AECOM GLOBAL HOLDINGS UK LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Capital. Description: Statement by Directors. 2022-09-06 View Report
Capital. Capital statement capital company with date currency figure. 2022-09-06 View Report
Insolvency. Description: Solvency Statement dated 01/09/22. 2022-09-06 View Report
Resolution. Description: Resolutions. 2022-09-06 View Report
Officers. Change date: 2022-08-31. Officer name: Annette Bottaro-Walklet. 2022-08-31 View Report
Accounts. Accounts type full. 2022-04-06 View Report
Confirmation statement. Statement with updates. 2022-01-25 View Report
Persons with significant control. Psc name: Aecom. Change date: 2020-10-19. 2021-07-06 View Report
Accounts. Accounts type full. 2021-04-16 View Report
Capital. Capital allotment shares. 2021-03-24 View Report
Confirmation statement. Statement with updates. 2021-01-25 View Report
Resolution. Description: Resolutions. 2020-04-24 View Report
Capital. Capital allotment shares. 2020-03-10 View Report
Accounts. Accounts type full. 2020-01-23 View Report
Confirmation statement. Statement with no updates. 2020-01-23 View Report
Officers. Change date: 2019-08-14. Officer name: Mr Bolaji Moruf Taiwo. 2019-08-14 View Report
Officers. Termination date: 2019-07-03. Officer name: Bernice Constance Lilian Philps. 2019-07-03 View Report
Accounts. Accounts type full. 2019-06-28 View Report
Address. Change date: 2019-06-10. Old address: 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA. New address: Aldgate Tower 2 Leman Street London E1 8FA. 2019-06-10 View Report
Officers. Change date: 2019-05-28. Officer name: Mrs Bernice Constance Lilian Philps. 2019-06-03 View Report
Officers. Change date: 2019-05-30. Officer name: Mr David John Price. 2019-05-30 View Report
Address. Old address: St George's House 5 st. George's Road Wimbledon London SW19 4DR England. New address: Aldgate Tower 2 Leman Street London E1 8FA. 2019-05-29 View Report
Officers. Appointment date: 2019-03-05. Officer name: Mrs Joanne Lucy Lang. 2019-03-05 View Report
Confirmation statement. Statement with updates. 2019-01-23 View Report
Officers. Officer name: Mr Bolaji Moruf Taiwo. Appointment date: 2018-12-21. 2019-01-07 View Report
Address. New address: St George's House 5 st. George's Road Wimbledon London SW19 4DR. Old address: Jones Day 21 Tudor Street London EC4Y 0DJ. 2019-01-02 View Report
Accounts. Accounts type full. 2018-04-18 View Report
Confirmation statement. Statement with updates. 2018-01-19 View Report
Incorporation. Memorandum articles. 2017-10-05 View Report
Capital. Description: Statement by Directors. 2017-09-21 View Report
Capital. Capital statement capital company with date currency figure. 2017-09-21 View Report
Insolvency. Description: Solvency Statement dated 21/09/17. 2017-09-21 View Report
Resolution. Description: Resolutions. 2017-09-21 View Report
Capital. Capital allotment shares. 2017-09-19 View Report
Document replacement. Officer name: David Price. 2017-09-01 View Report
Change of name. Description: Company name changed urs global holdings uk LIMITED\certificate issued on 09/08/17. 2017-08-09 View Report
Officers. Officer name: Mr David John Price. Appointment date: 2017-08-04. 2017-08-07 View Report
Officers. Termination date: 2017-08-03. Officer name: Rebecca Elizabeth Hemshall. 2017-08-04 View Report
Capital. Capital allotment shares. 2017-07-12 View Report
Accounts. Accounts type full. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Address. New address: Jones Day 21 Tudor Street London EC4Y 0DJ. 2017-01-30 View Report
Accounts. Accounts type full. 2016-12-01 View Report
Officers. Termination date: 2016-10-07. Officer name: Karen Jane Booth. 2016-11-06 View Report
Officers. Termination date: 2016-10-07. Officer name: Karen Jane Booth. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Officers. Change date: 2016-01-19. Officer name: Mrs Karen Jane Booth. 2016-01-29 View Report
Officers. Appointment date: 2015-11-09. Officer name: Karen Jane Booth. 2015-11-12 View Report