AECOM HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
AECOM HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AECOM HOLDINGS LIMITED was incorporated 24 years ago on 01/04/1999 and has the registered number: 03745592. The accounts status is FULL and accounts are next due on 30/06/2024.
AECOM HOLDINGS LIMITED was incorporated 24 years ago on 01/04/1999 and has the registered number: 03745592. The accounts status is FULL and accounts are next due on 30/06/2024.
AECOM HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
ALDGATE TOWER
LONDON
E1 8FA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AECOM UK LIMITED (until 13/08/2009)
AECOM UK LIMITED (until 13/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN PRICE | Mar 1970 | British | Director | 2019-02-08 | CURRENT |
MR BOLAJI MORUF TAIWO | Secretary | 2018-12-21 | CURRENT | ||
MRS JOANNE LUCY LANG | Mar 1975 | British | Director | 2019-02-08 | CURRENT |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 1999-04-01 UNTIL 2000-04-05 | RESIGNED | ||
MR STEPHEN JAMES MORRISS | Sep 1965 | British | Director | 2011-01-04 UNTIL 2015-04-01 | RESIGNED |
MR RONALD EUGENE OSBORNE | Mar 1959 | British | Director | 2005-10-18 UNTIL 2017-05-31 | RESIGNED |
MR WILLIAM JAN CHARLES QUARTERMAN | Apr 1962 | British | Director | 2018-06-01 UNTIL 2019-02-11 | RESIGNED |
MISS REBECCA JAYNE SEELEY | Apr 1980 | British | Director | 2011-10-01 UNTIL 2013-02-01 | RESIGNED |
WILLIAM FLUCKER STEVENSON | Apr 1957 | British | Director | 2001-07-23 UNTIL 2001-11-21 | RESIGNED |
MR GRAHAM HOWELLS | Jun 1956 | British | Director | 2002-10-01 UNTIL 2016-01-04 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 1999-04-01 UNTIL 2000-04-05 | RESIGNED | ||
DENNIS WALTER TONS | Aug 1942 | United States | Director | 2000-04-05 UNTIL 2001-05-22 | RESIGNED |
DAVID NORMAN ODGERS | May 1942 | Australian | Director | 2001-11-21 UNTIL 2008-04-30 | RESIGNED |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 1999-04-01 UNTIL 2000-04-05 | RESIGNED | ||
ROBERT KEEFFE GRIFFITH | Apr 1951 | United States | Secretary | 2000-04-05 UNTIL 2001-05-22 | RESIGNED |
MRS JENNI THERESE KLASSEN | Secretary | 2016-10-07 UNTIL 2016-12-23 | RESIGNED | ||
BRIAN GEORGE COE | Jan 1943 | British | Secretary | 2001-05-22 UNTIL 2001-11-21 | RESIGNED |
MR DONALD GAVAN FAHRENHEIM | Feb 1955 | British | Secretary | 2001-11-21 UNTIL 2010-06-01 | RESIGNED |
MR IAN JAMES ADAMSON | Secretary | 2010-06-01 UNTIL 2016-01-25 | RESIGNED | ||
MR ANDREW PHILIP POOLE | Secretary | 2016-01-25 UNTIL 2016-07-11 | RESIGNED | ||
MR JOHN FREDERICK VINCENT | Jan 1952 | British | Director | 2001-11-21 UNTIL 2011-10-04 | RESIGNED |
MR PETER RICHARD HEAD | Feb 1947 | British | Director | 2001-05-22 UNTIL 2004-11-30 | RESIGNED |
BRIAN GEORGE COE | Jan 1943 | British | Director | 2001-05-22 UNTIL 2001-11-21 | RESIGNED |
MR KEVIN ALLAN CORBETT | Feb 1960 | British | Director | 2007-04-23 UNTIL 2011-09-30 | RESIGNED |
MR KENNEDY FLETCHER DALTON | Aug 1948 | British | Director | 2001-11-21 UNTIL 2011-01-01 | RESIGNED |
MR DONALD GAVAN FAHRENHEIM | Feb 1955 | British | Director | 2001-11-21 UNTIL 2010-06-01 | RESIGNED |
MR PATRICK PAUL FLAHERTY | Jul 1955 | British | Director | 2018-01-11 UNTIL 2018-10-04 | RESIGNED |
MR DAVID CHARLES WEBB BARWELL | Nov 1965 | British | Director | 2018-02-13 UNTIL 2019-02-11 | RESIGNED |
ROBERT KEEFFE GRIFFITH | Apr 1951 | United States | Director | 2000-04-05 UNTIL 2001-05-22 | RESIGNED |
RICHARD HANKIN | Apr 1950 | British | Director | 2001-11-21 UNTIL 2005-08-31 | RESIGNED |
MRS KAREN JANE BOOTH | Sep 1962 | British | Director | 2014-10-31 UNTIL 2016-10-07 | RESIGNED |
REBECCA ELIZABETH HEMSHALL | Mar 1975 | British | Director | 2017-06-05 UNTIL 2017-08-21 | RESIGNED |
MR STEPHEN LAMBERT HODKINSON | May 1952 | British | Director | 2001-11-21 UNTIL 2011-12-30 | RESIGNED |
MR PATRICK PAUL FLAHERTY | Jul 1955 | British | Director | 2014-10-31 UNTIL 2018-01-11 | RESIGNED |
STEPHANIE ANMARI HUNTER | Sep 1948 | Us Citizen | Director | 2005-10-18 UNTIL 2009-02-28 | RESIGNED |
JOSEPH AUGUST INCAUDO | Sep 1940 | American | Director | 2001-10-24 UNTIL 2001-11-21 | RESIGNED |
JOSEPH AUGUST INCAUDO | Sep 1940 | American | Director | 2000-04-05 UNTIL 2001-05-22 | RESIGNED |
MR IAIN LESLIE MACFADYEN | Jun 1963 | British | Director | 2016-01-04 UNTIL 2018-01-11 | RESIGNED |
CHERYL ROSALIND MCCALL | Sep 1974 | British | Director | 2018-03-22 UNTIL 2019-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aecom Intercontinental Holdings Uk Limited | 2017-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Aecom Global Ireland Services Limited | 2016-04-06 - 2018-10-23 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
||
Aecom | 2016-04-06 - 2017-06-28 | Wilmington Delaware 19801 | Significant influence or control |