TETRA TECH UK HOLDINGS LIMITED

TETRA TECH UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTETRA TECH UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05909611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TETRA TECH UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TETRA TECH UK HOLDINGS LIMITED located?

    Registered Office Address
    101 Park Drive
    Milton Park
    OX14 4RY Abingdon
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TETRA TECH UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFFEY UK LIMITEDAug 17, 2006Aug 17, 2006

    What are the latest accounts for TETRA TECH UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 28, 2025

    What is the status of the latest confirmation statement for TETRA TECH UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for TETRA TECH UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 28, 2025

    28 pagesAA

    Registered office address changed from 1 Northfield Road Reading Berkshire RG1 8AH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Jan 09, 2026

    1 pagesAD01

    Director's details changed for Mr Richard Alan Lemmon on Jun 01, 2025

    2 pagesCH01

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    29 pagesAA

    Appointment of Mr Christopher James Green as a director on Dec 11, 2024

    2 pagesAP01

    Termination of appointment of James David Lovell as a director on Dec 11, 2024

    1 pagesTM01

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Termination of appointment of Benjamin James Ward as a director on Mar 22, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of interim distribution in specie for no consideration, comprising: the transfer of shares in rps americas inc.; And the assignment of various inter-company receivables owed to the company from its subsidaries. Value of the distribution is gbp 92807970 on the ordinary shares of £0.01 in the capital of the company 02/10/2023
    RES13

    Appointment of Mr Andrew James Murdoch as a secretary on Oct 05, 2023

    2 pagesAP03

    Confirmation statement made on Aug 17, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Apr 26, 2023

    • Capital: GBP 21,270,684.93
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 25/04/2023
    RES13

    Statement of capital following an allotment of shares on Apr 24, 2023

    • Capital: GBP 21,270,684.93
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of Mr James David Lovell as a director on Aug 23, 2022

    2 pagesAP01

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 11, 2022

    • Capital: GBP 21,263,544.93
    3 pagesSH01

    Who are the officers of TETRA TECH UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPSON, Preston
    East Foothill Boulevard
    Pasadena
    3475
    California 91107
    United States
    Secretary
    East Foothill Boulevard
    Pasadena
    3475
    California 91107
    United States
    257335430001
    MURDOCH, Andrew James
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    England
    Secretary
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    England
    314379500001
    GREEN, Christopher James
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    England
    Director
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    101
    Oxfordshire
    England
    EnglandBritish315511490001
    LEMMON, Richard Alan
    East Foothill Boulevard
    Pasadena
    Ca 91107
    3475
    United States
    Director
    East Foothill Boulevard
    Pasadena
    Ca 91107
    3475
    United States
    United StatesAmerican115256780006
    CHU, Ronald Jeffry
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    Secretary
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    207334470001
    LEE, Julie Anne
    c/o C/O Coffey International Limited
    1 Market Street
    2000 Sydney
    Level 10
    Nsw
    Australia
    Secretary
    c/o C/O Coffey International Limited
    1 Market Street
    2000 Sydney
    Level 10
    Nsw
    Australia
    166725740001
    LEMMON, Richard Alan
    East Foothill Boulevard
    Pasadena
    Ca 91107
    3475
    United States
    Secretary
    East Foothill Boulevard
    Pasadena
    Ca 91107
    3475
    United States
    228672360001
    PUDNEY, Jeffrey John
    Beechcroft Barn
    Upton Lovell
    BA12 0JW Warminster
    Wiltshire
    Secretary
    Beechcroft Barn
    Upton Lovell
    BA12 0JW Warminster
    Wiltshire
    British33221760002
    RAJAGOPAL, Ranjan
    c/o Coffey International Limited
    Tower B
    799 Pacific Highway
    Chatswood Nsw 2067
    Citadel Towers
    Australia
    Secretary
    c/o Coffey International Limited
    Tower B
    799 Pacific Highway
    Chatswood Nsw 2067
    Citadel Towers
    Australia
    197206890001
    WALDEGRAVE, Jennifer Ann
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    Secretary
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    157909030001
    HANOVER SECRETARIES LIMITED
    Apollo House
    56 New Bond Street
    W1S 1RG London
    Secretary
    Apollo House
    56 New Bond Street
    W1S 1RG London
    8463460002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BATRACK, Danny Lee
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    Director
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    United StatesAmerican243185890001
    BATRACK, Danny Lee
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    Director
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    United StatesAmerican207365890001
    BURDICK, Steven Michael
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    Director
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    United StatesAmerican263021270001
    CHU, Ronald Jeffry
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    Director
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    AustraliaAmerican207365500001
    DOUGLAS, John Matheson
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    Director
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    AustraliaAustralian160542040001
    LOVELL, James David
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    Director
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    EnglandBritish116824100002
    MEYERHANS, Urs Beat
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    Director
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    AustraliaAustralian156973090001
    OLDS, Roger John
    1
    495 Victoria Avenue
    Chatswood
    Level 3 Tower
    Nsw 2067
    Australia
    Director
    1
    495 Victoria Avenue
    Chatswood
    Level 3 Tower
    Nsw 2067
    Australia
    AustraliaAustralian116914430001
    ONSLOW, Keith Martin
    Northfield Road
    RG1 8AH Reading
    1
    England
    Director
    Northfield Road
    RG1 8AH Reading
    1
    England
    United KingdomBritish195048050001
    SIMPSON, Robert Paul
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    Director
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    AustraliaAustralian115195050001
    WARD, Benjamin James
    Northfield Road
    RG1 8AH Reading
    1
    England
    Director
    Northfield Road
    RG1 8AH Reading
    1
    England
    United KingdomBritish224605380001
    WILLIAMS, Stephen Ray
    16 Battle Boulevard
    Seaforth
    New South Wales 2092
    Australia
    Director
    16 Battle Boulevard
    Seaforth
    New South Wales 2092
    Australia
    AustraliaAustralian116914620001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of TETRA TECH UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tetra Tech, Inc.
    East Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Apr 06, 2017
    East Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredSecretary Of State, Delaware
    Registration Number2151089
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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