UKBizDB.co.uk

AMENTUM INTERNATIONAL HOLDINGS UK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amentum International Holdings Uk Ltd.. The company was founded 70 years ago and was given the registration number 00530311. The firm's registered office is in WARRINGTON. You can find them at 1st Floor, 303 Bridgewater Place, Birchwood, Warrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMENTUM INTERNATIONAL HOLDINGS UK LTD.
Company Number:00530311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1954
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor, 303 Bridgewater Place, Birchwood, Warrington, England, WA3 6XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Secretary17 December 2020Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director17 April 2023Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director24 October 2022Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director01 February 2022Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director17 December 2020Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director07 July 2023Active
401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, England, WA3 6GA

Secretary21 March 2008Active
Abingdon, West Lane, Lymm, WA13 0TW

Secretary18 August 2000Active
Aecom, 3320 East Goldstone Way, Meridian, Idaho, United States, 83642

Secretary09 November 2015Active
2336 E. Gossamer, Boise, Idaho 83706, United States,

Secretary13 June 2005Active
8 Blackwood Close, Dartnell Park, West Byfleet, KT14 6PW

Secretary01 April 1995Active
14 Freewaters Close, Ickleford, Hitchin, SG5 3TQ

Secretary-Active
10901 Treeline Court, Boise, United States,

Secretary15 February 2008Active
Sunnycroft, Tarvin Road, Manley, WA6 9EW

Secretary28 June 2002Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Secretary21 December 2018Active
9 Grove Avenue, Harpenden, AL5 1EU

Secretary01 April 1993Active
Park Lodge Cotteges Park Lane, Old Knebworth, Knebworth, SG3 6PP

Secretary15 May 1995Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director09 May 2022Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director24 September 2018Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director10 September 2019Active
Abingdon, West Lane, Lymm, WA13 0TW

Director31 December 2000Active
401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, England, WA3 6GA

Director09 May 2008Active
Aecom, Midcity Place, 71 High Holborn, London, England, WC1V 6QS

Director09 November 2015Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director20 September 2019Active
3 Ullswater Drive, Alderley Edge, SK9 7WB

Director17 February 2006Active
Neasham Hill House, Neasham, Darlington, DL2 1PJ

Director01 December 2003Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director13 April 2021Active
1st Floor, 303, Bridgewater Place, Birchwood, Warrington, England, WA3 6XF

Director13 April 2021Active
1991 Driftwood Circle, Palmer, United States Of America, 99645

Director14 December 1994Active
4017 Quail, Ridge Drive, Boise, Usa,

Director31 December 2000Active
5686 S Olearia Place, Boise, Usa,

Director08 February 1999Active
3130 Terra Drive, Boise, Usa,

Director-Active
102 Harrisons Wharf, Purfleet, RM19 1QX

Director17 January 2006Active
401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, England, WA3 6GA

Director09 November 2015Active
5 Darwell Close, St. Leonards On Sea, TN38 9TN

Director01 October 2002Active

People with Significant Control

Amentum N&E Uk Holdings Limited
Notified on:03 February 2020
Status:Active
Country of residence:Jersey
Address:3rd Floor Charter Place, 23-27 Seaton Place, St Helier, Jersey, JE4 0WH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aecom Intercontinental Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type full.

Download
2024-02-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Address

Change sail address company with old address new address.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Officers

Appoint person secretary company with name date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.