Advanced company searchLink opens in new window

AECOM GLOBAL HOLDINGS UK LIMITED

Company number 06973874

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)
24 Apr 2024 AA Full accounts made up to 29 September 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
06 Apr 2023 AA Full accounts made up to 30 September 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
06 Sep 2022 SH20 Statement by Directors
06 Sep 2022 SH19 Statement of capital on 6 September 2022
  • USD 10,654,779.33
06 Sep 2022 CAP-SS Solvency Statement dated 01/09/22
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel $759932517.12 from share prem a/c 01/09/2022
31 Aug 2022 CH03 Secretary's details changed for Annette Bottaro-Walklet on 31 August 2022
06 Apr 2022 AA Full accounts made up to 1 October 2021
25 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
06 Jul 2021 PSC05 Change of details for Aecom as a person with significant control on 19 October 2020
16 Apr 2021 AA Full accounts made up to 2 October 2020
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • USD 10,654,779.33
25 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • USD 10,654,779.32
23 Jan 2020 AA Full accounts made up to 27 September 2019
23 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
03 Jul 2019 TM01 Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019
28 Jun 2019 AA Full accounts made up to 28 September 2018
10 Jun 2019 AD01 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 10 June 2019
03 Jun 2019 CH01 Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019
30 May 2019 CH01 Director's details changed for Mr David John Price on 30 May 2019