AEP NETWORKS LIMITED
Overview
| Company Name | AEP NETWORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04479308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AEP NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AEP SYSTEMS INTERNATIONAL LIMITED | Aug 20, 2002 | Aug 20, 2002 |
| BOSHEY LIMITED | Jul 08, 2002 | Jul 08, 2002 |
What are the latest accounts for AEP NETWORKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AEP NETWORKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Director's details changed for Mr Simon Charles Conrad Pryce on May 22, 2019 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Termination of appointment of Amitabh Sharma as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Amitabh Sharma on Oct 01, 2019 | 2 pages | CH01 | ||
Change of details for Ultra Electronics Holdings Plc as a person with significant control on Oct 01, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on Oct 01, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Anant Prakash on Oct 01, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Simon Charles Conrad Pryce on Oct 01, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Caster as a director on Jun 18, 2018 | 1 pages | TM01 | ||
Appointment of Mr Simon Charles Conrad Pryce as a director on Jun 18, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Appointment of Anant Prakash as a secretary on Jan 03, 2018 | 2 pages | AP03 | ||
Appointment of Mr Amitabh Sharma as a director on Jan 02, 2018 | 2 pages | AP01 | ||
Appointment of Mr Douglas Caster as a director on Jan 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Rakesh Sharma as a director on Nov 10, 2017 | 1 pages | TM01 | ||
Termination of appointment of Sharon Harris as a secretary on Jan 02, 2018 | 1 pages | TM02 | ||
Who are the officers of AEP NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRAKASH, Anant | Secretary | Portman Square W1H 6LR London 35 United Kingdom | 242264680001 | |||||||
| PRYCE, Simon Charles Conrad | Director | Portman Square W1H 6LR London 35 United Kingdom | United Kingdom | British | 122618420004 | |||||
| GARBETT EDWARDS, David | Secretary | Bridport Road UB6 8UA Greenford 417 Middlesex | British | 163770290001 | ||||||
| HARRIS, Sharon | Secretary | Bridport Road UB6 8UA Greenford 417 Middlesex England | 168808650001 | |||||||
| KINNAMON, Kathryn M., Cfo | Secretary | Aep Networks, Inc. 347 Elizabeth Avenue 08873 Somerset New Jersey Usa | American | 111346390001 | ||||||
| MARQUISS, Julie | Secretary | 53 Stortford Road EN11 0AL Hoddesdon Hertfordshire | British | 73326900001 | ||||||
| MEEHAN, Christopher Patrick | Secretary | 4 Trafalgar Terrace Monkstown Dublin Ireland | Irish | 84150230002 | ||||||
| ANDERSON, Mark | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | Director | British | 167373300003 | |||||
| CAHILL, Charles, Vice President | Director | N/A 81 Booth Lane North NN3 6JH Northampton Northampston Shire | United Kingdom | British | 123907190001 | |||||
| CASTER, Douglas | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | United Kingdom | British | 37374260003 | |||||
| COLLIS, John Matthew Leigh | Director | 10 Sunnyside Road Ealing W5 5HU London | United Kingdom | British | 70297980001 | |||||
| DEAN, Paul David | Director | Bridport Road UB6 8UA Greenford 417 Middlesex | England | British | 78059050002 | |||||
| DONNELLAN, Patrick Gerard | Director | 2 Coolgraney Avenue IRISH Clonskeagh Dublin Ireland | Usa | Irish | 84149680001 | |||||
| HAMMENT, Andrew Norman | Director | Bridport Road UB6 8UA Greenford 417 Middlesex | United Kingdom | British | 48353460001 | |||||
| LANE, Robert Julian | Director | 17 The Village Wigginton YO32 2PL Nr York Yorkshire | British | 85470130002 | ||||||
| LEWIS, Stephen Clifford Morgan | Director | 4 Cedar Road Northway GL20 8PX Tewkesbury Gloucestershire | England | British | 98520210001 | |||||
| MARTIN, Stephen John | Director | 7 Lantern Way UB7 9BU West Drayton Middlesex | British | 43913740002 | ||||||
| MEEHAN, Christopher Patrick | Director | 4 Traflagar Terrace IRISH Monkstown Dublin Ireland | Irish | 84150230001 | ||||||
| SHARMA, Amitabh | Director | Portman Square W1H 6LR London 35 United Kingdom | England | British | 65857680001 | |||||
| SHARMA, Rakesh | Director | Bridport Road UB6 8UA Greenford 417 Middlesex | England | British | 253839580001 | |||||
| VAN DE GEEST, Peter, Managing Director | Director | Bridport Road UB6 8UA Greenford 417 Middlesex | United Kingdom | British | 148480390001 | |||||
| WALDNER, Mary Elizabeth | Director | Bridport Road UB6 8UA Greenford 417 Middlesex | United Kingdom | British | 179547910001 |
Who are the persons with significant control of AEP NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ultra Electronics Holdings Plc | Apr 06, 2016 | Portman Square W1H 6LR London 35 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AEP NETWORKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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