Background WavePink WaveYellow Wave

AECOM WORLDWIDE HOLDINGS UK LIMITED (08002197)

AECOM WORLDWIDE HOLDINGS UK LIMITED (08002197) is an active UK company. incorporated on 22 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AECOM WORLDWIDE HOLDINGS UK LIMITED has been registered for 14 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
08002197
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AECOM WORLDWIDE HOLDINGS UK LIMITED

AECOM WORLDWIDE HOLDINGS UK LIMITED is an active company incorporated on 22 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AECOM WORLDWIDE HOLDINGS UK LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

08002197

LTD Company

Age

14 Years

Incorporated 22 March 2012

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 May 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

URS WORLDWIDE HOLDINGS UK LIMITED
From: 22 March 2012To: 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 United Kingdom
From: 22 March 2012To: 6 February 2015
Timeline

25 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Share Issue
Dec 12
Share Issue
Dec 12
Funding Round
Dec 12
Funding Round
Apr 13
Funding Round
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Nov 16
Director Left
Aug 17
Director Joined
Aug 17
Capital Update
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Funding Round
Nov 18
Director Joined
Mar 19
Director Left
Jul 19
Funding Round
Mar 20
10
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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
Birchwood Park Avenue, WarringtonWA3 6GR
Secretary
Appointed 22 Mar 2012
Resigned 09 Nov 2015

BOTTARO-WALKLET, Annette

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

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 22 Mar 2012
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

HILL, Randolph John

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born June 1955
Director
Appointed 22 Mar 2012
Resigned 09 Nov 2015

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

2

1 Active
1 Ceased

Aecom Ghc1 Limited

Active
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2017
Faraday Street, 3rd Floor, WarringtonWA3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

90

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
25 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
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 No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
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
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
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
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Legacy
19 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2017
SH19Statement of Capital
Legacy
19 September 2017
CAP-SSCAP-SS
Resolution
19 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Resolution
7 September 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
1 September 2017
RP04AP01RP04AP01
Capital Name Of Class Of Shares
14 August 2017
SH08Notice of Name/Rights of Class of Shares
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
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 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
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
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
24 February 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
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
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
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Capital Allotment Shares
21 December 2012
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
Resolution
12 December 2012
RESOLUTIONSResolutions
Capital Redomination Of Shares
12 December 2012
SH14Notice of Redenomination
Resolution
12 December 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
6 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
12 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2012
NEWINCIncorporation