About

Registered Number: 03620676
Date of Incorporation: 24/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Aldgate Tower, 2 Leman Street, London, E1 8FA,

 

Aecom Design Build (Holdings) Ltd was registered on 24 August 1998 and are based in London, it's status is listed as "Active". The companies directors are Taiwo, Bolaji Moruf, Price, David John, Adamson, Ian James, Klassen, Jenni Therese, Manton, Leigh, Noble, Kate, Dr, Poole, Andrew Philip, Clancy, David, Creel, Diane, Garbutt, John, Howells, Graham, Izzo, Edward Anthony, Kirkwood, James, Morris, Roger William, Price, Dennis Paul. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, David John 21 August 2017 - 1
CLANCY, David 31 January 2011 24 June 2016 1
CREEL, Diane 02 January 2002 02 May 2003 1
GARBUTT, John 23 February 1999 28 May 2004 1
HOWELLS, Graham 01 October 2011 20 July 2015 1
IZZO, Edward Anthony 17 February 2004 22 June 2006 1
KIRKWOOD, James 19 October 2005 01 January 2014 1
MORRIS, Roger William 23 February 1999 30 March 2001 1
PRICE, Dennis Paul 19 July 2001 19 May 2003 1
Secretary Name Appointed Resigned Total Appointments
TAIWO, Bolaji Moruf 21 December 2018 - 1
ADAMSON, Ian James 19 December 2014 25 January 2016 1
KLASSEN, Jenni Therese 07 October 2016 23 December 2016 1
MANTON, Leigh 31 January 2011 05 March 2014 1
NOBLE, Kate, Dr 24 March 2014 19 December 2014 1
POOLE, Andrew Philip 25 January 2016 11 July 2016 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 10 September 2019
CH03 - Change of particulars for secretary 14 August 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
PSC05 - N/A 28 May 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 02 May 2019
AP03 - Appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 12 September 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 05 July 2017
TM02 - Termination of appointment of secretary 23 December 2016
AD01 - Change of registered office address 22 November 2016
AP03 - Appointment of secretary 27 October 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 21 October 2016
CS01 - N/A 11 October 2016
TM02 - Termination of appointment of secretary 11 July 2016
TM01 - Termination of appointment of director 28 June 2016
AD01 - Change of registered office address 17 March 2016
AP03 - Appointment of secretary 29 January 2016
TM02 - Termination of appointment of secretary 29 January 2016
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 03 July 2015
AP03 - Appointment of secretary 09 January 2015
TM02 - Termination of appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AR01 - Annual Return 09 September 2014
AD04 - Change of location of company records to the registered office 09 September 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 12 June 2014
AP03 - Appointment of secretary 24 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 15 August 2012
SH01 - Return of Allotment of shares 01 December 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP03 - Appointment of secretary 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 30 June 2010
363a - Annual Return 09 September 2009
CERTNM - Change of name certificate 08 August 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
353 - Register of members 29 August 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 08 August 2007
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363a - Annual Return 06 November 2006
353 - Register of members 06 November 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
363s - Annual Return 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AUD - Auditor's letter of resignation 09 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AUD - Auditor's letter of resignation 17 May 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 24 July 2000
287 - Change in situation or address of Registered Office 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
363s - Annual Return 28 September 1999
287 - Change in situation or address of Registered Office 23 June 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
225 - Change of Accounting Reference Date 03 December 1998
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
123 - Notice of increase in nominal capital 25 November 1998
MEM/ARTS - N/A 25 November 1998
CERTNM - Change of name certificate 18 November 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.