Company NameAmentum International Holdings UK Ltd.
Company StatusActive
Company Number00530311
CategoryPrivate Limited Company
Incorporation Date13 March 1954(70 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Pointon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(66 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Secretary NameMr Rupert Charles Cowen
StatusCurrent
Appointed17 December 2020(66 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Paul Thomas Pheeny
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2022(67 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr James Michael Lamb
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(68 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Loren Michael Jones
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(69 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Martin Warwick Shaw
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(69 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameStephen Grant Hanks
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1992(38 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2000)
RoleLawyer
Correspondence Address3130 Terra Drive
Boise
Idaho 83709
United States
Secretary NameDennis Laroy Kingery
NationalityBritish
StatusResigned
Appointed14 September 1992(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 September 1993)
RoleCompany Director
Correspondence Address14 Freewaters Close
Ickleford
Hitchin
Herts
SG5 3TQ
Secretary NameRobert Allen Wert
NationalityAmerican
StatusResigned
Appointed01 April 1993(39 years after company formation)
Appointment Duration2 years (resigned 01 April 1995)
RoleCompany Director
Correspondence Address9 Grove Avenue
Harpenden
Hertfordshire
AL5 1EU
Director NameRobert Duane Dyer
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1994(40 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1996)
RoleBusiness Executive
Correspondence Address1991 Driftwood Circle
Palmer
Alaska
99645
Secretary NameRichard Glen Johnson
NationalityBritish
StatusResigned
Appointed01 April 1995(41 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address8 Blackwood Close
Dartnell Park
West Byfleet
Surrey
KT14 6PW
Secretary NameAlan Spurgeon Wuertenberger
NationalityAmerican
StatusResigned
Appointed15 May 1995(41 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleJoint Company Secretary
Correspondence AddressPark Lodge Cotteges Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6PP
Director NameJack Duane Hammond
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1999(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2001)
RoleEngineering And Construction
Correspondence Address5686 S Olearia Place
Boise
Idaho 83716
United States
Secretary NameStephen John Beaumont
NationalityBritish
StatusResigned
Appointed18 August 2000(46 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressAbingdon
West Lane
Lymm
Cheshire
WA13 0TW
Director NameThomas Raymond Foote
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2000(46 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address4017 Quail
Ridge Drive
Boise
Idaho 83703
United States
Director NameStephen John Beaumont
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(46 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2002)
RoleBusiness Manager
Correspondence AddressAbingdon
West Lane
Lymm
Cheshire
WA13 0TW
Secretary NameAnthony Colin Nurton Steer
NationalityBritish
StatusResigned
Appointed28 June 2002(48 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2005)
RoleCompany Director
Correspondence AddressSunnycroft
Tarvin Road
Manley
Cheshire
WA6 9EW
Director NamePeter Thomas Hessom
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(48 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 2003)
RoleCompany Director
Correspondence Address5 Darwell Close
St. Leonards On Sea
East Sussex
TN38 9TN
Director NameDr James Patterson Carrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(49 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNeasham Hill House
Neasham
Darlington
County Durham
DL2 1PJ
Secretary NameTerry Kay Eller
StatusResigned
Appointed13 June 2005(51 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2008)
RoleLawyer
Correspondence Address2336 E. Gossamer
Boise
Idaho 83706
Ada
United States
Director NameAndrew Arthur William Harper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(51 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 February 2006)
RoleProject Director
Correspondence Address102 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameMr Graham Colin Campbell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(51 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ullswater Drive
Alderley Edge
Cheshire
SK9 7WB
Secretary NameRichard Dennis Parry
StatusResigned
Appointed15 February 2008(53 years, 11 months after company formation)
Appointment Duration1 month (resigned 21 March 2008)
RoleCompany Director
Correspondence Address10901 Treeline Court
Boise
Idaho 83713
United States
Secretary NameJeanne Cornell Baughman
NationalityBritish
StatusResigned
Appointed21 March 2008(54 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameMr Robert Clifford Bonner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(54 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 December 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameRandolph John Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(54 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(61 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(61 years, 8 months after company formation)
Appointment Duration11 months (resigned 07 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAecom, Midcity Place 71 High Holborn
London
WC1V 6QS
Secretary NameAnnette Bottaro-Walklet
StatusResigned
Appointed09 November 2015(61 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2020)
RoleCompany Director
Correspondence AddressAecom 3320 East Goldstone Way
Meridian
Idaho
83642
Director NameMr David Charles Webb Barwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(64 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusResigned
Appointed21 December 2018(64 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2020)
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr David Gordon Batters
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(65 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr John Michael Bradshaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(65 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Jonathan Cornish
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(67 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMr Jonathan Cornish
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(67 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
Director NameMrs Linda Mary Aylmore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(68 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF

Contact

Websiteurs.com

Location

Registered Address1st Floor, 303 Bridgewater Place
Birchwood
Warrington
WA3 6XF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Urs Intercontinental Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,156,000
Cash£7,298,000
Current Liabilities£1,587,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (8 months, 4 weeks from now)

Filing History

28 April 2023Appointment of Mr Loren Michael Jones as a director on 17 April 2023 (2 pages)
17 April 2023Full accounts made up to 1 October 2021 (80 pages)
7 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Jonathan Cornish as a director on 30 January 2023 (1 page)
7 November 2022Appointment of Mr James Michael Lamb as a director on 24 October 2022 (2 pages)
7 October 2022Termination of appointment of Linda Aylmore as a director on 30 September 2022 (1 page)
22 September 2022Termination of appointment of David Gordon Batters as a director on 9 September 2022 (1 page)
15 August 2022Notification of a person with significant control statement (2 pages)
28 July 2022Cessation of Amentum N&E Uk Holdings Limited as a person with significant control on 28 July 2022 (1 page)
17 May 2022Appointment of Ms Linda Aylmore as a director on 9 May 2022 (2 pages)
29 March 2022Change of details for Amentum N&E Intercontinental Holdings Uk Limited as a person with significant control on 29 January 2022 (2 pages)
15 February 2022Appointment of Mr Paul Thomas Pheeny as a director on 1 February 2022 (2 pages)
15 February 2022Register inspection address has been changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 12 Tealby Grove Birmingham B29 7RJ (1 page)
15 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Amy Weatherburn as a director on 1 February 2022 (1 page)
18 November 2021Full accounts made up to 2 October 2020 (89 pages)
28 April 2021Termination of appointment of Jonathan Cornish as a director on 28 April 2021 (1 page)
28 April 2021Appointment of Mr Jonathan Cornish as a director on 13 April 2021 (2 pages)
23 April 2021Appointment of Mr Jonathan Cornish as a director on 13 April 2021 (2 pages)
21 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
29 December 2020Termination of appointment of John Michael Bradshaw as a director on 18 December 2020 (1 page)
29 December 2020Appointment of Mr Rupert Charles Cowen as a secretary on 17 December 2020 (2 pages)
29 December 2020Appointment of Mr Paul Pointon as a director on 17 December 2020 (2 pages)
9 December 2020Notification of Amentum N&E Intercontinental Holdings Uk Limited as a person with significant control on 3 February 2020 (2 pages)
4 December 2020Full accounts made up to 27 September 2019 (41 pages)
1 December 2020Cessation of Aecom Intercontinental Holdings Uk Limited as a person with significant control on 1 February 2020 (1 page)
31 March 2020Termination of appointment of David Wesley Swindle Jr as a director on 31 March 2020 (1 page)
11 February 2020Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 1st Floor, 303 Bridgewater Place Birchwood Warrington WA3 6XF on 11 February 2020 (1 page)
11 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
(3 pages)
3 February 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
30 January 2020Resolutions
  • RES13 ‐ Dividend in specie declared and satisfied by transfer by the company of shares 23/01/2020
(1 page)
30 January 2020Resolutions
  • RES13 ‐ Dividend in specie declared and satisfied by transfer by the company of shares 20/01/2020
(1 page)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 January 2020Termination of appointment of Bolaji Moruf Taiwo as a secretary on 27 January 2020 (1 page)
27 January 2020Termination of appointment of Annette Bottaro-Walklet as a secretary on 27 January 2020 (1 page)
24 January 2020Statement of capital on 24 January 2020
  • GBP 200,001
(3 pages)
24 January 2020Statement by Directors (1 page)
24 January 2020Solvency Statement dated 20/01/20 (1 page)
24 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 375,200,001
(3 pages)
23 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £182,999,999 be capitalised 20/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
20 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 183,200,000
(3 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 October 2019Termination of appointment of William Jan Charles Quarterman as a director on 14 October 2019 (1 page)
14 October 2019Termination of appointment of Cheryl Rosalind Mccall as a director on 14 October 2019 (1 page)
14 October 2019Termination of appointment of David Charles Webb Barwell as a director on 14 October 2019 (1 page)
23 September 2019Appointment of Mr John Michael Bradshaw as a director on 20 September 2019 (2 pages)
23 September 2019Appointment of Mrs Amy Weatherburn as a director on 20 September 2019 (2 pages)
10 September 2019Termination of appointment of Gerard Mcgill as a director on 10 September 2019 (1 page)
10 September 2019Appointment of Mr David Gordon Batters as a director on 10 September 2019 (2 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
4 July 2019Full accounts made up to 28 September 2018 (33 pages)
3 July 2019Termination of appointment of Bernice Constance Lilian Philps as a director on 3 July 2019 (1 page)
10 June 2019Change of details for Aecom Intercontinental Holdings Uk Limited as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Registered office address changed from 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA to Aldgate Tower 2 Leman Street London E1 8FA on 10 June 2019 (1 page)
3 June 2019Director's details changed for Mr David Charles Webb Barwell on 28 May 2019 (2 pages)
3 June 2019Director's details changed for Mrs Bernice Constance Lilian Philps on 28 May 2019 (2 pages)
3 June 2019Director's details changed for Mr Gerard Mcgill on 28 May 2019 (2 pages)
30 May 2019Director's details changed for Mr William Jan Charles Quarterman on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
29 May 2019Register inspection address has been 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 (1 page)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 200,001
(3 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
2 January 2019Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom to St George's House 5 st. George's Road Wimbledon London SW19 4DR (1 page)
25 October 2018Director's details changed for Mr William Jan Charles on 25 October 2018 (2 pages)
10 October 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 24 September 2018 (2 pages)
10 October 2018Appointment of Mr William Jan Charles as a director on 24 September 2018 (2 pages)
10 October 2018Appointment of Mr David Charles Webb Barwell as a director on 24 September 2018 (2 pages)
10 October 2018Appointment of Mr David Wesley Swindle Jr as a director on 24 September 2018 (2 pages)
5 July 2018Full accounts made up to 29 September 2017 (29 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Robert Clifford Bonner as a director on 6 December 2017 (1 page)
8 December 2017Termination of appointment of Robert Clifford Bonner as a director on 6 December 2017 (1 page)
8 September 2017Resolutions
  • RES13 ‐ Agreement 17/08/2017
(43 pages)
8 September 2017Resolutions
  • RES13 ‐ Agreement 17/08/2017
(43 pages)
16 August 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 4 August 2017 (1 page)
16 August 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 4 August 2017 (1 page)
7 July 2017Company name changed urs international holdings (uk) LIMITED\certificate issued on 07/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 July 2017Company name changed urs international holdings (uk) LIMITED\certificate issued on 07/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 May 2017Full accounts made up to 30 September 2016 (29 pages)
24 May 2017Full accounts made up to 30 September 2016 (29 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
23 January 2017Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 November 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (2 pages)
6 November 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (2 pages)
2 November 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
2 November 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
7 June 2016Full accounts made up to 2 October 2015 (21 pages)
7 June 2016Full accounts made up to 2 October 2015 (21 pages)
29 January 2016Director's details changed for Mrs Karen Jane Booth on 19 January 2016 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200,000
(7 pages)
29 January 2016Director's details changed for Mrs Karen Jane Booth on 19 January 2016 (2 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200,000
(7 pages)
12 November 2015Director's details changed for Mrs Karen Jane Booth on 9 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Karen Jane Booth on 9 November 2015 (2 pages)
12 November 2015Appointment of Mrs Karen Jane Booth as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mrs Karen Jane Booth as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Jeanne Cornell Baughman as a secretary on 9 November 2015 (1 page)
9 November 2015Appointment of Bernice Constance Lilian Philps as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Rebecca Elizabeth Hemshall as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages)
9 November 2015Appointment of Annette Bottaro-Walklet as a secretary on 9 November 2015 (2 pages)
9 November 2015Appointment of Bernice Constance Lilian Philps as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Randolph John Hill as a director on 9 November 2015 (1 page)
16 September 2015Auditor's resignation (1 page)
16 September 2015Auditor's resignation (1 page)
31 July 2015Section 519 (1 page)
31 July 2015Section 519 (1 page)
8 July 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
8 July 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
25 June 2015Full accounts made up to 17 October 2014 (21 pages)
25 June 2015Full accounts made up to 17 October 2014 (21 pages)
24 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200,000
(15 pages)
24 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200,000
(15 pages)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Washington House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR to 401 Faraday Street, 3Rd Floor Birchwood Park Warrington WA3 6GA on 6 February 2015 (1 page)
20 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
20 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
2 July 2014Termination of appointment of Robert Zaist as a director (1 page)
2 July 2014Termination of appointment of Robert Zaist as a director (1 page)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(5 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(5 pages)
10 January 2014Appointment of Gerard Mcgill as a director (3 pages)
10 January 2014Appointment of Gerard Mcgill as a director (3 pages)
16 December 2013Termination of appointment of David Pethick as a director (1 page)
16 December 2013Termination of appointment of David Pethick as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (19 pages)
13 September 2013Full accounts made up to 31 December 2012 (19 pages)
15 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
14 November 2012Statement of company's objects (38 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2012Statement of company's objects (38 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 September 2011Full accounts made up to 31 December 2010 (20 pages)
8 February 2011Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page)
8 February 2011Director's details changed for David Allan Pethick on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Robert Clifford Bonner on 19 January 2011 (2 pages)
8 February 2011Director's details changed for David Allan Pethick on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Robert William Zaist on 19 January 2011 (2 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Randolph John Hill on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Robert Clifford Bonner on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Robert William Zaist on 19 January 2011 (2 pages)
8 February 2011Director's details changed for Randolph John Hill on 19 January 2011 (2 pages)
8 February 2011Secretary's details changed for Jeanne Cornell Baughman on 19 January 2011 (1 page)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2010Memorandum and Articles of Association (14 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2010Memorandum and Articles of Association (14 pages)
26 April 2010Company name changed washington international holding LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(3 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed washington international holding LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(3 pages)
18 February 2010Secretary's details changed for Jeanne Cornell Baughman on 19 January 2010 (1 page)
18 February 2010Secretary's details changed for Jeanne Cornell Baughman on 19 January 2010 (1 page)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Robert Clifford Bonner on 19 January 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Robert Clifford Bonner on 19 January 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Aud's statement - re no circumstances etc (1 page)
26 January 2010Aud's statement - re no circumstances etc (1 page)
20 January 2010Termination of appointment of James Carrick as a director (1 page)
20 January 2010Termination of appointment of James Carrick as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
18 September 2009Memorandum and Articles of Association (14 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2009Memorandum and Articles of Association (14 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 July 2008Appointment terminated director thomas foote (1 page)
9 July 2008Director appointed randolph john hill (2 pages)
9 July 2008Director appointed randolph john hill (2 pages)
9 July 2008Appointment terminated director thomas foote (1 page)
13 May 2008Director appointed robert clifford bonner (2 pages)
13 May 2008Appointment terminated director graham campbell (1 page)
13 May 2008Appointment terminated director graham campbell (1 page)
13 May 2008Director appointed robert clifford bonner (2 pages)
8 May 2008Director appointed robert william zaist (2 pages)
8 May 2008Director appointed david pethick (2 pages)
8 May 2008Director appointed david pethick (2 pages)
8 May 2008Director appointed robert william zaist (2 pages)
2 May 2008Appointment terminated secretary richard parry (1 page)
2 May 2008Appointment terminated secretary richard parry (1 page)
2 May 2008Secretary appointed jeanne cornell baughman (2 pages)
2 May 2008Secretary appointed jeanne cornell baughman (2 pages)
6 March 2008Appointment terminated secretary terry eller (1 page)
6 March 2008Appointment terminated secretary terry eller (1 page)
6 March 2008Secretary appointed richard dennis parry (2 pages)
6 March 2008Appointment terminated director edward rahe (1 page)
6 March 2008Secretary appointed richard dennis parry (2 pages)
6 March 2008Appointment terminated director edward rahe (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2008Return made up to 19/01/08; full list of members (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 19/01/08; full list of members (3 pages)
28 January 2008Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
17 September 2007Ad 29/06/07--------- £ si 40000@1=40000 £ ic 160000/200000 (2 pages)
17 September 2007Statement of affairs (6 pages)
17 September 2007Ad 29/06/07--------- £ si 40000@1=40000 £ ic 160000/200000 (2 pages)
17 September 2007Statement of affairs (6 pages)
10 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
19 January 2007Return made up to 19/01/07; full list of members (3 pages)
19 January 2007Return made up to 19/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Return made up to 19/01/06; full list of members (3 pages)
26 January 2006Return made up to 19/01/06; full list of members (3 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Location of register of members (1 page)
5 October 2005Return made up to 14/09/05; full list of members (3 pages)
5 October 2005Location of register of members (1 page)
5 October 2005Return made up to 14/09/05; full list of members (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
2 November 2004Return made up to 14/09/04; full list of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 November 2004Return made up to 14/09/04; full list of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
30 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
4 October 2002Return made up to 14/09/02; full list of members (8 pages)
4 October 2002Return made up to 14/09/02; full list of members (8 pages)
15 August 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 August 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
7 March 2002Group of companies' accounts made up to 30 November 2000 (26 pages)
7 March 2002Group of companies' accounts made up to 30 November 2000 (26 pages)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2001Registered office changed on 03/12/01 from: hill house 1 little new street london EC4A 3TR (1 page)
3 December 2001Registered office changed on 03/12/01 from: hill house 1 little new street london EC4A 3TR (1 page)
3 December 2001Location of register of members (1 page)
3 December 2001Location of register of members (1 page)
9 November 2001Auditor's resignation (1 page)
9 November 2001Auditor's resignation (1 page)
7 November 2001Group of companies' accounts made up to 30 November 1999 (20 pages)
7 November 2001Group of companies' accounts made up to 30 November 1999 (20 pages)
25 September 2001Return made up to 14/09/01; full list of members (7 pages)
25 September 2001Return made up to 14/09/01; full list of members (7 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
21 November 2000Company name changed morrison knudsen LIMITED\certificate issued on 21/11/00 (2 pages)
21 November 2000Company name changed morrison knudsen LIMITED\certificate issued on 21/11/00 (2 pages)
12 October 2000Return made up to 14/09/00; full list of members (15 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Return made up to 14/09/00; full list of members (15 pages)
12 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
21 September 2000Auditor's resignation (1 page)
21 September 2000Auditor's resignation (1 page)
7 August 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
7 August 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
16 April 2000Full accounts made up to 30 November 1998 (15 pages)
16 April 2000Full accounts made up to 30 November 1998 (15 pages)
11 November 1999Ad 03/11/99--------- £ si 120000@1=120000 £ ic 40000/160000 (2 pages)
11 November 1999Nc inc already adjusted 03/11/99 (1 page)
11 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
11 November 1999Nc inc already adjusted 03/11/99 (1 page)
11 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
11 November 1999Ad 03/11/99--------- £ si 120000@1=120000 £ ic 40000/160000 (2 pages)
14 October 1999Director's particulars changed (1 page)
14 October 1999Return made up to 14/09/99; full list of members (7 pages)
14 October 1999Return made up to 14/09/99; full list of members (7 pages)
14 October 1999Director's particulars changed (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
30 November 1998Full accounts made up to 30 November 1997 (14 pages)
30 November 1998Full accounts made up to 30 November 1997 (14 pages)
17 September 1998Return made up to 14/09/98; full list of members (7 pages)
17 September 1998Return made up to 14/09/98; full list of members (7 pages)
7 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
7 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
23 October 1997Director's particulars changed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 December 1995 (13 pages)
25 September 1996Full accounts made up to 31 December 1995 (13 pages)
18 September 1996Return made up to 14/09/96; full list of members (8 pages)
18 September 1996Return made up to 14/09/96; full list of members (8 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996Secretary resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
26 September 1995Return made up to 14/09/95; full list of members (20 pages)
26 September 1995Return made up to 14/09/95; full list of members (20 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
8 June 1995Secretary resigned;new director appointed (4 pages)
8 June 1995New secretary appointed (4 pages)
8 June 1995Secretary resigned;new director appointed (4 pages)
8 June 1995New secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
4 July 1994Company name changed ferguson morrson-knudsen river l imited\certificate issued on 05/07/94 (9 pages)
4 July 1994Company name changed ferguson morrson-knudsen river l imited\certificate issued on 05/07/94 (9 pages)
14 March 1994Director resigned;new director appointed (2 pages)
14 March 1994Director resigned;new director appointed (2 pages)
26 February 1994New director appointed (2 pages)
26 February 1994New director appointed (2 pages)
23 February 1994Director resigned;new director appointed (2 pages)
23 February 1994Director resigned;new director appointed (2 pages)
22 March 1973Memorandum and Articles of Association (17 pages)
22 March 1973Memorandum and Articles of Association (17 pages)
28 September 1966Company name changed\certificate issued on 28/09/66 (2 pages)
28 September 1966Company name changed\certificate issued on 28/09/66 (2 pages)
13 March 1954Incorporation (19 pages)
13 March 1954Incorporation (19 pages)