- Company Overview for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- Filing history for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- People for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- Registers for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
- More for AECOM GLOBAL HOLDINGS UK LIMITED (06973874)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2019 | CH01 | Director's details changed for Mr David John Price on 30 May 2019 | |
29 May 2019 | AD02 | 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 | |
05 Mar 2019 | AP01 | Appointment of Mrs Joanne Lucy Lang as a director on 5 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
07 Jan 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 | |
02 Jan 2019 | AD02 | Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ to St George's House 5 st. George's Road Wimbledon London SW19 4DR | |
18 Apr 2018 | AA | Full accounts made up to 29 September 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
05 Oct 2017 | MA | Memorandum and Articles of Association | |
21 Sep 2017 | SH20 | Statement by Directors | |
21 Sep 2017 | SH19 |
Statement of capital on 21 September 2017
|
|
21 Sep 2017 | CAP-SS | Solvency Statement dated 21/09/17 | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
01 Sep 2017 | RP04AP01 | Second filing for the appointment of David Price as a director | |
09 Aug 2017 | CERTNM |
Company name changed urs global holdings uk LIMITED\certificate issued on 09/08/17
|
|
07 Aug 2017 | AP01 |
Appointment of Mr David John Price as a director on 4 August 2017
|
|
04 Aug 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 3 August 2017 | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
19 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
30 Jan 2017 | AD03 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | |
01 Dec 2016 | AA | Full accounts made up to 2 October 2015 | |
06 Nov 2016 | TM01 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 |