AEE RENEWABLES UK 18 LIMITED
Overview
Company Name | AEE RENEWABLES UK 18 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07453115 |
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 AEE RENEWABLES UK 18 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is AEE RENEWABLES UK 18 LIMITED located?
Registered Office Address | 15 Diddenham Court Lambwood Hill Grazeley RG7 1JQ Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AEE RENEWABLES UK 18 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AEE RENEWABLES UK 18 LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for AEE RENEWABLES UK 18 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Julian Norman Thomas Skinner as a director on Feb 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christian James-Milrose as a director on Feb 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christopher David Marsh as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Anthony Harding as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Registration of charge 074531150006, created on Sep 28, 2023 | 58 pages | MR01 | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Christian James-Milrose as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel David Hildyard as a director on Feb 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2022 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 22 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2021 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to 15 Lambwood Hill Grazeley Reading RG7 1JQ | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Who are the officers of AEE RENEWABLES UK 18 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDING, Mark Anthony | Director | Lambwood Hill Grazeley RG7 1JQ Reading 15 Diddenham Court England | England | British | Director | 329736190001 | ||||
MARSH, Christopher David | Director | Lambwood Hill Grazeley RG7 1JQ Reading 15 Diddenham Court England | England | British | Director | 289813160001 | ||||
DOERING, Juergen Detlef | Director | Brook Street W1K 5DN London 34 England | United Kingdom | German | Director | 160849520001 | ||||
GUEST, Benjamin James Ernest | Director | 4th Floor 4-12 Regent Street SW1Y 4PE London Rex House England | England | British | Director | 141405830002 | ||||
HAZELWOOD, Charles John Gore | Director | 4th Floor 4-12 Regent Street SW1Y 4PE London Aip - Arjun Infrastructure Partners, Rex House England | England | British | Company Director | 111535480002 | ||||
HILDYARD, Nigel David | Director | Reading Road Arborfield RG2 9HU Reading Loddon Reach England | United Kingdom | British | Director | 261919480001 | ||||
HILDYARD, Nigel David | Director | Lambwood Hill Grazeley RG7 1JQ Reading 15 Diddenham Court England | United Kingdom | British | Director | 261919480001 | ||||
JAMES-MILROSE, Christian | Director | Lambwood Hill Grazeley RG7 1JQ Reading 15 Diddenham Court England | United Kingdom | British | Director | 305852850001 | ||||
KRONER, Niels | Director | Gilbert Street Flat Q W1K 5HX London 25 United Kingdom | United Kingdom | German | Director | 151027130001 | ||||
OWEN, Gareth Edward | Director | 4th Floor 4-12 Regent Street SW1Y 4PE London Rex House England | England | British | Director | 163345190001 | ||||
SKINNER, Julian Norman Thomas | Director | Lambwood Hill Grazeley RG7 1JQ Reading 15 Diddenham Court England | United Kingdom | British | Director | 258955880001 | ||||
SKINNER, Julian Norman Thomas | Director | Reading Road Arborfield RG2 9HU Reading Loddon Reach England | United Kingdom | British | Director | 258955880001 | ||||
SUNDELIN, Therese Amanda Karolina | Director | Brook Street W1K 5DN London 34 United Kingdom | England | Swedish | Director | 173244530001 | ||||
TOOR, Surinder Singh | Director | 4th Floor 4 - 12 Regent Street SW1Y 4PE London Aip - Arjun Infrastructure Partners, Rex House England | United Kingdom | British | Company Director | 135523620001 | ||||
VERNON, Thomas Andrew | Director | 4th Floor 4-12 Regent Street SW1Y 4PE London Rex House England | United Kingdom | British | Director | 167204460001 |
Who are the persons with significant control of AEE RENEWABLES UK 18 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aip Acquisitions Ii Limited | Mar 02, 2017 | Reading Road Arborfield RG2 9HU Reading Loddon Reach England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Benjamin James Ernest Guest | Apr 06, 2016 | 2nd Floor 227 Shepherds Bush Road W6 7AS London Hazel Capital Uk | Yes | ||||||||||
Nationality: British Country of Residence: Uk | |||||||||||||
Natures of Control
| |||||||||||||
Hazel Capital Solar 1 Llp | Apr 06, 2016 | 227 Shepherds Bush Road W6 7AS London 2nd Floor | Yes | ||||||||||
| |||||||||||||
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