AECOM INTERCONTINENTAL HOLDINGS UK LIMITED

AECOM INTERCONTINENTAL HOLDINGS UK LIMITED

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

    Company NameAECOM INTERCONTINENTAL HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07972017
    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 INTERCONTINENTAL HOLDINGS UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AECOM INTERCONTINENTAL 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 INTERCONTINENTAL HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    URS INTERCONTINENTAL HOLDINGS UK LIMITEDApr 13, 2012Apr 13, 2012
    URS CANADA HOLDINGS (UK) LIMITEDMar 01, 2012Mar 01, 2012

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

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

    Full accounts made up to Sep 27, 2024

    54 pagesAA

    Appointment of Mr David John Price as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Colin David Wood as a director on Feb 12, 2025

    1 pagesTM01

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    55 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr. Colin David Wood on Nov 21, 2023

    2 pagesCH01

    Director's details changed for Mr. Colin David Wood on May 25, 2023

    2 pagesCH01

    Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of David John Price as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Joanne Lucy Lang as a director on May 04, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    50 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr. Colin David Wood on Oct 21, 2022

    2 pagesCH01

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

    1 pagesCH03

    Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on Apr 28, 2022

    2 pagesAP01

    Appointment of Mr. Colin David Wood as a director on Apr 28, 2022

    2 pagesAP01

    Appointment of Mr Andrew Richard Barker as a director on Apr 28, 2022

    2 pagesAP01

    Full accounts made up to Oct 01, 2021

    43 pagesAA

    Confirmation statement made on Jan 19, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 03, 2021

    • Capital: USD 305,919,889
    3 pagesSH01

    Full accounts made up to Oct 02, 2020

    40 pagesAA

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2019

    40 pagesAA

    Who are the officers of AECOM INTERCONTINENTAL 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
    253964890001
    BARKER, Andrew Richard
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish262417280002
    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
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    United Kingdom
    Secretary
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    United Kingdom
    167158050001
    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
    202525380001
    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
    United Kingdom
    Director
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    United Kingdom
    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
    HILL, Randolph John
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    United Kingdom
    Director
    Birchwood Park Avenue
    Birchwood
    WA3 6GR Warrington
    Washington House
    Cheshire
    United Kingdom
    UsaAmerican167762200001
    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
    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
    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
    RIBEIRO-CARVALHO-VIEIRA, Patricia Sofia
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    SpainPortuguese255150500003
    WOOD, Colin David, Mr.
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish250497410003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aecom Worldwide Holdings Uk Limited
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number8002197
    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