About

Registered Number: 02492136
Date of Incorporation: 12/04/1990 (34 years ago)
Company Status: Active
Registered Address: Aldgate Tower, 2 Leman Street, London, E1 8FA,

 

Established in 1990, Aecom Global Group Ltd are based in London. We don't currently know the number of employees at this business. This business has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONG, Francis Shu Ying 02 May 1994 31 July 2000 1
DOWNER, John William N/A 31 July 2000 1
GARRETT, Richard John 06 April 1999 31 July 2000 1
JOHNSTON, Denis Kerry 10 January 2008 30 April 2008 1
ROBINSON, Nigel Charles 06 April 1999 31 July 2000 1
ROBSON, Glenn Roy 28 March 2014 10 December 2018 1
WORRALL, Michael John 06 April 1999 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
TAIWO, Bolaji Moruf 21 December 2018 - 1
ADAMSON, Ian James 10 May 2011 25 January 2016 1
KLASSEN, Jenni Therese 07 October 2016 23 December 2016 1
POOLE, Andrew Philip 25 January 2016 11 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 23 April 2020
CH03 - Change of particulars for secretary 14 August 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 24 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 16 April 2019
AP03 - Appointment of secretary 07 January 2019
CH01 - Change of particulars for director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 13 April 2017
TM02 - Termination of appointment of secretary 23 December 2016
AD01 - Change of registered office address 22 November 2016
AD01 - Change of registered office address 27 October 2016
AP03 - Appointment of secretary 26 October 2016
TM02 - Termination of appointment of secretary 11 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 April 2016
AP03 - Appointment of secretary 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AUD - Auditor's letter of resignation 06 October 2015
AUD - Auditor's letter of resignation 06 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
MISC - Miscellaneous document 01 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 May 2011
AP03 - Appointment of secretary 11 May 2011
AD01 - Change of registered office address 10 May 2011
AP01 - Appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 21 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
363s - Annual Return 08 May 2002
CERTNM - Change of name certificate 09 October 2001
AUD - Auditor's letter of resignation 10 September 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
225 - Change of Accounting Reference Date 03 August 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 24 May 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 1998
353 - Register of members 19 February 1998
AA - Annual Accounts 12 February 1998
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 15 May 1995
288 - N/A 23 April 1995
AA - Annual Accounts 16 March 1995
288 - N/A 17 May 1994
288 - N/A 17 May 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 01 February 1994
288 - N/A 26 January 1994
287 - Change in situation or address of Registered Office 07 October 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 15 March 1993
288 - N/A 29 June 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 02 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1990
287 - Change in situation or address of Registered Office 26 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1990
288 - N/A 25 June 1990
288 - N/A 25 June 1990
288 - N/A 25 June 1990
288 - N/A 25 June 1990
RESOLUTIONS - N/A 19 June 1990
RESOLUTIONS - N/A 19 June 1990
123 - Notice of increase in nominal capital 19 June 1990
CERTNM - Change of name certificate 11 June 1990
NEWINC - New incorporation documents 12 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.