AES OVERSEAS HOLDINGS LIMITED

First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.06487663
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

AES OVERSEAS HOLDINGS LIMITED is an active private limited company with number 06487663. It was incorporated 16 years, 4 months, 1 day ago, on 29 January 2008. The company address is First Floor Templeback First Floor Templeback, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aes Uk Holdings Ltd

Notification date: 2023-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-30

Psc name: Aes Corp

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Inna Kuzennaya

Appointment date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Reynolds

Appointment date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Ms Elizabeth Akdag

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: James Timothy Mccullough

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serhiy Zuyev

Termination date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Austin Hutchinson

Termination date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serhiy Zuyev

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: Ian Robert Luney

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Austin Hutchinson

Appointment date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Timothy Mccullough

Appointment date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Paul Casement

Termination date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2018-02-01

Documents

View document PDF

Legacy

Date: 25 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/01/18

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Reynolds

Termination date: 2017-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Edward Reynolds

Appointment date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: Carla Michelle Tully

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Old address: 21 st Thomas Street Bristol BS1 6JS

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2015

Action Date: 27 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-27

Capital : 57,519,150 USD

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Ms Carla Michelle Tully

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Paul Casement

Appointment date: 2014-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tihomir Mladenov

Termination date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Elizabeth Eastwood

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Mr Ian Robert Luney

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tihomir Mladenov

Termination date: 2014-10-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Capital

Type: SH19

Capital : 53,713,035 USD

Date: 2014-07-15

Documents

View document PDF

Legacy

Date: 15 Jul 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Jul 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/14

Documents

View document PDF

Resolution

Date: 15 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Old address: 37 - 39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom

Change date: 2014-01-02

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Lehman

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Lehman

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tihomir Mladenov

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tihomir Mladenov

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2010

Action Date: 29 Dec 2010

Category: Address

Type: AD01

Old address: 37 Kew Foot Road Richmond Surrey TW9 2SS

Change date: 2010-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed donald todd lehman

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed donald todd lehman

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil hopkins

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil hopkins

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ms elizabeth eastwood

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 12/12/08\usd si 113712934@1=113712934\usd ic 101/113713035\

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/12/08

Documents

View document PDF

Resolution

Date: 19 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/08-01/04/08\usd si 100@1=100\usd ic 1/101\

Documents

View document PDF

Resolution

Date: 13 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/08

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fernando gonzalez

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed timothy stuart clarke

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACI INTERNATIONAL LIMITED

10 LEEDS ROAD,SHEFFIELD,S9 3TY

Number:05859265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AH CORNWALL LIMITED

61 POLDREA,PAR,PL24 2RB

Number:11399281
Status:ACTIVE
Category:Private Limited Company

BROADPATH CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09957947
Status:ACTIVE
Category:Private Limited Company

JULIUS ERICHSEN LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:04456110
Status:ACTIVE
Category:Private Limited Company

PCS CONSULTING ENGINEERS LIMITED

62 RESERVOIR ROAD,SOLIHULL,B92 8AN

Number:05573180
Status:ACTIVE
Category:Private Limited Company

PLH BUILDING SERVICES LTD

2 DELL ROAD,EPSOM,KT17 2ND

Number:07681934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source