Advanced company searchLink opens in new window

AECOM CORPORATION HOLDINGS (UK) LIMITED

Company number 03039328

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)
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
29 Oct 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018
21 Oct 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 24 September 2018
30 May 2018 AA Full accounts made up to 29 September 2017
06 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
08 Sep 2017 AP01 Appointment of Mr David John Price as a director on 21 August 2017
04 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
19 Jun 2017 AA Full accounts made up to 30 September 2016
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Dec 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016
14 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2016 SH20 Statement by Directors
28 Nov 2016 SH19 Statement of capital on 28 November 2016
  • GBP 3,818,650.04
28 Nov 2016 CAP-SS Solvency Statement dated 28/11/16
28 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2016 AD01 Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 92,175,256
27 Oct 2016 AD01 Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016
26 Oct 2016 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016
08 Oct 2016 AA Full accounts made up to 2 October 2015
11 Jul 2016 TM02 Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016
04 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,175,256
29 Jan 2016 AP03 Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016
29 Jan 2016 TM02 Termination of appointment of Lawrence David Comber as a secretary on 25 January 2016
29 Jan 2016 TM02 Termination of appointment of Matthew James Robinson as a secretary on 25 January 2016