AE TECHNOLOGY SERVICES II UK LIMITED

Register to unlock more data on OkredoRegister

AE TECHNOLOGY SERVICES II UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10480402

Incorporation date

15/11/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor Office Manning House, 22 Carlisle Place, London SW1P 1JACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2016)
dot icon30/01/2026
Appointment of Mr. Jonathan Chee Weng Hoo as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of David Philip Hobby as a director on 2026-01-30
dot icon18/12/2025
Change of details for Ae Corp Uk Limited as a person with significant control on 2022-08-17
dot icon24/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon23/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon03/02/2023
Registration of charge 104804020003, created on 2023-02-03
dot icon23/01/2023
Satisfaction of charge 104804020002 in full
dot icon18/01/2023
Satisfaction of charge 104804020001 in full
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon14/11/2022
Accounts for a small company made up to 2021-12-31
dot icon17/08/2022
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to First Floor Office Manning House 22 Carlisle Place London SW1P 1JA on 2022-08-17
dot icon10/01/2022
Termination of appointment of Joanna Mary Elizabeth Kelly as a director on 2022-01-10
dot icon10/01/2022
Appointment of Mr. Henry Charles Robert Harris as a director on 2022-01-01
dot icon01/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon07/09/2021
Change of details for Liberty Property Holdco Iii Limited as a person with significant control on 2021-09-07
dot icon06/09/2021
Termination of appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Jeremy Lewis Evans as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Ryan Magruder Beall as a director on 2021-09-01
dot icon06/09/2021
Certificate of change of name
dot icon12/08/2021
Appointment of David Philip Hobby as a director on 2021-08-11
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon13/05/2021
Appointment of Ryan Magruder Beall as a director on 2021-05-12
dot icon12/05/2021
Termination of appointment of Sasha Mcfarquhar as a director on 2021-05-12
dot icon12/05/2021
Termination of appointment of Veer Vasishta as a director on 2021-05-12
dot icon12/05/2021
Appointment of Joanna Mary Elizabeth Kelly as a director on 2021-05-12
dot icon04/12/2020
Termination of appointment of Charles Henry Rowland Bracken as a director on 2020-12-02
dot icon04/12/2020
Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2020-12-02
dot icon14/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-12-31
dot icon17/03/2020
Registration of charge 104804020002, created on 2020-03-05
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/01/2019
Notification of Liberty Property Holdco Iii Limited as a person with significant control on 2018-11-30
dot icon08/01/2019
Cessation of Virgin Media Pchc Limited as a person with significant control on 2018-11-30
dot icon28/12/2018
Registration of charge 104804020001, created on 2018-12-21
dot icon10/12/2018
Termination of appointment of Mine Ozkan Hifzi as a director on 2018-11-30
dot icon10/12/2018
Termination of appointment of Gillian Elizabeth James as a secretary on 2018-11-30
dot icon10/12/2018
Termination of appointment of Robert Dominic Dunn as a director on 2018-11-30
dot icon07/12/2018
Appointment of Charles Henry Rowland Bracken as a director on 2018-11-30
dot icon07/12/2018
Appointment of Miss Sasha Mcfarquhar as a director on 2018-11-30
dot icon07/12/2018
Appointment of Mr Jeremy Lewis Evans as a director on 2018-11-30
dot icon07/12/2018
Appointment of Veer Vasishta as a director on 2018-11-30
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon06/12/2018
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 2018-12-06
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon09/10/2018
Resolutions
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon15/09/2017
Change of details for Flextech T Limited as a person with significant control on 2017-09-15
dot icon16/11/2016
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon15/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Lewis
Director
30/11/2018 - 01/09/2021
93
Hobby, David Philip
Director
11/08/2021 - 30/01/2026
4
Hifzi, Mine Ozkan
Director
15/11/2016 - 30/11/2018
314
Harris, Henry Charles Robert, Mr.
Director
01/01/2022 - Present
3
Hoo, Jonathan Chee Weng, Mr.
Director
30/01/2026 - Present
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AE TECHNOLOGY SERVICES II UK LIMITED

AE TECHNOLOGY SERVICES II UK LIMITED is an(a) Active company incorporated on 15/11/2016 with the registered office located at First Floor Office Manning House, 22 Carlisle Place, London SW1P 1JA. 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 TECHNOLOGY SERVICES II UK LIMITED?

toggle

AE TECHNOLOGY SERVICES II UK LIMITED is currently Active. It was registered on 15/11/2016 .

Where is AE TECHNOLOGY SERVICES II UK LIMITED located?

toggle

AE TECHNOLOGY SERVICES II UK LIMITED is registered at First Floor Office Manning House, 22 Carlisle Place, London SW1P 1JA.

What does AE TECHNOLOGY SERVICES II UK LIMITED do?

toggle

AE TECHNOLOGY SERVICES II UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AE TECHNOLOGY SERVICES II UK LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mr. Jonathan Chee Weng Hoo as a director on 2026-01-30.