Background WavePink WaveYellow Wave

AECOM UKRC LIMITED (11577908)

AECOM UKRC LIMITED (11577908) is an active UK company. incorporated on 19 September 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AECOM UKRC LIMITED has been registered for 7 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
11577908
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 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 UKRC LIMITED

AECOM UKRC LIMITED is an active company incorporated on 19 September 2018 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 UKRC LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11577908

LTD Company

Age

7 Years

Incorporated 19 September 2018

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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 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 United Kingdom
From: 19 September 2018To: 28 May 2019
Timeline

8 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 30 Oct 2020

BARWELL, David Charles Webb

Resigned
2 Leman Street, LondonE1 8FA
Born November 1965
Director
Appointed 24 Sept 2018
Resigned 30 Jul 2020

MCCALL, Cheryl Rosalind

Resigned
2 Leman Street, LondonE1 8FA
Born September 1974
Director
Appointed 19 Sept 2018
Resigned 30 Oct 2020

QUARTERMAN, William Jan Charles

Resigned
2 Leman Street, LondonE1 8FA
Born April 1962
Director
Appointed 19 Sept 2018
Resigned 30 Jul 2020

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 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 September 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 Small
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 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
Appoint Person Secretary Company With Name Date
11 January 2019
AP03Appointment of Secretary
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Incorporation Company
19 September 2018
NEWINCIncorporation