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

URS EUROPE LIMITED

Aldgate Tower, 2 Leman Street, London, E1 8FA,
Company Registration Number
03678568
Private Limited Company
Active

Company Overview

About Urs Europe Ltd
URS EUROPE LIMITED was founded on 1998-12-03 and has its registered office in London. The organisation's status is listed as "Active". Urs Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
URS EUROPE LIMITED
 
Legal Registered Office
Aldgate Tower
2 Leman Street
London
E1 8FA
Other companies in RG21
 
Filing Information
Company Number 03678568
Company ID Number 03678568
Date formed 1998-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-29
Account next due 2025-06-30
Latest return 2023-12-05
Return next due 2024-12-19
Type of accounts FULL
Last Datalog update: 2024-05-14 12:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URS EUROPE 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 URS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
BERNICE CONSTANCE LILIAN PHILPS
Director 2017-08-21
DAVID JOHN PRICE
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-05-12 2017-08-21
ABRAHAM VARGHESE MARRETT
Director 2011-11-08 2015-05-12
THOMAS WALTER BISHOP
Director 2011-11-17 2015-01-05
ALAN PARRY-JONES
Company Secretary 2011-03-10 2012-05-30
VOLKER HELMUT BETTENBUHL
Director 2008-11-24 2011-11-10
LAWRENCE DAVID COMBER
Company Secretary 2008-11-24 2011-03-10
CHRISTINE JUTTA WOLFF
Director 2007-10-01 2010-08-23
ANDREW ELLIOTT FREY
Director 2002-03-18 2008-11-24
ADELA PRIOR
Company Secretary 2007-10-01 2008-05-06
ANDREW ELLIOTT FREY
Company Secretary 2002-09-25 2007-10-01
MICHAEL CHARLES RICHARDS
Director 2004-07-01 2007-10-01
KENT AINSWORTH
Director 1999-01-29 2006-03-17
JAMES RAYMOND MILLER
Company Secretary 1999-01-29 2004-07-01
JAMES RAYMOND MILLER
Director 1999-01-29 2004-07-01
JOHN GEORGE ALEXANDER
Director 2001-10-23 2002-03-22
PAUL MONAGHAN
Director 2001-10-23 2002-01-31
IAN ANDREW WOTHERSPOON
Director 2000-07-06 2002-01-31
SIMON KENNETH EMERY FREEMAN
Company Secretary 1998-12-23 1999-01-29
SIMON KENNETH EMERY FREEMAN
Director 1998-12-23 1999-01-29
NICHOLAS ROGER CLIVE PLUMMER
Director 1998-12-23 1999-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-03 1998-12-23
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-03 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON SCOTLAND LTD. Director 2017-08-21 CURRENT 1971-07-12 Active
BERNICE CONSTANCE LILIAN PHILPS BASING VIEW INVESTMENTS LTD Director 2017-08-21 CURRENT 1995-02-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS MULHOLLAND & DOHERTY LIMITED Director 2017-08-21 CURRENT 2003-01-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON (REDTREE) LTD Director 2017-08-21 CURRENT 1973-09-20 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AECOM UKHOLDCO1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS @HOME MMC LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GHC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM HC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM INTERNATIONAL HOLDINGS UK LTD. Director 2015-11-09 CURRENT 1954-03-13 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM (UK) LTD. Director 2015-11-09 CURRENT 2000-01-19 Active
BERNICE CONSTANCE LILIAN PHILPS WGI MIDDLE EAST (UK) LTD. Director 2015-07-23 CURRENT 2002-05-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AMENTUM FACILITY MANAGEMENT UK LTD. Director 2015-07-23 CURRENT 2002-05-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GLOBAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2009-07-27 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-01 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR2 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE HOLDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR1 LIMITED Director 2015-01-05 CURRENT 2013-10-30 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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 01/10/21
2021-12-16CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 02/10/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-01-23AAFULL ACCOUNTS MADE UP TO 27/09/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-10AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-07-03AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANCE LILIAN PHILPS
2019-06-03CH01Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-28PSC05Change of details for Urs Corporation Group Ltd as a person with significant control on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. Georges House 5 st. Georges Road London SW19 4DR England
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 29/09/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL
2017-09-07AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-06-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2653887
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
2016-07-01AAFULL ACCOUNTS MADE UP TO 02/10/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2653887
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-31MISCSection 519.
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2653887
2015-07-13SH0117/06/15 STATEMENT OF CAPITAL GBP 2653887.00
2015-06-24AAFULL ACCOUNTS MADE UP TO 17/10/14
2015-05-14AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VARGHESE MARRETT
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM Scott House Alencon Link Basingstoke Hampshire RG21 7PP
2015-04-30AA01Current accounting period shortened from 17/10/15 TO 30/09/15
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALTER BISHOP
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 7585886
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-19AA01Previous accounting period shortened from 31/12/14 TO 17/10/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2653886
2013-12-17AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 5 ST GEORGES ROAD ST GEORGES HOUSE, 2ND FLOOR LONDON SW19 4DR
2013-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-17RES01ADOPT ARTICLES 20/08/2013
2013-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-11RP04SECOND FILING WITH MUD 03/12/12 FOR FORM AR01
2013-09-11ANNOTATIONClarification
2013-04-02ANNOTATIONClarification
2013-04-02RP04SECOND FILING FOR FORM AP01
2012-12-03AR0103/12/12 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24SH0122/06/12 STATEMENT OF CAPITAL GBP 2653886
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN PARRY-JONES
2011-12-07AR0103/12/11 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR THOMAS WALTER BISHOP
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER BETTENBUHL
2011-11-15AP01DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE COMBER
2011-03-10AP03SECRETARY APPOINTED MR ALAN PARRY-JONES
2011-01-21AR0103/12/10 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOLFF
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-03AR0103/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JUTTA WOLFF / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VOLKER HELMUT BETTENBUHL / 03/12/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WOLFF / 23/03/2009
2009-03-13363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-03-13190LOCATION OF DEBENTURE REGISTER
2009-03-13353LOCATION OF REGISTER OF MEMBERS
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 5 SAINT GEORGES ROAD LONDON SW19 4DR
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ELLIOTT FREY
2008-12-02288aSECRETARY APPOINTED MR LAWRENCE DAVID COMBER
2008-11-26288aDIRECTOR APPOINTED MR VOLKER HELMUT BETTENBUHL
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY ADELA PRIOR
2007-12-17363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-15363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-09-07244DELIVERY EXT'D 3 MTH 31/12/05
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2006-04-04288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2005-06-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-11-29363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-28288cDIRECTOR'S PARTICULARS CHANGED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-12-22363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-04AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to URS EUROPE 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 URS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
URS EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of URS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URS EUROPE LIMITED
Trademarks
We have not found any records of URS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with URS EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2011-02-07 GBP £750 Contaminated Land Surveys

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where URS EUROPE 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 URS EUROPE 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 URS EUROPE LIMITED any grants or awards.
Ownership
    • URS CORP : Ultimate parent company : US
      • DAMES & MOORE LTD
      • Dames & Moore Ltd
      • O'Brien Kreitzberg & Associates Ltd
      • O'BRIEN-KREITZBERG & ASSOCIATES LTD
      • OBRIEN KREITZBERG & ASSOCIATES LTD
      • URS Corp LTD
      • URS CORPORATION LTD
      • URS Corporation Ltd
      • URS FLIGHT TRAINING SERVICES LTD
      • Washington ACE LLP
      • WGI Global Opportunities
      • WGI Middle East (UK) Ltd
      • Nuclear Management Partners Limited
      • Nuclear Management Partners Ltd
      • THORBURN COLQUHOUN HOLDINGS LIMITED
      • THORBURN COLQUHOUN HOLDINGS Ltd
      • UK Nuclear Waste Management Limited
      • UK Nuclear Waste Management Ltd
      • URS EUROPE LIMITED
      • URS EUROPE Ltd
      • Washington E & C Limited
      • Washington E & C Ltd
      • Washington International Holding Limited
      • Washington International Holding Ltd
      • Washington Zander Global Services UK Limited
      • Washington Zander Global Services UK Ltd
      • BCP LTD
      • BRICOLPAR
      • BRICOLPAR LTD
      • BUILDING HEALTH CONSULTANTS
      • DMG CONSULTING LTD
      • DMG CONSULTING, LTD
      • FOOD & AGRICULTURE INTERNATIONAL LTD
      • O'BRIEN-KREITZBERG LTD
      • OBRIEN KREITZBERG LTD
      • Sellafield Limited
      • Sellafield Ltd
      • SERVICES DOCUMENT REPRODUCTION
      • THORBURN COLQUHOUN INTERNATIONAL LIMITED
      • THORBURN COLQUHOUN INTERNATIONAL Ltd
      • URS FLIGHT TRAINING SERVICES
      • URS THORBURN COLQUHOUN HOLDINGS LIMITED
      • URS THORBURN COLQUHOUN HOLDINGS Ltd
      • URS VERIFICATION LTD
      • Washington Facility Management Ltd
      • Washington International LLC UK Branch
      • Washington International LLC-UK Branch
      • WOODWARD CLYDE LTD
      • WOODWARD-CLYDE LIMITED
      • WOODWARD-CLYDE LTD
      • Woodward-Clyde Ltd
      • URS Global Holdings UK Ltd
    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.