Background WavePink WaveYellow Wave

CH2M HILL HOLDINGS LIMITED (12661700)

CH2M HILL HOLDINGS LIMITED (12661700) is an active UK company. incorporated on 11 June 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CH2M HILL HOLDINGS LIMITED has been registered for 5 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
12661700
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH2M HILL HOLDINGS LIMITED

CH2M HILL HOLDINGS LIMITED is an active company incorporated on 11 June 2020 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. CH2M HILL HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12661700

LTD Company

Age

5 Years

Incorporated 11 June 2020

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 20 August 2025 (8 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 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Cottons Centre Cottons Lane London, SE1 2QG,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Capital Update
Mar 24
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 29 Jul 2025

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender Singh

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 11 Jun 2020
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 11 Jun 2020
Resigned 11 Aug 2021

KENNY, Katherine Helen

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1980
Director
Appointed 15 Dec 2022
Resigned 29 Jul 2025

MORRISON, Hugh Donald

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1970
Director
Appointed 30 Nov 2020
Resigned 15 Dec 2022

SHATTOCK, Jonathan R.

Resigned
Cottons Lane, LondonSE1 2QG
Born March 1964
Director
Appointed 11 Jun 2020
Resigned 30 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Bryan Street, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2022
Bryan Street, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 29 Aug 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Legacy
8 March 2024
SH20SH20
Legacy
8 March 2024
CAP-SSCAP-SS
Resolution
8 March 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Incorporation Company
11 June 2020
NEWINCIncorporation