Get an alert when AMENTUM E&C LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-27

Confirmation statement due

2026-12-02 (in 7mo)

Last made up 2025-11-18

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

£4M

+53,542.9% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-09-30

  1. AMENTUM E&C LIMITED 2024-09-30 → present
  2. JACOBS E&C LIMITED 2011-03-01 → 2024-09-30
  3. AKER SOLUTIONS E&C LTD 2008-04-03 → 2011-03-01
  4. AKER KVAERNER ENGINEERING SERVICES LIMITED 2003-11-18 → 2008-04-03

Accounts

2-year trend · latest reflected 2024-09-27

Metric Trend 2023-09-292024-09-27
Turnover £13,803,000£16,726,000
Operating profit £8,000£3,755,000
Profit before tax £7,000£3,755,000
Net profit £5,000£2,817,000
Cash
Total assets less current liabilities
Net assets
Equity
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-292024-09-27
Operating margin 0.1%22.5%
Net margin 0.0%16.8%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“If the Company requires assistance to meet its financial obligations, Amentum Holdings LLC would be able to provide support to the Company. The Directors have received a letter of support from Amentum Holdings LLC, confirming it will be able to provide support to the Company, if needed, until 30 April 2027 in order to allow the Company to operate as a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 32 resigned

Name Role Appointed Born Nationality
PRENTICE, Joshua David Secretary 2024-06-01
JONES, Loren Michael Director 2025-10-01 Mar 1984 British
SHAW, Martin Warwick Director 2025-05-12 Sep 1967 British
Show 32 resigned officers
Name Role Appointed Resigned
CHAUDHARY, Tejender Secretary 2018-06-01 2023-02-10
CONNELL, David Richard Secretary 2003-12-08 2004-08-31
FERNIE, John William David Secretary 2004-12-01 2011-12-20
GAMBLE, Nigel William Secretary 2004-09-13 2004-12-01
HOLMAN, Rhona Mary Secretary 2023-02-10 2023-08-21
NORRIS, Michael Timothy Secretary 2011-12-20 2018-06-01
ROBERTS, Geoffrey Secretary 2023-08-21 2024-06-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-11-18 2003-11-18
TH GROUP SERVICES LIMITED Corporate Secretary 2003-11-18 2003-12-08
CNOSSEN, Johan Piet Director 2010-02-11 2011-09-22
DOYLE, John Conor Director 2013-10-18 2016-10-07
ELLIS, David Director 2019-06-03 2020-12-09
FLEETWOOD, Michael William Director 2011-09-22 2014-09-25
GORDON, Douglas Alexander Director 2008-09-12 2011-09-22
IRVIN, Robert Anthony Michael, Dr Director 2011-09-22 2013-10-18
LAYCOCK, Rufus Director 2003-11-18 2003-12-08
LEGGETT, Mark Richard Director 2004-09-13 2006-02-17
LEY, David Robert Director 2006-02-17 2010-05-31
LINSEISEN, Anita Director 2021-12-01 2024-10-21
MCWILLIAMS, Edward Director 2006-06-28 2009-12-02
MILES, Sally Linda Joyce Director 2019-06-03 2021-12-01
OLIVER, Malcolm William Director 2003-12-08 2004-09-13
POWER, Leon Anthony Director 2014-10-20 2016-12-05
SEATON, Paul Director 2016-11-02 2019-04-26
SHATTOCK, Jonathan R. Director 2018-06-29 2020-11-30
SIVERSTEN, Ole Kristian Director 2003-12-08 2005-09-30
TAUTRA, Jarle Director 2003-12-08 2008-08-13
TAY, Nigel Rory George Director 2004-09-28 2005-05-27
WHITE, Andrew John Director 2020-11-30 2025-09-30
WHITE, Clive Thomas Director 2020-11-30 2021-08-16
WIEMELT, Karen Director 2021-08-16 2024-01-12
WOODS, Ronald Ernest Director 2003-12-08 2003-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Energy, Security And Technology Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-06-12 Active
Jacobs U.K. Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-28 Ceased 2024-06-12
Jacobs Process Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-02-28

Filing timeline

Last 20 of 156 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-30 CERTNM Certificate change of name company PDF
  • 2024-03-08 RESOLUTIONS Resolution
Date Type Category Description
2026-04-18 AA accounts Accounts with accounts type full
2025-12-03 DISS40 gazette Gazette filings brought up to date
2025-12-02 GAZ1 gazette Gazette notice compulsory
2025-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-07 AP01 officers Appoint person director company with name date PDF
2025-09-30 TM01 officers Termination director company with name termination date PDF
2025-05-14 AP01 officers Appoint person director company with name date PDF
2024-11-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-11 AD01 address Change registered office address company with date old address new address PDF
2024-10-21 TM01 officers Termination director company with name termination date PDF
2024-09-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-30 CERTNM change-of-name Certificate change of name company PDF
2024-09-23 AD01 address Change registered office address company with date old address new address PDF
2024-07-08 AA accounts Accounts with accounts type full
2024-07-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-05 TM02 officers Termination secretary company with name termination date PDF
2024-06-03 AP03 officers Appoint person secretary company with name date PDF
2024-03-08 SH19 capital Capital statement capital company with date currency figure
2024-03-08 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-27 vs 2023-09-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page