AECOM UKHOLDCO1 LIMITED

Register to unlock more data on OkredoRegister

AECOM UKHOLDCO1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09924878

Incorporation date

21/12/2015

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 21/12/2015)
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 icon30/06/2025
Full accounts made up to 2024-09-27
dot icon23/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon01/06/2024
Full accounts made up to 2023-09-29
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon02/06/2023
Full accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/08/2022
Secretary's details changed for Annette Bottaro-Walklet on 2022-08-31
dot icon07/07/2022
Full accounts made up to 2021-10-01
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon03/10/2021
Full accounts made up to 2020-10-02
dot icon14/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-17
dot icon09/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-17
dot icon09/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-18
dot icon09/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-17
dot icon09/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-16
dot icon27/01/2021
Notification of Aecom Ip Holdings, Inc. as a person with significant control on 2020-12-21
dot icon27/01/2021
Cessation of Aecom as a person with significant control on 2020-12-21
dot icon25/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-09-17
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon18/02/2020
Accounts for a dormant company 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
Appointment of Mrs Joanne Lucy Lang as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of Bernice Constance Lilian Philps as a director on 2019-07-03
dot icon10/06/2019
Registered office address changed from 3rd Floor 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA United Kingdom 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 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 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 England to St George's House 5 st. George's Road Wimbledon London SW19 4DR
dot icon21/12/2018
Accounts for a dormant company made up to 2018-09-28
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-29
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon12/09/2017
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 icon20/06/2017
Accounts for a dormant company 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 icon06/11/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon02/11/2016
Termination of appointment of Karen Jane Booth as a director on 2016-10-07
dot icon01/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon01/02/2016
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon01/02/2016
Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon29/01/2016
Director's details changed for Mrs Karen Jane Booth on 2016-01-19
dot icon29/01/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon21/12/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philps, Bernice Constance Lilian
Director
21/12/2015 - 03/07/2019
24
Bottaro-Walklet, Annette
Secretary
21/12/2015 - 18/09/2025
-
Lang, Joanne Lucy
Director
03/07/2019 - Present
47
Price, David John
Director
21/08/2017 - Present
64
Booth, Karen Jane
Director
21/12/2015 - 07/10/2016
59

Persons with Significant Control

2
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 UKHOLDCO1 LIMITED

AECOM UKHOLDCO1 LIMITED is an(a) Active company incorporated on 21/12/2015 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 UKHOLDCO1 LIMITED?

toggle

AECOM UKHOLDCO1 LIMITED is currently Active. It was registered on 21/12/2015 .

Where is AECOM UKHOLDCO1 LIMITED located?

toggle

AECOM UKHOLDCO1 LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does AECOM UKHOLDCO1 LIMITED do?

toggle

AECOM UKHOLDCO1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AECOM UKHOLDCO1 LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with no updates.