AEW GLOBAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAEW GLOBAL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02776047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AEW GLOBAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEW EUROPE UK LIMITEDDec 02, 2008Dec 02, 2008
    CURZON GLOBAL U.K. LIMITEDJan 08, 2001Jan 08, 2001
    DTZ CURZON LIMITEDJun 25, 1999Jun 25, 1999
    CURZON GLOBAL PARTNERS LIMITEDMay 10, 1999May 10, 1999
    DTZ DEBENHAM THORPE (NORTH EAST) LIMITEDMar 04, 1993Mar 04, 1993
    DTZ DEBENHAM (NORTH EAST) LIMITEDMar 03, 1993Mar 03, 1993
    DTZ DEBENHAM THORPE (SOUTH WEST) LIMITEDFeb 18, 1993Feb 18, 1993
    ARMOURHURST LIMITEDDec 23, 1992Dec 23, 1992

    What are the latest accounts for AEW GLOBAL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AEW GLOBAL UK LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for AEW GLOBAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with updates

    4 pagesCS01

    Appointment of Spencer Corkin as a director on Nov 30, 2025

    2 pagesAP01

    Termination of appointment of Robert William Ian Wilkinson as a director on Nov 30, 2025

    1 pagesTM01

    Appointment of Vanessa Roux-Collet as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mr Nicholas Paul Winsley as a director on Sep 19, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 55,536,601
    3 pagesSH01

    Director's details changed for Robert William Ian Wilkinson on Feb 16, 2024

    2 pagesCH01

    Confirmation statement made on Dec 23, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 22, 2024

    • Capital: GBP 53,386,601
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 50,886,601
    3 pagesSH01

    Registered office address changed from , 33 Jermyn Street, London, SW1Y 6DN to Level 42 8 Bishopsgate London EC2N 4BQ on Feb 16, 2024

    1 pagesAD01

    Confirmation statement made on Dec 23, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 50,083,601
    3 pagesSH01

    Confirmation statement made on Dec 23, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 24, 2022

    • Capital: GBP 47,083,601
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Statement of capital following an allotment of shares on Jul 28, 2022

    • Capital: GBP 45,983,601
    3 pagesSH01

    Appointment of Mrs Louise Joanne Staniforth as a director on Nov 07, 2022

    2 pagesAP01

    Termination of appointment of Russell Paul Jewell as a director on Nov 07, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 25, 2022

    • Capital: GBP 41,679,684
    3 pagesSH01

    Who are the officers of AEW GLOBAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORKIN, Spencer
    8 Bishopsgate
    EC2N 4BQ London
    Level 42
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 42
    United Kingdom
    United KingdomBritish337304400001
    ROUX-COLLET, Vanessa
    8 Bishopsgate
    EC2N 4BQ London
    Level 42
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 42
    United Kingdom
    FranceFrench343659900001
    STANIFORTH, Louise Joanne
    8 Bishopsgate
    EC2N 4BQ London
    Level 42
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 42
    United Kingdom
    United KingdomBritish103346940003
    WINSLEY, Nicholas Paul
    8 Bishopsgate
    EC2N 4BQ London
    Level 42
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 42
    United Kingdom
    United KingdomBritish169066820005
    BERNARD, Nicolas Raymond Thomas
    2 Lords Wood House
    18 Cayton Road
    CR5 1LT Coulsdon
    Surrey
    Secretary
    2 Lords Wood House
    18 Cayton Road
    CR5 1LT Coulsdon
    Surrey
    British105879410001
    CHETIOUI, Mireille
    Avenue Alphand
    94160 St Mande
    35
    France
    Secretary
    Avenue Alphand
    94160 St Mande
    35
    France
    183583010001
    GORE, Peter Wentworth
    Saddlers Mark Cross
    TN6 3PE Crowborough
    East Sussex
    Secretary
    Saddlers Mark Cross
    TN6 3PE Crowborough
    East Sussex
    British6916880001
    O'MAHONEY, John William
    78 Broomleaf Road
    GU9 8DH Farnham
    Surrey
    Secretary
    78 Broomleaf Road
    GU9 8DH Farnham
    Surrey
    British10030840002
    STANIFORTH, Louise Joanne
    81a Palmerston Road
    IG9 5NS Buckhurst Hill
    Essex
    Secretary
    81a Palmerston Road
    IG9 5NS Buckhurst Hill
    Essex
    British103346940003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ATKINSON, Judith Catherine
    4 St Chads Grove
    Headingley
    LS6 3PN Leeds
    West Yorkshire
    Director
    4 St Chads Grove
    Headingley
    LS6 3PN Leeds
    West Yorkshire
    British44747990001
    BARRACLOUGH, Ian Firth
    3 Headingley Castle
    Off Headingley Lane
    LS6 2DH Leeds
    Director
    3 Headingley Castle
    Off Headingley Lane
    LS6 2DH Leeds
    EnglandBritish33672260002
    BATAILLIE, Serge Alain
    22 Rue Du Docteur Lancereaux
    75008 Paris
    Aew Europe
    France
    Director
    22 Rue Du Docteur Lancereaux
    75008 Paris
    Aew Europe
    France
    FranceFrench222250530002
    BERNARD, Nicolas Raymond Thomas
    2 Lords Wood House
    18 Cayton Road
    CR5 1LT Coulsdon
    Surrey
    Director
    2 Lords Wood House
    18 Cayton Road
    CR5 1LT Coulsdon
    Surrey
    United KingdomBritish105879410001
    BOWDEN, Peter George
    66a Spenburn
    High Spen
    NE39 2DN Rowlands Gill
    Tyne & Wear
    Director
    66a Spenburn
    High Spen
    NE39 2DN Rowlands Gill
    Tyne & Wear
    British33672270001
    CHETIOUI, Mireille
    35 Avenue Alphand
    94160 St Mande
    France
    Director
    35 Avenue Alphand
    94160 St Mande
    France
    FranceFrench137898500001
    COOKE, John Cyril
    40 Blythswood South
    Osborne Road Jesmond
    NE2 2BG Newcastle Upon Tyne
    Director
    40 Blythswood South
    Osborne Road Jesmond
    NE2 2BG Newcastle Upon Tyne
    British35145710001
    DAYRIES, Jean Jacques
    52 Rue De Varenne
    FOREIGN Paris
    Ile De France 75007
    France
    Director
    52 Rue De Varenne
    FOREIGN Paris
    Ile De France 75007
    France
    French102314130001
    FELL, Colin Mackenzie
    The Firs
    Main Street Alne
    YO61 1RS York
    Yorkshire
    Director
    The Firs
    Main Street Alne
    YO61 1RS York
    Yorkshire
    EnglandBritish74229530001
    FIRTH, Robert Andrew
    Netherby West
    Otley Road Menston
    LS29 6EE Ilkley
    West Yorkshire
    Director
    Netherby West
    Otley Road Menston
    LS29 6EE Ilkley
    West Yorkshire
    English35144430001
    HEAPS, Michael John
    Ainsty Cottage
    Main Street Wighill
    LS24 Tadcaster
    North Yorkshire
    Director
    Ainsty Cottage
    Main Street Wighill
    LS24 Tadcaster
    North Yorkshire
    British32809760001
    HYAM, Joseph George
    6 Claremont Gardens
    NE26 3SD Whitley Bay
    Tyne & Wear
    Director
    6 Claremont Gardens
    NE26 3SD Whitley Bay
    Tyne & Wear
    British59844300001
    JEWELL, Russell Paul
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    EnglandBritish141602640001
    KIRK, Jonathan Martin David
    8 Mallard Walk
    Boroughbridge
    YO5 9LQ York
    North Yorkshire
    Director
    8 Mallard Walk
    Boroughbridge
    YO5 9LQ York
    North Yorkshire
    British57291170001
    KOSSOFF, Daniel Jechiel
    49 Shirlock Road
    NW3 2HR London
    Director
    49 Shirlock Road
    NW3 2HR London
    EnglandBritish33436310001
    LEWIS, Richard Wayne
    Maresfield Gardens
    NW3 5SU London
    10
    United Kingdom
    Director
    Maresfield Gardens
    NW3 5SU London
    10
    United Kingdom
    EnglandBritish79902410003
    LLOYD, Jonathan Simon
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    Director
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    British95211330001
    MAYNARD, Timothy Sven
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    Director
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    United KingdomBritish154455200001
    MCANDREW, Ian
    46 Mill Lane
    Wigginton
    YO32 2PY York
    North Yorkshire
    Director
    46 Mill Lane
    Wigginton
    YO32 2PY York
    North Yorkshire
    United KingdomEnglish76898800001
    MCGURK, Brian James
    2 Wilson Gardens
    Gosforth
    NE3 4JA Newcastle Upon Tyne
    Tyne And Wear
    Director
    2 Wilson Gardens
    Gosforth
    NE3 4JA Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish44727450001
    PETO, Robert Henry Haldane
    Tilham Farm
    Baltonsborough
    BA6 8QA Glastonbury
    Somerset
    Director
    Tilham Farm
    Baltonsborough
    BA6 8QA Glastonbury
    Somerset
    EnglandBritish66604550002
    PROLE, Alan Henry
    9 The Courtyard
    Woolley
    WF4 2LY Wakefield
    West Yorkshire
    Director
    9 The Courtyard
    Woolley
    WF4 2LY Wakefield
    West Yorkshire
    Irish41723790001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SANDISON, Robert Allan
    19 Carolyn Crescent
    Whitley Lodge
    NE26 3ED Whitley Bay
    Tyne & Wear
    Director
    19 Carolyn Crescent
    Whitley Lodge
    NE26 3ED Whitley Bay
    Tyne & Wear
    Great BritainBritish35144180001
    SHAYLE, Anthony
    161 West Heath Road
    NW3 7TT London
    Director
    161 West Heath Road
    NW3 7TT London
    British116925910001

    What are the latest statements on persons with significant control for AEW GLOBAL UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016The 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