AECOM DESIGN BUILD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AECOM DESIGN BUILD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620676

Incorporation date

24/08/1998

Size

Small

Contacts

Registered address

Registered address

Aldgate Tower, 2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon19/06/2025
Accounts for a small company made up to 2024-09-27
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon01/06/2024
Accounts for a small company made up to 2023-09-29
dot icon29/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon02/06/2023
Accounts for a small company made up to 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-10-01
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon21/05/2021
Accounts for a small company made up to 2020-10-02
dot icon09/11/2020
Appointment of Mrs Joanne Lucy Lang as a director on 2020-10-30
dot icon09/11/2020
Termination of appointment of Cheryl Rosalind Mccall as a director on 2020-10-30
dot icon27/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/04/2020
Accounts for a small company made up to 2019-09-27
dot icon10/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon30/05/2019
Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
dot icon30/05/2019
Director's details changed for Mr David John Price on 2019-05-30
dot icon28/05/2019
Change of details for Aecom Holdings Limited as a person with significant control on 2019-05-28
dot icon28/05/2019
Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 2019-05-28
dot icon02/05/2019
Full accounts made up to 2018-09-28
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon08/10/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-10-04
dot icon04/10/2018
Appointment of Mrs Cheryl Rosalind Mccall as a director on 2018-10-03
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon19/04/2018
Full accounts made up to 2017-09-29
dot icon12/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon08/09/2017
Appointment of Mr David John Price as a director on 2017-08-21
dot icon04/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
Termination of appointment of Jenni Therese Klassen as a secretary on 2016-12-23
dot icon22/11/2016
Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 2016-11-22
dot icon27/10/2016
Appointment of Mrs Jenni Therese Klassen as a secretary on 2016-10-07
dot icon27/10/2016
Registered office address changed from Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England to St. Georges House 5 st. Georges Road London SW19 4DR on 2016-10-27
dot icon21/10/2016
Full accounts made up to 2015-10-02
dot icon11/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon28/06/2016
Termination of appointment of David Clancy as a director on 2016-06-24
dot icon17/03/2016
Registered office address changed from , Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 2016-03-17
dot icon29/01/2016
Appointment of Mr Andrew Philip Poole as a secretary on 2016-01-25
dot icon29/01/2016
Termination of appointment of Ian James Adamson as a secretary on 2016-01-25
dot icon02/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon20/07/2015
Appointment of Mr Patrick Paul Flaherty as a director on 2015-07-20
dot icon20/07/2015
Appointment of Rebecca Elizabeth Hemshall as a director on 2015-07-20
dot icon20/07/2015
Termination of appointment of Graham Howells as a director on 2015-07-20
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon09/01/2015
Appointment of Mr Ian James Adamson as a secretary on 2014-12-19
dot icon23/12/2014
Termination of appointment of Kate Noble as a secretary on 2014-12-19
dot icon23/12/2014
Termination of appointment of Kate Noble as a secretary on 2014-12-19
dot icon09/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon09/09/2014
Register(s) moved to registered office address Wentworth Business Park Maple Road, Tankersley Barnsley South Yorkshire S75 3DL
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon12/06/2014
Termination of appointment of Mark Studholme as a director
dot icon24/03/2014
Appointment of Dr Kate Noble as a secretary
dot icon05/03/2014
Termination of appointment of Leigh Manton as a secretary
dot icon27/01/2014
Termination of appointment of James Kirkwood as a director
dot icon29/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-09-30
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon04/10/2011
Appointment of Mr Graham Howells as a director
dot icon04/10/2011
Appointment of Mark Studholme as a director
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon14/07/2011
Director's details changed for James Kirkwood on 2011-07-14
dot icon25/02/2011
Full accounts made up to 2010-09-30
dot icon01/02/2011
Appointment of David Clancy as a director
dot icon01/02/2011
Termination of appointment of David Withers as a secretary
dot icon01/02/2011
Appointment of Leigh Manton as a secretary
dot icon01/02/2011
Termination of appointment of David Withers as a director
dot icon13/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register inspection address has been changed
dot icon10/08/2010
Full accounts made up to 2009-09-30
dot icon30/06/2010
Termination of appointment of Anthony White as a director
dot icon09/09/2009
Return made up to 24/08/09; full list of members
dot icon08/08/2009
Certificate of change of name
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon01/08/2009
Group of companies' accounts made up to 2007-09-30
dot icon04/06/2009
Ad 08/05/09\gbp si 1@1=1\gbp ic 18505000/18505001\
dot icon04/06/2009
Resolutions
dot icon13/03/2009
Appointment terminated director david lake
dot icon23/12/2008
Group of companies' accounts made up to 2006-09-30
dot icon03/10/2008
Return made up to 24/08/08; full list of members
dot icon03/10/2008
Director's change of particulars / david lake / 02/06/2007
dot icon29/08/2008
Location of register of members
dot icon11/09/2007
Return made up to 24/08/07; full list of members
dot icon08/08/2007
Group of companies' accounts made up to 2005-09-30
dot icon25/06/2007
Group of companies' accounts made up to 2004-09-30
dot icon29/03/2007
New director appointed
dot icon06/11/2006
Return made up to 24/08/06; full list of members
dot icon06/11/2006
Location of register of members
dot icon09/08/2006
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon26/09/2005
Return made up to 24/08/05; full list of members
dot icon18/05/2005
Ad 24/04/03--------- £ si 4184000@1
dot icon18/05/2005
Ad 04/10/04--------- £ si 2678500@1=2678500 £ ic 15826500/18505000
dot icon18/05/2005
Director resigned
dot icon09/05/2005
Auditor's resignation
dot icon24/12/2004
Group of companies' accounts made up to 2003-09-30
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon22/07/2004
Ad 30/03/04--------- £ si 2142500@1=2142500 £ ic 13684000/15826500
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon06/01/2004
Group of companies' accounts made up to 2002-09-30
dot icon23/09/2003
Return made up to 24/08/03; full list of members
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon17/05/2003
Auditor's resignation
dot icon21/11/2002
Group of companies' accounts made up to 2001-09-30
dot icon10/09/2002
Return made up to 24/08/02; full list of members
dot icon30/01/2002
New director appointed
dot icon04/01/2002
Return made up to 24/08/01; full list of members
dot icon10/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon25/07/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon11/09/2000
Return made up to 24/08/00; full list of members
dot icon24/07/2000
Full group accounts made up to 1999-09-30
dot icon29/02/2000
Registered office changed on 29/02/00 from: tower 42 the international, financial centre 27TH floor, 25 old broad street, london EC2N 1HN
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
Secretary resigned
dot icon28/09/1999
Return made up to 24/08/99; full list of members
dot icon23/06/1999
Registered office changed on 23/06/99 from: 7TH floor street, international finance centre, 25 old broad street london, EC2N 1HN
dot icon30/04/1999
New director appointed
dot icon30/04/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon11/12/1998
Ad 30/11/98--------- £ si 9499998@1=9499998 £ ic 2/9500000
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New secretary appointed;new director appointed
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Registered office changed on 03/12/98 from: ship canal house, king street, manchester, M2 4WB
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon25/11/1998
Nc inc already adjusted 18/11/98
dot icon25/11/1998
Memorandum and Articles of Association
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon18/11/1998
Certificate of change of name
dot icon24/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Anthony John
Director
10/04/2006 - 29/04/2010
10
Withers, David Lawrence
Director
19/05/2003 - 31/01/2011
21
Hemshall, Rebecca Elizabeth
Director
19/07/2015 - 20/08/2017
47
Flaherty, Patrick Paul
Director
19/07/2015 - 03/10/2018
39
Lang, Joanne Lucy
Director
30/10/2020 - Present
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AECOM DESIGN BUILD (HOLDINGS) LIMITED

AECOM DESIGN BUILD (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at Aldgate Tower, 2 Leman Street, London E1 8FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AECOM DESIGN BUILD (HOLDINGS) LIMITED?

toggle

AECOM DESIGN BUILD (HOLDINGS) LIMITED is currently Active. It was registered on 24/08/1998 .

Where is AECOM DESIGN BUILD (HOLDINGS) LIMITED located?

toggle

AECOM DESIGN BUILD (HOLDINGS) LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does AECOM DESIGN BUILD (HOLDINGS) LIMITED do?

toggle

AECOM DESIGN BUILD (HOLDINGS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AECOM DESIGN BUILD (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-24 with no updates.