Company NameAecom Corporation Holdings (UK) Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number03039328
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NamePhilip Arthur Green
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleConsulting Engineer
Correspondence Address28 Manningford Close
Winchester
Hampshire
SO23 7EU
Director NameRobert McGowan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleEngineer
Correspondence AddressBriar Cottage Church Lane
Silchester
Reading
RG7 2LP
Director NameMr Geoffrey Howard French
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address58 Andover Road
Newbury
Berkshire
RG14 6JN
Secretary NameJohn Clifford Bean
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brookfields
West Wellow
Romsey
Hampshire
SO51 6GS
Director NameMr Christopher Midwood Bennett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1999)
RoleFinancial Director
Correspondence Address7 Pool Drive
Bridgnorth
Shropshire
WV16 5DL
Director NameMr James Patrick McCafferty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 July 2002)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address6 Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4PT
Scotland
Director NameMr Robert Alexander McKittrick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 May 2005)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address15 The Dell
Chesterfield
Derbyshire
S40 4DL
Secretary NameMr Christopher Midwood Bennett
NationalityBritish
StatusResigned
Appointed14 November 1997(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence Address7 Pool Drive
Bridgnorth
Shropshire
WV16 5DL
Secretary NameMr Geoffrey Michael Redwood
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Folly Lane North
Hale
Farnham
Surrey
GU9 0HU
Director NameMr Stephen Francis Kimmett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 230 Bridge Road
Sarisbury Green
Southampton
SO31 7ED
Director NameSimon Lewis Davies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2005)
RoleConsulting Engineer
Correspondence AddressHouse A5 Habitat
Hebe Haven
Sai Kung
New Territories
Hong Kong
Director NamePelham Brian Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2006)
RoleCompany Director
Correspondence AddressStafford Lodge
14 West Road
London
W5 2QL
Director NameDr Martin Hoi Chau Kwong
Date of BirthApril 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2002(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 April 2003)
RoleConsulting Engineer
Correspondence Address21f Block A2 Scenary Gardens
21-29 Sui Wo Road
Shatin
New Territories
Hong Kong
Director NameMr James Patrick McCafferty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2005)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address6 Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4PT
Scotland
Director NameHugh Blackwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2012)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mar Hall Avenue
Bishopton
Renfrewshire
PA7 5QE
Scotland
Director NameGeorgina Corbett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 April 2005)
RoleHR Director
Correspondence Address9 Leacock Close
Swanmore
Southampton
Hampshire
SO32 2RP
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr John Bernard Gerard Horgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years after company formation)
Appointment Duration1 month (resigned 30 April 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressChadsworth 4 Hare Lane
Claygate
Esher
Surrey
KT10 9BS
Director NameJerome Philippe Munro Lafon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address9 Burtons Gardens
Basing
Basingstoke
Hampshire
RG24 7AF
Director NameRonald Thomas Hunter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2010)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address7 Gadloch View
Lenzie
Glasgow
G66 5NS
Scotland
Director NameMr Volker Helmut Bettenbuhl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2010(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 November 2011)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Secretary NameAlan Parry-Jones
StatusResigned
Appointed30 March 2011(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2012)
RoleCompany Director
Correspondence AddressScott House
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Director NameMr Abraham Varghese Marrett
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2011(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2015)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address16 Warrawee Avenue
Warrawee
N S W
2074
Director NameMr Thomas Walter Bishop
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place
London
SW1P 1PL
Secretary NameMatthew James Robinson
StatusResigned
Appointed19 December 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressAecom House Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameLawrence David Comber
StatusResigned
Appointed19 December 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressAecom House Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2018)
RoleChief Executive - Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(20 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAecom House Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed07 October 2016(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressSt George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA

Contact

Websiteursglobal.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.8m at £0.5Urs Corporation Group LTD
47.22%
Ordinary
2m at £1Urs Corporation Group LTD
28.09%
Redeemable Preference
3.5m at £0.5Basing View Investments LTD
24.69%
Ordinary

Financials

Year2014
Net Worth£8,875,000
Cash£1,859,000
Current Liabilities£123,285,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

6 January 2006Delivered on: 11 January 2006
Satisfied on: 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a offive 7 and unit g chetwynd business park swiney way chilwell nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2002Delivered on: 2 January 2003
Satisfied on: 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 1995Delivered on: 16 May 1995
Satisfied on: 23 April 2004
Persons entitled: Mewbec Limited (The Security Trustee) and the Lenders Referred to Therein

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under or in respect of the charge and the loan agreements dated 28TH april 1995.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 1995Delivered on: 11 May 1995
Satisfied on: 23 April 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
15 April 2023Accounts for a small company made up to 30 September 2022 (27 pages)
4 May 2022Accounts for a small company made up to 1 October 2021 (27 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
8 June 2021Change of share class name or designation (2 pages)
8 June 2021Particulars of variation of rights attached to shares (2 pages)
8 June 2021Memorandum and Articles of Association (20 pages)
8 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 3,818,650.04
(3 pages)
21 May 2021Full accounts made up to 2 October 2020 (28 pages)
4 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
6 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
6 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 27 September 2019 (26 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
9 July 2019Full accounts made up to 28 September 2018 (25 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
28 May 2019Registered office address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
28 May 2019Change of details for Urs Corporation Group Limited as a person with significant control on 28 May 2019 (2 pages)
24 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
29 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
21 October 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 24 September 2018 (2 pages)
30 May 2018Full accounts made up to 29 September 2017 (23 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 September 2017Appointment of Mr David John Price as a director on 21 August 2017 (2 pages)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
19 June 2017Full accounts made up to 30 September 2016 (18 pages)
19 June 2017Full accounts made up to 30 September 2016 (18 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
14 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 November 2016Statement by Directors (1 page)
28 November 2016Statement of capital on 28 November 2016
  • GBP 3,818,650.04
(5 pages)
28 November 2016Solvency Statement dated 28/11/16 (1 page)
28 November 2016Solvency Statement dated 28/11/16 (1 page)
28 November 2016Statement of capital on 28 November 2016
  • GBP 3,818,650.04
(5 pages)
28 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2016Statement by Directors (1 page)
28 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 8 November 2016 (1 page)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 92,175,256
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 92,175,256
(4 pages)
27 October 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 27 October 2016 (1 page)
26 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
26 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
8 October 2016Full accounts made up to 2 October 2015 (16 pages)
8 October 2016Full accounts made up to 2 October 2015 (16 pages)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,175,256
(5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,175,256
(5 pages)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Matthew James Robinson as a secretary on 25 January 2016 (1 page)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Matthew James Robinson as a secretary on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Lawrence David Comber as a secretary on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Lawrence David Comber as a secretary on 25 January 2016 (1 page)
5 January 2016Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page)
5 January 2016Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page)
15 December 2015Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 (2 pages)
31 July 2015Section 519. (1 page)
31 July 2015Section 519. (1 page)
24 June 2015Full accounts made up to 17 October 2014 (18 pages)
24 June 2015Full accounts made up to 17 October 2014 (18 pages)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
13 May 2015Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page)
13 May 2015Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 (2 pages)
28 April 2015Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 28 April 2015 (1 page)
28 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
28 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
28 April 2015Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 28 April 2015 (1 page)
7 April 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7,175,256
(7 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 7,175,256
(7 pages)
25 March 2015Company name changed urs corporation holdings (uk) LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
25 March 2015Company name changed urs corporation holdings (uk) LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
20 March 2015Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 7,175,256
(8 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 7,175,256
(8 pages)
19 December 2013Appointment of Lawrence David Comber as a secretary (2 pages)
19 December 2013Appointment of Matthew James Robinson as a secretary (2 pages)
19 December 2013Appointment of Matthew James Robinson as a secretary (2 pages)
19 December 2013Appointment of Lawrence David Comber as a secretary (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr abraham varghese marrett
(5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
3 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr abraham varghese marrett
(5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
2 April 2013Company name changed scott wilson holdings LTD\certificate issued on 02/04/13
  • CONNOT ‐
(3 pages)
2 April 2013Company name changed scott wilson holdings LTD\certificate issued on 02/04/13
  • CONNOT ‐
(3 pages)
26 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
26 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
2 January 2013Termination of appointment of Hugh Blackwood as a director (1 page)
2 January 2013Termination of appointment of Hugh Blackwood as a director (1 page)
5 November 2012Full accounts made up to 31 December 2011 (20 pages)
5 November 2012Full accounts made up to 31 December 2011 (20 pages)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 May 2012Termination of appointment of Alan Parry-Jones as a secretary (1 page)
30 April 2012Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2011Appointment of Mr Thomas Walter Bishop as a director (2 pages)
6 December 2011Appointment of Mr Thomas Walter Bishop as a director (2 pages)
1 December 2011Full accounts made up to 31 December 2010 (21 pages)
1 December 2011Full accounts made up to 31 December 2010 (21 pages)
16 November 2011Termination of appointment of Volker Bettenbuhl as a director (1 page)
16 November 2011Termination of appointment of Volker Bettenbuhl as a director (1 page)
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 03/04/2013
(3 pages)
16 November 2011Appointment of Mr Abraham Varghese Marrett as a director
  • ANNOTATION A second filed AP01 was registered on 03/04/2013
(3 pages)
22 June 2011Termination of appointment of Geoffrey Redwood as a director (1 page)
22 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 June 2011Termination of appointment of Geoffrey Redwood as a director (1 page)
22 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
19 April 2011Termination of appointment of Geoffrey Redwood as a secretary (1 page)
19 April 2011Termination of appointment of Geoffrey Redwood as a secretary (1 page)
19 April 2011Appointment of Alan Parry-Jones as a secretary (1 page)
19 April 2011Appointment of Alan Parry-Jones as a secretary (1 page)
31 March 2011Termination of appointment of Ronald Hunter as a director (1 page)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
31 March 2011Termination of appointment of Ronald Hunter as a director (1 page)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
23 March 2011Auditor's resignation (1 page)
23 March 2011Auditor's resignation (1 page)
3 November 2010Appointment of Volker Helmut Bettenbuhl as a director (3 pages)
3 November 2010Appointment of Volker Helmut Bettenbuhl as a director (3 pages)
23 September 2010Termination of appointment of Geoffrey French as a director (2 pages)
23 September 2010Termination of appointment of Geoffrey French as a director (2 pages)
23 September 2010Termination of appointment of Sean Cummins as a director (2 pages)
23 September 2010Termination of appointment of Sean Cummins as a director (2 pages)
22 September 2010Full accounts made up to 2 May 2010 (28 pages)
22 September 2010Full accounts made up to 2 May 2010 (28 pages)
22 September 2010Full accounts made up to 2 May 2010 (28 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
25 March 2010Appointment of John Bernard Gerard Horgan as a director (3 pages)
25 March 2010Appointment of John Bernard Gerard Horgan as a director (3 pages)
2 February 2010Full accounts made up to 3 May 2009 (32 pages)
2 February 2010Full accounts made up to 3 May 2009 (32 pages)
2 February 2010Full accounts made up to 3 May 2009 (32 pages)
7 May 2009Appointment terminated director john horgan (1 page)
7 May 2009Appointment terminated director john horgan (1 page)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Director appointed jerome phillipe munro lafon (2 pages)
1 April 2009Director appointed jerome phillipe munro lafon (2 pages)
1 April 2009Director appointed geoffrey michael redwood (3 pages)
1 April 2009Director appointed ronald thomas hunter (2 pages)
1 April 2009Director appointed john bernard gerrard horgan (2 pages)
1 April 2009Director appointed geoffrey michael redwood (3 pages)
1 April 2009Director appointed john bernard gerrard horgan (2 pages)
1 April 2009Director appointed ronald thomas hunter (2 pages)
3 March 2009Full accounts made up to 27 April 2008 (35 pages)
3 March 2009Full accounts made up to 27 April 2008 (35 pages)
29 May 2008Appointment terminated director geoffrey redwood (1 page)
29 May 2008Appointment terminated director jerome munro-lafon (1 page)
29 May 2008Appointment terminated director john nutt (1 page)
29 May 2008Appointment terminated director john nutt (1 page)
29 May 2008Appointment terminated director geoffrey redwood (1 page)
29 May 2008Appointment terminated director jerome munro-lafon (1 page)
20 May 2008Appointment terminated director ronald wall (1 page)
20 May 2008Appointment terminated director ronald wall (1 page)
12 May 2008Full accounts made up to 29 April 2007 (31 pages)
12 May 2008Full accounts made up to 29 April 2007 (31 pages)
30 April 2008Return made up to 29/03/08; full list of members (6 pages)
30 April 2008Return made up to 29/03/08; full list of members (6 pages)
31 March 2008Director appointed jerome philippe munro-lafon (2 pages)
31 March 2008Director appointed geoffrey michael redwood (2 pages)
31 March 2008Director appointed john lloyd nutt (2 pages)
31 March 2008Director appointed jerome philippe munro-lafon (2 pages)
31 March 2008Director appointed geoffrey michael redwood (2 pages)
31 March 2008Director appointed john lloyd nutt (2 pages)
6 February 2008Registered office changed on 06/02/08 from: scott house basing view basingstoke hampshire RG21 4JG (1 page)
6 February 2008Registered office changed on 06/02/08 from: scott house basing view basingstoke hampshire RG21 4JG (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
5 June 2007Full accounts made up to 30 April 2006 (29 pages)
5 June 2007Full accounts made up to 30 April 2006 (29 pages)
29 March 2007Return made up to 29/03/07; full list of members (4 pages)
29 March 2007Return made up to 29/03/07; full list of members (4 pages)
7 July 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
7 July 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
19 June 2006Ad 03/05/06--------- £ si [email protected]=120 £ ic 7270396/7270516 (2 pages)
19 June 2006Ad 03/05/06--------- £ si [email protected]=120 £ ic 7270396/7270516 (2 pages)
2 March 2006£ ic 6937422/6895432 01/11/05 £ sr 41990@1=41990 (1 page)
2 March 2006£ ic 6937422/6895432 01/11/05 £ sr 41990@1=41990 (1 page)
2 March 2006Particulars of contract relating to shares (5 pages)
2 March 2006Particulars of contract relating to shares (5 pages)
9 February 2006£ ic 7052202/6937422 29/04/05 £ sr 114780@1=114780 (1 page)
9 February 2006£ ic 7052202/6937422 29/04/05 £ sr 114780@1=114780 (1 page)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
12 December 2005£ ic 7075119/7052202 30/11/05 £ sr 22917@1=22917 (1 page)
12 December 2005£ ic 7075119/7052202 30/11/05 £ sr 22917@1=22917 (1 page)
8 December 2005Particulars of contract relating to shares (5 pages)
8 December 2005Ad 31/05/05--------- £ si 22917@1=22917 £ ic 7052202/7075119 (2 pages)
8 December 2005Particulars of contract relating to shares (5 pages)
8 December 2005Ad 31/05/05--------- £ si 22917@1=22917 £ ic 7052202/7075119 (2 pages)
6 December 2005Group of companies' accounts made up to 30 April 2005 (54 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2005Group of companies' accounts made up to 30 April 2005 (54 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2005£ sr 25000@1 30/11/04 (1 page)
16 November 2005£ sr 25000@1 30/11/04 (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
26 July 2005Particulars of contract relating to shares (5 pages)
26 July 2005Ad 28/05/04--------- £ si 25000@1 (2 pages)
26 July 2005Particulars of contract relating to shares (5 pages)
26 July 2005Ad 28/05/04--------- £ si 25000@1 (2 pages)
24 May 2005Return made up to 29/03/05; full list of members (28 pages)
24 May 2005Return made up to 29/03/05; full list of members (28 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
17 December 2004Group of companies' accounts made up to 30 April 2004 (42 pages)
17 December 2004Group of companies' accounts made up to 30 April 2004 (42 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2004Memorandum and Articles of Association (17 pages)
8 December 2004Memorandum and Articles of Association (17 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2004£ ic 7191982/7077202 30/04/04 £ sr 114780@1=114780 (1 page)
22 October 2004£ ic 7233972/7191982 30/09/04 £ sr 41990@1=41990 (1 page)
22 October 2004£ ic 7233972/7191982 30/09/04 £ sr 41990@1=41990 (1 page)
22 October 2004£ ic 7191982/7077202 30/04/04 £ sr 114780@1=114780 (1 page)
28 May 2004Ad 31/05/03--------- £ si 25000@1 (2 pages)
28 May 2004Ad 31/05/03--------- £ si 25000@1 (2 pages)
28 May 2004Particulars of contract relating to shares (5 pages)
28 May 2004Particulars of contract relating to shares (5 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(24 pages)
20 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(24 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 March 2004Registered office changed on 15/03/04 from: 71 victoria street london SW1H 0SW (1 page)
15 March 2004Registered office changed on 15/03/04 from: 71 victoria street london SW1H 0SW (1 page)
23 December 2003Full accounts made up to 30 April 2003 (28 pages)
23 December 2003Full accounts made up to 30 April 2003 (28 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2003Memorandum and Articles of Association (22 pages)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2003Ad 29/04/03--------- £ si 27427@1=27427 £ ic 7413332/7440759 (2 pages)
14 June 2003Memorandum and Articles of Association (22 pages)
14 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2003£ ic 7440759/7236399 30/04/03 £ sr 204360@1=204360 (1 page)
14 June 2003Ad 29/04/03--------- £ si 27427@1=27427 £ ic 7413332/7440759 (2 pages)
14 June 2003Nc inc already adjusted 18/10/01 (3 pages)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Particulars of contract relating to shares (4 pages)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2003Particulars of contract relating to shares (4 pages)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003£ ic 7440759/7236399 30/04/03 £ sr 204360@1=204360 (1 page)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 June 2003Nc inc already adjusted 18/10/01 (3 pages)
14 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 June 2003Director resigned (1 page)
2 June 2003Ad 29/04/03--------- £ si [email protected]=580000 £ ic 6833332/7413332 (24 pages)
2 June 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 June 2003Ad 29/04/03--------- £ si [email protected]=580000 £ ic 6833332/7413332 (24 pages)
2 June 2003Director resigned (1 page)
2 January 2003Particulars of mortgage/charge (7 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
14 November 2002Full accounts made up to 30 April 2002 (28 pages)
14 November 2002Full accounts made up to 30 April 2002 (28 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (1 page)
8 July 2002Ad 30/04/02--------- £ si [email protected]=552600 £ ic 6549492/7102092 (4 pages)
8 July 2002£ ic 7102092/6967712 30/04/01 £ sr 134380@1=134380 (1 page)
8 July 2002Ad 30/04/02--------- £ si [email protected]=552600 £ ic 6549492/7102092 (4 pages)
8 July 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 July 2002£ ic 7102092/6967712 30/04/01 £ sr 134380@1=134380 (1 page)
8 July 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 July 2002£ ic 6967712/6833332 30/04/02 £ sr 134380@1=134380 (1 page)
8 July 2002£ ic 6967712/6833332 30/04/02 £ sr 134380@1=134380 (1 page)
16 October 2001Full accounts made up to 30 April 2001 (42 pages)
16 October 2001Full accounts made up to 30 April 2001 (42 pages)
18 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 November 2000Full accounts made up to 30 April 2000 (23 pages)
28 November 2000Full accounts made up to 30 April 2000 (23 pages)
25 July 2000£ ic 6798652/6639072 30/04/99 £ sr 159580@1=159580 (1 page)
25 July 2000Return made up to 29/03/00; change of members (10 pages)
25 July 2000£ ic 6639072/6549492 30/04/00 £ sr 89580@1=89580 (1 page)
25 July 2000£ ic 6798652/6639072 30/04/99 £ sr 159580@1=159580 (1 page)
25 July 2000£ ic 6639072/6549492 30/04/00 £ sr 89580@1=89580 (1 page)
25 July 2000Return made up to 29/03/00; change of members (10 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
14 December 1999Full accounts made up to 30 April 1999 (22 pages)
14 December 1999Full accounts made up to 30 April 1999 (22 pages)
6 July 1999Director resigned (1 page)
6 July 1999Return made up to 29/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 1999Return made up to 29/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 1999Director resigned (1 page)
8 January 1999Full accounts made up to 30 April 1998 (21 pages)
8 January 1999Full accounts made up to 30 April 1998 (21 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
10 May 1998Return made up to 29/03/98; full list of members (15 pages)
10 May 1998Return made up to 29/03/98; full list of members (15 pages)
11 February 1998Company name changed swk holdings LIMITED\certificate issued on 12/02/98 (3 pages)
11 February 1998Company name changed swk holdings LIMITED\certificate issued on 12/02/98 (3 pages)
1 February 1998Full accounts made up to 30 April 1997 (21 pages)
1 February 1998Full accounts made up to 30 April 1997 (21 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
19 May 1997Ad 22/04/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
19 May 1997Ad 25/04/97--------- £ si [email protected]=163600 £ ic 100002/263602 (2 pages)
19 May 1997Ad 22/04/97--------- £ si [email protected]=50000 £ ic 50002/100002 (2 pages)
19 May 1997Ad 25/04/97--------- £ si [email protected]=163600 £ ic 263602/427202 (2 pages)
19 May 1997Ad 22/04/97--------- £ si [email protected]=50000 £ ic 50002/100002 (2 pages)
19 May 1997Ad 25/04/97--------- £ si [email protected]=163600 £ ic 263602/427202 (2 pages)
19 May 1997Ad 25/04/97--------- £ si [email protected]=163600 £ ic 100002/263602 (2 pages)
19 May 1997Ad 22/04/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
12 May 1997Full accounts made up to 30 April 1996 (20 pages)
12 May 1997Full accounts made up to 30 April 1996 (20 pages)
27 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Return made up to 29/03/96; full list of members (14 pages)
15 October 1996Return made up to 29/03/96; full list of members (14 pages)
13 October 1996Delivery ext'd 3 mth 30/04/96 (1 page)
13 October 1996Delivery ext'd 3 mth 30/04/96 (1 page)
18 May 1995Accounting reference date notified as 30/04 (1 page)
18 May 1995S-div 26/04/95 (1 page)
18 May 1995Registered office changed on 18/05/95 from: 16 bedford street london WC2E 9HF (1 page)
18 May 1995Registered office changed on 18/05/95 from: 16 bedford street london WC2E 9HF (1 page)
18 May 1995S-div 26/04/95 (1 page)
18 May 1995Accounting reference date notified as 30/04 (1 page)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 May 1995Application for reregistration from UNLTD to LTD (2 pages)
3 May 1995Certificate of re-registration from Unlimited to Limited (1 page)
3 May 1995Re-registration of Memorandum and Articles (36 pages)
3 May 1995Application for reregistration from UNLTD to LTD (2 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 May 1995Certificate of re-registration from Unlimited to Limited (1 page)
3 May 1995Re-registration of Memorandum and Articles (36 pages)
28 April 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 April 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1995Company name changed breamco 127\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed breamco 127\certificate issued on 19/04/95 (4 pages)
29 March 1995Incorporation (52 pages)
29 March 1995Incorporation (52 pages)