AECOM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AECOM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03745592

Incorporation date

01/04/1999

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 01/04/1999)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon24/09/2025
Resolutions
dot icon23/09/2025
Redenomination of shares. Statement of capital 2024-07-22
dot icon20/08/2025
Replacement filing of SH01 - 13/05/24 Statement of Capital gbp 351
dot icon14/08/2025
Statement of capital following an allotment of shares on 2024-07-23
dot icon06/06/2025
Full accounts made up to 2024-09-27
dot icon03/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon14/11/2024
Redenomination of shares. Statement of capital 2024-07-22
dot icon14/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon02/09/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon25/07/2024
Redenomination of shares. Statement of capital 2024-07-22
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Resolutions
dot icon24/07/2024
-
dot icon14/05/2024
Full accounts made up to 2023-09-29
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon02/06/2023
Full accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon08/06/2022
Full accounts made up to 2021-10-01
dot icon01/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/06/2021
Full accounts made up to 2020-10-02
dot icon21/06/2021
Resolutions
dot icon12/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon20/10/2020
Resolutions
dot icon01/10/2020
Statement by Directors
dot icon01/10/2020
Statement of capital on 2020-10-01
dot icon01/10/2020
Solvency Statement dated 25/09/20
dot icon01/10/2020
Resolutions
dot icon20/08/2020
Full accounts made up to 2019-09-27
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon08/08/2019
Full accounts made up to 2018-09-28
dot icon10/06/2019
Change of details for Aecom Intercontinental Holdings Uk Limited as a person with significant control on 2019-06-10
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 icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon14/02/2019
Director's details changed for Mrs Joanne Lucy Lang on 2019-02-14
dot icon11/02/2019
Termination of appointment of William Jan Charles Quarterman as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Cheryl Rosalind Mccall as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of David Charles Webb Barwell as a director on 2019-02-11
dot icon11/02/2019
Appointment of Mr David John Price as a director on 2019-02-08
dot icon11/02/2019
Appointment of Mrs Joanne Lucy Lang as a director on 2019-02-08
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon03/12/2018
Resolutions
dot icon21/11/2018
Change of details for Aecom Intercontinental Holdings Uk Limited as a person with significant control on 2018-10-23
dot icon21/11/2018
Cessation of Aecom Global Ireland Services Limited as a person with significant control on 2018-10-23
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon08/10/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-10-04
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon13/06/2018
Appointment of Mr William Jan Charles Quarterman as a director on 2018-06-01
dot icon11/04/2018
Appointment of Mrs Cheryl Rosalind Mccall as a director on 2018-03-22
dot icon06/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon13/02/2018
Appointment of Mr David Charles Webb Barwell as a director on 2018-02-13
dot icon19/01/2018
Termination of appointment of Iain Leslie Macfadyen as a director on 2018-01-11
dot icon19/01/2018
Appointment of Mr Patrick Paul Flaherty as a director on 2018-01-11
dot icon12/01/2018
Termination of appointment of Patrick Paul Flaherty as a director on 2018-01-11
dot icon04/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon08/08/2017
Cessation of Aecom as a person with significant control on 2017-06-28
dot icon08/08/2017
Notification of Aecom Intercontinental Holdings Uk Limited as a person with significant control on 2017-06-28
dot icon08/08/2017
Notification of Aecom Global Ireland Services Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon09/06/2017
Appointment of Ms Rebecca Elizabeth Hemshall as a director on 2017-06-05
dot icon07/06/2017
Termination of appointment of Ronald Eugene Osborne as a director on 2017-05-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
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 icon27/10/2016
Registered office address changed from , Aecom House 63 - 77 Victoria Street, St Albans, Hertfordshire, AL1 3ER to St. George's House 5 st. George's 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 icon06/09/2016
Full accounts made up to 2015-10-02
dot icon11/07/2016
Termination of appointment of Andrew Philip Poole as a secretary on 2016-07-11
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
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 icon07/01/2016
Appointment of Mr Iain Leslie Macfadyen as a director on 2016-01-04
dot icon06/01/2016
Termination of appointment of Graham Howells as a director on 2016-01-04
dot icon03/07/2015
Full accounts made up to 2014-10-03
dot icon02/06/2015
Resolutions
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Stephen James Morriss as a director on 2015-04-01
dot icon14/11/2014
Appointment of Mr Patrick Paul Flaherty as a director on 2014-10-31
dot icon14/11/2014
Appointment of Mrs Karen Booth as a director on 2014-10-31
dot icon08/07/2014
Full accounts made up to 2013-09-27
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon08/10/2013
Compulsory strike-off action has been discontinued
dot icon07/10/2013
Full accounts made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon29/04/2013
Secretary's details changed for Mr Ian James Adamson on 2013-04-26
dot icon29/04/2013
Director's details changed for Mr Ronald Eugene Osborne on 2013-04-26
dot icon26/04/2013
Director's details changed for Mr Graham Howells on 2013-04-26
dot icon05/02/2013
Termination of appointment of Rebecca Seeley as a director
dot icon01/02/2013
Statement of capital following an allotment of shares on 2010-10-06
dot icon01/02/2013
Statement of capital following an allotment of shares on 2012-09-24
dot icon28/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-01
dot icon28/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon28/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-04-01
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Stephen Hodkinson as a director
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon04/11/2011
Director's details changed for Ms Rebecca Jayne Bek on 2011-11-04
dot icon03/11/2011
Appointment of Ms Rebecca Jayne Bek as a director
dot icon03/11/2011
Termination of appointment of John Vincent as a director
dot icon03/11/2011
Termination of appointment of Kevin Corbett as a director
dot icon22/09/2011
Full accounts made up to 2010-10-01
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Kennedy Dalton as a director
dot icon16/03/2011
Appointment of Mr Stephen James Morriss as a director
dot icon11/08/2010
Full accounts made up to 2009-10-02
dot icon24/06/2010
Appointment of Mr Ian James Adamson as a secretary
dot icon24/06/2010
Termination of appointment of Donald Fahrenheim as a director
dot icon24/06/2010
Termination of appointment of Donald Fahrenheim as a secretary
dot icon30/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon30/04/2010
Director's details changed for Ronald Eugene Osborne on 2010-04-01
dot icon29/04/2010
Director's details changed for Kevin Allan Corbett on 2010-04-01
dot icon29/04/2010
Statement of capital following an allotment of shares on 2009-10-02
dot icon17/08/2009
Memorandum and Articles of Association
dot icon12/08/2009
Certificate of change of name
dot icon06/08/2009
Full accounts made up to 2008-10-03
dot icon21/05/2009
Auditor's resignation
dot icon21/04/2009
Location of register of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from, marlborough house, upper marlborough road, st albans, hertfordshire, AL1 3UT
dot icon09/04/2009
Return made up to 01/04/09; full list of members
dot icon09/04/2009
Appointment terminated director stephanie hunter
dot icon27/01/2009
Appointment terminated director david odgers
dot icon29/10/2008
Group of companies' accounts made up to 2007-09-28
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon19/10/2007
Group of companies' accounts made up to 2006-09-29
dot icon03/06/2007
New director appointed
dot icon04/04/2007
Return made up to 01/04/07; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-09-30
dot icon28/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon05/04/2006
Return made up to 01/04/06; full list of members
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon14/11/2005
Statement of affairs
dot icon14/11/2005
Ad 12/10/05--------- £ si 1@1=1 £ ic 111/112
dot icon11/11/2005
Resolutions
dot icon02/11/2005
Group of companies' accounts made up to 2004-10-01
dot icon09/09/2005
Director resigned
dot icon17/06/2005
Delivery ext'd 3 mth 01/10/04
dot icon13/05/2005
Return made up to 01/04/05; full list of members
dot icon14/12/2004
Group of companies' accounts made up to 2003-10-03
dot icon10/12/2004
Director resigned
dot icon21/04/2004
Delivery ext'd 3 mth 30/09/03
dot icon16/04/2004
Return made up to 01/04/04; full list of members
dot icon03/11/2003
Group of companies' accounts made up to 2002-09-27
dot icon21/07/2003
Delivery ext'd 3 mth 27/09/02
dot icon16/04/2003
Return made up to 01/04/03; full list of members
dot icon03/02/2003
Amended group of companies' accounts made up to 2001-09-28
dot icon16/01/2003
Group of companies' accounts made up to 2001-09-28
dot icon16/10/2002
New director appointed
dot icon08/05/2002
Return made up to 01/04/02; full list of members
dot icon11/04/2002
Registered office changed on 11/04/02 from: maunsell house, 160 croydon road, beckenham, kent BR3 4DE
dot icon04/03/2002
Statement of affairs
dot icon04/03/2002
Ad 31/01/02--------- £ si 1@1=1 £ ic 110/111
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed;new director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon06/12/2001
Certificate of change of name
dot icon30/11/2001
Secretary resigned;director resigned
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Director resigned
dot icon07/11/2001
New director appointed
dot icon07/09/2001
Auditor's resignation
dot icon30/07/2001
New director appointed
dot icon20/06/2001
New secretary appointed
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon17/05/2001
Full group accounts made up to 2000-09-29
dot icon17/05/2001
Location of register of members
dot icon17/05/2001
Return made up to 01/04/01; full list of members
dot icon17/05/2001
Registered office changed on 17/05/01 from: brent house 214 kenton road, harrow, middlesex HA3 8BT
dot icon17/05/2001
Secretary's particulars changed;director's particulars changed
dot icon17/05/2001
Return made up to 01/04/00; full list of members
dot icon10/05/2001
Restoration by order of the court
dot icon16/01/2001
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2000
First Gazette notice for compulsory strike-off
dot icon05/05/2000
Memorandum and Articles of Association
dot icon03/05/2000
Certificate of change of name
dot icon21/04/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned;director resigned
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
Registered office changed on 17/04/00 from: 9 cheapside, london, EC2V 6AB
dot icon17/04/2000
Nc inc already adjusted 05/04/00
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon01/04/1999
Incorporation
dot icon-
-
dot icon-
-
dot icon-
-

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
25/03/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howells, Graham
Director
01/10/2002 - 04/01/2016
9
Head, Peter Richard
Director
21/05/2001 - 29/11/2004
17
Mccall, Cheryl Rosalind
Director
21/03/2018 - 10/02/2019
39
Flaherty, Patrick Paul
Director
10/01/2018 - 03/10/2018
38
Alnery Incorporations No 2 Limited
Nominee Director
31/03/1999 - 04/04/2000
671

Persons with Significant Control

3
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 HOLDINGS LIMITED

AECOM HOLDINGS LIMITED is an(a) Active company incorporated on 01/04/1999 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 HOLDINGS LIMITED?

toggle

AECOM HOLDINGS LIMITED is currently Active. It was registered on 01/04/1999 .

Where is AECOM HOLDINGS LIMITED located?

toggle

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

What does AECOM HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AECOM HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.