Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AECOM GLOBAL GROUP LIMITED
Company Information for

AECOM GLOBAL GROUP LIMITED

ALDGATE TOWER, 2 LEMAN STREET, LONDON, E1 8FA,
Company Registration Number
02492136
Private Limited Company
Active

Company Overview

About Aecom Global Group Ltd
AECOM GLOBAL GROUP LIMITED was founded on 1990-04-12 and has its registered office in London. The organisation's status is listed as "Active". Aecom Global Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AECOM GLOBAL GROUP LIMITED
 
Legal Registered Office
ALDGATE TOWER
2 LEMAN STREET
LONDON
E1 8FA
Other companies in AL1
 
Filing Information
Company Number 02492136
Company ID Number 02492136
Date formed 1990-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/09/2024
Account next due 30/06/2026
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts SMALL
Last Datalog update: 2025-08-07 19:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AECOM GLOBAL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAVITA OXFORD II LIMITED   GRAVITA OXFORD III LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AECOM GLOBAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN PRICE
Director 2017-08-21
GLENN ROY ROBSON
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-03-20 2017-08-21
JENNI THERESE KLASSEN
Company Secretary 2016-10-07 2016-12-23
ANDREW PHILIP POOLE
Company Secretary 2016-01-25 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2011-05-10 2016-01-25
DAVID JAMES SMITH
Director 2011-05-10 2015-03-06
WESLEY SHIMODA
Director 2007-10-15 2014-03-28
STEVEN JOHN KEMP
Company Secretary 2002-07-09 2011-05-10
WILLIAM FLUCKER STEVENSON
Director 2000-07-31 2010-12-15
DENIS KERRY JOHNSTON
Director 2008-01-10 2008-04-30
DAVID NORMAN ODGERS
Director 1992-04-12 2008-01-10
BRIAN GEORGE COE
Company Secretary 2000-06-02 2002-07-09
FRANCIS SHU YING BONG
Director 1994-05-02 2000-07-31
ROBERT HUGH BRIDGE
Director 1999-04-06 2000-07-31
JOHN WILLIAM DOWNER
Director 1992-04-12 2000-07-31
RICHARD JOHN GARRETT
Director 1999-04-06 2000-07-31
PETER RICHARD HEAD
Director 1997-05-06 2000-07-31
NIGEL CHARLES ROBINSON
Director 1999-04-06 2000-07-31
MICHAEL JOHN WORRALL
Director 1999-04-06 2000-07-31
SATWANT RUPRAI
Company Secretary 1997-07-22 2000-06-02
BRIAN GEORGE COE
Company Secretary 1992-04-12 1997-07-22
PETER JOHN JARVIS
Director 1994-05-02 1997-05-16
PAUL HENRY NATHAN NORMAN
Director 1992-04-12 1994-05-03
BRIAN GEORGE COE
Director 1992-04-12 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN PRICE COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
DAVID JOHN PRICE AECOM GR2 LIMITED Director 2017-08-21 CURRENT 2013-10-30 Active
DAVID JOHN PRICE SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
DAVID JOHN PRICE SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
DAVID JOHN PRICE WGI MIDDLE EAST (UK) LTD. Director 2017-08-21 CURRENT 2002-05-15 Liquidation
DAVID JOHN PRICE UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
DAVID JOHN PRICE URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
DAVID JOHN PRICE WOODWARD-CLYDE LIMITED Director 2017-08-21 CURRENT 1992-01-31 Liquidation
DAVID JOHN PRICE AECOM GLOBAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2009-07-27 Active
DAVID JOHN PRICE AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-01 Active
DAVID JOHN PRICE AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-22 Active
DAVID JOHN PRICE AECOM GHC1 LIMITED Director 2017-08-03 CURRENT 2015-12-21 Active
DAVID JOHN PRICE CAMERON TAYLOR ONE LIMITED Director 2017-06-19 CURRENT 1992-03-25 Active
DAVID JOHN PRICE CAMERON TAYLOR RESOURCES LIMITED Director 2017-06-19 CURRENT 1992-10-13 Active
DAVID JOHN PRICE CTG (1999) LIMITED Director 2017-06-19 CURRENT 1998-06-23 Active
DAVID JOHN PRICE QUBE PLANNING LIMITED Director 2017-06-19 CURRENT 1999-04-08 Liquidation
DAVID JOHN PRICE CAMERON TAYLOR GROUP LIMITED Director 2017-06-19 CURRENT 2000-01-11 Active
DAVID JOHN PRICE DAVIS LANGDON 2004 LIMITED Director 2016-10-07 CURRENT 1990-07-06 Active
DAVID JOHN PRICE ACM ODYSSEY II LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active
DAVID JOHN PRICE ACM ODYSSEY I LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-23CONFIRMATION STATEMENT MADE ON 23/04/25, WITH NO UPDATES
2024-04-24CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSALIND MCCALL
2020-11-09AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-12-10CH01Director's details changed for Mr Cheryl Rosalind Mccall on 2018-12-10
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ROY ROBSON
2018-12-10AP01DIRECTOR APPOINTED MR CHERYL ROSALIND MCCALL
2018-06-15AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-09-08AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-23TM02Termination of appointment of Jenni Therese Klassen on 2016-12-23
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER
2016-10-26AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2016-10-26AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-07-05AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-28AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-22AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25
2016-02-22TM02Termination of appointment of Ian James Adamson on 2016-01-25
2015-10-06AUDAUDITOR'S RESIGNATION
2015-10-06AUDAUDITOR'S RESIGNATION
2015-06-15AAFULL ACCOUNTS MADE UP TO 03/10/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-01AR0112/04/15 FULL LIST
2015-03-20AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-12-01MISCSECTION 519
2014-06-16AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-07AR0112/04/14 FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR GLENN ROY ROBSON
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY SHIMODA
2013-07-30AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-05-10AR0112/04/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-09AR0112/04/12 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 01/10/10
2011-05-11AR0112/04/11 FULL LIST
2011-05-11AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS
2011-05-10AP01DIRECTOR APPOINTED MR DAVID JAMES SMITH
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KEMP
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON
2010-07-02AAFULL ACCOUNTS MADE UP TO 02/10/09
2010-05-27AR0112/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY SHIMODA / 01/04/2010
2009-09-07AAFULL ACCOUNTS MADE UP TO 03/10/08
2009-04-24363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 28/09/07
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR DENIS JOHNSTON
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVENSON / 01/05/2008
2008-04-17363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-25363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 5TH FLOOR ENERGY HOUSE 9 KING STREET LONDON EC2V 8EA
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-20363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 01/10/04
2005-04-20363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 03/10/03
2004-07-30244DELIVERY EXT'D 3 MTH 03/10/03
2004-04-19363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 27/09/02
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 28/09/01
2002-07-17288bSECRETARY RESIGNED
2002-07-16288aNEW SECRETARY APPOINTED
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: MAUNSELL HOUSE 160 CROYDON ROAD BECKENHAM KENT BR3 4DE
2002-05-08363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-10-09CERTNMCOMPANY NAME CHANGED GUY MAUNSELL INTERNATIONAL SERVI CES LIMITED CERTIFICATE ISSUED ON 09/10/01
2001-09-10AUDAUDITOR'S RESIGNATION
2001-05-14363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07288bDIRECTOR RESIGNED
2000-08-03225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-06-09288aNEW SECRETARY APPOINTED
2000-06-09288bSECRETARY RESIGNED
2000-05-19363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AECOM GLOBAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AECOM GLOBAL GROUP LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='02492136' OR DefendantCompanyNumber='02492136' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AECOM GLOBAL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-03
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-10-01
Annual Accounts
2009-10-02
Annual Accounts
2008-10-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AECOM GLOBAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AECOM GLOBAL GROUP LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for AECOM GLOBAL GROUP LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='02492136' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='02492136' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of AECOM GLOBAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AECOM GLOBAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AECOM GLOBAL GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='02492136' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='02492136' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where AECOM GLOBAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AECOM GLOBAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AECOM GLOBAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.