AECOM HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewFull accounts made up to 2024-09-27

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/11/2414 November 2024 Redenomination of shares. Statement of capital 2024-07-22

View Document

14/11/2414 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Redenomination of shares. Statement of capital 2024-07-22

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Resolutions

View Document

14/05/2414 May 2024 Full accounts made up to 2023-09-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

02/06/232 June 2023 Full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-10-02

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 27/09/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / AECOM INTERCONTINENTAL HOLDINGS UK LIMITED / 10/06/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LUCY LANG / 14/02/2019

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHERYL MCCALL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARWELL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUARTERMAN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MRS JOANNE LUCY LANG

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

03/12/183 December 2018 ADOPT ARTICLES 23/10/2018

View Document

21/11/1821 November 2018 CESSATION OF AECOM GLOBAL IRELAND SERVICES LIMITED AS A PSC

View Document

21/11/1821 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 169

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / AECOM INTERCONTINENTAL HOLDINGS UK LIMITED / 23/10/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DAVID CHARLES WEBB BARWELL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MACFADYEN

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL

View Document

08/08/178 August 2017 CESSATION OF AECOM AS A PSC

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AECOM GLOBAL IRELAND SERVICES LIMITED

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AECOM INTERCONTINENTAL HOLDINGS UK LIMITED

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MS REBECCA ELIZABETH HEMSHALL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD OSBORNE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM, 5 ST. GEORGES HOUSE, ST. GEORGES ROAD, WIMBLEDON, LONDON, SW19 4DR, ENGLAND

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM, AECOM HOUSE 63 - 77 VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3ER

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MR ANDREW PHILIP POOLE

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR IAIN LESLIE MACFADYEN

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELLS

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 03/10/14

View Document

02/06/152 June 2015 ADOPT ARTICLES 01/11/2011

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISS

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MRS KAREN BOOTH

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 DISS40 (DISS40(SOAD))

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES ADAMSON / 26/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EUGENE OSBORNE / 26/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWELLS / 26/04/2013

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

01/02/131 February 2013 06/10/10 STATEMENT OF CAPITAL GBP 115

View Document

01/02/131 February 2013 24/09/12 STATEMENT OF CAPITAL GBP 169

View Document

28/01/1328 January 2013 SECOND FILING WITH MUD 01/04/11 FOR FORM AR01

View Document

28/01/1328 January 2013 SECOND FILING WITH MUD 01/04/12 FOR FORM AR01

View Document

28/01/1328 January 2013 SECOND FILING FOR FORM SH01

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODKINSON

View Document

01/12/111 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 167

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JAYNE BEK / 04/11/2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN CORBETT

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MS REBECCA JAYNE BEK

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 01/10/10

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR KENNEDY DALTON

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR STEPHEN JAMES MORRISS

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 02/10/09

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MR IAN JAMES ADAMSON

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY DONALD FAHRENHEIM

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD FAHRENHEIM

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EUGENE OSBORNE / 01/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLAN CORBETT / 01/04/2010

View Document

29/04/1029 April 2010 02/10/09 STATEMENT OF CAPITAL GBP 114

View Document

17/08/0917 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 COMPANY NAME CHANGED AECOM UK LIMITED CERTIFICATE ISSUED ON 13/08/09

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 03/10/08

View Document

21/05/0921 May 2009 AUDITOR'S RESIGNATION

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, MARLBOROUGH HOUSE, UPPER MARLBOROUGH ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3UT

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANIE HUNTER

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ODGERS

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/06

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 SHARES AGREEMENT OTC

View Document

11/11/0511 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/04

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DELIVERY EXT'D 3 MTH 01/10/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/03

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/02

View Document

21/07/0321 July 2003 DELIVERY EXT'D 3 MTH 27/09/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/01

View Document

16/01/0316 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/01

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: MAUNSELL HOUSE, 160 CROYDON ROAD, BECKENHAM, KENT BR3 4DE

View Document

04/03/024 March 2002 SHARES AGREEMENT OTC

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 COMPANY NAME CHANGED MAUNSELL UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/12/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 AUDITOR'S RESIGNATION

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: BRENT HOUSE 214 KENTON ROAD, HARROW, MIDDLESEX HA3 8BT

View Document

17/05/0117 May 2001 FULL GROUP ACCOUNTS MADE UP TO 29/09/00

View Document

10/05/0110 May 2001 ORDER OF COURT - RESTORATION 08/05/01

View Document

16/01/0116 January 2001 STRUCK OFF AND DISSOLVED

View Document

26/09/0026 September 2000 FIRST GAZETTE

View Document

05/05/005 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 COMPANY NAME CHANGED ALNERY NO.1853 LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

21/04/0021 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 9 CHEAPSIDE, LONDON, EC2V 6AB

View Document

17/04/0017 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/00

View Document

17/04/0017 April 2000 NC INC ALREADY ADJUSTED 05/04/00

View Document

17/04/0017 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 £ NC 100/1000 05/04/0

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company