AEW GLOBAL UK LIMITED
Overview
| Company Name | AEW GLOBAL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02776047 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AEW GLOBAL UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AEW GLOBAL UK LIMITED located?
| Registered Office Address | Level 42 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AEW GLOBAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AEW EUROPE UK LIMITED | Dec 02, 2008 | Dec 02, 2008 |
| CURZON GLOBAL U.K. LIMITED | Jan 08, 2001 | Jan 08, 2001 |
| DTZ CURZON LIMITED | Jun 25, 1999 | Jun 25, 1999 |
| CURZON GLOBAL PARTNERS LIMITED | May 10, 1999 | May 10, 1999 |
| DTZ DEBENHAM THORPE (NORTH EAST) LIMITED | Mar 04, 1993 | Mar 04, 1993 |
| DTZ DEBENHAM (NORTH EAST) LIMITED | Mar 03, 1993 | Mar 03, 1993 |
| DTZ DEBENHAM THORPE (SOUTH WEST) LIMITED | Feb 18, 1993 | Feb 18, 1993 |
| ARMOURHURST LIMITED | Dec 23, 1992 | Dec 23, 1992 |
What are the latest accounts for AEW GLOBAL UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AEW GLOBAL UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for AEW GLOBAL UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with updates | 4 pages | CS01 | ||
Appointment of Spencer Corkin as a director on Nov 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert William Ian Wilkinson as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Appointment of Vanessa Roux-Collet as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Paul Winsley as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Statement of capital following an allotment of shares on Mar 25, 2025
| 3 pages | SH01 | ||
Director's details changed for Robert William Ian Wilkinson on Feb 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 23, 2024 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 22, 2024
| 3 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||
Statement of capital following an allotment of shares on Jul 12, 2024
| 3 pages | SH01 | ||
Registered office address changed from , 33 Jermyn Street, London, SW1Y 6DN to Level 42 8 Bishopsgate London EC2N 4BQ on Feb 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 23, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Statement of capital following an allotment of shares on Mar 30, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Dec 23, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 24, 2022
| 3 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Statement of capital following an allotment of shares on Jul 28, 2022
| 3 pages | SH01 | ||
Appointment of Mrs Louise Joanne Staniforth as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Russell Paul Jewell as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jul 25, 2022
| 3 pages | SH01 | ||
Who are the officers of AEW GLOBAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORKIN, Spencer | Director | 8 Bishopsgate EC2N 4BQ London Level 42 United Kingdom | United Kingdom | British | 337304400001 | |||||
| ROUX-COLLET, Vanessa | Director | 8 Bishopsgate EC2N 4BQ London Level 42 United Kingdom | France | French | 343659900001 | |||||
| STANIFORTH, Louise Joanne | Director | 8 Bishopsgate EC2N 4BQ London Level 42 United Kingdom | United Kingdom | British | 103346940003 | |||||
| WINSLEY, Nicholas Paul | Director | 8 Bishopsgate EC2N 4BQ London Level 42 United Kingdom | United Kingdom | British | 169066820005 | |||||
| BERNARD, Nicolas Raymond Thomas | Secretary | 2 Lords Wood House 18 Cayton Road CR5 1LT Coulsdon Surrey | British | 105879410001 | ||||||
| CHETIOUI, Mireille | Secretary | Avenue Alphand 94160 St Mande 35 France | 183583010001 | |||||||
| GORE, Peter Wentworth | Secretary | Saddlers Mark Cross TN6 3PE Crowborough East Sussex | British | 6916880001 | ||||||
| O'MAHONEY, John William | Secretary | 78 Broomleaf Road GU9 8DH Farnham Surrey | British | 10030840002 | ||||||
| STANIFORTH, Louise Joanne | Secretary | 81a Palmerston Road IG9 5NS Buckhurst Hill Essex | British | 103346940003 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ATKINSON, Judith Catherine | Director | 4 St Chads Grove Headingley LS6 3PN Leeds West Yorkshire | British | 44747990001 | ||||||
| BARRACLOUGH, Ian Firth | Director | 3 Headingley Castle Off Headingley Lane LS6 2DH Leeds | England | British | 33672260002 | |||||
| BATAILLIE, Serge Alain | Director | 22 Rue Du Docteur Lancereaux 75008 Paris Aew Europe France | France | French | 222250530002 | |||||
| BERNARD, Nicolas Raymond Thomas | Director | 2 Lords Wood House 18 Cayton Road CR5 1LT Coulsdon Surrey | United Kingdom | British | 105879410001 | |||||
| BOWDEN, Peter George | Director | 66a Spenburn High Spen NE39 2DN Rowlands Gill Tyne & Wear | British | 33672270001 | ||||||
| CHETIOUI, Mireille | Director | 35 Avenue Alphand 94160 St Mande France | France | French | 137898500001 | |||||
| COOKE, John Cyril | Director | 40 Blythswood South Osborne Road Jesmond NE2 2BG Newcastle Upon Tyne | British | 35145710001 | ||||||
| DAYRIES, Jean Jacques | Director | 52 Rue De Varenne FOREIGN Paris Ile De France 75007 France | French | 102314130001 | ||||||
| FELL, Colin Mackenzie | Director | The Firs Main Street Alne YO61 1RS York Yorkshire | England | British | 74229530001 | |||||
| FIRTH, Robert Andrew | Director | Netherby West Otley Road Menston LS29 6EE Ilkley West Yorkshire | English | 35144430001 | ||||||
| HEAPS, Michael John | Director | Ainsty Cottage Main Street Wighill LS24 Tadcaster North Yorkshire | British | 32809760001 | ||||||
| HYAM, Joseph George | Director | 6 Claremont Gardens NE26 3SD Whitley Bay Tyne & Wear | British | 59844300001 | ||||||
| JEWELL, Russell Paul | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | England | British | 141602640001 | |||||
| KIRK, Jonathan Martin David | Director | 8 Mallard Walk Boroughbridge YO5 9LQ York North Yorkshire | British | 57291170001 | ||||||
| KOSSOFF, Daniel Jechiel | Director | 49 Shirlock Road NW3 2HR London | England | British | 33436310001 | |||||
| LEWIS, Richard Wayne | Director | Maresfield Gardens NW3 5SU London 10 United Kingdom | England | British | 79902410003 | |||||
| LLOYD, Jonathan Simon | Director | Crowtrees 40 Station Road Baildon BD17 6NW Shipley West Yorkshire | British | 95211330001 | ||||||
| MAYNARD, Timothy Sven | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | 154455200001 | |||||
| MCANDREW, Ian | Director | 46 Mill Lane Wigginton YO32 2PY York North Yorkshire | United Kingdom | English | 76898800001 | |||||
| MCGURK, Brian James | Director | 2 Wilson Gardens Gosforth NE3 4JA Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 44727450001 | |||||
| PETO, Robert Henry Haldane | Director | Tilham Farm Baltonsborough BA6 8QA Glastonbury Somerset | England | British | 66604550002 | |||||
| PROLE, Alan Henry | Director | 9 The Courtyard Woolley WF4 2LY Wakefield West Yorkshire | Irish | 41723790001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SANDISON, Robert Allan | Director | 19 Carolyn Crescent Whitley Lodge NE26 3ED Whitley Bay Tyne & Wear | Great Britain | British | 35144180001 | |||||
| SHAYLE, Anthony | Director | 161 West Heath Road NW3 7TT London | British | 116925910001 |
What are the latest statements on persons with significant control for AEW GLOBAL UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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