AECOM EUROPE HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-10 View Report
Accounts. Accounts type full. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type full. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Officers. Termination date: 2020-10-30. Officer name: Cheryl Rosalind Mccall. 2020-11-09 View Report
Accounts. Accounts type full. 2020-08-20 View Report
Confirmation statement. Statement with updates. 2019-11-14 View Report
Officers. Officer name: Mr Bolaji Moruf Taiwo. Change date: 2019-08-14. 2019-08-14 View Report
Accounts. Accounts type small. 2019-06-24 View Report
Officers. Change date: 2019-05-28. Officer name: Mr Ian James Adamson. 2019-06-03 View Report
Officers. Change date: 2019-05-30. Officer name: Mrs Cheryl Rosalind Mccall. 2019-05-30 View Report
Persons with significant control. Psc name: Aecom Holdings Limited. Change date: 2019-05-28. 2019-05-28 View Report
Address. New address: Aldgate Tower 2 Leman Street London E1 8FA. Change date: 2019-05-28. Old address: St. George's House 5 st. George's Road Wimbledon London SW19 4DR England. 2019-05-28 View Report
Officers. Appointment date: 2019-03-08. Officer name: Mr David John Price. 2019-03-08 View Report
Officers. Appointment date: 2018-12-21. Officer name: Mr Bolaji Moruf Taiwo. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Officers. Termination date: 2018-10-04. Officer name: Patrick Paul Flaherty. 2018-10-08 View Report
Officers. Appointment date: 2018-09-24. Officer name: Mrs Cheryl Rosalind Mccall. 2018-09-27 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Officers. Termination date: 2016-12-23. Officer name: Jenni Therese Klassen. 2016-12-23 View Report
Address. Change date: 2016-11-22. Old address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England. New address: St. George's House 5 st. George's Road Wimbledon London SW19 4DR. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Address. Change date: 2016-10-27. Old address: Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER. New address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR. 2016-10-27 View Report
Officers. Officer name: Mrs Jenni Therese Klassen. Appointment date: 2016-10-07. 2016-10-12 View Report
Officers. Termination date: 2016-10-07. Officer name: Karen Jane Booth. 2016-10-12 View Report
Officers. Termination date: 2016-07-11. Officer name: Andrew Philip Poole. 2016-07-11 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Officers. Appointment date: 2016-01-25. Officer name: Mr Andrew Philip Poole. 2016-01-28 View Report
Officers. Officer name: Ian James Adamson. Termination date: 2016-01-25. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Officers. Officer name: Mr Patrick Paul Flaherty. Appointment date: 2015-04-01. 2015-04-07 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mrs Karen Jane Booth. 2015-04-07 View Report
Officers. Termination date: 2015-04-01. Officer name: Stephen James Morriss. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type full. 2014-07-08 View Report
Officers. Officer name: William Hanway. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Officers. Officer name: Rebecca Seeley. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Accounts. Accounts type full. 2012-07-30 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Officers. Officer name: Rebecca Jayne Seeley. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report