London
E1 8FA
Director Name | Mr Andrew Richard Barker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Colin David Wood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stephen Whitehead |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Aecom House, 63 - 77 Victoria Street St. Albans AL1 3ER |
Director Name | Mrs Patricia Sofia Ribeiro-Carvalho-Vieira |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 24 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Mark Andrew Southwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Hugh Blackwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mr Abraham Varghese Marrett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER |
Secretary Name | Mr Alan Parry-Jones |
---|---|
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | St George's House 5 St George's Road Wimbledon London SW19 4DR |
Director Name | Thomas Walter Bishop |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. Georges House 5 St. Georges Road London SW19 4DR |
Director Name | Bernice Constance Lilian Philps |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr David John Price |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2019) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr William Jan Charles Quarterman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 2020) |
Role | Chief Operating Officer, Uk And Ireland |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr David Charles Webb Barwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr David John Price |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Craig Nicholas Edwards |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Andrew Noel Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Website | aecom.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Urs Corporation Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
21 November 2023 | Director's details changed for Mr. Colin David Wood on 21 November 2023 (2 pages) |
---|---|
10 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
25 May 2023 | Director's details changed for Mr. Colin David Wood on 25 May 2023 (2 pages) |
9 May 2023 | Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 4 May 2023 (1 page) |
9 May 2023 | Termination of appointment of Mark Andrew Southwell as a director on 4 May 2023 (1 page) |
9 May 2023 | Termination of appointment of Richard Stephen Whitehead as a director on 4 May 2023 (1 page) |
6 April 2023 | Full accounts made up to 30 September 2022 (23 pages) |
23 December 2022 | Group of companies' accounts made up to 1 October 2021 (112 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
24 October 2022 | Director's details changed for Mr. Colin David Wood on 21 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Andrew Noel Jones as a director on 3 October 2022 (1 page) |
19 August 2022 | Termination of appointment of Craig Nicholas Edwards as a director on 19 August 2022 (1 page) |
15 January 2022 | Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 14 January 2022 (2 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
9 July 2021 | Director's details changed for Mr Andrew Richard Barker on 9 July 2021 (2 pages) |
13 June 2021 | Group of companies' accounts made up to 2 October 2020 (106 pages) |
24 May 2021 | Appointment of Mr Mark Andrew Southwell as a director on 24 May 2021 (2 pages) |
24 May 2021 | Appointment of Mr Andrew Noel Jones as a director on 24 May 2021 (2 pages) |
24 May 2021 | Appointment of Mr Richard Stephen Whitehead as a director on 24 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of David John Price as a director on 24 May 2021 (1 page) |
24 May 2021 | Appointment of Mr. Craig Nicholas Edwards as a director on 24 May 2021 (2 pages) |
24 May 2021 | Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 24 May 2021 (2 pages) |
24 May 2021 | Appointment of Mr. Colin David Wood as a director on 24 May 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
9 November 2020 | Appointment of Mr David John Price as a director on 30 October 2020 (2 pages) |
19 August 2020 | Appointment of Mr Andrew Richard Barker as a director on 19 August 2020 (2 pages) |
31 July 2020 | Termination of appointment of David Charles Webb Barwell as a director on 30 July 2020 (1 page) |
31 July 2020 | Termination of appointment of William Jan Charles Quarterman as a director on 30 July 2020 (1 page) |
1 July 2020 | Group of companies' accounts made up to 27 September 2019 (84 pages) |
27 January 2020 | Notification of Aecom Intercontinental Holdings Uk Limited as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Cessation of Aecom International Holdings Uk Limited as a person with significant control on 27 January 2020 (1 page) |
14 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
30 October 2019 | Second filing of a statement of capital following an allotment of shares on 27 September 2019
|
17 October 2019 | Second filing of a statement of capital following an allotment of shares on 27 September 2019
|
30 September 2019 | Resolutions
|
26 September 2019 | Cessation of Urs Corporation Group Limited as a person with significant control on 26 September 2019 (1 page) |
26 September 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
26 September 2019 | Notification of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (2 pages) |
19 September 2019 | Appointment of Mr William Jan Charles Quarterman as a director on 19 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of David John Price as a director on 19 September 2019 (1 page) |
19 September 2019 | Appointment of Mr David Charles Webb Barwell as a director on 19 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Joanne Lucy Lang as a director on 19 September 2019 (1 page) |
19 September 2019 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 19 September 2019 (2 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
4 July 2019 | Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019 (2 pages) |
4 June 2019 | Director's details changed for Bernice Constance Lilian Philps on 28 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Urs Corporation Group Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 28 September 2018 (6 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 29 September 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
19 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
19 September 2017 | Appointment of Mr David John Price as a director on 21 August 2017 (2 pages) |
18 September 2017 | Appointment of Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages) |
18 September 2017 | Appointment of Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
27 October 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 2 October 2015 (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 2 October 2015 (6 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
1 June 2015 | Accounts for a dormant company made up to 17 October 2014 (6 pages) |
1 June 2015 | Accounts for a dormant company made up to 17 October 2014 (6 pages) |
14 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
14 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
14 May 2015 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages) |
30 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
30 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
30 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
13 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 September 2013 | Registered office address changed from St George's House 5 St George's Road Wimbledon London SW19 4DR England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from St George's House 5 St George's Road Wimbledon London SW19 4DR England on 23 September 2013 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2013 | Appointment of Thomas Walter Bishop as a director (2 pages) |
28 March 2013 | Appointment of Thomas Walter Bishop as a director (2 pages) |
26 February 2013 | Termination of appointment of Abraham Marrett as a director (1 page) |
26 February 2013 | Appointment of Abraham Varghese Marrett as a director (2 pages) |
26 February 2013 | Appointment of Abraham Varghese Marrett as a director (2 pages) |
26 February 2013 | Termination of appointment of Abraham Marrett as a director (1 page) |
2 January 2013 | Termination of appointment of Hugh Blackwood as a director (1 page) |
2 January 2013 | Termination of appointment of Hugh Blackwood as a director (1 page) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
24 September 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Abraham Varghese Marrett on 9 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Abraham Varghese Marrett on 9 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Abraham Varghese Marrett on 9 November 2011 (2 pages) |
9 November 2011 | Incorporation (25 pages) |
9 November 2011 | Incorporation (25 pages) |