Background WavePink WaveYellow Wave

AECOM GR1 LIMITED (08754897)

AECOM GR1 LIMITED (08754897) is an active UK company. incorporated on 30 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AECOM GR1 LIMITED has been registered for 12 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
08754897
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM GR1 LIMITED

AECOM GR1 LIMITED is an active company incorporated on 30 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AECOM GR1 LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08754897

LTD Company

Age

12 Years

Incorporated 30 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

URS GR1 LIMITED
From: 30 October 2013To: 9 August 2017
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA
From: 6 February 2015To: 10 June 2019
Washington House Birchwood Park Avenue Warrington Cheshire WA3 6GR
From: 30 October 2013To: 6 February 2015
Timeline

14 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 03 Jul 2019

PRICE, David John

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

BAUGHMAN, Jeanne Cornell

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Secretary
Appointed 30 Oct 2013
Resigned 09 Nov 2015

BOTTARO-WALKLET, Annette

Resigned
Suite 210, Meridian83642
Secretary
Appointed 09 Nov 2015
Resigned 18 Sept 2025

BOOTH, Karen Jane

Resigned
71 High Holborn, LondonWC1V 6QS
Born September 1962
Director
Appointed 09 Nov 2015
Resigned 07 Oct 2016

HARRIS, Joy Lynn

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born June 1962
Director
Appointed 30 Oct 2013
Resigned 05 Jan 2015

HEMSHALL, Rebecca Elizabeth

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born March 1975
Director
Appointed 09 Nov 2015
Resigned 21 Aug 2017

HICKS, Howard Thomas

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1950
Director
Appointed 30 Oct 2013
Resigned 05 Jan 2015

LYNCH, Christopher James Joseph

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born November 1963
Director
Appointed 05 Jan 2015
Resigned 20 Mar 2015

PHILPS, Bernice Constance Lilian

Resigned
2 Leman Street, LondonE1 8FA
Born March 1959
Director
Appointed 05 Jan 2015
Resigned 03 Jul 2019

Persons with significant control

1

2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
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
30 May 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Certificate Change Of Name Company
9 August 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Auditors Resignation Company
16 September 2015
AUDAUD
Miscellaneous
31 July 2015
MISCMISC
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
13 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2013
NEWINCIncorporation