AE SERVICES CONTINUATION LTD

Register to unlock more data on OkredoRegister

AE SERVICES CONTINUATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04683428

Incorporation date

02/03/2003

Size

Full

Contacts

Registered address

Registered address

C/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon28/04/2026
Registered office address changed from 31st Floor 40 Bank Street London E14 5NR to Level 33 One Canada Square London E14 5AB on 2026-04-28
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-04-01
dot icon03/04/2024
Declaration of solvency
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Appointment of a voluntary liquidator
dot icon03/04/2024
Registered office address changed from 126 -128 Buckingham Palace Road 2nd Floor London SW1W 9SA England to 31st Floor 40 Bank Street London E14 5NR on 2024-04-03
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon27/10/2023
Full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon10/10/2022
Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to 1st Floor, 52 Grosvenor Gardens Belgravia London SW1W 0AU on 2022-10-10
dot icon08/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon28/09/2021
Full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon10/03/2021
Change of details for Atlantic Equities Llp as a person with significant control on 2016-04-06
dot icon08/03/2021
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 2021-03-08
dot icon19/08/2020
Full accounts made up to 2020-03-31
dot icon03/07/2020
Satisfaction of charge 1 in full
dot icon03/07/2020
Satisfaction of charge 2 in full
dot icon03/07/2020
Satisfaction of charge 3 in full
dot icon03/07/2020
Satisfaction of charge 4 in full
dot icon03/07/2020
Satisfaction of charge 046834280006 in full
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon26/02/2020
Auditor's resignation
dot icon09/12/2019
Director's details changed for Mr Christopher James Middleton on 2019-12-09
dot icon09/12/2019
Director's details changed for Mr Rupert Della Porta on 2019-12-09
dot icon27/08/2019
Full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon14/01/2019
Registration of charge 046834280006, created on 2019-01-11
dot icon05/07/2018
Full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/06/2017
Full accounts made up to 2017-03-31
dot icon26/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-26
dot icon05/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon12/07/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon15/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon25/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/04/2013
Satisfaction of charge 5 in full
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon12/03/2013
Resolutions
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/02/2013
Resolutions
dot icon21/08/2012
Purchase of own shares.
dot icon13/08/2012
Cancellation of shares. Statement of capital on 2012-08-13
dot icon13/08/2012
Resolutions
dot icon13/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon07/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/07/2011
Termination of appointment of David Miller as a secretary
dot icon04/07/2011
Second filing of TM01 previously delivered to Companies House
dot icon04/07/2011
Second filing of TM01 previously delivered to Companies House
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Joy Besse as a director
dot icon11/02/2011
Termination of appointment of David Miller as a director
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2010
Appointment of Mr Christoper James Middleton as a director
dot icon21/12/2010
Appointment of Mr Rupert Della Porta as a director
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2010
Statement of capital following an allotment of shares on 2010-04-02
dot icon28/07/2010
Full accounts made up to 2010-03-31
dot icon12/04/2010
Resolutions
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon03/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 02/03/09; full list of members
dot icon17/06/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 02/03/08; full list of members
dot icon28/10/2007
Registered office changed on 28/10/07 from: the courthouse, erftstadt court denmark street wokingham berkshire RG40 2YF
dot icon28/08/2007
Auditor's resignation
dot icon15/08/2007
Resolutions
dot icon20/06/2007
Full accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 02/03/07; full list of members
dot icon26/06/2006
Full accounts made up to 2006-03-31
dot icon27/05/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 02/03/06; full list of members
dot icon02/03/2006
Location of register of members
dot icon02/03/2006
Registered office changed on 02/03/06 from: the courthouse, erftstadt court denmark street wokingham berkshire RG40 2YE
dot icon01/11/2005
Director's particulars changed
dot icon16/06/2005
Full accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 02/03/05; full list of members
dot icon01/03/2005
Director's particulars changed
dot icon08/07/2004
Full accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 02/03/04; full list of members
dot icon17/02/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon13/10/2003
Registered office changed on 13/10/03 from: 16 bedford street covent garden london WC2E 9HF
dot icon05/10/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon27/09/2003
New director appointed
dot icon27/09/2003
New secretary appointed;new director appointed
dot icon27/09/2003
Secretary resigned
dot icon27/09/2003
Director resigned
dot icon17/09/2003
Certificate of change of name
dot icon02/09/2003
Particulars of mortgage/charge
dot icon15/07/2003
Certificate of change of name
dot icon02/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Secretary
02/03/2003 - 27/08/2003
289
Besse, Joy Isabelle
Director
27/08/2003 - 08/12/2010
10
Middleton, Christopher James
Director
07/12/2010 - Present
7
Miller, David John
Director
27/08/2003 - 08/12/2010
12
Miller, David John
Secretary
27/08/2003 - 08/12/2010
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AE SERVICES CONTINUATION LTD

AE SERVICES CONTINUATION LTD is an(a) Liquidation company incorporated on 02/03/2003 with the registered office located at C/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AE SERVICES CONTINUATION LTD?

toggle

AE SERVICES CONTINUATION LTD is currently Liquidation. It was registered on 02/03/2003 .

Where is AE SERVICES CONTINUATION LTD located?

toggle

AE SERVICES CONTINUATION LTD is registered at C/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5AB.

What does AE SERVICES CONTINUATION LTD do?

toggle

AE SERVICES CONTINUATION LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AE SERVICES CONTINUATION LTD?

toggle

The latest filing was on 28/04/2026: Registered office address changed from 31st Floor 40 Bank Street London E14 5NR to Level 33 One Canada Square London E14 5AB on 2026-04-28.