UKBizDB.co.uk

ACM ODYSSEY II LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acm Odyssey Ii Limited. The company was founded 13 years ago and was given the registration number 07315114. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ACM ODYSSEY II LIMITED
Company Number:07315114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Secretary21 December 2018Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director30 October 2020Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director07 October 2016Active
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER

Secretary04 May 2012Active
St. George's House, 5 St. George's Road, Wimbledon, England, SW19 4DR

Secretary05 October 2016Active
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER

Secretary25 January 2016Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary14 July 2010Active
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER

Director31 October 2014Active
Midcity Place, High Holborn, London, England, WC1V 6QS

Director08 April 2014Active
Aecom House, 63-77 Victoria Street, St Albans, AL1 3ER

Director03 August 2010Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director03 October 2018Active
One Bishops Square, London, United Kingdom, E1 6AD

Director14 July 2010Active
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER

Director04 May 2012Active
Aecom House, 63-77 Victoria Street, St Albans, AL1 3ER

Director03 August 2010Active
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER

Director04 May 2012Active
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER

Director04 May 2012Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director14 July 2010Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director14 July 2010Active

People with Significant Control

Aecom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.