Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AECUS LIMITED
Company Information for

AECUS LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
04502419
Private Limited Company
Liquidation

Company Overview

About Aecus Ltd
AECUS LIMITED was founded on 2002-08-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Aecus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AECUS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC1N
 
Previous Names
ALSBRIDGE PLC04/11/2014
A L S CONSULTING LTD21/04/2005
Filing Information
Company Number 04502419
Company ID Number 04502419
Date formed 2002-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB795366967  
Last Datalog update: 2023-06-05 06:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AECUS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AECUS LIMITED
The following companies were found which have the same name as AECUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AECUS ASIA PTE. LTD. BATTERY ROAD Singapore 049909 Active Company formed on the 2016-07-22
AECUS AVIATION LTD BEACON BUSINESS VILLAGE WESTON ROAD STAFFORD ST18 0BF Active Company formed on the 2023-02-23
AECUS BUILDERS LLC 19102 CABALLERO SPUR SAN ANTONIO TX 78221 Active Company formed on the 2024-02-11
AECUS CONSULTING LIMITED 35 LEAMINGTON ROAD BROADWAY WORCESTERSHIRE WR12 7EH Dissolved Company formed on the 2014-03-25
AECUS CONSULTING LLP JELLICOE ROAD Singapore 208747 Dissolved Company formed on the 2015-03-20
AECUS CONSTRUCTION GROUP LLC North Carolina Unknown
AECUS DEVELOPMENT LTD 20 CHANDOS AVENUE SOUTHGATE LONDON N14 7ET Active - Proposal to Strike off Company formed on the 2019-05-09
AECUS LEISURE LTD EDUCATION & ENTERPRISE CENTRE WESTON ROAD STAFFORD ST18 0BF Active - Proposal to Strike off Company formed on the 2021-04-13
AECUS LIMITED Singapore Active Company formed on the 2014-12-16
AECUS MANAGEMENT & TRAINING SERVICES LIMITED FIELDS END GRAYRIGG KENDAL LA8 9BU Active - Proposal to Strike off Company formed on the 2012-09-14
AECUS RECRUITMENT LTD OFFICE C109 STAFFORD EDUCATION & ENTERPRISE PARK WESTON ROAD STAFFORD ST18 0BF Active - Proposal to Strike off Company formed on the 2019-04-02
AECUS RECRUITMENT LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2022-11-04
AECUSAJOBS LLC Arkansas Unknown

Company Officers of AECUS LIMITED

Current Directors
Officer Role Date Appointed
FRANK ZOMERFELD
Company Secretary 2017-04-07
GEORGE MICHAEL HADLEY
Director 2017-04-07
ROBERT RAMIREZ
Director 2017-04-07
FRANK A ZOMERFELD
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SCOTT
Company Secretary 2004-05-01 2017-04-07
ANDREW WILLIAM KITCHER
Director 2010-03-15 2017-04-07
TIMOTHY ROBERT LLOYD
Director 2002-08-23 2017-04-07
PETER SCOTT
Director 2004-05-01 2017-04-07
RICHARD ANTHONY SIMMONDS
Director 2002-08-23 2017-04-07
MARK MCRAE OTWAY
Director 2004-05-01 2011-09-08
WILLIAM GEORGE BENN
Director 2010-03-15 2010-06-10
CHRISTOPHER DAVID PRICE
Director 2004-05-01 2009-12-21
TIMOTHY ROBERT LLOYD
Company Secretary 2002-08-23 2004-10-07
NICHOLAS JON ANDREWS
Director 2002-08-23 2004-06-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-02 2002-08-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-02 2002-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MICHAEL HADLEY WELLMAZE PROPERTY MANAGEMENT LIMITED Director 2018-04-27 CURRENT 2006-05-17 Active
ROBERT RAMIREZ THE HACKETT GROUP LIMITED Director 2008-12-31 CURRENT 1977-11-30 Active
ROBERT RAMIREZ RESOURCE EVALUATION LIMITED Director 2008-12-31 CURRENT 1987-12-16 Active
ROBERT RAMIREZ REL CONSULTANCY GROUP LIMITED Director 2008-12-31 CURRENT 1975-10-01 Active
ROBERT RAMIREZ HACKETT-REL LIMITED Director 2008-12-31 CURRENT 2005-02-01 Active
FRANK A ZOMERFELD HACKETT-REL LIMITED Director 2005-12-06 CURRENT 2005-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02Final Gazette dissolved via compulsory strike-off
2023-03-02Voluntary liquidation. Notice of members return of final meeting
2022-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-08Voluntary liquidation declaration of solvency
2022-01-08Appointment of a voluntary liquidator
2022-01-08REGISTERED OFFICE CHANGED ON 08/01/22 FROM Cannon Green 27 Bush Lane London EC4R 0AN England
2022-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/22 FROM Cannon Green 27 Bush Lane London EC4R 0AN England
2022-01-08600Appointment of a voluntary liquidator
2022-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-22
2022-01-08LIQ01Voluntary liquidation declaration of solvency
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Martin House, 5 Martin Lane London London EC4R 0DP England
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-04-27SH08Change of share class name or designation
2017-04-27SH10Particulars of variation of rights attached to shares
2017-04-20RES12Resolution of varying share rights or name
2017-04-20RES01ADOPT ARTICLES 07/04/2017
2017-04-10AP01DIRECTOR APPOINTED MR ROBERT RAMIREZ
2017-04-10AP01DIRECTOR APPOINTED MR FRANK ZOMERFELD
2017-04-07AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-04-07AP01DIRECTOR APPOINTED MR GEORGE MICHAEL HADLEY
2017-04-07AP03Appointment of Mr Frank Zomerfeld as company secretary on 2017-04-07
2017-04-07TM02Termination of appointment of Peter Scott on 2017-04-07
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONDS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KITCHER
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LLOYD
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 218 Strand London WC2R 1AT England
2017-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-11CH01Director's details changed for Andrew Kitcher on 2017-01-11
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 218 218 Strand London WC2R 1AT England
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 64750
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM 218 Strand London WC2R 1AT England
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 22-24 Ely Place London EC1N 6TE
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 64750
2015-08-24AR0102/08/15 FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-12-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-12-02RES02REREG PLC TO PRI; RES02 PASS DATE:02/12/2014
2014-12-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-11-04RES15CHANGE OF NAME 04/11/2014
2014-11-04CERTNMCOMPANY NAME CHANGED ALSBRIDGE PLC CERTIFICATE ISSUED ON 04/11/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 64750
2014-08-12AR0102/08/14 FULL LIST
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-12AR0102/08/13 FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-23RES01ADOPT ARTICLES 12/05/2011
2013-01-15SH0112/05/11 STATEMENT OF CAPITAL GBP 64850.00
2012-08-08AR0102/08/12 FULL LIST
2012-04-30SH0704/04/12 STATEMENT OF CAPITAL GBP 64750.00
2012-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK OTWAY
2011-08-30AUDAUDITOR'S RESIGNATION
2011-08-17AR0102/08/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-28AR0102/08/10 FULL LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SIMMONDS / 02/08/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 02/08/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCRAE OTWAY / 02/08/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT LLOYD / 02/08/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENN
2010-04-08AP01DIRECTOR APPOINTED WILLIAM GEORGE BENN
2010-04-08AP01DIRECTOR APPOINTED ANDREW KITCHER
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2009-08-20363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-08363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMMONDS / 03/08/2007
2008-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-06RES04NC INC ALREADY ADJUSTED 08/07/2008
2008-08-06123GBP NC 1050100/2050100 08/07/08
2008-07-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-03-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-31363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-08-29CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-08-29AUDRAUDITORS' REPORT
2007-08-29AUDSAUDITORS' STATEMENT
2007-08-29BSBALANCE SHEET
2007-08-2943(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-08-2943(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-08-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-08-29RES02REREG PRI-PLC 02/08/07
2007-08-21ELRESS80A AUTH TO ALLOT SEC 02/08/07
2007-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-2188(2)RAD 02/08/07--------- £ SI 996000@.05=49800 £ IC 2100/51900
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 81 BERRY LANE LONGRIDGE PRESTON LANCASHIRE PR3 3WH
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-21363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-15225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2005-09-19363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-21CERTNMCOMPANY NAME CHANGED A L S CONSULTING LTD CERTIFICATE ISSUED ON 21/04/05
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-31123NC INC ALREADY ADJUSTED 15/10/04
2004-10-31RES04£ NC 1000000/1050100 15/1
2004-10-31RES12VARYING SHARE RIGHTS AND NAMES
2004-10-25363(288)SECRETARY RESIGNED
2004-10-25363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-10-12288bSECRETARY RESIGNED
2004-08-17288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AECUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-12-28
Notices to Creditors2021-12-28
Appointment of Liquidators2021-12-28
Fines / Sanctions
No fines or sanctions have been issued against AECUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AECUS LIMITED

Intangible Assets
Patents
We have not found any records of AECUS LIMITED registering or being granted any patents
Domain Names

AECUS LIMITED owns 2 domain names.

straighttalkingsourcing.co.uk   insidesourceblog.co.uk  

Trademarks
We have not found any records of AECUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AECUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-02-18 GBP £9,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AECUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AECUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AECUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.