AE & AG LEASING LIMITED

AE & AG LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAE & AG LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11571675
    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 AE & AG LEASING LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is AE & AG LEASING LIMITED located?

    Registered Office Address
    3rd Floor 86 - 90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AE & AG LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AE & AG LEASING LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2027
    Next Confirmation Statement DueFeb 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2026
    OverdueNo

    What are the latest filings for AE & AG LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2026 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Termination of appointment of Alexander George Tanner as a director on Aug 13, 2022

    1 pagesTM01

    Cessation of Alexander George Tanner as a person with significant control on May 09, 2025

    1 pagesPSC07

    Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Jun 18, 2025

    1 pagesAD01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David William George Whipps as a director on Dec 17, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on Aug 13, 2024

    1 pagesAD01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 01, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Statement of capital following an allotment of shares on Mar 14, 2022

    • Capital: GBP 343,333
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on Mar 10, 2022

    1 pagesAD01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF

    1 pagesAD03

    Director's details changed for Triple Point Investment Management Llp on Jan 14, 2019

    1 pagesCH02

    Who are the officers of AE & AG LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRIPLE POINT ADMINISTRATION LLP
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Secretary
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND AND WALES
    Registration NumberOC391352
    250447870001
    TANNER, Angela Emily
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish250447910001
    WHIPPS, David William George
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish330631220001
    TRIPLE POINT INVESTMENT MANAGEMENT LLP
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND AND WALES
    Registration NumberOC321250
    250447860001
    TANNER, Alexander George
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish250447890001

    Who are the persons with significant control of AE & AG LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alexander George Tanner
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Oct 26, 2018
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Angela Emily Tanner
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Oct 26, 2018
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Sep 17, 2018
    St. Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc318021
    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.

    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