Background WavePink WaveYellow Wave

AECOM LIMITED (01846493)

AECOM LIMITED (01846493) is an active UK company. incorporated on 6 September 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. AECOM LIMITED has been registered for 41 years. Current directors include BARKER, Andrew Richard, WHITEHEAD, Richard Stephen.

Company Number
01846493
Status
active
Type
ltd
Incorporated
6 September 1984
Age
41 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BARKER, Andrew Richard, WHITEHEAD, Richard Stephen
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM LIMITED

AECOM LIMITED is an active company incorporated on 6 September 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. AECOM LIMITED was registered 41 years ago.(SIC: 71122)

Status

active

Active since 41 years ago

Company No

01846493

LTD Company

Age

41 Years

Incorporated 6 September 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

FABER MAUNSELL LIMITED
From: 7 March 2005To: 28 April 2009
FABERMAUNSELL LIMITED
From: 4 March 2002To: 7 March 2005
MAUNSELL LIMITED
From: 22 January 2002To: 4 March 2002
FABERMAUNSELL LIMITED
From: 16 January 2002To: 22 January 2002
MAUNSELL LIMITED
From: 1 July 1997To: 16 January 2002
G. MAUNSELL & PARTNERS LIMITED
From: 6 September 1984To: 1 July 1997
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

St George's House 5 st. George's Road Wimbledon London SW19 4DR England
From: 8 November 2016To: 28 May 2019
St. Georges House 5 st. Georges Road London SW19 4DR England
From: 27 October 2016To: 8 November 2016
Aecom House 63 - 77 Victoria Street St Albans Hertfordshire AL1 3ER
From: 6 September 1984To: 27 October 2016
Timeline

65 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Company Founded
Sept 84
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Director Left
May 12
Director Left
Feb 13
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Cleared
Jul 16
Loan Cleared
Sept 16
Director Left
Oct 16
Director Joined
May 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Nov 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Aug 22
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 24
Director Left
Feb 25
Director Joined
Mar 25
2
Funding
51
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TAIWO, Bolaji Moruf

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018

BARKER, Andrew Richard

Active
2 Leman Street, LondonE1 8FA
Born December 1967
Director
Appointed 16 Sept 2019

WHITEHEAD, Richard Stephen

Active
2 Leman Street, LondonE1 8FA
Born March 1968
Director
Appointed 03 Mar 2025

ADAMSON, Ian James

Resigned
63 - 77 Victoria Street, St AlbansAL1 3ER
Secretary
Appointed 01 May 2010
Resigned 25 Jan 2016

COE, Brian George

Resigned
35 Heathway, CroydonCR0 8PZ
Secretary
Appointed N/A
Resigned 15 Mar 2002

FAHRENHEIM, Donald Gavan

Resigned
6 Lyndhurst Drive, HarpendenAL5 5QN
Secretary
Appointed 15 Mar 2002
Resigned 30 Apr 2010

KLASSEN, Jenni Therese

Resigned
St George's House, WimbledonSW19 4DR
Secretary
Appointed 07 Oct 2016
Resigned 23 Dec 2016

POOLE, Andrew Philip

Resigned
63 - 77 Victoria Street, St AlbansAL1 3ER
Secretary
Appointed 25 Jan 2016
Resigned 11 Jul 2016

ADAMSON, Ian James

Resigned
7 Larkens Close, WareSG11 1ST
Born March 1964
Director
Appointed 01 Jan 2003
Resigned 15 Nov 2003

AL-KUBAISI, Shakir Ismail

Resigned
15 Stone Road, BromleyBR2 9AX
Born March 1939
Director
Appointed N/A
Resigned 30 Jun 1992

ALLAN, Mark Guy

Resigned
11 Grampian Close, SleafordNG34 7WA
Born October 1950
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

ARMSTRONG, Jonathan Alan

Resigned
63 - 77 Victoria Street, St AlbansAL1 3ER
Born July 1971
Director
Appointed 01 Jan 2012
Resigned 31 Mar 2015

AYRES, Peter James

Resigned
25 Chesterton Avenue, HarpendenAL5 5ST
Born July 1964
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BAKER, Anthony Philip

Resigned
52 Ram Gorse, HarlowCM20 1PY
Born February 1960
Director
Appointed 05 Mar 2002
Resigned 16 Jul 2003

BARKER, John Gavin

Resigned
5 Warren Lane, OxtedRH8 9DA
Born May 1962
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BARWELL, David Charles Webb

Resigned
2 Leman Street, LondonE1 8FA
Born November 1965
Director
Appointed 02 Nov 2017
Resigned 30 Jul 2020

BEARD, Laurence Richard

Resigned
Flat 19 Balmoral Court, BirminghamB1 2RU
Born May 1965
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BLENKEY, James Douglas

Resigned
Inchfield Farm Inchfield Road, TodmordenOL14 7QW
Born December 1945
Director
Appointed 05 Mar 2002
Resigned 01 Jan 2003

BLENKEY, James Douglas

Resigned
Inchfield Farm Inchfield Road, TodmordenOL14 7QW
Born December 1945
Director
Appointed 17 Mar 1998
Resigned 19 Jul 2000

BLESSINGTON, Howard Karl

Resigned
Fairfield Alveston Lane, Stratford Upon AvonCV37 7QD
Born March 1951
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BOAM, Kenneth John

Resigned
38 South Street, BirminghamB17 0DB
Born August 1946
Director
Appointed 01 Oct 1993
Resigned 22 Nov 1996

BOOTH, Karen Jane

Resigned
63 - 77 Victoria Street, St AlbansAL1 3ER
Born September 1962
Director
Appointed 31 Oct 2014
Resigned 07 Oct 2016

BOWERS, Nicholas James

Resigned
70 Caistor Lane, NorwichNR14 8RB
Born June 1950
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BOWMAN, John

Resigned
168 Maldon Road, ColchesterCO5 0PH
Born May 1946
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BOWMAN, John

Resigned
168 Maldon Road, ColchesterCO5 0PH
Born May 1946
Director
Appointed 01 Jul 1997
Resigned 16 Mar 1999

BRIDGE, Robert Hugh

Resigned
Ash Cottage, EdenbridgeTN8 7HF
Born November 1943
Director
Appointed 01 Jul 1997
Resigned 16 Mar 1999

BRIDGE, Robert Hugh

Resigned
Ash Cottage, EdenbridgeTN8 7HF
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 1992

BRIGHT, Martin John

Resigned
4 Montsford Close, KnowleB93 9QT
Born December 1949
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BROPHY, John William

Resigned
105 Beech Road, St AlbansAL3 5AW
Born August 1953
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BROWN, Richard John

Resigned
The Hermitage Church Street, WhitchurchRG28 7AR
Born January 1941
Director
Appointed 05 Mar 2002
Resigned 17 Jan 2003

BROWNFIELD, David John

Resigned
1 Elm Road, ChelmsfordCM2 0JL
Born March 1950
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

BURNS, Neil

Resigned
5 Church Lane, HitchinSG4 8RR
Born December 1956
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

CARTER, Mervyn Douglas

Resigned
9 Digby Place, CroydonCR0 5QR
Born July 1951
Director
Appointed 01 Apr 2002
Resigned 31 Aug 2003

CHALLANS, Robert David

Resigned
269 Luton Road, HarpendenAL5 3LN
Born May 1947
Director
Appointed 05 Mar 2002
Resigned 15 Nov 2003

CHAUDHRI, Ajaz Latif

Resigned
18 Mayfield Road, TimperleyWA15 7TD
Born April 1959
Director
Appointed 01 Jan 2003
Resigned 15 Nov 2003

Persons with significant control

6

1 Active
5 Ceased
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2019
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 27 Sept 2019
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 26 Sept 2019
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2018
Ceased 26 Sept 2019
St. Georges Road, LondonSW19 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 28 Sept 2018
5 St. George's Road, LondonSW19 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

474

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Mortgage Charge Whole Cease With Charge Number
26 November 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Resolution
4 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2011
CC04CC04
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Memorandum Articles
13 October 2009
MEM/ARTSMEM/ARTS
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Memorandum Articles
28 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
353353
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 July 2004
244244
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Memorandum Articles
16 May 2003
MEM/ARTSMEM/ARTS
Legacy
16 May 2003
88(2)R88(2)R
Legacy
16 May 2003
123Notice of Increase in Nominal Capital
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
11 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288cChange of Particulars
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
28 May 2002
123Notice of Increase in Nominal Capital
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Memorandum Articles
20 May 2002
MEM/ARTSMEM/ARTS
Legacy
20 May 2002
88(2)R88(2)R
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2002
MEM/ARTSMEM/ARTS
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
287Change of Registered Office
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
10 September 2001
AUDAUD
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
9 March 2001
88(2)R88(2)R
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
1 March 2001
MEM/ARTSMEM/ARTS
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
225Change of Accounting Reference Date
Legacy
19 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
18 July 2000
MEM/ARTSMEM/ARTS
Resolution
18 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
21 March 2000
88(2)R88(2)R
Legacy
21 March 2000
123Notice of Increase in Nominal Capital
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Legacy
8 March 2000
123Notice of Increase in Nominal Capital
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Memorandum Articles
19 March 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
7 August 1996
288288
Certificate Re Registration Unlimited To Limited
17 June 1996
CERT1CERT1
Re Registration Memorandum Articles
17 June 1996
MARMAR
Legacy
17 June 1996
5151
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
3 August 1995
288288
Legacy
25 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 March 1994
363b363b
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
25 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
1 July 1992
288288
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
27 January 1992
363(287)363(287)
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
31 July 1987
REREG(U)REREG(U)
Legacy
1 July 1987
363363
Legacy
1 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Legacy
7 May 1986
288288
Incorporation Company
6 September 1984
NEWINCIncorporation
Incorporation Company
6 September 1984
NEWINCIncorporation
Miscellaneous
6 September 1984
MISCMISC