AECOM GLOBAL HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

AECOM GLOBAL HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06973874

Incorporation date

27/07/2009

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 27/07/2009)
dot icon29/03/2026
Full accounts made up to 2025-10-03
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon18/09/2025
Termination of appointment of Annette Bottaro-Walklet as a secretary on 2025-09-18
dot icon06/05/2025
Full accounts made up to 2024-09-27
dot icon23/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon24/04/2024
Full accounts made up to 2023-09-29
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon06/04/2023
Full accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon06/09/2022
Statement by Directors
dot icon06/09/2022
Statement of capital on 2022-09-06
dot icon06/09/2022
Solvency Statement dated 01/09/22
dot icon06/09/2022
Resolutions
dot icon31/08/2022
Secretary's details changed for Annette Bottaro-Walklet on 2022-08-31
dot icon06/04/2022
Full accounts made up to 2021-10-01
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon06/07/2021
Change of details for Aecom as a person with significant control on 2020-10-19
dot icon16/04/2021
Full accounts made up to 2020-10-02
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon25/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon24/04/2020
Resolutions
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon23/01/2020
Full accounts made up to 2019-09-27
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon03/07/2019
Termination of appointment of Bernice Constance Lilian Philps as a director on 2019-07-03
dot icon28/06/2019
Full accounts made up to 2018-09-28
dot icon10/06/2019
Registered office address changed from 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA to Aldgate Tower 2 Leman Street London E1 8FA on 2019-06-10
dot icon03/06/2019
Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28
dot icon30/05/2019
Director's details changed for Mr David John Price on 2019-05-30
dot icon29/05/2019
Register inspection address has been 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
dot icon05/03/2019
Appointment of Mrs Joanne Lucy Lang as a director on 2019-03-05
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon02/01/2019
Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ to St George's House 5 st. George's Road Wimbledon London SW19 4DR
dot icon18/04/2018
Full accounts made up to 2017-09-29
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon05/10/2017
Memorandum and Articles of Association
dot icon21/09/2017
Statement by Directors
dot icon21/09/2017
Statement of capital on 2017-09-21
dot icon21/09/2017
Solvency Statement dated 21/09/17
dot icon21/09/2017
Resolutions
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon01/09/2017
Second filing for the appointment of David Price as a director
dot icon09/08/2017
Certificate of change of name
dot icon07/08/2017
Appointment of Mr David John Price as a director on 2017-08-04
dot icon04/08/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-03
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon19/06/2017
Full accounts made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon30/01/2017
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon01/12/2016
Full accounts made up to 2015-10-02
dot icon06/11/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon01/11/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon29/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/01/2016
Director's details changed for Mrs Karen Jane Booth on 2016-01-19
dot icon12/11/2015
Appointment of Karen Jane Booth as a director on 2015-11-09
dot icon09/11/2015
Appointment of Annette Bottaro-Walklet as a secretary on 2015-11-09
dot icon09/11/2015
Appointment of Rebecca Elizabeth Hemshall as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of Jeanne Cornell Baughman as a secretary on 2015-11-09
dot icon16/09/2015
Auditor's resignation
dot icon31/07/2015
Miscellaneous
dot icon13/07/2015
Current accounting period shortened from 2015-10-17 to 2015-09-30
dot icon25/06/2015
Full accounts made up to 2014-10-17
dot icon11/05/2015
Termination of appointment of Christopher James Joseph Lynch as a director on 2015-03-20
dot icon12/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/02/2015
Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 2015-02-06
dot icon12/01/2015
Appointment of Christopher James Joseph Lynch as a director on 2015-01-05
dot icon09/01/2015
Appointment of Bernice Constance Lilian Philps as a director on 2015-01-05
dot icon09/01/2015
Termination of appointment of Howard Thomas Hicks as a director on 2015-01-05
dot icon09/01/2015
Termination of appointment of Joy Lynn Harris as a director on 2015-01-05
dot icon17/12/2014
Resolutions
dot icon12/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon20/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-17
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon12/04/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon12/12/2012
Sub-division of shares on 2012-11-22
dot icon12/12/2012
Consolidation of shares on 2012-11-22
dot icon12/12/2012
Reduction of capital following redenomination. Statement of capital on 2012-12-12
dot icon12/12/2012
Statement of company's objects
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Redenomination of shares. Statement of capital 2012-11-22
dot icon12/12/2012
Resolutions
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Second filing of AP01 previously delivered to Companies House
dot icon08/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon08/02/2011
Director's details changed for Howard Thomas Hicks on 2011-01-19
dot icon08/02/2011
Director's details changed for Joy Lynn Harris on 2011-01-19
dot icon08/02/2011
Secretary's details changed for Jeanne Cornell Baughman on 2011-01-19
dot icon16/03/2010
Registered office address changed from , 5 St. Georges Road, Wimbledon, London, SW19 4DR on 2010-03-16
dot icon16/03/2010
Termination of appointment of Lawrence Comber as a secretary
dot icon16/03/2010
Appointment of Jeanne Cornell Baughman as a secretary
dot icon10/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon12/01/2010
Appointment of Lawrence David Comber as a secretary
dot icon10/01/2010
Appointment of Howard Thomas Hicks as a director
dot icon10/01/2010
Appointment of Joy Lynn Harris as a director
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon29/12/2009
Termination of appointment of Jeanne Baughman as a secretary
dot icon29/12/2009
Termination of appointment of Randolph Hill as a director
dot icon14/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon03/08/2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
dot icon27/07/2009
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
19/01/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottaro-Walklet, Annette
Secretary
09/11/2015 - 18/09/2025
-
Baughman, Jeanne Cornell
Secretary
27/07/2009 - 05/10/2009
-
Booth, Karen Jane
Director
09/11/2015 - 07/10/2016
59
Hemshall, Rebecca Elizabeth
Director
09/11/2015 - 03/08/2017
47
Baughman, Jeanne Cornell
Secretary
01/03/2010 - 09/11/2015
-

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 GLOBAL HOLDINGS UK LIMITED

AECOM GLOBAL HOLDINGS UK LIMITED is an(a) Active company incorporated on 27/07/2009 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 GLOBAL HOLDINGS UK LIMITED?

toggle

AECOM GLOBAL HOLDINGS UK LIMITED is currently Active. It was registered on 27/07/2009 .

Where is AECOM GLOBAL HOLDINGS UK LIMITED located?

toggle

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

What does AECOM GLOBAL HOLDINGS UK LIMITED do?

toggle

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

What is the latest filing for AECOM GLOBAL HOLDINGS UK LIMITED?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-10-03.