AECOM EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AECOM EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06765188

Incorporation date

03/12/2008

Size

Full

Contacts

Registered address

Registered address

Aldgate Tower, 2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2008)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon06/06/2025
Full accounts made up to 2024-09-27
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon14/08/2024
Full accounts made up to 2023-09-29
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon14/05/2024
Full accounts made up to 2023-09-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon08/06/2022
Full accounts made up to 2021-10-01
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon30/06/2021
Full accounts made up to 2020-10-02
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon09/11/2020
Termination of appointment of Cheryl Rosalind Mccall as a director on 2020-10-30
dot icon20/08/2020
Full accounts made up to 2019-09-27
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon24/06/2019
Accounts for a small company made up to 2018-09-28
dot icon03/06/2019
Director's details changed for Mr Ian James Adamson on 2019-05-28
dot icon30/05/2019
Director's details changed for Mrs Cheryl Rosalind Mccall 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 icon08/03/2019
Appointment of Mr David John Price as a director on 2019-03-08
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/10/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-10-04
dot icon27/09/2018
Appointment of Mrs Cheryl Rosalind Mccall as a director on 2018-09-24
dot icon03/07/2018
Full accounts made up to 2017-09-29
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon10/07/2017
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 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 2016-11-22
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon27/10/2016
Registered office address changed from Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 2016-10-27
dot icon12/10/2016
Appointment of Mrs Jenni Therese Klassen as a secretary on 2016-10-07
dot icon12/10/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon05/07/2016
Full accounts made up to 2015-10-02
dot icon28/01/2016
Appointment of Mr Andrew Philip Poole as a secretary on 2016-01-25
dot icon28/01/2016
Termination of appointment of Ian James Adamson as a secretary on 2016-01-25
dot icon16/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-10-03
dot icon07/04/2015
Appointment of Mr Patrick Paul Flaherty as a director on 2015-04-01
dot icon07/04/2015
Appointment of Mrs Karen Jane Booth as a director on 2015-04-01
dot icon07/04/2015
Termination of appointment of Stephen James Morriss as a director on 2015-04-01
dot icon03/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-27
dot icon16/01/2014
Termination of appointment of William Hanway as a director
dot icon02/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon05/02/2013
Termination of appointment of Rebecca Seeley as a director
dot icon05/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-09-30
dot icon11/04/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/12/2011
Appointment of Rebecca Jayne Seeley as a director
dot icon21/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon21/12/2011
Appointment of Ms Rebecca Jayne Seeley as a director
dot icon21/12/2011
Appointment of Mr Stephen James Morriss as a director
dot icon21/12/2011
Termination of appointment of Kevin Corbett as a director
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon21/11/2011
Registered office address changed from the Johnson Building 77 Hatton Garden London EC1N 8JS on 2011-11-21
dot icon24/08/2011
Full accounts made up to 2010-10-01
dot icon12/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Statement of company's objects
dot icon06/10/2010
Statement of capital following an allotment of shares on 2009-08-20
dot icon06/10/2010
Full accounts made up to 2009-10-02
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon08/06/2010
Appointment of Mr. Ian James Adamson as a secretary
dot icon08/06/2010
Appointment of Mr. Ian James Adamson as a director
dot icon08/06/2010
Appointment of Mr. Kevin Allan Corbett as a director
dot icon08/06/2010
Appointment of Mr. William Shriver Hanway as a director
dot icon08/06/2010
Termination of appointment of David Gan as a secretary
dot icon07/06/2010
Termination of appointment of Wesley Shimoda as a director
dot icon07/06/2010
Termination of appointment of Alan Krusi as a director
dot icon07/06/2010
Termination of appointment of David Gan as a director
dot icon07/06/2010
Termination of appointment of David Gan as a secretary
dot icon31/03/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon31/03/2010
Director's details changed for Alan Peter Krusi on 2010-03-30
dot icon31/03/2010
Director's details changed for Wesley Shimoda on 2010-03-30
dot icon31/03/2010
Director's details changed for David Yung Ming Gan on 2010-03-30
dot icon30/03/2010
Secretary's details changed for David Yung Ming Gan on 2010-03-30
dot icon21/01/2009
Appointment terminated director and secretary alnery incorporations no.1 LIMITED
dot icon21/01/2009
Director appointed wesley toshio shimoda
dot icon21/01/2009
Director and secretary appointed david yung ming gan
dot icon21/01/2009
Ad 20/01/09\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon21/01/2009
Appointment terminated director alnery incorporations no.2 LIMITED
dot icon21/01/2009
Appointment terminated director craig morris
dot icon21/01/2009
Director appointed alan peter krusi
dot icon21/01/2009
Registered office changed on 21/01/2009 from one bishops square london E1 6AD
dot icon21/01/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon21/01/2009
Nc inc already adjusted 20/01/09
dot icon21/01/2009
Resolutions
dot icon21/01/2009
Memorandum and Articles of Association
dot icon20/01/2009
Certificate of change of name
dot icon03/12/2008
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
08/11/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, David John
Director
08/03/2019 - Present
64
Adamson, Ian James
Director
01/06/2010 - Present
26
ALNERY INCORPORATIONS NO.2 LIMITED
Corporate Director
03/12/2008 - 20/01/2009
42
Gan, David Y
Secretary
20/01/2009 - 01/06/2010
-
Hanway, William Shriver, Mr.
Director
01/06/2010 - 31/12/2013
-

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 EUROPE HOLDINGS LIMITED

AECOM EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 03/12/2008 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 EUROPE HOLDINGS LIMITED?

toggle

AECOM EUROPE HOLDINGS LIMITED is currently Active. It was registered on 03/12/2008 .

Where is AECOM EUROPE HOLDINGS LIMITED located?

toggle

AECOM EUROPE HOLDINGS LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does AECOM EUROPE HOLDINGS LIMITED do?

toggle

AECOM EUROPE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AECOM EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.