Background WavePink WaveYellow Wave

AECOM PENSION TRUSTEE LIMITED (09918247)

AECOM PENSION TRUSTEE LIMITED (09918247) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AECOM PENSION TRUSTEE LIMITED has been registered for 10 years. Current directors include BATT, Andrew, FRENCH, Geoffrey Howard, PLEWA, Edward Jozef and 2 others.

Company Number
09918247
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BATT, Andrew, FRENCH, Geoffrey Howard, PLEWA, Edward Jozef, REDWOOD, Geoffrey Michael, VERULAM TRUSTEES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM PENSION TRUSTEE LIMITED

AECOM PENSION TRUSTEE LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AECOM PENSION TRUSTEE LIMITED was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09918247

LTD Company

Age

10 Years

Incorporated 16 December 2015

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 27 December 2025 (3 months ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Dormant

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
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER United Kingdom
From: 16 December 2015To: 11 June 2019
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Nov 23
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BATT, Andrew

Active
2 Leman Street, LondonE1 8FA
Born December 1962
Director
Appointed 16 Dec 2015

FRENCH, Geoffrey Howard

Active
2 Leman Street, LondonE1 8FA
Born March 1947
Director
Appointed 01 Feb 2017

PLEWA, Edward Jozef

Active
2 Leman Street, LondonE1 8FA
Born March 1952
Director
Appointed 01 Oct 2024

REDWOOD, Geoffrey Michael

Active
2 Leman Street, LondonE1 8FA
Born September 1951
Director
Appointed 01 Feb 2017

VERULAM TRUSTEES LIMITED

Active
High Street, HarpendenAL5 2RT
Corporate director
Appointed 01 Sept 2016

ADAMSON, Ian James

Resigned
63-77 Victoria Street, St AlbansAL1 3ER
Born March 1964
Director
Appointed 01 Jul 2016
Resigned 31 Aug 2016

BARKER, Andrew Richard

Resigned
2 Leman Street, LondonE1 8FA
Born December 1967
Director
Appointed 01 Sept 2016
Resigned 22 May 2024

LOUTH, Malcolm Graham

Resigned
63-77 Victoria Street, St AlbansAL1 3ER
Born January 1983
Director
Appointed 01 Jul 2016
Resigned 31 Aug 2016

MARTIN, Kevin William, Mr.

Resigned
2 Leman Street, LondonE1 8FA
Born November 1950
Director
Appointed 01 Oct 2016
Resigned 09 Nov 2023

NICHOLSON, James, Mr.

Resigned
2 Leman Street, LondonE1 8FA
Born January 1947
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2024

POOLE, Andrew Philip

Resigned
63-77 Victoria Street, St AlbansAL1 3ER
Born September 1959
Director
Appointed 16 Dec 2015
Resigned 30 Jun 2016

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

45

Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Memorandum Articles
2 May 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 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 Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 September 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2015
NEWINCIncorporation