Company NameCowater UK Limited
Company StatusActive
Company Number11373728
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)
Previous NameAecom International Development 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 Alexander Baron
Date of BirthApril 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed28 June 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 3, 5th Floor, Cargo Works 1 /2 Hatfields
London
SE1 9PG
Director NameMr Daniel James Coleman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed28 June 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 3, 5th Floor, Cargo Works 1 /2 Hatfields
London
SE1 9PG
Director NameMr David James Turney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, 5th Floor, Cargo Works 1 /2 Hatfields
London
SE1 9PG
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 5 St. Georges Road
Wimbledon
London
SW19 4DR
Director NameMs Linda Aaslien
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
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 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusResigned
Appointed21 December 2018(7 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 June 2019)
RoleCompany Director
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr William Jan Charles Quarterman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(8 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 2019)
RoleChief Operating Officer, Uk And Ireland
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameGian Paul Deblasio
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2019(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThavies Inn House 1st Floor
3-4 Holborn Circus
London
EC1N 2HA

Location

Registered AddressUnit 307 Hamilton House 1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

9 April 2020Delivered on: 14 April 2020
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Outstanding

Filing History

2 August 2023Accounts for a small company made up to 31 March 2023 (10 pages)
24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
22 February 2023Appointment of Maria Giulia Caruso as a director on 15 February 2023 (2 pages)
22 February 2023Termination of appointment of David James Turney as a director on 15 February 2023 (1 page)
27 January 2023Accounts for a small company made up to 31 March 2022 (11 pages)
25 January 2023Registered office address changed from Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG United Kingdom to Unit 307 Hamilton House 1 Temple Avenue London EC4Y 0HA on 25 January 2023 (1 page)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2022Memorandum and Articles of Association (34 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
11 April 2022Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG on 11 April 2022 (1 page)
24 March 2022Registered office address changed from Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 24 March 2022 (1 page)
2 September 2021Accounts for a small company made up to 31 March 2021 (11 pages)
27 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
29 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
14 April 2020Registration of charge 113737280001, created on 9 April 2020 (32 pages)
8 January 2020Current accounting period shortened from 28 June 2020 to 31 March 2020 (1 page)
7 January 2020Previous accounting period extended from 31 May 2019 to 28 June 2019 (1 page)
7 January 2020Accounts for a dormant company made up to 28 June 2019 (2 pages)
13 September 2019Cessation of Cowatersogema International Inc as a person with significant control on 28 June 2019 (1 page)
13 September 2019Notification of David Alexander Baron as a person with significant control on 27 June 2019 (2 pages)
13 September 2019Termination of appointment of Gian Paul Deblasio as a director on 28 June 2019 (1 page)
12 September 2019Appointment of Gian Paul Deblasio as a director on 27 June 2019 (2 pages)
2 July 2019Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA on 2 July 2019 (1 page)
1 July 2019Notification of Cowatersogema International Inc as a person with significant control on 28 June 2019 (2 pages)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
(3 pages)
1 July 2019Appointment of Mr David James Turney as a director on 28 June 2019 (2 pages)
1 July 2019Cessation of Aecom Limited as a person with significant control on 28 June 2019 (1 page)
1 July 2019Appointment of Mr David Alexander Baron as a director on 28 June 2019 (2 pages)
1 July 2019Termination of appointment of William Jan Charles Quarterman as a director on 28 June 2019 (1 page)
1 July 2019Termination of appointment of Linda Aaslien as a director on 27 June 2019 (1 page)
1 July 2019Notification of Dt Global Australia Pty Limited as a person with significant control on 27 June 2019 (2 pages)
1 July 2019Termination of appointment of Bolaji Moruf Taiwo as a secretary on 27 June 2019 (1 page)
1 July 2019Appointment of Mr Daniel James Coleman as a director on 28 June 2019 (2 pages)
1 July 2019Termination of appointment of Cheryl Rosalind Mccall as a director on 27 June 2019 (1 page)
1 July 2019Termination of appointment of David John Price as a director on 27 June 2019 (1 page)
1 July 2019Cessation of Dt Global Australia Pty Limited as a person with significant control on 28 June 2019 (1 page)
31 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)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
28 May 2019Change of details for Aecom Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from St George's House 5 st. Georges Road Wimbledon London SW19 4DR United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
11 February 2019Appointment of Mr William Jan Charles Quarterman as a director on 11 February 2019 (2 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
8 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
14 June 2018Director's details changed for Mr Dave Price on 13 June 2018 (2 pages)
14 June 2018Director's details changed for Ms Linda Aslien on 13 June 2018 (2 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 1
(45 pages)