Background WavePink WaveYellow Wave

AECOM GLOBAL GROUP LIMITED (02492136)

AECOM GLOBAL GROUP LIMITED (02492136) is an active UK company. incorporated on 12 April 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AECOM GLOBAL GROUP LIMITED has been registered for 35 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
02492136
Status
active
Type
ltd
Incorporated
12 April 1990
Age
35 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM GLOBAL GROUP LIMITED

AECOM GLOBAL GROUP LIMITED is an active company incorporated on 12 April 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AECOM GLOBAL GROUP LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02492136

LTD Company

Age

35 Years

Incorporated 12 April 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

GUY MAUNSELL INTERNATIONAL SERVICES LIMITED
From: 8 June 1990To: 9 October 2001
FC9024 LIMITED
From: 12 April 1990To: 8 June 1990
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: 22 November 2016To: 28 May 2019
5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
From: 27 October 2016To: 22 November 2016
Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER
From: 10 May 2011To: 27 October 2016
the Johnson Building 77 Hatton Garden London EC1N 8JS
From: 12 April 1990To: 10 May 2011
Timeline

13 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Dec 10
Director Joined
May 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

TAIWO, Bolaji Moruf

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

LANG, Joanne Lucy

Active
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 30 Oct 2020

PRICE, David John

Active
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 21 Aug 2017

ADAMSON, Ian James

Resigned
63-77 Victoria Street, St. AlbansAL1 3ER
Secretary
Appointed 10 May 2011
Resigned 25 Jan 2016

COE, Brian George

Resigned
35 Heathway, CroydonCR0 8PZ
Secretary
Appointed 02 Jun 2000
Resigned 09 Jul 2002

COE, Brian George

Resigned
35 Heathway, CroydonCR0 8PZ
Secretary
Appointed N/A
Resigned 22 Jul 1997

KEMP, Steven John

Resigned
33 Mayfield Crescent, Thornton HeathCR7 6DH
Secretary
Appointed 09 Jul 2002
Resigned 10 May 2011

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

RUPRAI, Satwant

Resigned
6 Ladymead Close, CrawleyRH10 7JH
Secretary
Appointed 22 Jul 1997
Resigned 02 Jun 2000

BONG, Francis Shu Ying

Resigned
A2-14f Evergreen Villa, Hong KongFOREIGN
Born February 1942
Director
Appointed 02 May 1994
Resigned 31 Jul 2000

BRIDGE, Robert Hugh

Resigned
Ash Cottage, EdenbridgeTN8 7HF
Born November 1943
Director
Appointed 06 Apr 1999
Resigned 31 Jul 2000

COE, Brian George

Resigned
35 Heathway, CroydonCR0 8PZ
Born January 1943
Director
Appointed N/A
Resigned 01 Oct 1993

DOWNER, John William

Resigned
House 3, South Yarra 3141
Born May 1935
Director
Appointed N/A
Resigned 31 Jul 2000

GARRETT, Richard John

Resigned
27 Mount Kellett Road, The Peak
Born November 1942
Director
Appointed 06 Apr 1999
Resigned 31 Jul 2000

HEAD, Peter Richard

Resigned
11 Manor Way, BeckenhamBR3 3LH
Born February 1947
Director
Appointed 06 May 1997
Resigned 31 Jul 2000

HEMSHALL, Rebecca Elizabeth

Resigned
St. George's House, WimbledonSW19 4DR
Born March 1975
Director
Appointed 20 Mar 2015
Resigned 21 Aug 2017

JARVIS, Peter John

Resigned
88 Riddlesdown Road, PurleyCR8 1DD
Born June 1945
Director
Appointed 02 May 1994
Resigned 16 May 1997

JOHNSTON, Denis Kerry

Resigned
Apt 5, LondonEC1V 3QR
Born July 1946
Director
Appointed 10 Jan 2008
Resigned 30 Apr 2008

MCCALL, Cheryl Rosalind

Resigned
2 Leman Street, LondonE1 8FA
Born September 1974
Director
Appointed 10 Dec 2018
Resigned 30 Oct 2020

NORMAN, Paul Henry Nathan

Resigned
Dormers, WarlinghamCR6 9JU
Born January 1933
Director
Appointed N/A
Resigned 03 May 1994

ODGERS, David Norman

Resigned
D15 Montevetro, LondonSW11 3YL
Born May 1942
Director
Appointed N/A
Resigned 10 Jan 2008

ROBINSON, Nigel Charles

Resigned
28 Twigg Street, Indooroopilly
Born August 1953
Director
Appointed 06 Apr 1999
Resigned 31 Jul 2000

ROBSON, Glenn Roy

Resigned
St. George's House, WimbledonSW19 4DR
Born February 1962
Director
Appointed 28 Mar 2014
Resigned 10 Dec 2018

SHIMODA, Wesley

Resigned
1137 Wagner Street, Culver City
Born April 1963
Director
Appointed 15 Oct 2007
Resigned 28 Mar 2014

SMITH, David James

Resigned
63-77 Victoria Street, St. AlbansAL1 3ER
Born January 1957
Director
Appointed 10 May 2011
Resigned 06 Mar 2015

STEVENSON, William Flucker

Resigned
Town Hill, LingfieldRH7 6AG
Born April 1957
Director
Appointed 31 Jul 2000
Resigned 15 Dec 2010

WORRALL, Michael John

Resigned
50 Anthony Street, BrisbaneFOREIGN
Born December 1944
Director
Appointed 06 Apr 1999
Resigned 31 Jul 2000

Persons with significant control

1

1209 Orange Street, Delaware 19801

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary 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
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 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
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Auditors Resignation Company
6 October 2015
AUDAUD
Auditors Resignation Company
6 October 2015
AUDAUD
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Miscellaneous
1 December 2014
MISCMISC
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
30 July 2004
244244
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
287Change of Registered Office
Legacy
8 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
10 September 2001
AUDAUD
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
190190
Legacy
19 February 1998
353353
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
7 October 1993
287Change of Registered Office
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1993
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Legacy
26 October 1990
88(2)R88(2)R
Legacy
26 October 1990
287Change of Registered Office
Legacy
26 October 1990
224224
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 1990
NEWINCIncorporation