Background WavePink WaveYellow Wave

AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328)

AECOM CORPORATION HOLDINGS (UK) LIMITED (03039328) is an active UK company. incorporated on 29 March 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AECOM CORPORATION HOLDINGS (UK) LIMITED has been registered for 30 years.

Company Number
03039328
Status
active
Type
ltd
Incorporated
29 March 1995
Age
30 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM CORPORATION HOLDINGS (UK) LIMITED

AECOM CORPORATION HOLDINGS (UK) LIMITED is an active company incorporated on 29 March 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AECOM CORPORATION HOLDINGS (UK) LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03039328

LTD Company

Age

30 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

URS CORPORATION HOLDINGS (UK) LIMITED
From: 2 April 2013To: 25 March 2015
SCOTT WILSON HOLDINGS LTD
From: 12 February 1998To: 2 April 2013
SWK HOLDINGS LIMITED
From: 19 April 1995To: 12 February 1998
BREAMCO 127
From: 29 March 1995To: 19 April 1995
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

St George's House 5 st. George's Road Wimbledon London SW19 4DR England
From: 8 November 2016To: 28 May 2019
5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
From: 27 October 2016To: 8 November 2016
Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England
From: 28 April 2015To: 27 October 2016
Scott House Alencon Link Basingstoke Hampshire RG21 7PP
From: 29 March 1995To: 28 April 2015
Timeline

26 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Jun 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Jan 16
Funding Round
Oct 16
Capital Update
Nov 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Jun 21
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 June 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Memorandum Articles
8 June 2021
MAMA
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Resolution
14 December 2016
RESOLUTIONSResolutions
Legacy
28 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2016
SH19Statement of Capital
Legacy
28 November 2016
CAP-SSCAP-SS
Resolution
28 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Miscellaneous
31 July 2015
MISCMISC
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Certificate Change Of Name Company
25 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Second Filing Of Form With Form Type
3 April 2013
RP04RP04
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Legacy
12 December 2011
MG02MG02
Legacy
12 December 2011
MG02MG02
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Auditors Resignation Company
23 March 2011
AUDAUD
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
88(2)R88(2)R
Legacy
2 March 2006
88(3)88(3)
Legacy
2 March 2006
88(2)R88(2)R
Legacy
2 March 2006
122122
Legacy
9 February 2006
122122
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2005
122122
Legacy
8 December 2005
88(3)88(3)
Legacy
8 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
6 December 2005
AAAnnual Accounts
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
122122
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
88(3)88(3)
Legacy
26 July 2005
88(2)R88(2)R
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 December 2004
AAAnnual Accounts
Memorandum Articles
8 December 2004
MEM/ARTSMEM/ARTS
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
122122
Legacy
22 October 2004
122122
Legacy
28 May 2004
88(3)88(3)
Legacy
28 May 2004
88(2)R88(2)R
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
20 April 2004
363sAnnual Return (shuttle)
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Memorandum Articles
14 June 2003
MEM/ARTSMEM/ARTS
Legacy
14 June 2003
122122
Legacy
14 June 2003
88(3)88(3)
Legacy
14 June 2003
88(2)R88(2)R
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
123Notice of Increase in Nominal Capital
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Legacy
2 June 2003
88(2)R88(2)R
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
122122
Legacy
8 July 2002
122122
Legacy
8 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
122122
Legacy
25 July 2000
122122
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
88(2)R88(2)R
Legacy
19 May 1997
88(2)R88(2)R
Legacy
19 May 1997
88(2)R88(2)R
Legacy
19 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
13 October 1996
244244
Legacy
18 May 1995
287Change of Registered Office
Legacy
18 May 1995
224224
Legacy
18 May 1995
122122
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
11 May 1995
395Particulars of Mortgage or Charge
Certificate Re Registration Unlimited To Limited
3 May 1995
CERT1CERT1
Re Registration Memorandum Articles
3 May 1995
MARMAR
Legacy
3 May 1995
5151
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1995
NEWINCIncorporation