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

AECOM CSD LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
07902679
Private Limited Company
Liquidation

Company Overview

About Aecom Csd Ltd
AECOM CSD LIMITED was founded on 2012-01-09 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Aecom Csd Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AECOM CSD LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in AL1
 
Previous Names
AECOM RUSSIA CSD LIMITED22/09/2023
AECOM CSD LIMITED26/08/2022
AECOM RUSSIA CSD LIMITED13/05/2022
BOVIS LEND LEASE RUSSIA LIMITED12/03/2013
RHONECO LIMITED18/07/2012
Filing Information
Company Number 07902679
Company ID Number 07902679
Date formed 2012-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:05:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AECOM CSD LIMITED
The accountancy firm based at this address is QCA 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.

Company Officers of AECOM CSD LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Director 2013-03-01
MICHAEL JOHN HENNESSY
Director 2016-03-21
DAVID MARK WHITEHOUSE
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES MORRISS
Director 2013-03-01 2015-04-01
THANALAKSHMI JANANDRAN
Company Secretary 2012-01-09 2013-03-01
LISA VERONICA GLEDHILL
Director 2012-01-09 2013-03-01
GEOFFREY ROSS WILLETTS
Director 2012-01-09 2013-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Liquidation
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation
DAVID MARK WHITEHOUSE 17 QC (MV) LTD Director 2013-10-14 CURRENT 2012-07-25 Active
DAVID MARK WHITEHOUSE CADIR LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
DAVID MARK WHITEHOUSE DELAFER LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off

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
2024-02-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-10Appointment of a voluntary liquidator
2024-02-10Voluntary liquidation declaration of solvency
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-09-22Company name changed aecom russia csd LIMITED\certificate issued on 22/09/23
2023-09-13FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ROBERTO CIALONE
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CIALONE
2022-08-26Company name changed aecom csd LIMITED\certificate issued on 26/08/22
2022-08-26CERTNMCompany name changed aecom csd LIMITED\certificate issued on 26/08/22
2022-07-05FULL ACCOUNTS MADE UP TO 01/10/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-05-13CERTNMCompany name changed aecom russia csd LIMITED\certificate issued on 13/05/22
2022-01-14Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 2022-01-14
2022-01-14CH01Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 2022-01-14
2021-12-29CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 02/10/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO BARONE
2020-09-14AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2020-08-20AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-06-30CH01Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso on 2020-06-30
2020-06-30CH01Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira-Fragoso on 2020-06-30
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-09AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-06-03CH01Director's details changed for Mr Marcello Barone on 2019-05-28
2019-05-28PSC05Change of details for Aecom Europe Holdings Ltd as a person with significant control on 2019-05-28
2019-05-28AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2019-02-08
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES ADAMSON
2019-02-08AP01DIRECTOR APPOINTED MRS PATRICIA SOFIA RIBEIRO-CARVALHO-VIEIRA-FRAGOSO
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HENNESSY
2018-07-04AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;RUB 101185049
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
2016-10-20AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Aecom House 63-77 Victoria Street St Albans Herts AL1 3ER
2016-03-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN HENNESSY
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;RUB 101185049
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 03/10/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MORRISS
2015-02-21AAFULL ACCOUNTS MADE UP TO 27/09/13
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;RUB 101185049
2015-01-30AR0109/01/15 ANNUAL RETURN FULL LIST
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;RUB 101185049
2014-03-21AR0109/01/14 ANNUAL RETURN FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR DAVID MARK WHITEHOUSE
2013-04-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRISS
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF UNITED KINGDOM
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA GLEDHILL
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLETTS
2013-03-27AP01DIRECTOR APPOINTED IAN JAMES ADAMSON
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-03-14AA01CURREXT FROM 31/08/2013 TO 30/09/2013
2013-03-12RES15CHANGE OF NAME 01/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED BOVIS LEND LEASE RUSSIA LIMITED CERTIFICATE ISSUED ON 12/03/13
2013-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-25AA31/08/12 TOTAL EXEMPTION FULL
2013-01-09AR0109/01/13 FULL LIST
2012-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-21SH0112/12/12 STATEMENT OF CAPITAL RUB 101185049
2012-08-10AA01CURRSHO FROM 31/01/2013 TO 31/08/2012
2012-07-18RES15CHANGE OF NAME 18/07/2012
2012-07-18CERTNMCOMPANY NAME CHANGED RHONECO LIMITED CERTIFICATE ISSUED ON 18/07/12
2012-02-15SH0109/02/12 STATEMENT OF CAPITAL RUB 245049
2012-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-16AP03SECRETARY APPOINTED THANALAKSHMI JANANDRAN
2012-01-12SH1410/01/12 STATEMENT OF CAPITAL RUB 49
2012-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 AECOM CSD 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-up2024-02-12
Appointment of Liquidators2024-02-12
Fines / Sanctions
No fines or sanctions have been issued against AECOM CSD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AECOM CSD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-09-27
Annual Accounts
2012-08-31

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 AECOM CSD LIMITED

Intangible Assets
Patents
We have not found any records of AECOM CSD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AECOM CSD LIMITED
Trademarks
We have not found any records of AECOM CSD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AECOM CSD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AECOM CSD LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AECOM CSD 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 AECOM CSD 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 AECOM CSD 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.