Aecom Infrastructure & Environment Uk Limited LONDON


Aecom Infrastructure & Environment Uk started in year 1966 as Private Limited Company with registration number 00880328. The Aecom Infrastructure & Environment Uk company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in London at Aldgate Tower. Postal code: E1 8FA. Since 16th March 2015 Aecom Infrastructure & Environment Uk Limited is no longer carrying the name Urs Infrastructure & Environment Uk.

At the moment there are 2 directors in the the firm, namely Colin W. and Andrew B.. In addition one secretary - Bolaji T. - is with the company. At the moment 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.

This company operates within the NG9 6RZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1134106 . It is located at 12 Regan Way, Chilwell, Nottingham with a total of 1 cars.

Aecom Infrastructure & Environment Uk 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 00880328
Date of Incorporation Fri, 27th May 1966
Industry Environmental consulting activities
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Colin W.

Position: Director

Appointed: 22 February 2021

Andrew B.

Position: Director

Appointed: 16 September 2019

Bolaji T.

Position: Secretary

Appointed: 21 December 2018

Craig E.

Position: Director

Appointed: 08 April 2021

Resigned: 19 August 2022

Patricia R.

Position: Director

Appointed: 22 February 2021

Resigned: 04 May 2023

Mark S.

Position: Director

Appointed: 16 September 2019

Resigned: 04 May 2023

Richard W.

Position: Director

Appointed: 16 September 2019

Resigned: 04 May 2023

William Q.

Position: Director

Appointed: 01 June 2018

Resigned: 30 July 2020

Cheryl M.

Position: Director

Appointed: 22 March 2018

Resigned: 30 October 2020

David B.

Position: Director

Appointed: 02 November 2017

Resigned: 30 July 2020

Rebecca H.

Position: Director

Appointed: 11 May 2017

Resigned: 21 August 2017

Jenni K.

Position: Secretary

Appointed: 07 October 2016

Resigned: 23 December 2016

Andrew P.

Position: Secretary

Appointed: 25 January 2016

Resigned: 11 July 2016

Andrew J.

Position: Director

Appointed: 14 December 2015

Resigned: 03 October 2022

Karen B.

Position: Director

Appointed: 14 December 2015

Resigned: 07 October 2016

Iain M.

Position: Director

Appointed: 14 December 2015

Resigned: 11 January 2018

Patrick F.

Position: Director

Appointed: 10 December 2015

Resigned: 04 October 2018

Ian A.

Position: Secretary

Appointed: 03 December 2015

Resigned: 25 January 2016

Cheryl M.

Position: Director

Appointed: 10 February 2014

Resigned: 14 December 2015

Lawrence C.

Position: Director

Appointed: 10 February 2014

Resigned: 11 December 2015

Matthew R.

Position: Secretary

Appointed: 03 October 2013

Resigned: 03 December 2015

Lawrence C.

Position: Secretary

Appointed: 03 October 2013

Resigned: 03 December 2015

Simon H.

Position: Director

Appointed: 26 July 2013

Resigned: 04 December 2015

Thomas B.

Position: Director

Appointed: 05 December 2011

Resigned: 05 January 2015

Abraham M.

Position: Director

Appointed: 08 November 2011

Resigned: 12 May 2015

Stephen W.

Position: Director

Appointed: 08 August 2011

Resigned: 31 December 2012

Alan P.

Position: Secretary

Appointed: 30 March 2011

Resigned: 30 May 2012

Volker B.

Position: Director

Appointed: 20 October 2010

Resigned: 10 November 2011

John H.

Position: Director

Appointed: 15 March 2010

Resigned: 21 December 2015

Jerome M.

Position: Director

Appointed: 25 March 2009

Resigned: 12 March 2015

Geoffrey R.

Position: Director

Appointed: 25 March 2009

Resigned: 10 June 2011

Ronald H.

Position: Director

Appointed: 25 March 2009

Resigned: 23 December 2010

John H.

Position: Director

Appointed: 25 March 2009

Resigned: 30 April 2009

Sean C.

Position: Director

Appointed: 01 October 2007

Resigned: 10 September 2010

Christopher J.

Position: Director

Appointed: 11 January 2006

Resigned: 11 July 2008

Simon H.

Position: Director

Appointed: 30 November 2005

Resigned: 11 July 2008

Hugh B.

Position: Director

Appointed: 22 August 2005

Resigned: 31 December 2012

Martin N.

Position: Director

Appointed: 23 September 2003

Resigned: 11 July 2008

Ronald W.

Position: Director

Appointed: 01 May 2000

Resigned: 27 April 2008

John N.

Position: Director

Appointed: 01 May 2000

Resigned: 11 July 2008

Stephen K.

Position: Director

Appointed: 01 May 1998

Resigned: 30 September 2007

Geoffrey R.

Position: Secretary

Appointed: 03 November 1997

Resigned: 30 March 2011

Peter G.

Position: Director

Appointed: 01 August 1997

Resigned: 31 July 2004

Jerome M.

Position: Director

Appointed: 01 August 1997

Resigned: 11 July 2008

Peter I.

Position: Director

Appointed: 01 May 1995

Resigned: 30 April 2000

Gilroy T.

Position: Director

Appointed: 01 May 1995

Resigned: 13 November 2000

Christopher S.

Position: Director

Appointed: 01 May 1995

Resigned: 31 July 2004

Geoffrey F.

Position: Director

Appointed: 01 May 1995

Resigned: 10 September 2010

Robert M.

Position: Director

Appointed: 01 May 1995

Resigned: 16 October 2006

Kenneth I.

Position: Director

Appointed: 27 December 1992

Resigned: 30 April 1995

Philip G.

Position: Director

Appointed: 27 December 1992

Resigned: 30 April 1995

Peter R.

Position: Director

Appointed: 27 December 1992

Resigned: 30 April 1995

Robert M.

Position: Director

Appointed: 27 December 1992

Resigned: 31 July 2002

John B.

Position: Director

Appointed: 27 December 1992

Resigned: 03 November 1997

Adrian T.

Position: Director

Appointed: 27 December 1992

Resigned: 30 April 1995

Stephen C.

Position: Director

Appointed: 27 December 1992

Resigned: 24 August 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats found, there is Aecom Design & Consulting Services Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Aecom International Holdings Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Aecom International Holdings Uk Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Aecom Design & Consulting Services Uk Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07840752
Notified on 27 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aecom International Holdings Uk Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00530311
Notified on 26 September 2019
Ceased on 27 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aecom International Holdings Uk Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00530311
Notified on 28 September 2018
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Urs Global Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07840752
Notified on 26 September 2019
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aecom Corporation Holdings (Uk) Limited

St. George's House 5 St. George's Road, Wimbledon, London, SW19 4DR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 3039328
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 75,01-100% shares

Company previous names

Urs Infrastructure & Environment Uk March 16, 2015
Urs Scott Wilson December 9, 2011
Scott Wilson March 1, 2011
Scott Wilson Kirkpatrick & December 22, 2005

Transport Operator Data

12 Regan Way
Address Chilwell , Beeston
City Nottingham
Post code NG9 6RZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 29th September 2023
filed on: 9th, March 2024
Free Download (93 pages)

Company search