AMENTUM INTERNATIONAL HOLDINGS UK LTD.
Overview
| Company Name | AMENTUM INTERNATIONAL HOLDINGS UK LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00530311 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMENTUM INTERNATIONAL HOLDINGS UK LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AMENTUM INTERNATIONAL HOLDINGS UK LTD. located?
| Registered Office Address | 305 Bridgewater Place Birchwood Park WA3 6XF Warrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMENTUM INTERNATIONAL HOLDINGS UK LTD.?
| Company Name | From | Until |
|---|---|---|
| AECOM INTERNATIONAL HOLDINGS UK LIMITED | Jul 07, 2017 | Jul 07, 2017 |
| URS INTERNATIONAL HOLDINGS (UK) LIMITED | Apr 26, 2010 | Apr 26, 2010 |
| WASHINGTON INTERNATIONAL HOLDING LIMITED | Nov 21, 2000 | Nov 21, 2000 |
| MORRISON KNUDSEN LIMITED | Jul 05, 1994 | Jul 05, 1994 |
| FERGUSON MORRSON-KNUDSEN RIVER LIMITED | Mar 13, 1954 | Mar 13, 1954 |
What are the latest accounts for AMENTUM INTERNATIONAL HOLDINGS UK LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for AMENTUM INTERNATIONAL HOLDINGS UK LTD.?
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | No |
What are the latest filings for AMENTUM INTERNATIONAL HOLDINGS UK LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Sep 30, 2023 | 76 pages | AA | ||
Termination of appointment of Paul Pointon as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Thomas Pheeny as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 12 Tealby Grove Birmingham B29 7RJ England to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF | 1 pages | AD02 | ||
Registered office address changed from , 305 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG, United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on Nov 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from , 305 305 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG, United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on Nov 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from , 305 Bridgewater Place, Birchwood Park, Warrington, WA3 6XF, United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on Nov 06, 2024 | 1 pages | AD01 | ||
Appointment of Joshua David Prentice as a secretary on Oct 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of Rupert Charles Cowen as a secretary on Oct 24, 2024 | 1 pages | TM02 | ||
Registered office address changed from , 1st Floor, 303 Bridgewater Place, Birchwood, Warrington, WA3 6XF, England to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on Nov 05, 2024 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2022 | 81 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Warwick Shaw as a director on Jul 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr Loren Michael Jones as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Full accounts made up to Oct 01, 2021 | 80 pages | AA | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Cornish as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Michael Lamb as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Linda Aylmore as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Gordon Batters as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Amentum N&E Uk Holdings Limited as a person with significant control on Jul 28, 2022 | 1 pages | PSC07 | ||
Who are the officers of AMENTUM INTERNATIONAL HOLDINGS UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRENTICE, Joshua David | Secretary | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | 328995260001 | |||||||
| JONES, Loren Michael | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 278231220001 | |||||
| LAMB, James Michael | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 301901690001 | |||||
| SHAW, Martin Warwick | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 150730700001 | |||||
| BAUGHMAN, Jeanne Cornell | Secretary | Faraday Street, 3rd Floor Birchwood Park WA3 6GA Warrington 401 England | British | 130149810001 | ||||||
| BEAUMONT, Stephen John | Secretary | Abingdon West Lane WA13 0TW Lymm Cheshire | British | 74348210001 | ||||||
| BOTTARO-WALKLET, Annette | Secretary | 3320 East Goldstone Way Meridian 83642 Idaho Aecom United States | 202526660001 | |||||||
| COWEN, Rupert Charles | Secretary | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | 277988160001 | |||||||
| ELLER, Terry Kay | Secretary | 2336 E. Gossamer Boise Idaho 83706 Ada United States | . | 105890360001 | ||||||
| JOHNSON, Richard Glen | Secretary | 8 Blackwood Close Dartnell Park KT14 6PW West Byfleet Surrey | British | 43468100001 | ||||||
| KINGERY, Dennis Laroy | Secretary | 14 Freewaters Close Ickleford SG5 3TQ Hitchin Herts | British | 33029850001 | ||||||
| PARRY, Richard Dennis | Secretary | 10901 Treeline Court Boise Idaho 83713 United States | . | 128396130001 | ||||||
| STEER, Anthony Colin Nurton | Secretary | Sunnycroft Tarvin Road WA6 9EW Manley Cheshire | British | 83305930001 | ||||||
| TAIWO, Bolaji Moruf | Secretary | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | 253964730001 | |||||||
| WERT, Robert Allen | Secretary | 9 Grove Avenue AL5 1EU Harpenden Hertfordshire | American | 34531040001 | ||||||
| WUERTENBERGER, Alan Spurgeon | Secretary | Park Lodge Cotteges Park Lane Old Knebworth SG3 6PP Knebworth Hertfordshire | American | 43794530001 | ||||||
| AYLMORE, Linda Mary | Director | Bridgewater Place Birchwood WA3 6XF Warrington 1st Floor, 303 England | England | British | 295892220001 | |||||
| BARWELL, David Charles Webb | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | 238954520001 | |||||
| BATTERS, David Gordon | Director | Bridgewater Place Birchwood WA3 6XF Warrington 1st Floor, 303 England | United Kingdom | British | 79724720003 | |||||
| BEAUMONT, Stephen John | Director | Abingdon West Lane WA13 0TW Lymm Cheshire | British | 74348210001 | ||||||
| BONNER, Robert Clifford | Director | Faraday Street, 3rd Floor Birchwood Park WA3 6GA Warrington 401 England | Uk | British | 130363820001 | |||||
| BOOTH, Karen Jane | Director | 71 High Holborn WC1V 6QS London Aecom, Midcity Place England | United Kingdom | British | 192636860001 | |||||
| BRADSHAW, John Michael | Director | Bridgewater Place Birchwood WA3 6XF Warrington 1st Floor, 303 England | United Kingdom | British | 260624400001 | |||||
| CAMPBELL, Graham Colin | Director | 3 Ullswater Drive SK9 7WB Alderley Edge Cheshire | United Kingdom | British | 111123640001 | |||||
| CARRICK, James Patterson, Dr | Director | Neasham Hill House Neasham DL2 1PJ Darlington County Durham | United Kingdom | British | 94845650001 | |||||
| CORNISH, Jonathan | Director | Bridgewater Place Birchwood WA3 6XF Warrington 1st Floor, 303 England | England | British | 282422180001 | |||||
| CORNISH, Jonathan | Director | Bridgewater Place Birchwood WA3 6XF Warrington 1st Floor, 303 England | England | British | 282421790001 | |||||
| DYER, Robert Duane | Director | 1991 Driftwood Circle 99645 Palmer Alaska United States Of America | Us Citizen | 41989030001 | ||||||
| FOOTE, Thomas Raymond | Director | 4017 Quail Ridge Drive Boise Idaho 83703 Usa | American | 79972660001 | ||||||
| HAMMOND, Jack Duane | Director | 5686 S Olearia Place Boise Idaho 83716 Usa | American | 63028420001 | ||||||
| HANKS, Stephen Grant | Director | 3130 Terra Drive Boise Idaho 83709 Usa | Us Citizen | 33029860002 | ||||||
| HARPER, Andrew Arthur William | Director | 102 Harrisons Wharf RM19 1QX Purfleet Essex | British | 95032980001 | ||||||
| HEMSHALL, Rebecca Elizabeth | Director | Faraday Street, 3rd Floor Birchwood Park WA3 6GA Warrington 401 England | England | British | 196043500001 | |||||
| HESSOM, Peter Thomas | Director | 5 Darwell Close TN38 9TN St. Leonards On Sea East Sussex | British | 85182160001 | ||||||
| HILL, Randolph John | Director | Faraday Street, 3rd Floor Birchwood Park WA3 6GA Warrington 401 England | Usa | American | 167762200001 |
Who are the persons with significant control of AMENTUM INTERNATIONAL HOLDINGS UK LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amentum N&E Uk Holdings Limited | Feb 03, 2020 | 23-27 Seaton Place JE4 0WH St Helier 3rd Floor Charter Place Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aecom Intercontinental Holdings Uk Limited | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AMENTUM INTERNATIONAL HOLDINGS UK LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0