Company NameAecom Infrastructure & Environment UK Limited
Company StatusActive
Company Number00880328
CategoryPrivate Limited Company
Incorporation Date27 May 1966(57 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew Noel Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(49 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(52 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Mark Andrew Southwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stephen Whitehead
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressAecom House, 63 - 77 Victoria Street
St. Albans
AL1 3ER
Director NameMr Andrew Richard Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Patricia Sofia Ribeiro-Carvalho-Vieira
Date of BirthMay 1973 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 February 2021(54 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Colin David Wood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(54 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameJohn Clifford Bean
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(26 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Brookfields
West Wellow
Romsey
Hampshire
SO51 6GS
Director NameStephen John Cotterell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 1994)
RoleConsuling Engineer
Correspondence AddressAvon House Brimpton
Reading
Berkshire
RG7 4TN
Director NamePhilip Arthur Green
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1995)
RoleConsulting Engineer
Correspondence Address28 Manningford Close
Winchester
Hampshire
SO23 7EU
Director NameKenneth William Innes
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1995)
RoleConsulting Engineer
Correspondence AddressBrandon
Hook Heath Road
Woking
Surrey
GU22 0QD
Secretary NameJohn Clifford Bean
NationalityBritish
StatusResigned
Appointed27 December 1992(26 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brookfields
West Wellow
Romsey
Hampshire
SO51 6GS
Director NameMr Geoffrey Howard French
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(28 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 September 2010)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address58 Andover Road
Newbury
Berkshire
RG14 6JN
Director NameProf Peter Moir Guthrie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(31 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 July 2004)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCamrose House 9 The Street
Old Basing
Basingstoke
Hampshire
RG24 7BW
Secretary NameMr Geoffrey Michael Redwood
NationalityBritish
StatusResigned
Appointed03 November 1997(31 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Folly Lane North
Hale
Farnham
Surrey
GU9 0HU
Director NameHugh Blackwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(39 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mar Hall Avenue
Bishopton
Renfrewshire
PA7 5QE
Scotland
Director NameMr Simon James Hindshaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(39 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHitherwood
The Street Rotherwick
Hook
Hampshire
RG27 9BL
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(41 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr John Bernard Gerard Horgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(42 years, 10 months after company formation)
Appointment Duration1 month (resigned 30 April 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressChadsworth 4 Hare Lane
Claygate
Esher
Surrey
KT10 9BS
Director NameRonald Thomas Hunter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(42 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2010)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address7 Gadloch View
Lenzie
Glasgow
G66 5NS
Scotland
Director NameMr Volker Helmut Bettenbuhl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2010(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 November 2011)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Secretary NameMr Alan Parry-Jones
StatusResigned
Appointed30 March 2011(44 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Thomas Walter Bishop
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(45 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Secretary NameMr Matthew James Robinson
StatusResigned
Appointed03 October 2013(47 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Secretary NameMr Lawrence David Comber
StatusResigned
Appointed03 October 2013(47 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(47 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Secretary NameMr Ian James Adamson
StatusResigned
Appointed03 December 2015(49 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(49 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2018)
RoleChief Executive -Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressMidpoint Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(49 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 October 2016)
RoleFinance Director Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMidpoint Alencon Link
Basingstoke
Hampshire
RG21 7PP
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(49 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed07 October 2016(50 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressMidpoint Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(50 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMidpoint Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr David Charles Webb Barwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(51 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Craig Nicholas Edwards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(54 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA

Contact

Websiteurs.com/uki/

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30m at £1Urs Corporation Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£224,319,000
Gross Profit£102,166,000
Net Worth-£10,237,000
Cash£8,268,000
Current Liabilities£72,235,000

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

14 January 2005Delivered on: 19 January 2005
Satisfied on: 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block a royal court basil close chesterfield derbyshire part t/n DY357934. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2002Delivered on: 2 January 2003
Satisfied on: 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 2 January 2003
Satisfied on: 8 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a bayheath house, rose hill west, chesterfield, t/n DY291392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 July 2000Delivered on: 15 August 2000
Satisfied on: 23 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bayheath house rose hill west chesterfield derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 May 1995Delivered on: 11 May 1995
Satisfied on: 23 April 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
21 November 2023Director's details changed for Mr. Colin David Wood on 21 November 2023 (2 pages)
25 May 2023Director's details changed for Mr. Colin David Wood on 25 May 2023 (2 pages)
9 May 2023Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 4 May 2023 (1 page)
9 May 2023Termination of appointment of Richard Stephen Whitehead as a director on 4 May 2023 (1 page)
9 May 2023Termination of appointment of Mark Andrew Southwell as a director on 4 May 2023 (1 page)
22 March 2023Full accounts made up to 30 September 2022 (83 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
27 October 2022Full accounts made up to 1 October 2021 (78 pages)
24 October 2022Director's details changed for Mr. Colin David Wood on 21 October 2022 (2 pages)
3 October 2022Termination of appointment of Andrew Noel Jones as a director on 3 October 2022 (1 page)
19 August 2022Termination of appointment of Craig Nicholas Edwards as a director on 19 August 2022 (1 page)
14 January 2022Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 14 January 2022 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 July 2021Director's details changed for Mr Andrew Richard Barker on 9 July 2021 (2 pages)
16 April 2021Full accounts made up to 2 October 2020 (73 pages)
8 April 2021Appointment of Mr. Craig Nicholas Edwards as a director on 8 April 2021 (2 pages)
22 February 2021Appointment of Mr. Colin David Wood as a director on 22 February 2021 (2 pages)
22 February 2021Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 22 February 2021 (2 pages)
17 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
6 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
31 July 2020Termination of appointment of William Jan Charles Quarterman as a director on 30 July 2020 (1 page)
31 July 2020Termination of appointment of David Charles Webb Barwell as a director on 30 July 2020 (1 page)
27 July 2020Director's details changed for Mr Andrew Noel Jones on 24 August 2017 (2 pages)
10 February 2020Full accounts made up to 27 September 2019 (62 pages)
2 December 2019Change of details for Urs Global Limited as a person with significant control on 30 September 2019 (2 pages)
28 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
14 November 2019Notification of Urs Global Limited as a person with significant control on 27 September 2019 (2 pages)
14 November 2019Cessation of Aecom International Holdings Uk Limited as a person with significant control on 27 September 2019 (1 page)
7 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 63,819,322
(3 pages)
4 October 2019Second filing of the annual return made up to 25 November 2014 (24 pages)
4 October 2019Second filing of the annual return made up to 25 November 2013 (23 pages)
4 October 2019Second filing of the annual return made up to 25 November 2015 (22 pages)
26 September 2019Cessation of Urs Global Limited as a person with significant control on 26 September 2019 (1 page)
26 September 2019Notification of Urs Global Limited as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Notification of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 63,819,322
(3 pages)
26 September 2019Cessation of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (1 page)
16 September 2019Appointment of Mr Andrew Richard Barker as a director on 16 September 2019 (2 pages)
16 September 2019Appointment of Mr Mark Andrew Southwell as a director on 16 September 2019 (2 pages)
16 September 2019Appointment of Mr Richard Stephen Whitehead as a director on 16 September 2019 (2 pages)
9 September 2019Second filing of Confirmation Statement dated 25/11/2018 (5 pages)
9 September 2019Second filing of Confirmation Statement dated 25/11/2017 (5 pages)
9 September 2019Second filing of Confirmation Statement dated 25/11/2016 (5 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
10 June 2019Change of details for Aecom International Holdings Uk Limited as a person with significant control on 10 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Andrew Noel Jones on 28 May 2019 (2 pages)
3 June 2019Director's details changed for Mr David Charles Webb Barwell on 28 May 2019 (2 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr William Jan Charles Quarterman on 30 May 2019 (2 pages)
28 May 2019Registered office address changed from , Midpoint Alencon Link, Basingstoke, Hampshire, RG21 7PP, England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
25 March 2019Full accounts made up to 28 September 2018 (52 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
3 December 2018Confirmation statement made on 25 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/09/2019.
(5 pages)
8 October 2018Cessation of Aecom Corporation Holdings (Uk) Limited as a person with significant control on 28 September 2018 (1 page)
8 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
8 October 2018Notification of Aecom International Holdings Uk Limited as a person with significant control on 28 September 2018 (2 pages)
5 July 2018Full accounts made up to 29 September 2017 (48 pages)
14 June 2018Appointment of Mr William Jan Charles Quarterman as a director on 1 June 2018 (2 pages)
11 April 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 22 March 2018 (2 pages)
12 January 2018Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page)
12 January 2018Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/09/2019.
(4 pages)
7 November 2017Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 (2 pages)
7 November 2017Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 (2 pages)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (43 pages)
11 July 2017Full accounts made up to 30 September 2016 (43 pages)
18 May 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 (2 pages)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
6 December 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/09/2019.
(6 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 63,819,321.00
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 30,000,001
(4 pages)
21 October 2016Full accounts made up to 2 October 2015 (32 pages)
21 October 2016Full accounts made up to 2 October 2015 (32 pages)
20 October 2016Register 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 (1 page)
20 October 2016Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page)
20 October 2016Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page)
20 October 2016Register 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 (1 page)
20 October 2016Register 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 (1 page)
20 October 2016Register 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 (1 page)
20 October 2016Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page)
20 October 2016Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page)
20 October 2016Register inspection address has been changed to 5 st. Georges House St. Georges Road Wimbledon SW19 4DR (1 page)
20 October 2016Register inspection address has been changed to 5 st. Georges House St. Georges Road Wimbledon SW19 4DR (1 page)
20 October 2016Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page)
20 October 2016Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page)
13 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
13 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
13 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
13 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
22 September 2016Registered office address changed from , Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP to Aldgate Tower 2 Leman Street London E1 8FA on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Midpoint Alencon Link Basingstoke Hampshire RG21 7PP on 22 September 2016 (1 page)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
28 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
28 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
6 January 2016Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page)
6 January 2016Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page)
15 December 2015Appointment of Mr Andrew Noel Jones as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr Andrew Noel Jones as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Simon James Hindshaw as a director on 4 December 2015 (1 page)
14 December 2015Appointment of Mr Iain Leslie Macfadyen as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Cheryl Rosalind Mccall as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Simon James Hindshaw as a director on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Lawrence David Comber as a director on 11 December 2015 (1 page)
14 December 2015Appointment of Mr Iain Leslie Macfadyen as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Lawrence David Comber as a director on 11 December 2015 (1 page)
14 December 2015Appointment of Mrs Karen Jane Booth as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mrs Karen Jane Booth as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Cheryl Rosalind Mccall as a director on 14 December 2015 (1 page)
10 December 2015Appointment of Mr Patrick Paul Flaherty as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Mr Patrick Paul Flaherty as a director on 10 December 2015 (2 pages)
4 December 2015Appointment of Mr Ian James Adamson as a secretary on 3 December 2015 (2 pages)
4 December 2015Appointment of Mr Ian James Adamson as a secretary on 3 December 2015 (2 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,000,000
(7 pages)
3 December 2015Director's details changed for Simon James Hindshaw on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Lawrence David Comber as a secretary on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Matthew James Robinson as a secretary on 3 December 2015 (1 page)
3 December 2015Director's details changed for Simon James Hindshaw on 3 December 2015 (2 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2019.
(9 pages)
3 December 2015Termination of appointment of Lawrence David Comber as a secretary on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Matthew James Robinson as a secretary on 3 December 2015 (1 page)
2 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Simon Hindshaw
(5 pages)
2 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Simon Hindshaw
(5 pages)
31 July 2015Section 519. (1 page)
31 July 2015Section 519. (1 page)
26 June 2015Full accounts made up to 17 October 2014 (34 pages)
26 June 2015Full accounts made up to 17 October 2014 (34 pages)
2 June 2015Memorandum and Articles of Association (18 pages)
2 June 2015Memorandum and Articles of Association (18 pages)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
7 May 2015Register inspection address has been changed to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER (1 page)
7 May 2015Register inspection address has been changed to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER (1 page)
28 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
28 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
7 April 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
20 March 2015Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015 (1 page)
16 March 2015Company name changed urs infrastructure & environment uk LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-08
(3 pages)
16 March 2015Company name changed urs infrastructure & environment uk LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-08
(3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 30,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2019.
(11 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 30,000,000
(10 pages)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (36 pages)
7 August 2014Full accounts made up to 31 December 2013 (36 pages)
26 February 2014Appointment of Lawrence David Comber as a director on 10 February 2014 (2 pages)
26 February 2014Appointment of Cheryl Rosalind Mccall as a director on 10 February 2014 (2 pages)
26 February 2014Appointment of Lawrence David Comber as a director on 10 February 2014 (2 pages)
26 February 2014Appointment of Cheryl Rosalind Mccall as a director on 10 February 2014 (2 pages)
17 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,000,000
(8 pages)
17 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2019.
(9 pages)
14 October 2013Appointment of Mr Matthew James Robinson as a secretary on 3 October 2013 (1 page)
14 October 2013Appointment of Mr Matthew James Robinson as a secretary on 3 October 2013 (1 page)
14 October 2013Appointment of Mr Matthew James Robinson as a secretary on 3 October 2013 (1 page)
11 October 2013Appointment of Mr Lawrence David Comber as a secretary on 3 October 2013 (1 page)
11 October 2013Appointment of Mr Lawrence David Comber as a secretary on 3 October 2013 (1 page)
11 October 2013Appointment of Mr Lawrence David Comber as a secretary on 3 October 2013 (1 page)
29 August 2013Full accounts made up to 31 December 2012 (35 pages)
29 August 2013Full accounts made up to 31 December 2012 (35 pages)
14 August 2013Appointment of Mr Simon James Hindshaw as a director on 26 July 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015
(3 pages)
14 August 2013Appointment of Mr Simon James Hindshaw as a director on 26 July 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2015
(3 pages)
4 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Abraham Varghese Marrett
(5 pages)
4 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Abraham Varghese Marrett
(5 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 January 2013Termination of appointment of Stephen Francis Wells as a director on 31 December 2012 (1 page)
15 January 2013Termination of appointment of Stephen Francis Wells as a director on 31 December 2012 (1 page)
2 January 2013Termination of appointment of Hugh Blackwood as a director on 31 December 2012 (1 page)
2 January 2013Termination of appointment of Hugh Blackwood as a director on 31 December 2012 (1 page)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
23 October 2012Full accounts made up to 31 December 2011 (38 pages)
23 October 2012Full accounts made up to 31 December 2011 (38 pages)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary on 30 May 2012 (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary on 30 May 2012 (1 page)
30 April 2012Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 63,819,320
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 63,819,320
(4 pages)
18 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2011Company name changed \certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(3 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed \certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(3 pages)
6 December 2011Appointment of Mr Thomas Walter Bishop as a director on 5 December 2011 (2 pages)
6 December 2011Appointment of Mr Thomas Walter Bishop as a director on 5 December 2011 (2 pages)
6 December 2011Appointment of Mr Thomas Walter Bishop as a director on 5 December 2011 (2 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
15 November 2011Appointment of Mr Abraham Varghese Marrett as a director on 8 November 2011
  • ANNOTATION A second filed AP01 was registered on 04/04/2013
(3 pages)
15 November 2011Appointment of Mr Abraham Varghese Marrett as a director on 8 November 2011
  • ANNOTATION A second filed AP01 was registered on 04/04/2013
(3 pages)
15 November 2011Termination of appointment of Volker Helmut Bettenbuhl as a director on 10 November 2011 (1 page)
15 November 2011Appointment of Mr Abraham Varghese Marrett as a director on 8 November 2011
  • ANNOTATION A second filed AP01 was registered on 04/04/2013
(3 pages)
15 November 2011Termination of appointment of Volker Helmut Bettenbuhl as a director on 10 November 2011 (1 page)
11 October 2011Full accounts made up to 31 December 2010 (41 pages)
11 October 2011Full accounts made up to 31 December 2010 (41 pages)
9 August 2011Appointment of Mr Stephen Francis Wells as a director (2 pages)
9 August 2011Appointment of Mr Stephen Francis Wells as a director (2 pages)
22 June 2011Termination of appointment of Geoffrey Redwood as a director (1 page)
22 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 June 2011Termination of appointment of Geoffrey Redwood as a director (1 page)
22 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
31 March 2011Termination of appointment of Geoffrey Redwood as a secretary (1 page)
31 March 2011Termination of appointment of Geoffrey Redwood as a secretary (1 page)
31 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
31 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
23 March 2011Auditor's resignation (1 page)
23 March 2011Auditor's resignation (1 page)
1 March 2011Company name changed scott wilson LTD\certificate issued on 01/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
(3 pages)
1 March 2011Company name changed scott wilson LTD\certificate issued on 01/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
(3 pages)
8 February 2011Termination of appointment of Ronald Hunter as a director (1 page)
8 February 2011Termination of appointment of Ronald Hunter as a director (1 page)
18 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
18 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
3 November 2010Appointment of Volker Helmut Bettenbuhl as a director (3 pages)
3 November 2010Appointment of Volker Helmut Bettenbuhl as a director (3 pages)
23 September 2010Termination of appointment of Sean Cummins as a director (2 pages)
23 September 2010Termination of appointment of Geoffrey French as a director (2 pages)
23 September 2010Termination of appointment of Sean Cummins as a director (2 pages)
23 September 2010Termination of appointment of Geoffrey French as a director (2 pages)
22 September 2010Full accounts made up to 2 May 2010 (44 pages)
22 September 2010Full accounts made up to 2 May 2010 (44 pages)
22 September 2010Full accounts made up to 2 May 2010 (44 pages)
31 March 2010Appointment of John Bernard Gerard Horgan as a director (3 pages)
31 March 2010Appointment of John Bernard Gerard Horgan as a director (3 pages)
2 February 2010Full accounts made up to 3 May 2009 (44 pages)
2 February 2010Full accounts made up to 3 May 2009 (44 pages)
2 February 2010Full accounts made up to 3 May 2009 (44 pages)
9 December 2009Director's details changed for Geoffrey Michael Redwood on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Geoffrey Michael Redwood on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ronald Thomas Hunter on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ronald Thomas Hunter on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Sean Vincent Cummins on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jerome Philippe Munro Lafon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Hugh Blackwood on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Hugh Blackwood on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Hugh Blackwood on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Mr Sean Vincent Cummins on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jerome Philippe Munro Lafon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jerome Philippe Munro Lafon on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Sean Vincent Cummins on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Geoffrey Michael Redwood on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ronald Thomas Hunter on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 May 2009Appointment terminated director john horgan (1 page)
7 May 2009Appointment terminated director john horgan (1 page)
1 April 2009Director appointed jerome phillipe munro lafon (2 pages)
1 April 2009Director appointed jerome phillipe munro lafon (2 pages)
1 April 2009Director appointed john bernard gerrard horgan (2 pages)
1 April 2009Director appointed john bernard gerrard horgan (2 pages)
1 April 2009Director appointed geoffrey michael redwood (3 pages)
1 April 2009Director appointed ronald thomas hunter (2 pages)
1 April 2009Director appointed ronald thomas hunter (2 pages)
1 April 2009Director appointed geoffrey michael redwood (3 pages)
3 March 2009Full accounts made up to 27 April 2008 (40 pages)
3 March 2009Full accounts made up to 27 April 2008 (40 pages)
18 December 2008Return made up to 25/11/08; full list of members (4 pages)
18 December 2008Return made up to 25/11/08; full list of members (4 pages)
15 July 2008Appointment terminated director martin nielsen (1 page)
15 July 2008Appointment terminated director jerome munro-lafon (1 page)
15 July 2008Appointment terminated director john nutt (1 page)
15 July 2008Appointment terminated director john nutt (1 page)
15 July 2008Appointment terminated director jerome munro-lafon (1 page)
15 July 2008Appointment terminated director christopher jennison (1 page)
15 July 2008Appointment terminated director martin nielsen (1 page)
15 July 2008Appointment terminated director christopher jennison (1 page)
15 July 2008Appointment terminated director simon hindshaw (1 page)
15 July 2008Appointment terminated director simon hindshaw (1 page)
20 May 2008Appointment terminated director ronald wall (1 page)
20 May 2008Appointment terminated director ronald wall (1 page)
6 February 2008Registered office changed on 06/02/08 from: scott hse., Basing view, basingstoke, hants RG21 4JG (1 page)
6 February 2008Registered office changed on 06/02/08 from: scott hse. Basing view basingstoke hants RG21 4JG (1 page)
25 January 2008Full accounts made up to 30 April 2007 (38 pages)
25 January 2008Full accounts made up to 30 April 2007 (38 pages)
14 January 2008Return made up to 25/11/07; full list of members (3 pages)
14 January 2008Return made up to 25/11/07; full list of members (3 pages)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Ad 27/04/07--------- £ si 23200000@1=23200000 £ ic 6800000/30000000 (2 pages)
8 June 2007Nc inc already adjusted 27/04/07 (1 page)
8 June 2007Nc inc already adjusted 27/04/07 (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Ad 27/04/07--------- £ si 23200000@1=23200000 £ ic 6800000/30000000 (2 pages)
23 May 2007Full accounts made up to 30 April 2006 (31 pages)
23 May 2007Full accounts made up to 30 April 2006 (31 pages)
1 December 2006Return made up to 25/11/06; full list of members (3 pages)
1 December 2006Return made up to 25/11/06; full list of members (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
22 December 2005Company name changed scott wilson kirkpatrick & co lt d\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed scott wilson kirkpatrick & co lt d\certificate issued on 22/12/05 (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
2 December 2005Full accounts made up to 30 April 2005 (25 pages)
2 December 2005Full accounts made up to 30 April 2005 (25 pages)
27 November 2005Return made up to 25/11/05; full list of members (3 pages)
27 November 2005Return made up to 25/11/05; full list of members (3 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 14/12/04; full list of members (9 pages)
21 December 2004Return made up to 14/12/04; full list of members (9 pages)
8 December 2004Full accounts made up to 30 April 2004 (25 pages)
8 December 2004Full accounts made up to 30 April 2004 (25 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
27 May 2004Memorandum and Articles of Association (15 pages)
27 May 2004Memorandum and Articles of Association (15 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003New director appointed (1 page)
23 December 2003Full accounts made up to 30 April 2003 (21 pages)
23 December 2003Full accounts made up to 30 April 2003 (21 pages)
23 December 2003Return made up to 27/12/03; full list of members (10 pages)
23 December 2003Return made up to 27/12/03; full list of members (10 pages)
23 December 2003New director appointed (1 page)
23 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
14 November 2002Full accounts made up to 30 April 2002 (23 pages)
14 November 2002Full accounts made up to 30 April 2002 (23 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
18 February 2002Return made up to 27/12/01; full list of members (9 pages)
18 February 2002Return made up to 27/12/01; full list of members (9 pages)
19 September 2001Full accounts made up to 30 April 2001 (21 pages)
19 September 2001Full accounts made up to 30 April 2001 (21 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2000Full accounts made up to 30 April 2000 (21 pages)
28 November 2000Full accounts made up to 30 April 2000 (21 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
3 March 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 1999Full accounts made up to 30 April 1999 (22 pages)
14 December 1999Full accounts made up to 30 April 1999 (22 pages)
24 February 1999Return made up to 27/12/98; full list of members (9 pages)
24 February 1999Return made up to 27/12/98; full list of members (9 pages)
8 January 1999Full accounts made up to 30 April 1998 (24 pages)
8 January 1999Full accounts made up to 30 April 1998 (24 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
1 June 1998Nc inc already adjusted 17/03/97 (1 page)
1 June 1998Nc inc already adjusted 17/03/97 (1 page)
21 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 May 1998Return made up to 27/12/97; full list of members (9 pages)
21 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 May 1998Ad 17/03/97--------- £ si 6033105@1=6033105 £ ic 316895/6350000 (2 pages)
21 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 May 1998Return made up to 27/12/97; full list of members (9 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1998Ad 17/03/97--------- £ si 6033105@1=6033105 £ ic 316895/6350000 (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 30 April 1997 (23 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Full accounts made up to 30 April 1997 (23 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 30 April 1996 (21 pages)
9 May 1997Full accounts made up to 30 April 1996 (21 pages)
19 February 1997Return made up to 27/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
19 February 1997Return made up to 27/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
13 October 1996Delivery ext'd 3 mth 30/04/96 (1 page)
13 October 1996Delivery ext'd 3 mth 30/04/96 (1 page)
28 June 1996Return made up to 27/12/95; full list of members (10 pages)
28 June 1996Return made up to 27/12/95; full list of members (10 pages)
19 June 1995Director resigned;new director appointed (6 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (6 pages)
19 June 1995New director appointed (4 pages)
19 June 1995New director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
18 May 1995£ nc 330100/780100 05/05/95 (1 page)
18 May 1995£ nc 330100/780100 05/05/95 (1 page)
11 May 1995Particulars of mortgage/charge (3 pages)
11 May 1995Particulars of mortgage/charge (3 pages)
9 May 1995Application for reregistration from UNLTD to LTD (2 pages)
9 May 1995Application for reregistration from UNLTD to LTD (2 pages)
9 May 1995Re-registration of Memorandum and Articles (26 pages)
9 May 1995Certificate of re-registration from Unlimited to Limited (1 page)
9 May 1995Re-registration of Memorandum and Articles (26 pages)
9 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
9 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
9 May 1995Certificate of re-registration from Unlimited to Limited (1 page)
11 April 1995Return made up to 27/12/94; full list of members (18 pages)
11 April 1995Return made up to 27/12/94; full list of members (18 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 May 1966Certificate of incorporation (1 page)
27 May 1966Certificate of incorporation (1 page)