Background WavePink WaveYellow Wave

AECOM ENVIRONMENTAL SOLUTIONS LIMITED (08739848)

AECOM ENVIRONMENTAL SOLUTIONS LIMITED (08739848) is an active UK company. incorporated on 21 October 2013. 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 ENVIRONMENTAL SOLUTIONS LIMITED has been registered for 12 years.

Company Number
08739848
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM ENVIRONMENTAL SOLUTIONS LIMITED

AECOM ENVIRONMENTAL SOLUTIONS LIMITED is an active company incorporated on 21 October 2013 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 ENVIRONMENTAL SOLUTIONS LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08739848

LTD Company

Age

12 Years

Incorporated 21 October 2013

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 6 May 2025 (10 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
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: 4 November 2016To: 28 May 2019
5 st. Georges Road St. Georges House Wimbledon London SW19 4DR England
From: 27 October 2016To: 4 November 2016
Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER
From: 21 October 2013To: 27 October 2016
Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Sept 21
Funding Round
Dec 21
Director Left
Aug 22
Director Joined
Dec 22
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
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
31 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
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination 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
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
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
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 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
12 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
16 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2013
NEWINCIncorporation