Advanced company searchLink opens in new window

AECOM HOLDINGS LIMITED

Company number 03745592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2019 AP01 Appointment of Mr David John Price as a director on 8 February 2019
11 Feb 2019 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 8 February 2019
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 PSC05 Change of details for Aecom Intercontinental Holdings Uk Limited as a person with significant control on 23 October 2018
21 Nov 2018 PSC07 Cessation of Aecom Global Ireland Services Limited as a person with significant control on 23 October 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 169
08 Oct 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018
05 Jul 2018 AA Full accounts made up to 30 September 2017
13 Jun 2018 AP01 Appointment of Mr William Jan Charles Quarterman as a director on 1 June 2018
11 Apr 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 22 March 2018
06 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
13 Feb 2018 AP01 Appointment of Mr David Charles Webb Barwell as a director on 13 February 2018
19 Jan 2018 TM01 Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018
19 Jan 2018 AP01 Appointment of Mr Patrick Paul Flaherty as a director on 11 January 2018
12 Jan 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 11 January 2018
04 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
08 Aug 2017 PSC07 Cessation of Aecom as a person with significant control on 28 June 2017
08 Aug 2017 PSC02 Notification of Aecom Intercontinental Holdings Uk Limited as a person with significant control on 28 June 2017
08 Aug 2017 PSC02 Notification of Aecom Global Ireland Services Limited as a person with significant control on 6 April 2016
10 Jul 2017 AA Full accounts made up to 30 September 2016
09 Jun 2017 AP01 Appointment of Ms Rebecca Elizabeth Hemshall as a director on 5 June 2017
07 Jun 2017 TM01 Termination of appointment of Ronald Eugene Osborne as a director on 31 May 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
23 Dec 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016