AECOM GHC1 LIMITED
Overview
Company Name | AECOM GHC1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09924871 |
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 AECOM GHC1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AECOM GHC1 LIMITED located?
Registered Office Address | Aldgate Tower 2 Leman Street E1 8FA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AECOM GHC1 LIMITED?
Overdue | No |
---|---|
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 29, 2023 |
What is the status of the latest confirmation statement for AECOM GHC1 LIMITED?
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 AECOM GHC1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 29, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Annette Bottaro-Walklet on Aug 31, 2022 | 1 pages | CH03 | ||||||||||
Full accounts made up to Oct 01, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 02, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2021 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2020
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 27, 2019 | 38 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019 | 1 pages | CH03 | ||||||||||
Termination of appointment of Bernice Constance Lilian Philps as a director on Jul 03, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 28, 2018 | 39 pages | AA | ||||||||||
Change of details for Aecom Global Holdings Uk Limited as a person with significant control on Jun 10, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3rd Floor 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on Jun 10, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Bernice Constance Lilian Philps on May 28, 2019 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA | 1 pages | AD02 | ||||||||||
Appointment of Mrs Joanne Lucy Lang as a director on Mar 05, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018 | 2 pages | AP03 | ||||||||||
Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to St George's House 5 st. George's Road Wimbledon London SW19 4DR | 1 pages | AD02 | ||||||||||
Who are the officers of AECOM GHC1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOTTARO-WALKLET, Annette | Secretary | Suite 210 3071 Franklin Road 83642 Meridian Aecom Idaho United States | 203679830001 | |||||||
TAIWO, Bolaji Moruf | Secretary | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | 253964850001 | |||||||
LANG, Joanne Lucy | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | Accountant | 255152790001 | ||||
PRICE, David John | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | Accountant | 125983730004 | ||||
BOOTH, Karen Jane | Director | Midcity Place 71 High Holborn WC1V 6QS London Aecom England | United Kingdom | British | Finance Director | 192636860001 | ||||
HEMSHALL, Rebecca Elizabeth | Director | 401 Faraday Street Birchwood Park WA3 6GA Warrington 3rd Floor Cheshire United Kingdom | England | British | Accountant | 196043500001 | ||||
PHILPS, Bernice Constance Lilian | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | Chartered Accountant | 193972170001 |
Who are the persons with significant control of AECOM GHC1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aecom Global Holdings Uk Limited | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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