AES UK POWER FINANCING LIMITED
Overview
| Company Name | AES UK POWER FINANCING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03878803 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AES UK POWER FINANCING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AES UK POWER FINANCING LIMITED located?
| Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AES UK POWER FINANCING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AES UK POWER FINANCING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 12, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Appointment of Ms Viktoriya Petko as a director on Jun 12, 2019 | 2 pages | AP01 | ||
Appointment of Mr Mark Edward Reynolds as a director on Jun 12, 2019 | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Akdag as a director on Jun 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Timothy Mccullough as a director on Jun 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Austin Hutchinson as a director on Jun 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of James Timothy Mccullough as a director on May 15, 2018 | 2 pages | AP01 | ||
Appointment of Paul Austin Hutchinson as a director on May 15, 2018 | 2 pages | AP01 | ||
Termination of appointment of Roger Paul Casement as a director on May 15, 2018 | 1 pages | TM01 | ||
Termination of appointment of Mark Edward Reynolds as a director on Dec 29, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Aes Uk Power Holdings Limited as a person with significant control on Nov 20, 2017 | 2 pages | PSC05 | ||
Who are the officers of AES UK POWER FINANCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKDAG, Elizabeth | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | England | British | 259438970001 | |||||
| PETKO, Viktoriya | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | Netherlands | Dutch | 259472500001 | |||||
| REYNOLDS, Mark Edward | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 96374240002 | |||||
| CADE, Amanda Jayne | Secretary | 51 Oakhall Park Thornton BD13 3QW Bradford West Yorkshire | British | 76028800002 | ||||||
| HOPKINS, Neil Allen | Secretary | 30 Connaught Road TW11 0PS Teddington Middlesex | British | 65995400001 | ||||||
| LEHMAN, Donald Todd | Secretary | Leigh Hill Road KT11 2HX Cobham 10 Surrey | American | 138314720001 | ||||||
| MLADENOV, Tihomir | Secretary | St Thomas Street BS1 6JS Bristol 21 United Kingdom | 182573160001 | |||||||
| PADBURY, Angela Jane | Secretary | 17 Rufforth Drive HU17 7LQ Leconfield East Yorkshire | British | 82440910001 | ||||||
| WEIDEMANIS, Emma Sofia | Secretary | 39 G Redcliffe Gardens SW10 9JH London | Swedish | 68256700001 | ||||||
| ARMSTRONG, Michael Norman | Director | 12 Stokenchurch Street SW6 3TR London | England | British | 57247070001 | |||||
| CASEMENT, Roger Paul | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | Northern Ireland | Irish | 147211960001 | |||||
| CROOKES, Alan Michael | Director | The Warrens Hallwood Crescent, Shenfield CM15 9AA Brentwood Essex | British | 67395570001 | ||||||
| FLANIGAN, Sarah | Director | 60 Holmesdale Road TW11 9LG Teddington | Usa | 96741630001 | ||||||
| FOY, Ian Michael | Director | 2 Orchard Close Hemingbrough YO8 6YT Selby North Yorkshire | British | 76165340001 | ||||||
| GOWERS, Claire Elizabeth | Director | 12 Collins Street SE3 0UG London | British | 71054270001 | ||||||
| GRIMES, John Francis | Director | 107 Warning Tongue Lane Bessacarr DN4 6TB Doncaster South Yorkshire | British | 76165270001 | ||||||
| HOPKINS, Neil Allen | Director | 30 Connaught Road TW11 0PS Teddington Middlesex | England | British | 65995400001 | |||||
| HUTCHINSON, Paul Austin | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 245989850001 | |||||
| ISMAIL, Ahmad Naveed | Director | Lanscombe House Nuns Walk GU25 4RT Wentworth Surrey | Pakistani | 82609050001 | ||||||
| LEHMAN, Donald Todd | Director | Leigh Hill Road KT11 2HX Cobham 10 Surrey | United Kingdom | American | 138314720001 | |||||
| LEVESLEY, Garry Kenneth | Director | Highfield House Beverley Road YO17 9PJ Malton North Yorkshire | British | 85309440001 | ||||||
| MCCULLOUGH, James Timothy | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 222625440001 | |||||
| MILLER, Mark Edward | Director | St Thomas Street BS1 6JS Bristol 21 United Kingdom | Northern Ireland | American | 145996900001 | |||||
| MLADENOV, Tihomir | Director | St Thomas Street BS1 6JS Bristol 21 United Kingdom | United Kingdom | Bulgarian | 182573080001 | |||||
| PATON, John Derek | Director | 55 Main Street DE65 6LP Etwall Derbyshire | United Kingdom | British | 76165310001 | |||||
| PAZ, Elenise Aquino | Director | St Thomas Street BS1 6JS Bristol 21 United Kingdom | United Kingdom | Brazilian | 147443690001 | |||||
| PRICKETT, John | Director | 2 Danescroft Brayton YO8 9XE Selby North Yorkshire | British | 76165280001 | ||||||
| REYNOLDS, Mark Edward | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | 96374240002 | |||||
| TURNER, John Michael | Director | 26 Clydesdale Gardens TW10 5EF Richmond Surrey | Uk | British | 65995390001 | |||||
| WEIDEMANIS, Emma Sofia | Director | 39 G Redcliffe Gardens SW10 9JH London | Swedish | 68256700001 |
Who are the persons with significant control of AES UK POWER FINANCING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aes Uk Power Holdings Limited | Apr 06, 2016 | Templeback 10 Temple Back BS1 6FL Bristol First Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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