AES AMERICAS LIMITED

Needingworth Industrial Estate Needingworth Industrial Estate, St. Ives, PE27 4NB, Cambridgeshire
StatusACTIVE
Company No.07889158
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

AES AMERICAS LIMITED is an active private limited company with number 07889158. It was incorporated 12 years, 5 months, 14 days ago, on 21 December 2011. The company address is Needingworth Industrial Estate Needingworth Industrial Estate, St. Ives, PE27 4NB, Cambridgeshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 20 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078891580008

Charge creation date: 2023-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078891580003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078891580004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078891580005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2023

Action Date: 03 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-03

Charge number: 078891580007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2023

Action Date: 03 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078891580006

Charge creation date: 2023-11-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2023

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-03

Psc name: Arena Events Group Plc

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Stephen Trowbridge

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregaory Malcolm Lawless

Termination date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Charles Gillott

Appointment date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Michael Queyssac Berger

Appointment date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Old address: , 4 Deer Park Road, London, SW19 3GY, England

New address: Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB

Change date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arena Events Group Plc

Notification date: 2021-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aes Arena Event Services Group Holdings Ltd

Cessation date: 2021-04-15

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078891580005

Charge creation date: 2020-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Piers Leigh Stuart Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Trowbridge

Appointment date: 2019-10-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 10 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078891580004

Charge creation date: 2018-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078891580001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-18

Charge number: 078891580003

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078891580002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Benjamin Harold Wheeler

Termination date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Bal Johal

Documents

View document PDF

Legacy

Date: 07 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Capital

Type: SH19

Date: 2017-07-07

Capital : 7,792.60 GBP

Documents

View document PDF

Legacy

Date: 07 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/07/17

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB

Old address: , 40 Arena Group, 40 Great Portland Street, 1st Floor, London, W1W 7LZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-04

Charge number: 078891580002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-04

Charge number: 078891580001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

New address: Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB

Old address: , C/O Arena Group, 4th Floor 85 Newman Street, London, W1T 3EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB

Old address: , Needingworth Road St Ives, Huntingdon, Cambridgeshire, PE27 3nd

Change date: 2014-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 05 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 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: 03 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Leigh Stuart Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: , 5 New Street Square, London, EC4A 3TW, United Kingdom

Change date: 2012-07-03

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Benjamin Harold Wheeler

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregaory Malcolm Lawless

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2012

Action Date: 07 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-07

Capital : 7,792.60 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH02

Date: 2012-02-01

Documents

View document PDF

Resolution

Date: 07 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bal Johal

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed law 2487 LIMITED\certificate issued on 23/12/11

Documents

View document PDF

Change of name notice

Date: 23 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLENNAM HR CONSULTING LTD

52 GOLDINGTON AVENUE,BEDFORD,MK40 3BZ

Number:07136781
Status:ACTIVE
Category:Private Limited Company

COXONS LTD

67 WILCOT ROAD,PEWSEY,SN9 5EJ

Number:10357542
Status:ACTIVE
Category:Private Limited Company

HERTFORD PLACE LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:08221853
Status:ACTIVE
Category:Private Limited Company

LANADWELL LIMITED

PARK ACRES 12 HIGH STREET,BRISTOL,BS35 2AQ

Number:07152732
Status:ACTIVE
Category:Private Limited Company

MRUDULA PROPERTIES LIMITED

6 NOTTINGHAM ROAD,LONG EATON,NG10 1HP

Number:11204968
Status:ACTIVE
Category:Private Limited Company

NK FINANCIAL SOLUTIONS LTD

435 STREET LANE,LEEDS,LS17 6HQ

Number:10883642
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