Background WavePink WaveYellow Wave

AECOM DESIGN BUILD (HOLDINGS) LIMITED (03620676)

AECOM DESIGN BUILD (HOLDINGS) LIMITED (03620676) is an active UK company. incorporated on 24 August 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AECOM DESIGN BUILD (HOLDINGS) LIMITED has been registered for 27 years.

Company Number
03620676
Status
active
Type
ltd
Incorporated
24 August 1998
Age
27 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM DESIGN BUILD (HOLDINGS) LIMITED

AECOM DESIGN BUILD (HOLDINGS) LIMITED is an active company incorporated on 24 August 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AECOM DESIGN BUILD (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03620676

LTD Company

Age

27 Years

Incorporated 24 August 1998

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 19 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

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

TYCO TECH LIMITED
From: 18 November 1998To: 10 August 2009
COBCO (248) LIMITED
From: 24 August 1998To: 18 November 1998
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: 22 November 2016To: 28 May 2019
St. Georges House 5 st. Georges Road London SW19 4DR England
From: 27 October 2016To: 22 November 2016
Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England
From: 17 March 2016To: 27 October 2016
, Wentworth Business Park, Maple Road, Tankersley, Barnsley, South Yorkshire, S75 3DL
From: 24 August 1998To: 17 March 2016
Timeline

19 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jun 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
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
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
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
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
5 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
9 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Legacy
9 September 2009
363aAnnual Return
Certificate Change Of Name Company
8 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
29 August 2008
353353
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
353353
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
88(2)R88(2)R
Legacy
18 May 2005
88(2)R88(2)R
Legacy
18 May 2005
288bResignation of Director or Secretary
Auditors Resignation Company
9 May 2005
AUDAUD
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
88(2)R88(2)R
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 May 2003
AUDAUD
Accounts With Accounts Type Group
21 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
287Change of Registered Office
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
88(2)R88(2)R
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
287Change of Registered Office
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
25 November 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
25 November 1998
MEM/ARTSMEM/ARTS
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1998
NEWINCIncorporation