Company NameAecom Global Group Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number02492136
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years ago)
Previous NamesFc9024 Limited and Guy Maunsell International Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameJohn William Downer
Date of BirthMay 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleConsulting Engineer
Correspondence AddressHouse 3
31 Rockley Road
South Yarra 3141
Victoria
Australia
Director NamePaul Henry Nathan Norman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 03 May 1994)
RoleQuantity Surveyor
Correspondence AddressDormers
6 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Director NameDavid Norman Odgers
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 10 January 2008)
RoleConsulting Engineer
Correspondence AddressD15 Montevetro
100 Battersea Church Road
London
SW11 3YL
Secretary NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 1997)
RoleSecretary
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameFrancis Shu Ying Bong
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed02 May 1994(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2000)
RoleConsulting Engineer
Correspondence AddressA2-14f Evergreen Villa
43 Stubbs Road
Hong Kong
Foreign
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(4 years after company formation)
Appointment Duration3 years (resigned 16 May 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2000)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Way
Beckenham
Kent
BR3 3LH
Secretary NameSatwant Ruprai
NationalityBritish
StatusResigned
Appointed22 July 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address6 Ladymead Close
Maiden Bower
Crawley
West Sussex
RH10 7JH
Director NameMichael John Worrall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 1999(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleEngineer
Correspondence Address50 Anthony Street
Brisbane
4007
Foreign
Director NameNigel Charles Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 1999(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleChief Executive
Correspondence Address28 Twigg Street
Indooroopilly
Queensland 4068
Australia
Director NameRichard John Garrett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleConsulting Engineer
Correspondence Address27 Mount Kellett Road
The Peak
Hong Kong
Director NameRobert Hugh Bridge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleConsulting Engineer
Correspondence AddressAsh Cottage
Hartfield Road
Edenbridge
Kent
TN8 7HF
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed02 June 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2002)
RoleSecretary
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameMr William Flucker Stevenson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(10 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh House Town Hill
Lingfield
Surrey
RH7 6AG
Secretary NameMr Steven John Kemp
NationalityBritish
StatusResigned
Appointed09 July 2002(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mayfield Crescent
Thornton Heath
Surrey
CR7 6DH
Director NameWesley Shimoda
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2007(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 March 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1137 Wagner Street
Culver City
California 90230
United States
Director NameDenis Kerry Johnston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2008(17 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2008)
RoleDirector Engineer
Correspondence AddressApt 5
70 Ironmonger Row
London
EC1V 3QR
Director NameMr David James Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(21 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAecom House 63-77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMr Ian James Adamson
StatusResigned
Appointed10 May 2011(21 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressAecom House 63-77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Director NameMr Glenn Roy Robson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2014(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(25 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAecom House 63-77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed07 October 2016(26 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA

Contact

Websiteaecom.com

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

10k at £1Aecom Global Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,233,416
Cash£45,675
Current Liabilities£4,449,856

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

9 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
3 July 2020Accounts for a small company made up to 27 September 2019 (34 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
28 May 2019Registered 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 28 May 2019 (1 page)
24 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
16 April 2019Accounts for a small company made up to 28 September 2018 (27 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
10 December 2018Termination of appointment of Glenn Roy Robson as a director on 10 December 2018 (1 page)
10 December 2018Appointment of Mr Cheryl Rosalind Mccall as a director on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Cheryl Rosalind Mccall on 10 December 2018 (2 pages)
15 June 2018Full accounts made up to 29 September 2017 (26 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
8 September 2017Appointment of Mr David John Price as a director on 21 August 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)
10 July 2017Full accounts made up to 30 September 2016 (17 pages)
10 July 2017Full accounts made up to 30 September 2016 (17 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 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)
22 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page)
27 October 2016Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page)
26 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
26 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
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)
5 July 2016Full accounts made up to 2 October 2015 (15 pages)
5 July 2016Full accounts made up to 2 October 2015 (15 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(4 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(4 pages)
22 February 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
22 February 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
22 February 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
22 February 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
6 October 2015Auditor's resignation (1 page)
6 October 2015Auditor's resignation (1 page)
6 October 2015Auditor's resignation (1 page)
6 October 2015Auditor's resignation (1 page)
15 June 2015Full accounts made up to 3 October 2014 (11 pages)
15 June 2015Full accounts made up to 3 October 2014 (11 pages)
15 June 2015Full accounts made up to 3 October 2014 (11 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
20 March 2015Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of David James Smith as a director on 6 March 2015 (1 page)
20 March 2015Termination of appointment of David James Smith as a director on 6 March 2015 (1 page)
20 March 2015Termination of appointment of David James Smith as a director on 6 March 2015 (1 page)
1 December 2014Section 519 (1 page)
1 December 2014Section 519 (1 page)
16 June 2014Full accounts made up to 27 September 2013 (11 pages)
16 June 2014Full accounts made up to 27 September 2013 (11 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
23 April 2014Appointment of Mr Glenn Roy Robson as a director (2 pages)
23 April 2014Appointment of Mr Glenn Roy Robson as a director (2 pages)
9 April 2014Termination of appointment of Wesley Shimoda as a director (1 page)
9 April 2014Termination of appointment of Wesley Shimoda as a director (1 page)
30 July 2013Full accounts made up to 28 September 2012 (14 pages)
30 July 2013Full accounts made up to 28 September 2012 (14 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
17 August 2011Full accounts made up to 1 October 2010 (14 pages)
17 August 2011Full accounts made up to 1 October 2010 (14 pages)
17 August 2011Full accounts made up to 1 October 2010 (14 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Mr Ian James Adamson as a secretary (1 page)
11 May 2011Appointment of Mr Ian James Adamson as a secretary (1 page)
10 May 2011Termination of appointment of Steven Kemp as a secretary (1 page)
10 May 2011Registered office address changed from the Johnson Building 77 Hatton Garden London EC1N 8JS on 10 May 2011 (1 page)
10 May 2011Appointment of Mr David James Smith as a director (2 pages)
10 May 2011Termination of appointment of Steven Kemp as a secretary (1 page)
10 May 2011Appointment of Mr David James Smith as a director (2 pages)
10 May 2011Registered office address changed from the Johnson Building 77 Hatton Garden London EC1N 8JS on 10 May 2011 (1 page)
15 December 2010Termination of appointment of William Stevenson as a director (1 page)
15 December 2010Termination of appointment of William Stevenson as a director (1 page)
2 July 2010Full accounts made up to 2 October 2009 (14 pages)
2 July 2010Full accounts made up to 2 October 2009 (14 pages)
2 July 2010Full accounts made up to 2 October 2009 (14 pages)
27 May 2010Director's details changed for Wesley Shimoda on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Wesley Shimoda on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Wesley Shimoda on 1 April 2010 (2 pages)
7 September 2009Full accounts made up to 3 October 2008 (15 pages)
7 September 2009Full accounts made up to 3 October 2008 (15 pages)
7 September 2009Full accounts made up to 3 October 2008 (15 pages)
24 April 2009Return made up to 12/04/09; full list of members (3 pages)
24 April 2009Return made up to 12/04/09; full list of members (3 pages)
11 July 2008Full accounts made up to 28 September 2007 (14 pages)
11 July 2008Full accounts made up to 28 September 2007 (14 pages)
11 June 2008Director's change of particulars / william stevenson / 01/05/2008 (1 page)
11 June 2008Appointment terminated director denis johnston (1 page)
11 June 2008Appointment terminated director denis johnston (1 page)
11 June 2008Director's change of particulars / william stevenson / 01/05/2008 (1 page)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
17 April 2008Return made up to 12/04/08; full list of members (4 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
1 August 2007Full accounts made up to 29 September 2006 (14 pages)
1 August 2007Full accounts made up to 29 September 2006 (14 pages)
25 April 2007Return made up to 12/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 April 2007Return made up to 12/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 December 2006Registered office changed on 06/12/06 from: 5TH floor energy house 9 king street london EC2V 8EA (1 page)
6 December 2006Registered office changed on 06/12/06 from: 5TH floor energy house 9 king street london EC2V 8EA (1 page)
31 July 2006Full accounts made up to 30 September 2005 (14 pages)
31 July 2006Full accounts made up to 30 September 2005 (14 pages)
20 April 2006Return made up to 12/04/06; full list of members (7 pages)
20 April 2006Return made up to 12/04/06; full list of members (7 pages)
5 August 2005Full accounts made up to 1 October 2004 (14 pages)
5 August 2005Full accounts made up to 1 October 2004 (14 pages)
5 August 2005Full accounts made up to 1 October 2004 (14 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
21 September 2004Full accounts made up to 3 October 2003 (14 pages)
21 September 2004Full accounts made up to 3 October 2003 (14 pages)
21 September 2004Full accounts made up to 3 October 2003 (14 pages)
30 July 2004Delivery ext'd 3 mth 03/10/03 (1 page)
30 July 2004Delivery ext'd 3 mth 03/10/03 (1 page)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
4 August 2003Full accounts made up to 27 September 2002 (17 pages)
4 August 2003Full accounts made up to 27 September 2002 (17 pages)
23 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2002Full accounts made up to 28 September 2001 (14 pages)
2 August 2002Full accounts made up to 28 September 2001 (14 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page)
15 July 2002Registered office changed on 15/07/02 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page)
8 May 2002Return made up to 12/04/02; full list of members (6 pages)
8 May 2002Return made up to 12/04/02; full list of members (6 pages)
9 October 2001Company name changed guy maunsell international servi ces LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed guy maunsell international servi ces LIMITED\certificate issued on 09/10/01 (2 pages)
10 September 2001Auditor's resignation (1 page)
10 September 2001Auditor's resignation (1 page)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
4 May 2001Full accounts made up to 29 September 2000 (12 pages)
4 May 2001Full accounts made up to 29 September 2000 (12 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
3 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
3 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
19 May 2000Return made up to 12/04/00; full list of members (8 pages)
19 May 2000Return made up to 12/04/00; full list of members (8 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
9 June 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
24 May 1998Return made up to 12/04/98; no change of members (6 pages)
24 May 1998Return made up to 12/04/98; no change of members (6 pages)
19 February 1998Location of debenture register (1 page)
19 February 1998Location of debenture register (1 page)
19 February 1998Location of register of members (1 page)
19 February 1998Location of register of members (1 page)
12 February 1998Full accounts made up to 30 June 1997 (12 pages)
12 February 1998Full accounts made up to 30 June 1997 (12 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (3 pages)
8 October 1997New secretary appointed (2 pages)
23 June 1997Return made up to 12/04/97; full list of members (7 pages)
23 June 1997Return made up to 12/04/97; full list of members (7 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
14 June 1996Return made up to 12/04/96; no change of members (6 pages)
14 June 1996Return made up to 12/04/96; no change of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
7 October 1993Registered office changed on 07/10/93 from: yeoman house 63 croydon road london SE20 7TP (1 page)
7 October 1993Registered office changed on 07/10/93 from: yeoman house 63 croydon road london SE20 7TP (1 page)
26 October 1990Registered office changed on 26/10/90 from: 28 lincoln's inn fields london WC2A 3HH (1 page)
26 October 1990Registered office changed on 26/10/90 from: 28 lincoln's inn fields london WC2A 3HH (1 page)
19 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
19 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
11 June 1990Company name changed FC9024 LIMITED\certificate issued on 08/06/90 (2 pages)
11 June 1990Company name changed FC9024 LIMITED\certificate issued on 08/06/90 (2 pages)
12 April 1990Incorporation (34 pages)
12 April 1990Incorporation (34 pages)