AE INTERNATIONAL LIMITED

AE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAE INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00562880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AE INTERNATIONAL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AE INTERNATIONAL LIMITED located?

    Registered Office Address
    Suite 143c, Regus 3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATED ENGINEERING INTERNATIONAL LIMITEDMar 16, 1956Mar 16, 1956

    What are the latest accounts for AE INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AE INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for AE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on Aug 31, 2025

    1 pagesAD01

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Steven Peter Firth as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Christoph Henrik Narten as a director on Jun 20, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Farkrah Shujaat as a director on Aug 29, 2023

    1 pagesTM01

    Appointment of Mr Steven Peter Firth as a director on Aug 21, 2023

    2 pagesAP01

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    344 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre, Styal Road, Manchester Lancashire M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on Feb 08, 2022

    1 pagesAD01

    Termination of appointment of Elaine Janet Milner as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mrs Farkrah Shujaat as a director on Jan 26, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    338 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    285 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    319 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    196 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    297 pagesAA

    Who are the officers of AE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153005020001
    NARTEN, Christoph Henrik
    3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    Suite 143c, Regus
    England
    Director
    3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    Suite 143c, Regus
    England
    GermanyGerman324270230001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    British135544470001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    BAINES, Harold Francis
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    Director
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    British73647840001
    BELL, Martin Alexander
    Willow Cottage
    Red Lane Cloudsidede
    CW12 3QQ Congleton
    Director
    Willow Cottage
    Red Lane Cloudsidede
    CW12 3QQ Congleton
    British5445630002
    BOZYNSKI, David Anthony
    1665 Quarton Road
    Birmingham
    Michigan 48009
    Usa
    Director
    1665 Quarton Road
    Birmingham
    Michigan 48009
    Usa
    American69772630001
    CARRUTHERS, David Gordon
    Exeter Bank
    Chapel Lane Holcombe Brook
    BL8 4NB Bury
    Lancashire
    Director
    Exeter Bank
    Chapel Lane Holcombe Brook
    BL8 4NB Bury
    Lancashire
    British10805720001
    EVERITT, William Howard
    Horley House
    Hornton Lane Horley
    OX15 6BL Banbury
    Oxfordshire
    Director
    Horley House
    Hornton Lane Horley
    OX15 6BL Banbury
    Oxfordshire
    British12179140001
    FIRTH, Steven Peter
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    EnglandBritish312656960001
    GRAHAM, Neil Anthony
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    Director
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    United KingdomBritish59238490001
    HARDING, David Alan
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    Director
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    EnglandBritish80124630001
    HOPE, Colin Frederick Newton, Sir
    Hornby Cottage High Street
    CV37 8EF Welford On Avon
    Warwickshire
    Director
    Hornby Cottage High Street
    CV37 8EF Welford On Avon
    Warwickshire
    British5445640001
    JOHNSON, Alan Carl
    4240 St Andrews
    Howell
    Michigan
    Mi 48843
    Usa
    Director
    4240 St Andrews
    Howell
    Michigan
    Mi 48843
    Usa
    Usa45749680001
    MILNER, Elaine Janet
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    Director
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    EnglandBritish115103410001
    MUCH, Ian Fraser Robert
    Bradshott Hall
    Bradshott
    GU33 6DD Liss
    Hampshire
    Director
    Bradshott Hall
    Bradshott
    GU33 6DD Liss
    Hampshire
    British100973550001
    RYAN, Thomas Winfield
    287 Lone Pine Road
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Director
    287 Lone Pine Road
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Usa55989920001
    SABBERWAL, Amar Jit Parkash, Doctor
    10 Pinewood Off Park Road
    Bowdon
    WA14 3JQ Altrincham
    Cheshire
    Director
    10 Pinewood Off Park Road
    Bowdon
    WA14 3JQ Altrincham
    Cheshire
    United KingdomBritish37826980001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    American77513330001
    SHILTS, Nancy Stone
    5 Amherst
    Pleasant Ridge
    Michigan
    48069
    United States
    Director
    5 Amherst
    Pleasant Ridge
    Michigan
    48069
    United States
    United States72656250001
    SHUJAAT, Farkrah
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    EnglandBritish291846790001
    SNELL, Richard Arthur
    459 Martell Drive
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Director
    459 Martell Drive
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Usa55990010002
    THOMAS, Kevin Patrick
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    Director
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    British14061980001
    VERWILST, Michael Craig
    5629 Kirkridge Trail
    Rochester Hills
    Michigan
    United States
    Director
    5629 Kirkridge Trail
    Rochester Hills
    Michigan
    United States
    American66396890001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    American64040770001

    Who are the persons with significant control of AE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Styal Road
    M22 5TN Manchester
    Manchester International Office Centre
    England
    Apr 06, 2016
    Styal Road
    M22 5TN Manchester
    Manchester International Office Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number575187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AE INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2001Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0