AECOM GLOBAL HOLDINGS UK LIMITED

AECOM GLOBAL HOLDINGS UK LIMITED

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

    Company NameAECOM GLOBAL HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06973874
    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 AECOM GLOBAL HOLDINGS UK LIMITED?

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

    Where is AECOM GLOBAL HOLDINGS UK LIMITED located?

    Registered Office Address
    Aldgate Tower
    2 Leman Street
    E1 8FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AECOM GLOBAL HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    URS GLOBAL HOLDINGS UK LIMITEDJul 27, 2009Jul 27, 2009

    What are the latest accounts for AECOM GLOBAL HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for AECOM GLOBAL HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for AECOM GLOBAL HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Annette Bottaro-Walklet as a secretary on Sep 18, 2025

    1 pagesTM02

    Full accounts made up to Sep 27, 2024

    44 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    44 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    39 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 06, 2022

    • Capital: USD 10,654,779.33
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel $759932517.12 from share prem a/c 01/09/2022
    RES13

    Secretary's details changed for Annette Bottaro-Walklet on Aug 31, 2022

    1 pagesCH03

    Full accounts made up to Oct 01, 2021

    41 pagesAA

    Confirmation statement made on Jan 19, 2022 with updates

    5 pagesCS01

    Change of details for Aecom as a person with significant control on Oct 19, 2020

    2 pagesPSC05

    Full accounts made up to Oct 02, 2020

    35 pagesAA

    Statement of capital following an allotment of shares on Mar 23, 2021

    • Capital: USD 10,654,779.33
    3 pagesSH01

    Confirmation statement made on Jan 19, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 10, 2020

    • Capital: USD 10,654,779.32
    3 pagesSH01

    Full accounts made up to Sep 27, 2019

    38 pagesAA

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019

    1 pagesCH03

    Termination of appointment of Bernice Constance Lilian Philps as a director on Jul 03, 2019

    1 pagesTM01

    Who are the officers of AECOM GLOBAL HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIWO, Bolaji Moruf
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    253964810001
    LANG, Joanne Lucy
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish255152790001
    PRICE, David John
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish125983730004
    BAUGHMAN, Jeanne Cornell
    Faraday Street, 3rd Floor
    Birchwood Park
    WA3 6GA Warrington
    401
    England
    Secretary
    Faraday Street, 3rd Floor
    Birchwood Park
    WA3 6GA Warrington
    401
    England
    British149769820001
    BAUGHMAN, Jeanne Cornell
    1013 N. 12th Street
    Boise
    Idaho
    United States
    Secretary
    1013 N. 12th Street
    Boise
    Idaho
    United States
    British139832640001
    BOTTARO-WALKLET, Annette
    Suite 210
    3071 Franklin Road
    83642 Meridian
    Aecom
    Idaho
    United States
    Secretary
    Suite 210
    3071 Franklin Road
    83642 Meridian
    Aecom
    Idaho
    United States
    202526130001
    COMBER, Lawrence David
    St. Georges Road
    Wimbledon
    SW19 4DR London
    5
    Secretary
    St. Georges Road
    Wimbledon
    SW19 4DR London
    5
    British148106860001
    BOOTH, Karen Jane
    71 High Holborn
    WC1V 6QS London
    Aecom, Midcity Place
    England
    Director
    71 High Holborn
    WC1V 6QS London
    Aecom, Midcity Place
    England
    United KingdomBritish192636860001
    HARRIS, Joy Lynn
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    Director
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    UsaAmerican157650720001
    HEMSHALL, Rebecca Elizabeth
    Faraday Street, 3rd Floor
    Birchwood Park
    WA3 6GA Warrington
    401
    England
    Director
    Faraday Street, 3rd Floor
    Birchwood Park
    WA3 6GA Warrington
    401
    England
    EnglandBritish196043500001
    HICKS, Howard Thomas
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    Director
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    UsaAmerican148070080001
    HILL, Randolph John
    3169 S.Westbury Place
    Eagle
    Idaho
    Usa
    Director
    3169 S.Westbury Place
    Eagle
    Idaho
    Usa
    UsaAmerican167762200001
    LYNCH, Christopher James Joseph
    Faraday Street, 3rd Floor
    Birchwood Park
    WA3 6GA Warrington
    401
    England
    Director
    Faraday Street, 3rd Floor
    Birchwood Park
    WA3 6GA Warrington
    401
    England
    United StatesBritish193988480001
    PHILPS, Bernice Constance Lilian
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish193972170001

    Who are the persons with significant control of AECOM GLOBAL HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aecom
    9th Floor
    90071 Los Angeles
    300 South Grand Avenue
    California
    United States
    Apr 06, 2016
    9th Floor
    90071 Los Angeles
    300 South Grand Avenue
    California
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredSecretary Of State Of Delaware, Usa
    Registration Number0886293
    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.

    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