Background WavePink WaveYellow Wave

AECOM UKHOLDCO1 LIMITED (09924878)

AECOM UKHOLDCO1 LIMITED (09924878) is an active UK company. incorporated on 21 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AECOM UKHOLDCO1 LIMITED has been registered for 10 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
09924878
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 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 UKHOLDCO1 LIMITED

AECOM UKHOLDCO1 LIMITED is an active company incorporated on 21 December 2015 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 UKHOLDCO1 LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09924878

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 30 June 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

9 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
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

3rd Floor 401 Faraday Street Birchwood Park Warrington Cheshire WA3 6GA United Kingdom
From: 21 December 2015To: 10 June 2019
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Owner Exit
Jan 21
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 03 Jul 2019

PRICE, David John

Active
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 21 Aug 2017

BOTTARO-WALKLET, Annette

Resigned
Suite 210, Meridian83642
Secretary
Appointed 21 Dec 2015
Resigned 18 Sept 2025

BOOTH, Karen Jane

Resigned
Midcity Place, LondonWC1V 6QS
Born September 1962
Director
Appointed 21 Dec 2015
Resigned 07 Oct 2016

HEMSHALL, Rebecca Elizabeth

Resigned
401 Faraday Street, WarringtonWA3 6GA
Born March 1975
Director
Appointed 21 Dec 2015
Resigned 21 Aug 2017

PHILPS, Bernice Constance Lilian

Resigned
2 Leman Street, LondonE1 8FA
Born March 1959
Director
Appointed 21 Dec 2015
Resigned 03 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
South Grand Avenue, Los Angeles90071

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020

Aecom

Ceased
Avenue The Stars, Los Angeles90067

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

51

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
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 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
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 June 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 February 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
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
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 Sail Address Company With Old Address New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
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 Dormant
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 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
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Move Registers To Sail Company With New Address
1 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2015
NEWINCIncorporation