AECOM CSD LIMITED

Register to unlock more data on OkredoRegister

AECOM CSD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07902679

Incorporation date

09/01/2012

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2012)
dot icon18/05/2025
Final Gazette dissolved following liquidation
dot icon18/02/2025
Return of final meeting in a members' voluntary winding up
dot icon18/02/2024
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-02-18
dot icon10/02/2024
Resolutions
dot icon10/02/2024
Appointment of a voluntary liquidator
dot icon10/02/2024
Declaration of solvency
dot icon19/01/2024
Resolutions
dot icon19/01/2024
Statement by Directors
dot icon19/01/2024
Solvency Statement dated 19/01/24
dot icon19/01/2024
Statement of capital on 2024-01-19
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon22/09/2023
Certificate of change of name
dot icon13/09/2023
Full accounts made up to 2022-09-30
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon02/09/2022
Termination of appointment of Roberto Cialone as a director on 2022-08-31
dot icon26/08/2022
Certificate of change of name
dot icon05/07/2022
Full accounts made up to 2021-10-01
dot icon13/05/2022
Certificate of change of name
dot icon14/01/2022
Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 2022-01-14
dot icon29/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon30/06/2021
Full accounts made up to 2020-10-02
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon03/11/2020
Termination of appointment of Marcello Barone as a director on 2020-11-02
dot icon14/09/2020
Appointment of Mr Roberto Cialone as a director on 2020-09-14
dot icon14/09/2020
Appointment of Mr David John Price as a director on 2020-09-14
dot icon20/08/2020
Full accounts made up to 2019-09-27
dot icon30/06/2020
Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso on 2020-06-30
dot icon09/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon09/07/2019
Full accounts made up to 2018-09-28
dot icon03/06/2019
Director's details changed for Mr Marcello Barone on 2019-05-28
dot icon28/05/2019
Change of details for Aecom Europe Holdings Ltd as a person with significant control on 2019-05-28
dot icon28/05/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2019-02-08
dot icon28/05/2019
Registered 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 2019-05-28
dot icon08/02/2019
Termination of appointment of David Mark Whitehouse as a director on 2019-02-08
dot icon08/02/2019
Termination of appointment of Ian James Adamson as a director on 2019-02-08
dot icon08/02/2019
Appointment of Mr Marcello Barone as a director on 2019-02-08
dot icon08/02/2019
Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso as a director on 2019-02-08
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon25/10/2018
Termination of appointment of Michael John Hennessy as a director on 2018-10-15
dot icon04/07/2018
Full accounts made up to 2017-09-29
dot icon08/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon22/11/2016
Registered 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 2016-11-22
dot icon20/10/2016
Full accounts made up to 2015-10-02
dot icon19/10/2016
Registered office address changed from Aecom House 63-77 Victoria Street St Albans Herts AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 2016-10-19
dot icon23/03/2016
Appointment of Mr Michael John Hennessy as a director on 2016-03-21
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-10-03
dot icon07/04/2015
Termination of appointment of Stephen James Morriss as a director on 2015-04-01
dot icon21/02/2015
Full accounts made up to 2013-09-27
dot icon30/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon21/03/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon02/04/2013
Appointment of Mr David Mark Whitehouse as a director
dot icon02/04/2013
Appointment of Mr Stephen James Morriss as a director
dot icon27/03/2013
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 2013-03-27
dot icon27/03/2013
Termination of appointment of Lisa Gledhill as a director
dot icon27/03/2013
Termination of appointment of Geoffrey Willetts as a director
dot icon27/03/2013
Appointment of Ian James Adamson as a director
dot icon27/03/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon14/03/2013
Current accounting period extended from 2013-08-31 to 2013-09-30
dot icon12/03/2013
Certificate of change of name
dot icon12/03/2013
Change of name notice
dot icon25/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-12
dot icon10/08/2012
Current accounting period shortened from 2013-01-31 to 2012-08-31
dot icon18/07/2012
Certificate of change of name
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon14/02/2012
Resolutions
dot icon16/01/2012
Appointment of Thanalakshmi Janandran as a secretary
dot icon12/01/2012
Redenomination of shares. Statement of capital 2012-01-10
dot icon09/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
08/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ribeiro-Carvalho-Vieira, Patricia Sofia
Director
08/02/2019 - Present
6
Morriss, Stephen James
Director
01/03/2013 - 01/04/2015
15
Price, David John
Director
14/09/2020 - Present
64
Mr David Mark Whitehouse
Director
01/03/2013 - 08/02/2019
7
Hennessy Michael John
Director
21/03/2016 - 15/10/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AECOM CSD LIMITED

AECOM CSD LIMITED is an(a) Dissolved company incorporated on 09/01/2012 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AECOM CSD LIMITED?

toggle

AECOM CSD LIMITED is currently Dissolved. It was registered on 09/01/2012 and dissolved on 18/05/2025.

Where is AECOM CSD LIMITED located?

toggle

AECOM CSD LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does AECOM CSD LIMITED do?

toggle

AECOM CSD LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AECOM CSD LIMITED?

toggle

The latest filing was on 18/05/2025: Final Gazette dissolved following liquidation.