AECUS LIMITED

Register to unlock more data on OkredoRegister

AECUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04502419

Incorporation date

02/08/2002

Size

Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon02/06/2023
Final Gazette dissolved following liquidation
dot icon02/03/2023
Return of final meeting in a members' voluntary winding up
dot icon08/01/2022
Registered office address changed from Cannon Green 27 Bush Lane London EC4R 0AN England to 30 Finsbury Square London EC2A 1AG on 2022-01-08
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Declaration of solvency
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon01/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon26/06/2018
Registered office address changed from Martin House, 5 Martin Lane London London EC4R 0DP England to Cannon Green 27 Bush Lane London EC4R 0AN on 2018-06-26
dot icon22/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon27/04/2017
Particulars of variation of rights attached to shares
dot icon27/04/2017
Change of share class name or designation
dot icon20/04/2017
Resolutions
dot icon10/04/2017
Appointment of Mr Robert Ramirez as a director on 2017-04-07
dot icon10/04/2017
Appointment of Mr Frank Zomerfeld as a director on 2017-04-07
dot icon07/04/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon07/04/2017
Appointment of Mr George Michael Hadley as a director on 2017-04-07
dot icon07/04/2017
Appointment of Mr Frank Zomerfeld as a secretary on 2017-04-07
dot icon07/04/2017
Termination of appointment of Peter Scott as a secretary on 2017-04-07
dot icon07/04/2017
Termination of appointment of Richard Anthony Simmonds as a director on 2017-04-07
dot icon07/04/2017
Termination of appointment of Peter Scott as a director on 2017-04-07
dot icon07/04/2017
Termination of appointment of Andrew Kitcher as a director on 2017-04-07
dot icon07/04/2017
Termination of appointment of Timothy Robert Lloyd as a director on 2017-04-07
dot icon07/04/2017
Registered office address changed from 218 Strand London WC2R 1AT England to Martin House, 5 Martin Lane London London EC4R 0DP on 2017-04-07
dot icon07/04/2017
Satisfaction of charge 1 in full
dot icon22/02/2017
Full accounts made up to 2016-09-30
dot icon11/01/2017
Director's details changed for Andrew Kitcher on 2017-01-11
dot icon28/11/2016
Registered office address changed from 218 218 Strand London WC2R 1AT England to 218 Strand London WC2R 1AT on 2016-11-28
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon16/03/2016
Registered office address changed from 218 Strand London WC2R 1AT England to 218 218 Strand London WC2R 1AT on 2016-03-16
dot icon15/03/2016
Registered office address changed from 22-24 Ely Place London EC1N 6TE to 218 Strand London WC2R 1AT on 2016-03-15
dot icon06/01/2016
Full accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2014-09-30
dot icon02/12/2014
Re-registration of Memorandum and Articles
dot icon02/12/2014
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/2014
Resolutions
dot icon02/12/2014
Re-registration from a public company to a private limited company
dot icon04/11/2014
Certificate of change of name
dot icon12/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon20/02/2013
Full accounts made up to 2012-09-30
dot icon23/01/2013
Resolutions
dot icon15/01/2013
Statement of capital following an allotment of shares on 2011-05-12
dot icon08/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/04/2012
Cancellation of shares by a PLC. Statement of capital on 2012-04-04
dot icon30/04/2012
Purchase of own shares.
dot icon01/03/2012
Full accounts made up to 2011-09-30
dot icon15/09/2011
Termination of appointment of Mark Otway as a director
dot icon30/08/2011
Auditor's resignation
dot icon17/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr Mark Mcrae Otway on 2010-08-02
dot icon15/08/2010
Director's details changed for Richard Anthony Simmonds on 2010-08-02
dot icon15/08/2010
Director's details changed for Peter Scott on 2010-08-02
dot icon15/08/2010
Director's details changed for Timothy Robert Lloyd on 2010-08-02
dot icon13/07/2010
Termination of appointment of William Benn as a director
dot icon08/04/2010
Appointment of William George Benn as a director
dot icon08/04/2010
Appointment of Andrew Kitcher as a director
dot icon18/03/2010
Resolutions
dot icon11/03/2010
Full accounts made up to 2009-09-30
dot icon24/12/2009
Termination of appointment of Christopher Price as a director
dot icon20/08/2009
Return made up to 02/08/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-09-30
dot icon08/08/2008
Return made up to 02/08/08; full list of members
dot icon08/08/2008
Director's change of particulars / richard simmonds / 03/08/2007
dot icon06/08/2008
Resolutions
dot icon06/08/2008
Gbp nc 1050100/2050100\08/07/08
dot icon29/07/2008
Particulars of contract relating to shares
dot icon26/03/2008
Full accounts made up to 2007-09-30
dot icon31/08/2007
Return made up to 02/08/07; no change of members
dot icon29/08/2007
Certificate of re-registration from Private to Public Limited Company
dot icon29/08/2007
Auditor's report
dot icon29/08/2007
Auditor's statement
dot icon29/08/2007
Balance Sheet
dot icon29/08/2007
Declaration on reregistration from private to PLC
dot icon29/08/2007
Application for reregistration from private to PLC
dot icon29/08/2007
Re-registration of Memorandum and Articles
dot icon29/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Ad 02/08/07--------- £ si [email protected]=49800 £ ic 2100/51900
dot icon21/08/2007
Particulars of contract relating to shares
dot icon10/07/2007
Registered office changed on 10/07/07 from: 81 berry lane longridge preston lancashire PR3 3WH
dot icon14/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 02/08/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/06/2006
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon19/09/2005
Return made up to 02/08/05; full list of members
dot icon21/04/2005
Certificate of change of name
dot icon22/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/01/2005
Particulars of mortgage/charge
dot icon10/11/2004
Ad 31/08/04--------- £ si 500@1=500 £ ic 1600/2100
dot icon31/10/2004
Ad 18/10/04--------- £ si [email protected]=100 £ ic 1500/1600
dot icon31/10/2004
Nc inc already adjusted 15/10/04
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon25/10/2004
Return made up to 02/08/04; full list of members
dot icon12/10/2004
Secretary resigned
dot icon17/08/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New secretary appointed;new director appointed
dot icon17/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon22/08/2003
Return made up to 02/08/03; full list of members
dot icon24/02/2003
Registered office changed on 24/02/03 from: wheatley cottage, four acre lane thornley, preston PR3 2TD
dot icon18/02/2003
Ad 20/12/02--------- £ si 1499@1=1499 £ ic 1/1500
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New secretary appointed;new director appointed
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon02/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Otway, Mark Mcrae
Director
30/04/2004 - 07/09/2011
4
Form 10 Secretaries Fd Ltd
Nominee Secretary
01/08/2002 - 06/08/2002
4791
Lloyd, Timothy Robert
Director
22/08/2002 - 06/04/2017
4
FORM 10 DIRECTORS FD LTD
Nominee Director
01/08/2002 - 06/08/2002
41295
Scott, Peter
Secretary
30/04/2004 - 06/04/2017
-

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 AECUS LIMITED

AECUS LIMITED is an(a) Dissolved company incorporated on 02/08/2002 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 4 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 AECUS LIMITED?

toggle

AECUS LIMITED is currently Dissolved. It was registered on 02/08/2002 and dissolved on 02/06/2023.

Where is AECUS LIMITED located?

toggle

AECUS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does AECUS LIMITED do?

toggle

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

What is the latest filing for AECUS LIMITED?

toggle

The latest filing was on 02/06/2023: Final Gazette dissolved following liquidation.