UK Companies House feature
AMENTUM (UK) LTD.
Profile
- Company number
- 03909808
- Status
- Active
- Incorporation
- 2000-01-19
- Last accounts made up
- 2023-09-30
- Account category
- FULL
- Primary SIC
- 39000
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Saffery LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have considered the going concern position of the Company. The Company has net current assets of £12,772k, net assets of £15,639k and cash at bank and in hand balance of £16,467k as of 30 September 2023. The Company does not have any external borrowings, other than inter-company balances. The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable period of at least 12 months from approving the financial statements. Accordingly, they continue to adopt the going concern basis in preparing these financial statements.”
Significant events
- “On 20th November 2023, Amentum Joint Venture LP entered a definitive agreement to combine with Jacobs' Critical Mission Solutions and Cyber & Intelligence government services businesses to create a new, publicly traded company. The transaction was completed 30th September 2024 and the new controlling entity known as Amentum Holdings Inc, which is listed on the New York stock exchange”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 40 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PRENTICE, Joshua David | Secretary | 2024-10-24 | — | — |
| JONES, Loren Michael | Director | 2023-02-06 | Mar 1984 | British |
| LAMB, James Michael | Director | 2022-10-24 | Mar 1981 | British |
| SHAW, Martin Warwick | Director | 2023-06-23 | Sep 1967 | British |
Show 40 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAUGHMAN, Jeanne Cornell | Secretary | 2008-03-21 | 2015-11-09 |
| BEAUMONT, Stephen John | Secretary | 2000-10-19 | 2002-06-28 |
| BOTTARO-WALKLET, Annette | Secretary | 2015-11-09 | 2020-01-27 |
| COWEN, Rupert Charles | Secretary | 2020-12-17 | 2024-10-24 |
| ELLER, Terry Kay | Secretary | 2005-06-13 | 2008-02-15 |
| PARRY, Richard Dennis | Secretary | 2008-02-15 | 2008-03-21 |
| STEER, Anthony Colin Nurton | Secretary | 2002-06-28 | 2005-06-13 |
| TAIWO, Bolaji Moruf | Secretary | 2018-12-21 | 2020-01-27 |
| DCS CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2000-01-19 | 2000-10-19 |
| AYLMORE, Linda Mary | Director | 2022-05-09 | 2022-09-30 |
| BATTERS, David Gordon | Director | 2019-09-10 | 2022-09-09 |
| BEAUMONT, Stephen John | Director | 2001-12-12 | 2002-06-28 |
| BOOTH, Karen Jane | Director | 2015-11-09 | 2016-10-07 |
| BRADSHAW, John Michael | Director | 2019-07-18 | 2020-12-18 |
| CARRICK, James Patterson, Dr | Director | 2003-12-01 | 2010-01-15 |
| CORNISH, Jonathan | Director | 2021-04-13 | 2023-01-30 |
| FOOTE, Thomas Raymond | Director | 2001-12-12 | 2008-06-27 |
| HAMMOND, Jack Duane | Director | 2000-12-29 | 2001-12-12 |
| HEMSHALL, Rebecca Elizabeth | Director | 2015-11-09 | 2017-08-21 |
| HESSOM, Peter Thomas | Director | 2002-10-01 | 2003-08-08 |
| HILL, Randolph John | Director | 2008-06-27 | 2015-11-09 |
| IRVING, Iain Alun | Director | 2007-02-02 | 2012-02-06 |
| JOHNSON, Stephen Marcum | Director | 2007-02-02 | 2008-01-20 |
| LYNCH, Christopher James Joseph | Director | 2003-08-08 | 2005-06-13 |
| MACIVER, Angus John | Director | 2001-12-12 | 2002-11-25 |
| MARRETT, Abraham Varghese | Director | 2014-06-30 | 2015-05-13 |
| MCGILL, Gerard | Director | 2012-05-21 | 2019-09-10 |
| PETHICK, David Allan | Director | 2008-05-01 | 2013-12-02 |
| PHEENY, Paul Thomas | Director | 2022-02-01 | 2025-02-07 |
| PHILPS, Bernice Constance Lilian | Director | 2015-11-09 | 2019-07-03 |
| POINTON, Paul | Director | 2020-12-17 | 2025-02-07 |
| RAHE, Edward Preston | Director | 2005-06-13 | 2008-02-21 |
| SHULTIS, Keith Allen | Director | 2000-10-19 | 2001-01-25 |
| SWINDLE, JR., David Wesley | Director | 2016-11-03 | 2020-03-31 |
| TYSON, Ann Marie | Director | 2001-05-15 | 2003-11-30 |
| WEATHERBURN, Amy | Director | 2019-07-18 | 2022-02-01 |
| WILLIAMS, Gordon Bretnall | Director | 2000-12-29 | 2005-06-13 |
| WRENN, Thomas Tunnell | Director | 2012-11-06 | 2016-11-03 |
| ZAIST, Robert William | Director | 2008-05-01 | 2014-06-30 |
| ZARGES, Thomas Henry | Director | 2000-12-29 | 2005-06-13 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Amentum N&E Uk Limited | Corporate entity | Shares 75–100% | 2020-02-03 | Ceased 2022-03-28 |
| Amentum International Holdings Uk Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-02-03 | Active |
| Aecom International Holdings Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Ceased 2020-01-30 |
Filing timeline
Last 20 of 213 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-09-11 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-09-11 | AD02 | address | change sail address company with old address new address |
| 2025-08-13 | AA | accounts | accounts with accounts type full |
| 2025-02-07 | TM01 | officers | termination director company with name termination date |
| 2025-02-07 | TM01 | officers | termination director company with name termination date |
| 2024-11-11 | AD01 | address | change registered office address company with date old address new address |
| 2024-11-11 | AD01 | address | change registered office address company with date old address new address |
| 2024-11-11 | AD01 | address | change registered office address company with date old address new address |
| 2024-11-05 | AP03 | officers | appoint person secretary company with name date |
| 2024-11-05 | TM02 | officers | termination secretary company with name termination date |
| 2024-11-05 | AD01 | address | change registered office address company with date old address new address |
| 2024-08-27 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-10-17 | AA | accounts | accounts with accounts type full |
| 2023-08-17 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-07-07 | AP01 | officers | appoint person director company with name date |
| 2023-02-10 | AP01 | officers | appoint person director company with name date |
| 2023-02-10 | TM01 | officers | termination director company with name termination date |
| 2022-11-04 | AP01 | officers | appoint person director company with name date |
| 2022-10-07 | TM01 | officers | termination director company with name termination date |
| 2022-09-22 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory