AECOM CORPORATION HOLDINGS (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

AECOM CORPORATION HOLDINGS (UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AECOM CORPORATION HOLDINGS (UK) LIMITED was incorporated 29 years ago on 29/03/1995 and has the registered number: 03039328. The accounts status is SMALL and accounts are next due on 30/06/2024.

AECOM CORPORATION HOLDINGS (UK) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

ALDGATE TOWER
LONDON
E1 8FA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
URS CORPORATION HOLDINGS (UK) LIMITED (until 25/03/2015)
SCOTT WILSON HOLDINGS LTD (until 02/04/2013)

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BOLAJI MORUF TAIWO Secretary 2018-12-21 CURRENT
MRS JOANNE LUCY LANG Mar 1975 British Director 2020-10-30 CURRENT
MR DAVID JOHN PRICE Mar 1970 British Director 2017-08-21 CURRENT
MR JOHN LLOYD NUTT Aug 1951 British Director 2008-03-27 UNTIL 2008-05-03 RESIGNED
MR STEPHEN FRANCIS KIMMETT Mar 1953 British Director 2000-05-01 UNTIL 2007-09-30 RESIGNED
MARTIN ANTHONY WILLE NIELSEN Aug 1951 Danish Director 1997-08-01 UNTIL 2002-07-31 RESIGNED
MR JEROME PHILLIPE MUNRO-LAFON May 1952 British Director 2008-03-27 UNTIL 2008-05-03 RESIGNED
GEOFFREY MICHAEL REDWOOD Jul 1950 British Director 2009-03-25 UNTIL 2011-06-10 RESIGNED
MR ROBERT ALEXANDER MCKITTRICK Sep 1944 British Director 1997-08-01 UNTIL 2005-05-30 RESIGNED
ROBERT MCGOWAN Sep 1939 British Director 1995-03-29 UNTIL 2002-07-31 RESIGNED
CHERYL ROSALIND MCCALL Sep 1974 British Director 2018-09-24 UNTIL 2020-10-30 RESIGNED
MR JAMES PATRICK MCCAFFERTY Aug 1945 British Director 1997-08-01 UNTIL 2002-07-31 RESIGNED
MR JAMES PATRICK MCCAFFERTY Aug 1945 British Director 2003-06-06 UNTIL 2005-04-30 RESIGNED
MR ABRAHAM VARGHESE MARRETT Jun 1951 Australian Director 2011-11-08 UNTIL 2015-05-12 RESIGNED
JEROME PHILIPPE MUNRO LAFON May 1952 British Director 2009-03-25 UNTIL 2015-03-12 RESIGNED
MATTHEW JAMES ROBINSON Secretary 2013-12-19 UNTIL 2016-01-25 RESIGNED
MR GEOFFREY MICHAEL REDWOOD Sep 1951 British Secretary 1998-10-01 UNTIL 2011-03-30 RESIGNED
MR ANDREW PHILIP POOLE Secretary 2016-01-25 UNTIL 2016-07-11 RESIGNED
ALAN PARRY-JONES Secretary 2011-03-30 UNTIL 2012-05-30 RESIGNED
MRS JENNI THERESE KLASSEN Secretary 2016-10-07 UNTIL 2016-12-23 RESIGNED
LAWRENCE DAVID COMBER Secretary 2013-12-19 UNTIL 2016-01-25 RESIGNED
MR CHRISTOPHER MIDWOOD BENNETT Aug 1948 British Secretary 1997-11-14 UNTIL 1998-10-01 RESIGNED
JOHN CLIFFORD BEAN Sep 1943 British Secretary 1995-03-29 UNTIL 1997-11-05 RESIGNED
MR VOLKER HELMUT BETTENBUHL Oct 1960 German Director 2010-10-20 UNTIL 2011-11-10 RESIGNED
MR JOHN BERNARD GERARD HORGAN May 1950 British Director 2010-03-15 UNTIL 2015-12-21 RESIGNED
REBECCA ELIZABETH HEMSHALL Mar 1975 British Director 2015-05-12 UNTIL 2017-08-21 RESIGNED
MR GEOFFREY HOWARD FRENCH Mar 1947 British Director 1995-03-29 UNTIL 2010-09-10 RESIGNED
MR PATRICK PAUL FLAHERTY Jul 1955 British Director 2015-12-14 UNTIL 2018-10-04 RESIGNED
SIMON LEWIS DAVIES Sep 1951 British Director 2002-08-01 UNTIL 2005-04-30 RESIGNED
MR JOHN BERNARD GERARD HORGAN May 1950 British Director 2009-03-25 UNTIL 2009-04-30 RESIGNED
MR SEAN VINCENT CUMMINS Sep 1962 British Director 2007-10-01 UNTIL 2010-09-10 RESIGNED
HUGH BLACKWOOD Apr 1948 British Director 2003-06-06 UNTIL 2012-12-31 RESIGNED
MR THOMAS WALTER BISHOP Jul 1946 American Director 2011-12-05 UNTIL 2015-01-05 RESIGNED
MR JOHN LLOYD NUTT Aug 1951 British Director 2003-06-06 UNTIL 2005-04-30 RESIGNED
MR CHRISTOPHER MIDWOOD BENNETT Aug 1948 British Director 1997-05-15 UNTIL 1999-04-30 RESIGNED
PELHAM BRIAN ALLEN Apr 1952 British Director 2002-08-01 UNTIL 2006-03-10 RESIGNED
GEORGINA CORBETT Nov 1957 British Director 2005-01-27 UNTIL 2005-04-30 RESIGNED
RONALD THOMAS HUNTER Jul 1950 British Director 2009-03-25 UNTIL 2010-12-24 RESIGNED
PHILIP ARTHUR GREEN Jul 1936 British Director 1995-03-29 UNTIL 1998-04-30 RESIGNED
DR MARTIN HOI CHAU KWONG Apr 1950 Canadian Director 2002-08-01 UNTIL 2003-04-30 RESIGNED
DR CHRISTOPHER JOHN SKETCHLEY Dec 1946 Director 1997-08-01 UNTIL 2002-07-31 RESIGNED
MR GEOFFREY MICHAEL REDWOOD Sep 1951 British Director 2008-03-27 UNTIL 2008-05-03 RESIGNED
RONALD HAYDN WALL Jan 1947 British Director 2003-06-06 UNTIL 2008-04-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Urs Corporation Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED LONDON UNITED KINGDOM Active FULL 74901 - Environmental consulting activities
TIMEWATCH PLC BRIGHTON ENGLAND Active GROUP 62012 - Business and domestic software development
DAMES & MOORE LIMITED TUNBRIDGE WELLS Dissolved... FULL 71121 - Engineering design activities for industrial process and production
CAMERON TAYLOR ONE LIMITED LONDON UNITED KINGDOM Active SMALL 74901 - Environmental consulting activities
CAMERON TAYLOR RESOURCES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BASING VIEW INVESTMENTS LTD LONDON UNITED KINGDOM Active SMALL 74901 - Environmental consulting activities
SCOTT WILSON RAILWAYS LTD LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
DRIVER GROUP PLC LONDON UNITED KINGDOM Active GROUP 09100 - Support activities for petroleum and natural gas extraction
CTG (1999) LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
QUBE PLANNING LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 74990 - Non-trading company
CAMERON TAYLOR GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 74901 - Environmental consulting activities
CAMERON TAYLOR CONSULTING LIMITED LONDON UNITED KINGDOM Active DORMANT 71129 - Other engineering activities
THE RC MANAGEMENT COMPANY LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
URS CORPORATION GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ENDEAVOUR MAT DARTFORD Active FULL 85200 - Primary education
BB7 GROUP LIMITED KENT UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SCOTT WILSON SCOTLAND LTD. GLASGOW SCOTLAND Active DORMANT 71122 - Engineering related scientific and technical consulting activities
THORBURN COLQUHOUN HOLDINGS LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
WOODWARD-CLYDE LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 71121 - Engineering design activities for industrial process and production

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINLIGHT RECRUITMENT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
YOUVIEW TV LTD LONDON UNITED KINGDOM Active FULL 60100 - Radio broadcasting
WINLIGHT SOCIAL CARE LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
WINLIGHT OHP LIMITED LONDON ENGLAND Active DORMANT 78200 - Temporary employment agency activities
XUBERANCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
AECOM UKRC LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ESSENSYS PLC LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
SCRATCH THE SURFACE LTD LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
UBER PAYMENTS UK LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
UBER DG UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities