AECOM UKHOLDCO1 LIMITED

Aldgate Tower Aldgate Tower, London, E1 8FA, United Kingdom
StatusACTIVE
Company No.09924878
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

AECOM UKHOLDCO1 LIMITED is an active private limited company with number 09924878. It was incorporated 8 years, 4 months, 18 days ago, on 21 December 2015. The company address is Aldgate Tower Aldgate Tower, London, E1 8FA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Annette Bottaro-Walklet

Change date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2021

Action Date: 02 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-02

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Sep 2021

Action Date: 17 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-17

Capital : 4 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2021

Action Date: 17 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-17

Capital : 4 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2021

Action Date: 18 Sep 2020

Category: Capital

Type: RP04SH01

Capital : 5 USD

Date: 2020-09-18

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2021

Action Date: 17 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-17

Capital : 3 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2021

Action Date: 16 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-16

Capital : 2 USD

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aecom Ip Holdings, Inc.

Notification date: 2020-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aecom

Cessation date: 2020-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-16

Capital : 4 USD

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Capital : 5 USD

Date: 2020-09-17

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Capital : 3 USD

Date: 2020-09-16

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Capital : 2 USD

Date: 2020-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-14

Officer name: Mr Bolaji Moruf Taiwo

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mrs Joanne Lucy Lang

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernice Constance Lilian Philps

Termination date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Old address: 3rd Floor 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA United Kingdom

New address: Aldgate Tower 2 Leman Street London E1 8FA

Change date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bernice Constance Lilian Philps

Change date: 2019-05-28

Documents

View document PDF

Change sail address company with old address new address

Date: 29 May 2019

Category: Address

Type: AD02

Old address: St George's House 5 st. George's Road Wimbledon London SW19 4DR England

New address: Aldgate Tower 2 Leman Street London E1 8FA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bolaji Moruf Taiwo

Appointment date: 2018-12-21

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jan 2019

Category: Address

Type: AD02

Old address: Jones Day 21 Tudor Street London EC4Y 0DJ England

New address: St George's House 5 st. George's Road Wimbledon London SW19 4DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr David John Price

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Rebecca Elizabeth Hemshall

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jan 2017

Category: Address

Type: AD03

New address: Jones Day 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Jane Booth

Termination date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Karen Jane Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Feb 2016

Category: Address

Type: AD03

New address: Jones Day 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Change sail address company with new address

Date: 01 Feb 2016

Category: Address

Type: AD02

New address: Jones Day 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Mrs Karen Jane Booth

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT CARPENTRY LIMITED

22 CROSS GATES CLOSE,MARTINS HERON,RG12 9TY

Number:10133699
Status:ACTIVE
Category:Private Limited Company

BPS TRANSPORT LTD

3, JOHNS WAY,SOUTH OCKENDON,RM15 6RQ

Number:09926595
Status:ACTIVE
Category:Private Limited Company

DPM ENGINEERING LIMITED

THE PINNACLE 3RD FLOOR 73,MANCHESTER,M2 4NG

Number:07339586
Status:LIQUIDATION
Category:Private Limited Company

LABELS BY JUDY LTD

8 YORKSTONE,HUDDERSFIELD,HD4 5NQ

Number:07132671
Status:ACTIVE
Category:Private Limited Company

MARSBP (UK) LTD

FLAT 503 - COPPETTS WOOD HOUSE,LONDON,NW3 2AX

Number:11158293
Status:ACTIVE
Category:Private Limited Company

PELLE LONDON LIMITED

THE COPPICE HOUSE CLIFTON HAMPDEN,OXON,OX14 3DF

Number:10382186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source