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)
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • USD 79,200,300
12 Dec 2012 SH02 Sub-division of shares on 22 November 2012
12 Dec 2012 SH02 Consolidation of shares on 22 November 2012
12 Dec 2012 SH15 Reduction of capital following redenomination. Statement of capital on 12 December 2012
12 Dec 2012 CC04 Statement of company's objects
12 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate/ subdivide 22/11/2012
12 Dec 2012 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
12 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2012 SH14 Redenomination of shares. Statement of capital 22 November 2012
12 Dec 2012 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2012 AA Full accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
18 Apr 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Joy Lynn Harris
08 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Howard Thomas Hicks on 19 January 2011
08 Feb 2011 CH01 Director's details changed for Joy Lynn Harris on 19 January 2011
08 Feb 2011 CH03 Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011
16 Mar 2010 AD01 Registered office address changed from , 5 St. Georges Road, Wimbledon, London, SW19 4DR on 16 March 2010
16 Mar 2010 TM02 Termination of appointment of Lawrence Comber as a secretary
16 Mar 2010 AP03 Appointment of Jeanne Cornell Baughman as a secretary
10 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
12 Jan 2010 AP03 Appointment of Lawrence David Comber as a secretary
10 Jan 2010 AP01 Appointment of Howard Thomas Hicks as a director
10 Jan 2010 AP01 Appointment of Joy Lynn Harris as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/11