Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AECOM ENVIRONMENTAL SOLUTIONS LIMITED
Company Information for

AECOM ENVIRONMENTAL SOLUTIONS LIMITED

Aldgate Tower, 2 Leman Street, London, E1 8FA,
Company Registration Number
08739848
Private Limited Company
Active

Company Overview

About Aecom Environmental Solutions Ltd
AECOM ENVIRONMENTAL SOLUTIONS LIMITED was founded on 2013-10-21 and has its registered office in London. The organisation's status is listed as "Active". Aecom Environmental Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AECOM ENVIRONMENTAL SOLUTIONS LIMITED
 
Legal Registered Office
Aldgate Tower
2 Leman Street
London
E1 8FA
Other companies in AL1
 
Filing Information
Company Number 08739848
Company ID Number 08739848
Date formed 2013-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-29
Account next due 2025-06-30
Latest return 2023-10-21
Return next due 2024-11-04
Type of accounts SMALL
Last Datalog update: 2024-03-26 16:21:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AECOM ENVIRONMENTAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD BARKER
Director 2013-10-21
DAVID CHARLES WEBB BARWELL
Director 2017-11-02
PATRICK PAUL FLAHERTY
Director 2015-09-02
CHERYL ROSALIND MCCALL
Director 2018-03-22
WILLIAM JAN CHARLES QUARTERMAN
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN LINDSAY DOW
Director 2013-10-21 2018-06-01
IAIN LESLIE MACFADYEN
Director 2017-05-11 2018-01-11
REBECCA ELIZABETH HEMSHALL
Director 2017-05-11 2017-08-21
JENNI THERESE KLASSEN
Company Secretary 2016-10-07 2016-12-23
KAREN JANE BOOTH
Director 2015-09-02 2016-10-07
ANDREW PHILIP POOLE
Company Secretary 2016-01-25 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2013-10-21 2016-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD BARKER AKT JV LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
DAVID CHARLES WEBB BARWELL ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-02-27 CURRENT 1913-11-13 Active
DAVID CHARLES WEBB BARWELL AECOM HOLDINGS LIMITED Director 2018-02-13 CURRENT 1999-04-01 Active
DAVID CHARLES WEBB BARWELL AECOM LIMITED Director 2017-11-02 CURRENT 1984-09-06 Active
DAVID CHARLES WEBB BARWELL AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2017-11-02 CURRENT 1966-05-27 Active
DAVID CHARLES WEBB BARWELL HEATHROW SOUTHERN RAILWAY LTD Director 2017-09-21 CURRENT 2016-06-16 Active
PATRICK PAUL FLAHERTY COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
PATRICK PAUL FLAHERTY AECOM HOLDINGS LIMITED Director 2018-01-11 CURRENT 1999-04-01 Active
PATRICK PAUL FLAHERTY DAMES & MOORE LIMITED Director 2015-12-14 CURRENT 1988-02-19 Liquidation
PATRICK PAUL FLAHERTY URS CORPORATION GROUP LIMITED Director 2015-12-14 CURRENT 2005-11-29 Active
PATRICK PAUL FLAHERTY THORBURN COLQUHOUN HOLDINGS LIMITED Director 2015-12-14 CURRENT 1983-11-28 Active
PATRICK PAUL FLAHERTY WOODWARD-CLYDE LIMITED Director 2015-12-14 CURRENT 1992-01-31 Liquidation
PATRICK PAUL FLAHERTY AECOM CORPORATION HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 1995-03-29 Active
PATRICK PAUL FLAHERTY AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-10 CURRENT 1966-05-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD (HOLDINGS) LIMITED Director 2015-07-20 CURRENT 1998-08-24 Active
PATRICK PAUL FLAHERTY CONWAY AECOM LIMITED Director 2015-05-11 CURRENT 2012-11-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD LIMITED Director 2015-04-29 CURRENT 1992-03-20 Active
PATRICK PAUL FLAHERTY AECOM EUROPE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-12-03 Active
PATRICK PAUL FLAHERTY OSCAR FABER TPA LIMITED Director 2014-11-21 CURRENT 1981-02-19 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY FACET LIMITED Director 2014-11-21 CURRENT 1981-05-07 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULT LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER SERVICES LIMITED Director 2014-11-21 CURRENT 1989-12-20 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER GROUP LIMITED Director 2014-11-21 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2018-04-09
PATRICK PAUL FLAHERTY AECOM LIMITED Director 2014-10-31 CURRENT 1984-09-06 Active
PATRICK PAUL FLAHERTY CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-04-08 CURRENT 1997-04-01 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-04-08 CURRENT 2008-10-23 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES Director 2014-04-08 CURRENT 1993-10-21 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DEBEANDE SERVICES LIMITED Director 2014-04-08 CURRENT 1980-04-29 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DAVIS LANGDON 2004 LIMITED Director 2014-04-08 CURRENT 1990-07-06 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY II LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY SCHUMANN SMITH LIMITED Director 2014-04-08 CURRENT 1988-01-25 Active
PATRICK PAUL FLAHERTY PROJECT SPACE (UK) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON MACKENZIE LIMITED Director 2014-04-08 CURRENT 1996-02-20 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (OVERSEAS) LIMITED Director 2014-04-08 CURRENT 2009-05-21 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (HOLDINGS) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES (UK) LIMITED Director 2014-04-08 CURRENT 2009-08-21 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY I LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
CHERYL ROSALIND MCCALL COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CHERYL ROSALIND MCCALL AECOM LIMITED Director 2018-03-22 CURRENT 1984-09-06 Active
CHERYL ROSALIND MCCALL AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2018-03-22 CURRENT 1966-05-27 Active
CHERYL ROSALIND MCCALL AECOM HOLDINGS LIMITED Director 2018-03-22 CURRENT 1999-04-01 Active
CHERYL ROSALIND MCCALL SALTROCK DEVELOPMENTS LTD Director 2013-03-22 CURRENT 2013-03-22 Liquidation
CHERYL ROSALIND MCCALL URS CORPORATION GROUP LIMITED Director 2012-12-31 CURRENT 2005-11-29 Active
WILLIAM JAN CHARLES QUARTERMAN AECOM LIMITED Director 2018-06-01 CURRENT 1984-09-06 Active
WILLIAM JAN CHARLES QUARTERMAN AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2018-06-01 CURRENT 1966-05-27 Active
WILLIAM JAN CHARLES QUARTERMAN AECOM HOLDINGS LIMITED Director 2018-06-01 CURRENT 1999-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 29/09/23
2023-10-24CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NICHOLAS EDWARDS
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/21
2021-12-2127/09/21 STATEMENT OF CAPITAL GBP 101
2021-12-21SH0127/09/21 STATEMENT OF CAPITAL GBP 101
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-09-27PSC02Notification of Aecom Design & Consulting Services Uk Limited as a person with significant control on 2021-09-27
2021-09-27PSC07CESSATION OF AECOM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-09CH01Director's details changed for Mr Andrew Richard Barker on 2021-07-09
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/20
2020-11-13AP01DIRECTOR APPOINTED MR. CRAIG NICHOLAS EDWARDS
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSALIND MCCALL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAN CHARLES QUARTERMAN
2020-07-03AAFULL ACCOUNTS MADE UP TO 27/09/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-08-05AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-06-03CH01Director's details changed for Mr David Charles Webb Barwell on 2019-05-28
2019-05-31CH01Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
2019-05-30CH01Director's details changed for Mr William Jan Charles Quarterman on 2019-05-30
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-05-28PSC05Change of details for Aecom Limited as a person with significant control on 2019-05-28
2019-01-24AAFULL ACCOUNTS MADE UP TO 29/09/17
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL FLAHERTY
2018-08-29DISS40Compulsory strike-off action has been discontinued
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-13AP01DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN LINDSAY DOW
2018-04-11AP01DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LESLIE MACFADYEN
2017-11-07AP01DIRECTOR APPOINTED MR DAVID CHARLES WEBB BARWELL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-20AP01DIRECTOR APPOINTED MR IAIN LESLIE MACFADYEN
2017-05-18AP01DIRECTOR APPOINTED MS REBECCA ELIZABETH HEMSHALL
2016-12-23TM02Termination of appointment of Jenni Therese Klassen on 2016-12-23
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM 5 st. Georges Road St. Georges House Wimbledon London SW19 4DR England
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER
2016-10-12AP03Appointment of Mrs Jenni Therese Klassen as company secretary on 2016-10-07
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-07-05AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-01-29AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25
2016-01-29TM02APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0121/10/15 FULL LIST
2015-09-08AP01DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY
2015-09-07AP01DIRECTOR APPOINTED MRS KAREN JANE BOOTH
2015-05-06AAFULL ACCOUNTS MADE UP TO 03/10/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0121/10/14 FULL LIST
2014-07-16AA01CURRSHO FROM 31/10/2014 TO 30/09/2014
2013-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to AECOM ENVIRONMENTAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AECOM ENVIRONMENTAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AECOM ENVIRONMENTAL SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Intangible Assets
Patents
We have not found any records of AECOM ENVIRONMENTAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AECOM ENVIRONMENTAL SOLUTIONS LIMITED
Trademarks
We have not found any records of AECOM ENVIRONMENTAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AECOM ENVIRONMENTAL SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as AECOM ENVIRONMENTAL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AECOM ENVIRONMENTAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AECOM ENVIRONMENTAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AECOM ENVIRONMENTAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.