Advanced company searchLink opens in new window

AECOM GLOBAL HOLDINGS UK LIMITED

Company number 06973874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • USD 8,540,447.55
21 Sep 2017 CAP-SS Solvency Statement dated 21/09/17
21 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • USD 854,044,755
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
  • CONNOT ‐ Change of name notice
07 Aug 2017 AP01 Appointment of Mr David John Price as a director on 4 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2017.
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
  • USD 854,044,755
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