AEP NETWORKS LIMITED

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

    Company NameAEP NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04479308
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AEP NETWORKS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is AEP NETWORKS LIMITED located?

    Registered Office Address
    4th Floor North
    35 Portman Square
    W1H 6LR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AEP NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEP SYSTEMS INTERNATIONAL LIMITEDAug 20, 2002Aug 20, 2002
    BOSHEY LIMITEDJul 08, 2002Jul 08, 2002

    What are the latest accounts for AEP NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AEP NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Director's details changed for Mr Simon Charles Conrad Pryce on May 22, 2019

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Amitabh Sharma as a director on Dec 31, 2019

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 35 Portman Square London W1H 6LR United Kingdom to 4th Floor North 35 Portman Square London W1H 6LR on Nov 15, 2019

    1 pagesAD01

    Director's details changed for Mr Amitabh Sharma on Oct 01, 2019

    2 pagesCH01

    Change of details for Ultra Electronics Holdings Plc as a person with significant control on Oct 01, 2019

    2 pagesPSC05

    Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on Oct 01, 2019

    1 pagesAD01

    Secretary's details changed for Anant Prakash on Oct 01, 2019

    1 pagesCH03

    Director's details changed for Mr Simon Charles Conrad Pryce on Oct 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Caster as a director on Jun 18, 2018

    1 pagesTM01

    Appointment of Mr Simon Charles Conrad Pryce as a director on Jun 18, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Appointment of Anant Prakash as a secretary on Jan 03, 2018

    2 pagesAP03

    Appointment of Mr Amitabh Sharma as a director on Jan 02, 2018

    2 pagesAP01

    Appointment of Mr Douglas Caster as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Rakesh Sharma as a director on Nov 10, 2017

    1 pagesTM01

    Termination of appointment of Sharon Harris as a secretary on Jan 02, 2018

    1 pagesTM02

    Who are the officers of AEP NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRAKASH, Anant
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Secretary
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    242264680001
    PRYCE, Simon Charles Conrad
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United KingdomBritish122618420004
    GARBETT EDWARDS, David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Secretary
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    British163770290001
    HARRIS, Sharon
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Secretary
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    168808650001
    KINNAMON, Kathryn M., Cfo
    Aep Networks, Inc.
    347 Elizabeth Avenue
    08873 Somerset
    New Jersey
    Usa
    Secretary
    Aep Networks, Inc.
    347 Elizabeth Avenue
    08873 Somerset
    New Jersey
    Usa
    American111346390001
    MARQUISS, Julie
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    Secretary
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    British73326900001
    MEEHAN, Christopher Patrick
    4 Trafalgar Terrace
    Monkstown
    Dublin
    Ireland
    Secretary
    4 Trafalgar Terrace
    Monkstown
    Dublin
    Ireland
    Irish84150230002
    ANDERSON, Mark
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    DirectorBritish167373300003
    CAHILL, Charles, Vice President
    N/A
    81 Booth Lane North
    NN3 6JH Northampton
    Northampston Shire
    Director
    N/A
    81 Booth Lane North
    NN3 6JH Northampton
    Northampston Shire
    United KingdomBritish123907190001
    CASTER, Douglas
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    United KingdomBritish37374260003
    COLLIS, John Matthew Leigh
    10 Sunnyside Road
    Ealing
    W5 5HU London
    Director
    10 Sunnyside Road
    Ealing
    W5 5HU London
    United KingdomBritish70297980001
    DEAN, Paul David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    EnglandBritish78059050002
    DONNELLAN, Patrick Gerard
    2 Coolgraney Avenue
    IRISH Clonskeagh
    Dublin
    Ireland
    Director
    2 Coolgraney Avenue
    IRISH Clonskeagh
    Dublin
    Ireland
    UsaIrish84149680001
    HAMMENT, Andrew Norman
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United KingdomBritish48353460001
    LANE, Robert Julian
    17 The Village
    Wigginton
    YO32 2PL Nr York
    Yorkshire
    Director
    17 The Village
    Wigginton
    YO32 2PL Nr York
    Yorkshire
    British85470130002
    LEWIS, Stephen Clifford Morgan
    4 Cedar Road
    Northway
    GL20 8PX Tewkesbury
    Gloucestershire
    Director
    4 Cedar Road
    Northway
    GL20 8PX Tewkesbury
    Gloucestershire
    EnglandBritish98520210001
    MARTIN, Stephen John
    7 Lantern Way
    UB7 9BU West Drayton
    Middlesex
    Director
    7 Lantern Way
    UB7 9BU West Drayton
    Middlesex
    British43913740002
    MEEHAN, Christopher Patrick
    4 Traflagar Terrace
    IRISH Monkstown
    Dublin
    Ireland
    Director
    4 Traflagar Terrace
    IRISH Monkstown
    Dublin
    Ireland
    Irish84150230001
    SHARMA, Amitabh
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    EnglandBritish65857680001
    SHARMA, Rakesh
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    EnglandBritish253839580001
    VAN DE GEEST, Peter, Managing Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United KingdomBritish148480390001
    WALDNER, Mary Elizabeth
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United KingdomBritish179547910001

    Who are the persons with significant control of AEP NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ultra Electronics Holdings Plc
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Apr 06, 2016
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House/United Kingdom
    Registration Number02830397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AEP NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 30, 2011
    Delivered On Oct 05, 2011
    Satisfied
    Amount secured
    £37,384.50 due or to become due from the company to the chargee
    Short particulars
    The deposit and the deposit balance in the deposit account.
    Persons Entitled
    • Bmw (UK) Trustees Limited
    Transactions
    • Oct 05, 2011Registration of a charge (MG01)
    • Jul 10, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 11, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 18, 2003
    Delivered On Oct 08, 2003
    Satisfied
    Amount secured
    £44,686.50 due or to become due from the company to the chargee
    Short particulars
    £44,686.50 and all interest earned there on.
    Persons Entitled
    • Bmw (UK) Trustees Limited
    Transactions
    • Oct 08, 2003Registration of a charge (395)
    • Dec 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 11, 2019Satisfaction of a charge (MR04)

    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