/09/2019
Second filing of Confirmation Statement dated 25/11/2017
dot icon09/09/2019
Second filing of Confirmation Statement dated 25/11/2018
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon10/06/2019
Change of details for Aecom International Holdings Uk Limited as a person with significant control on 2019-06-10
dot icon03/06/2019
Director's details changed for Mr Andrew Noel Jones on 2019-05-28
dot icon03/06/2019
Director's details changed for Mr David Charles Webb Barwell on 2019-05-28
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 , Midpoint Alencon Link, Basingstoke, Hampshire, RG21 7PP, England to Aldgate Tower 2 Leman Street London E1 8FA on 2019-05-28
dot icon25/03/2019
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 icon03/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon08/10/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-10-04
dot icon08/10/2018
Cessation of Aecom Corporation Holdings (Uk) Limited as a person with significant control on 2018-09-28
dot icon08/10/2018
Notification of Aecom International Holdings Uk Limited as a person with significant control on 2018-09-28
dot icon05/07/2018
Full accounts made up to 2017-09-29
dot icon14/06/2018
Appointment of Mr William Jan Charles Quarterman 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 icon01/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon07/11/2017
Appointment of Mr David Charles Webb Barwell as a director on 2017-11-02
dot icon04/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon11/07/2017
Full accounts made up to 2016-09-30
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 icon06/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon21/10/2016
Full accounts made up to 2015-10-02
dot icon20/10/2016
Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR
dot icon20/10/2016
Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR
dot icon20/10/2016
Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR
dot icon20/10/2016
Register inspection address has been changed from 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR
dot icon20/10/2016
Register inspection address has been changed from 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR
dot icon20/10/2016
Register inspection address has been changed to 5 st. Georges House St. Georges Road Wimbledon SW19 4DR
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 icon22/09/2016
Registered office address changed from , Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP to Aldgate Tower 2 Leman Street London E1 8FA on 2016-09-22
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon28/01/2016
Appointment of Mr Andrew Philip Poole as a secretary on 2016-01-25
dot icon28/01/2016
Termination of appointment of Ian James Adamson as a secretary on 2016-01-25
dot icon06/01/2016
Termination of appointment of John Bernard Gerard Horgan as a director on 2015-12-21
dot icon15/12/2015
Appointment of Mr Andrew Noel Jones as a director on 2015-12-14
dot icon14/12/2015
Appointment of Mr Iain Leslie Macfadyen as a director on 2015-12-14
dot icon14/12/2015
Termination of appointment of Cheryl Rosalind Mccall as a director on 2015-12-14
dot icon14/12/2015
Appointment of Mrs Karen Jane Booth as a director on 2015-12-14
dot icon14/12/2015
Termination of appointment of Simon James Hindshaw as a director on 2015-12-04
dot icon14/12/2015
Termination of appointment of Lawrence David Comber as a director on 2015-12-11
dot icon10/12/2015
Appointment of Mr Patrick Paul Flaherty as a director on 2015-12-10
dot icon04/12/2015
Appointment of Mr Ian James Adamson as a secretary on 2015-12-03
dot icon03/12/2015
Termination of appointment of Matthew James Robinson as a secretary on 2015-12-03
dot icon03/12/2015
Termination of appointment of Lawrence David Comber as a secretary on 2015-12-03
dot icon03/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon03/12/2015
Director's details changed for Simon James Hindshaw on 2015-12-03
dot icon02/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon31/07/2015
Miscellaneous
dot icon26/06/2015
Full accounts made up to 2014-10-17
dot icon02/06/2015
Memorandum and Articles of Association
dot icon13/05/2015
Termination of appointment of Abraham Varghese Marrett as a director on 2015-05-12
dot icon07/05/2015
Register inspection address has been changed to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
dot icon28/04/2015
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 icon20/03/2015
Termination of appointment of Jerome Philippe Munro Lafon as a director on 2015-03-12
dot icon16/03/2015
Certificate of change of name
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon17/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-17
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Appointment of Cheryl Rosalind Mccall as a director on 2014-02-10
dot icon26/02/2014
Appointment of Lawrence David Comber as a director on 2014-02-10
dot icon17/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Matthew James Robinson as a secretary on 2013-10-03
dot icon11/10/2013
Appointment of Mr Lawrence David Comber as a secretary on 2013-10-03
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Appointment of Mr Simon James Hindshaw as a director on 2013-07-26
dot icon04/04/2013
Second filing of AP01 previously delivered to Companies House
dot icon19/02/2013
Statement of company's objects
dot icon19/02/2013
Resolutions
dot icon15/01/2013
Termination of appointment of Stephen Francis Wells as a director on 2012-12-31
dot icon02/01/2013
Termination of appointment of Hugh Blackwood as a director on 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of Alan Parry-Jones as a secretary on 2012-05-30
dot icon30/04/2012
Director's details changed for Hugh Blackwood on 2012-04-30
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon18/01/2012
Resolutions
dot icon12/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2011
Certificate of change of name
dot icon09/12/2011
Change of name notice
dot icon06/12/2011
Appointment of Mr Thomas Walter Bishop as a director on 2011-12-05
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Volker Helmut Bettenbuhl as a director on 2011-11-10
dot icon15/11/2011
Appointment of Mr Abraham Varghese Marrett as a director on 2011-11-08
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Appointment of Mr Stephen Francis Wells as a director
dot icon22/06/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon22/06/2011
Termination of appointment of Geoffrey Redwood as a director
dot icon31/03/2011
Appointment of Mr Alan Parry-Jones as a secretary
dot icon31/03/2011
Termination of appointment of Geoffrey Redwood as a secretary
dot icon23/03/2011
Auditor's resignation
dot icon01/03/2011
Certificate of change of name
dot icon08/02/2011
Termination of appointment of Ronald Hunter as a director
dot icon18/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon03/11/2010
Appointment of Volker Helmut Bettenbuhl as a director
dot icon23/09/2010
Termination of appointment of Sean Cummins as a director
dot icon23/09/2010
Termination of appointment of Geoffrey French as a director
dot icon22/09/2010
Full accounts made up to 2010-05-02
dot icon31/03/2010
Appointment of John Bernard Gerard Horgan as a director
dot icon02/02/2010
Full accounts made up to 2009-05-03
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jerome Philippe Munro Lafon on 2009-12-09
dot icon09/12/2009
Director's details changed for Hugh Blackwood on 2009-12-09
dot icon09/12/2009
Director's details changed for Geoffrey Michael Redwood on 2009-12-09
dot icon09/12/2009
Director's details changed for Ronald Thomas Hunter on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Sean Vincent Cummins on 2009-12-09
dot icon05/06/2009
Resolutions
dot icon07/05/2009
Appointment terminated director john horgan
dot icon01/04/2009
Director appointed ronald thomas hunter
dot icon01/04/2009
Director appointed jerome phillipe munro lafon
dot icon01/04/2009
Director appointed john bernard gerrard horgan
dot icon01/04/2009
Director appointed geoffrey michael redwood
dot icon03/03/2009
Full accounts made up to 2008-04-27
dot icon18/12/2008
Return made up to 25/11/08; full list of members
dot icon15/07/2008
Appointment terminated director john nutt
dot icon15/07/2008
Appointment terminated director martin nielsen
dot icon15/07/2008
Appointment terminated director jerome munro-lafon
dot icon15/07/2008
Appointment terminated director christopher jennison
dot icon15/07/2008
Appointment terminated director simon hindshaw
dot icon20/05/2008
Appointment terminated director ronald wall
dot icon06/02/2008
Registered office changed on 06/02/08 from: scott hse., Basing view, basingstoke, hants RG21 4JG
dot icon25/01/2008
Full accounts made up to 2007-04-30
dot icon14/01/2008
Return made up to 25/11/07; full list of members
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon12/06/2007
Resolutions
dot icon08/06/2007
Ad 27/04/07--------- £ si 23200000@1=23200000 £ ic 6800000/30000000
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Nc inc already adjusted 27/04/07
dot icon23/05/2007
Full accounts made up to 2006-04-30
dot icon01/12/2006
Return made up to 25/11/06; full list of members
dot icon25/10/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon22/12/2005
Certificate of change of name
dot icon13/12/2005
New director appointed
dot icon02/12/2005
Full accounts made up to 2005-04-30
dot icon27/11/2005
Return made up to 25/11/05; full list of members
dot icon29/09/2005
New director appointed
dot icon19/01/2005
Particulars of mortgage/charge
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon08/12/2004
Full accounts made up to 2004-04-30
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon27/05/2004
Memorandum and Articles of Association
dot icon27/05/2004
Resolutions
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Full accounts made up to 2003-04-30
dot icon23/12/2003
Return made up to 27/12/03; full list of members
dot icon23/12/2003
New director appointed
dot icon23/01/2003
Return made up to 27/12/02; full list of members
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon14/11/2002
Full accounts made up to 2002-04-30
dot icon05/09/2002
Director resigned
dot icon18/02/2002
Return made up to 27/12/01; full list of members
dot icon19/09/2001
Full accounts made up to 2001-04-30
dot icon17/04/2001
Return made up to 27/12/00; full list of members
dot icon17/04/2001
Director's particulars changed
dot icon17/04/2001
Director resigned
dot icon28/11/2000
Full accounts made up to 2000-04-30
dot icon04/09/2000
Director's particulars changed
dot icon15/08/2000
Particulars of mortgage/charge
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon03/03/2000
Return made up to 27/12/99; full list of members
dot icon14/12/1999
Full accounts made up to 1999-04-30
dot icon24/02/1999
Return made up to 27/12/98; full list of members
dot icon08/01/1999
Full accounts made up to 1998-04-30
dot icon17/08/1998
New director appointed
dot icon01/06/1998
Nc inc already adjusted 17/03/97
dot icon21/05/1998
Return made up to 27/12/97; full list of members
dot icon21/05/1998
Ad 17/03/97--------- £ si 6033105@1=6033105 £ ic 316895/6350000
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon29/01/1998
Full accounts made up to 1997-04-30
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned;director resigned
dot icon22/08/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon09/05/1997
Full accounts made up to 1996-04-30
dot icon19/02/1997
Return made up to 27/12/96; no change of members
dot icon13/10/1996
Delivery ext'd 3 mth 30/04/96
dot icon28/06/1996
Return made up to 27/12/95; full list of members
dot icon19/06/1995
New director appointed
dot icon19/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Director resigned;new director appointed
dot icon18/05/1995
£ nc 330100/780100 05/05/95
dot icon11/05/1995
Particulars of mortgage/charge
dot icon09/05/1995
Certificate of re-registration from Unlimited to Limited
dot icon09/05/1995
Re-registration of Memorandum and Articles
dot icon09/05/1995
Application for reregistration from UNLTD to LTD
dot icon09/05/1995
Resolutions
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Return made up to 27/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/01/1994
Return made up to 27/12/93; full list of members
dot icon12/03/1993
Director resigned
dot icon12/03/1993
Director resigned
dot icon12/03/1993
Return made up to 27/12/92; full list of members
dot icon03/03/1992
Return made up to 27/12/91; full list of members
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/03/1991
Return made up to 27/12/90; change of members
dot icon06/06/1990
Return made up to 28/12/89; full list of members
dot icon13/11/1989
New director appointed
dot icon09/05/1989
Director resigned
dot icon09/05/1989
New director appointed
dot icon09/05/1989
Return made up to 29/12/88; full list of members
dot icon26/01/1988
Return made up to 26/11/87; full list of members
dot icon16/06/1987
Director resigned
dot icon07/05/1987
Return made up to 04/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Return made up to 16/12/85; full list of members
dot icon27/05/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
03/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/10/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckittrick, Robert Alexander
Director
01/05/1995 - 16/10/2006
7
Flaherty, Patrick Paul
Director
10/12/2015 - 04/10/2018
39
Hemshall, Rebecca Elizabeth
Director
11/05/2017 - 21/08/2017
47
Mccall, Cheryl Rosalind
Director
10/02/2014 - 14/12/2015
38
Mccall, Cheryl Rosalind
Director
22/03/2018 - 30/10/2020
38

Persons with Significant Control

5
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 INFRASTRUCTURE & ENVIRONMENT UK LIMITED

AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED is an(a) Active company incorporated on 27/05/1966 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 INFRASTRUCTURE & ENVIRONMENT UK LIMITED?

toggle

AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED is currently Active. It was registered on 27/05/1966 .

Where is AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED located?

toggle

AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED do?

toggle

AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED?

toggle

The latest filing was on 07/02/2026: Full accounts made up to 2025-10-03.