Company NameAecom Design & Consulting Services UK Limited
Company StatusActive
Company Number07840752
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Previous NameURS Global Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Andrew Richard Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Colin David Wood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
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
Appointed24 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressAecom House, 63 - 77 Victoria Street
St. Albans
AL1 3ER
Director NameMrs Patricia Sofia Ribeiro-Carvalho-Vieira
Date of BirthMay 1973 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed24 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Mark Andrew Southwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Hugh Blackwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressScott House Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Abraham Varghese Marrett
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAecom House Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMr Alan Parry-Jones
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 5 St George's Road
Wimbledon
London
SW19 4DR
Director NameThomas Walter Bishop
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt. Georges House
5 St. Georges Road
London
SW19 4DR
Director NameBernice Constance Lilian Philps
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 September 2019)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr William Jan Charles Quarterman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(7 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2020)
RoleChief Operating Officer, Uk And Ireland
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr David Charles Webb Barwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(7 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Craig Nicholas Edwards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Andrew Noel Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

1 at £1Urs Corporation Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

21 November 2023Director's details changed for Mr. Colin David Wood on 21 November 2023 (2 pages)
10 November 2023Confirmation statement made on 9 November 2023 with no updates (3 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 Mark Andrew Southwell 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)
6 April 2023Full accounts made up to 30 September 2022 (23 pages)
23 December 2022Group of companies' accounts made up to 1 October 2021 (112 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 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)
15 January 2022Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 14 January 2022 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
9 July 2021Director's details changed for Mr Andrew Richard Barker on 9 July 2021 (2 pages)
13 June 2021Group of companies' accounts made up to 2 October 2020 (106 pages)
24 May 2021Appointment of Mr Mark Andrew Southwell as a director on 24 May 2021 (2 pages)
24 May 2021Appointment of Mr Andrew Noel Jones as a director on 24 May 2021 (2 pages)
24 May 2021Appointment of Mr Richard Stephen Whitehead as a director on 24 May 2021 (2 pages)
24 May 2021Termination of appointment of David John Price as a director on 24 May 2021 (1 page)
24 May 2021Appointment of Mr. Craig Nicholas Edwards as a director on 24 May 2021 (2 pages)
24 May 2021Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 24 May 2021 (2 pages)
24 May 2021Appointment of Mr. Colin David Wood as a director on 24 May 2021 (2 pages)
17 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Mr David John Price as a director on 30 October 2020 (2 pages)
19 August 2020Appointment of Mr Andrew Richard Barker as a director on 19 August 2020 (2 pages)
31 July 2020Termination of appointment of David Charles Webb Barwell as a director on 30 July 2020 (1 page)
31 July 2020Termination of appointment of William Jan Charles Quarterman as a director on 30 July 2020 (1 page)
1 July 2020Group of companies' accounts made up to 27 September 2019 (84 pages)
27 January 2020Notification of Aecom Intercontinental Holdings Uk Limited as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Cessation of Aecom International Holdings Uk Limited as a person with significant control on 27 January 2020 (1 page)
14 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
30 October 2019Second filing of a statement of capital following an allotment of shares on 27 September 2019
  • GBP 2
(7 pages)
17 October 2019Second filing of a statement of capital following an allotment of shares on 27 September 2019
  • GBP 2
(7 pages)
30 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
26 September 2019Cessation of Urs Corporation Group Limited as a person with significant control on 26 September 2019 (1 page)
26 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019 and on 30/10/2019.
(4 pages)
26 September 2019Notification of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (2 pages)
19 September 2019Appointment of Mr William Jan Charles Quarterman as a director on 19 September 2019 (2 pages)
19 September 2019Termination of appointment of David John Price as a director on 19 September 2019 (1 page)
19 September 2019Appointment of Mr David Charles Webb Barwell as a director on 19 September 2019 (2 pages)
19 September 2019Termination of appointment of Joanne Lucy Lang as a director on 19 September 2019 (1 page)
19 September 2019Appointment of Mrs Cheryl Rosalind Mccall as a director on 19 September 2019 (2 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
4 July 2019Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page)
3 July 2019Appointment of Mrs Joanne Lucy Lang as a director on 3 July 2019 (2 pages)
4 June 2019Director's details changed for Bernice Constance Lilian Philps on 28 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
28 May 2019Change of details for Urs Corporation Group Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered 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 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 29 September 2017 (6 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
20 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
19 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
18 September 2017Appointment of Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages)
18 September 2017Appointment of Bernice Constance Lilian Philps as a director on 21 August 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
27 October 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 2 October 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 2 October 2015 (6 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
1 June 2015Accounts for a dormant company made up to 17 October 2014 (6 pages)
1 June 2015Accounts for a dormant company made up to 17 October 2014 (6 pages)
14 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
14 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
14 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
14 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
30 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
30 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
30 April 2015Registered 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 2015Registered 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 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)
13 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 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)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
23 September 2013Registered 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 2013Registered 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 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2013Appointment of Thomas Walter Bishop as a director (2 pages)
28 March 2013Appointment of Thomas Walter Bishop as a director (2 pages)
26 February 2013Termination of appointment of Abraham Marrett as a director (1 page)
26 February 2013Appointment of Abraham Varghese Marrett as a director (2 pages)
26 February 2013Appointment of Abraham Varghese Marrett as a director (2 pages)
26 February 2013Termination of appointment of Abraham Marrett as a director (1 page)
2 January 2013Termination of appointment of Hugh Blackwood as a director (1 page)
2 January 2013Termination of appointment of Hugh Blackwood as a director (1 page)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
24 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
17 November 2011Director's details changed for Mr Abraham Varghese Marrett on 9 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Abraham Varghese Marrett on 9 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Abraham Varghese Marrett on 9 November 2011 (2 pages)
9 November 2011Incorporation (25 pages)
9 November 2011Incorporation (25 pages)