Acm Odyssey Ii Limited LONDON


Founded in 2010, Acm Odyssey Ii, classified under reg no. 07315114 is an active company. Currently registered at Aldgate Tower E1 8FA, London the company has been in the business for 14 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 3rd Aug 2010 Acm Odyssey Ii Limited is no longer carrying the name Alnery No. 2930.

At present there are 2 directors in the the firm, namely Joanne L. and David P.. In addition one secretary - Bolaji T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acm Odyssey Ii Limited Address / Contact

Office Address Aldgate Tower
Office Address2 2 Leman Street
Town London
Post code E1 8FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07315114
Date of Incorporation Wed, 14th Jul 2010
Industry Activities of head offices
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Joanne L.

Position: Director

Appointed: 30 October 2020

Bolaji T.

Position: Secretary

Appointed: 21 December 2018

David P.

Position: Director

Appointed: 07 October 2016

Cheryl M.

Position: Director

Appointed: 03 October 2018

Resigned: 30 October 2020

Jenni K.

Position: Secretary

Appointed: 05 October 2016

Resigned: 23 December 2016

Andrew P.

Position: Secretary

Appointed: 25 January 2016

Resigned: 11 July 2016

Karen B.

Position: Director

Appointed: 31 October 2014

Resigned: 07 October 2016

Patrick F.

Position: Director

Appointed: 08 April 2014

Resigned: 04 October 2018

Rebecca S.

Position: Director

Appointed: 04 May 2012

Resigned: 01 February 2013

Stephen M.

Position: Director

Appointed: 04 May 2012

Resigned: 01 April 2015

Ian A.

Position: Secretary

Appointed: 04 May 2012

Resigned: 25 January 2016

Steven W.

Position: Director

Appointed: 04 May 2012

Resigned: 08 April 2014

Ronald O.

Position: Director

Appointed: 03 August 2010

Resigned: 04 May 2012

David G.

Position: Director

Appointed: 03 August 2010

Resigned: 04 May 2012

Craig M.

Position: Director

Appointed: 14 July 2010

Resigned: 03 August 2010

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 14 July 2010

Resigned: 03 August 2010

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 14 July 2010

Resigned: 03 August 2010

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 14 July 2010

Resigned: 03 August 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Aecom Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aecom Holdings Limited

Aldgate Tower 2 Leman Street, London, Hertfordshire, E1 8FA, United Kingdom

Legal authority Limited Liability Company
Legal form Limited Liability Company
Country registered England & Wales
Place registered England & Wales
Registration number 03745592
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alnery No. 2930 August 3, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 2nd, June 2023
Free Download (8 pages)

Company search