Background WavePink WaveYellow Wave

AECOM GLOBAL HOLDINGS UK LIMITED (06973874)

AECOM GLOBAL HOLDINGS UK LIMITED (06973874) is an active UK company. incorporated on 27 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AECOM GLOBAL HOLDINGS UK LIMITED has been registered for 16 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
06973874
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM GLOBAL HOLDINGS UK LIMITED

AECOM GLOBAL HOLDINGS UK LIMITED is an active company incorporated on 27 July 2009 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 GLOBAL HOLDINGS UK LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06973874

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

URS GLOBAL HOLDINGS UK LIMITED
From: 27 July 2009To: 9 August 2017
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA
From: 6 February 2015To: 10 June 2019
Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR
From: 16 March 2010To: 6 February 2015
, 5 St. Georges Road, Wimbledon, London, SW19 4DR
From: 27 July 2009To: 16 March 2010
Timeline

28 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Share Issue
Dec 12
Share Issue
Dec 12
Funding Round
Apr 13
Funding Round
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Nov 16
Funding Round
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Capital Update
Sept 17
Director Joined
Mar 19
Director Left
Jul 19
Funding Round
Mar 20
Funding Round
Mar 21
Capital Update
Sept 22
11
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TAIWO, Bolaji Moruf

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018

LANG, Joanne Lucy

Active
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 05 Mar 2019

PRICE, David John

Active
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 03 Aug 2017

BAUGHMAN, Jeanne Cornell

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Secretary
Appointed 01 Mar 2010
Resigned 09 Nov 2015

BAUGHMAN, Jeanne Cornell

Resigned
1013 N. 12th Street, Boise
Secretary
Appointed 27 Jul 2009
Resigned 05 Oct 2009

BOTTARO-WALKLET, Annette

Resigned
Suite 210, Meridian83642
Secretary
Appointed 09 Nov 2015
Resigned 18 Sept 2025

COMBER, Lawrence David

Resigned
St. Georges Road, LondonSW19 4DR
Secretary
Appointed 05 Oct 2009
Resigned 01 Mar 2010

BOOTH, Karen Jane

Resigned
71 High Holborn, LondonWC1V 6QS
Born September 1962
Director
Appointed 09 Nov 2015
Resigned 07 Oct 2016

HARRIS, Joy Lynn

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born June 1962
Director
Appointed 05 Oct 2009
Resigned 05 Jan 2015

HEMSHALL, Rebecca Elizabeth

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born March 1975
Director
Appointed 09 Nov 2015
Resigned 03 Aug 2017

HICKS, Howard Thomas

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1950
Director
Appointed 05 Oct 2009
Resigned 05 Jan 2015

HILL, Randolph John

Resigned
3169 S.Westbury Place, Eagle
Born June 1955
Director
Appointed 27 Jul 2009
Resigned 05 Oct 2009

LYNCH, Christopher James Joseph

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born November 1963
Director
Appointed 05 Jan 2015
Resigned 20 Mar 2015

PHILPS, Bernice Constance Lilian

Resigned
2 Leman Street, LondonE1 8FA
Born March 1959
Director
Appointed 05 Jan 2015
Resigned 03 Jul 2019

Persons with significant control

1

Aecom

Active
9th Floor, Los Angeles90071

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Legacy
6 September 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2022
SH19Statement of Capital
Legacy
6 September 2022
CAP-SSCAP-SS
Resolution
6 September 2022
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Memorandum Articles
5 October 2017
MAMA
Legacy
21 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2017
SH19Statement of Capital
Legacy
21 September 2017
CAP-SSCAP-SS
Resolution
21 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
1 September 2017
RP04AP01RP04AP01
Certificate Change Of Name Company
9 August 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Auditors Resignation Company
16 September 2015
AUDAUD
Miscellaneous
31 July 2015
MISCMISC
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Resolution
17 December 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
12 December 2014
RP04RP04
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
12 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
12 December 2012
SH15Notice of Reduction of Capital
Statement Of Companys Objects
12 December 2012
CC04CC04
Resolution
12 December 2012
RESOLUTIONSResolutions
Resolution
12 December 2012
RESOLUTIONSResolutions
Resolution
12 December 2012
RESOLUTIONSResolutions
Capital Redomination Of Shares
12 December 2012
SH14Notice of Redenomination
Resolution
12 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
15 April 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
29 December 2009
TM02Termination of Secretary
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Capital Allotment Shares
14 November 2009
SH01Allotment of Shares
Legacy
3 August 2009
225Change of Accounting Reference Date
Incorporation Company
27 July 2009
NEWINCIncorporation