AES OVERSEAS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06487663 |
Category | Private Limited Company |
Incorporated | 29 Jan 2008 |
Age | 16 years, 4 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Jan 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 25 Jan 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/01/18
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jul 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 15 Jul 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/06/14
Documents
Resolution
Date: 15 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 Apr 2014
Category: Change-of-constitution
Type: CC04
Documents
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
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
Termination secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Lehman
Documents
Termination director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Lehman
Documents
Appoint person secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tihomir Mladenov
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tihomir Mladenov
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Clarke
Documents
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
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
Legacy
Date: 15 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed donald todd lehman
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288a
Description: Director appointed donald todd lehman
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary neil hopkins
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil hopkins
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed ms elizabeth eastwood
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
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
Legacy
Date: 19 Jan 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/12/08
Documents
Resolution
Date: 19 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 13 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/04/08
Documents
Legacy
Date: 11 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fernando gonzalez
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed timothy stuart clarke
Documents
Some Companies
10 LEEDS ROAD,SHEFFIELD,S9 3TY
Number: | 05859265 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
61 POLDREA,PAR,PL24 2RB
Number: | 11399281 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09957947 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 DELL ROAD,EPSOM,KT17 2ND
Number: | 07681934 |
Status: | ACTIVE |
Category: | Private Limited Company |