AEA INVESTORS MANAGEMENT (UK) LTD

Register to unlock more data on OkredoRegister

AEA INVESTORS MANAGEMENT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760365

Incorporation date

28/04/1999

Size

Group

Contacts

Registered address

Registered address

78 Brook Street, London W1K 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon31/01/2025
Change of details for Aea Investors Lp as a person with significant control on 2025-01-31
dot icon31/01/2025
Change of details for Aea Management Llc as a person with significant control on 2025-01-31
dot icon12/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon01/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon01/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon13/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon18/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon03/05/2018
Notification of Aea Management Llc as a person with significant control on 2017-08-30
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon11/09/2017
Change of share class name or designation
dot icon11/09/2017
Particulars of variation of rights attached to shares
dot icon07/09/2017
Resolutions
dot icon07/09/2017
Resolutions
dot icon07/09/2017
Statement of company's objects
dot icon26/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon19/02/2013
Appointment of Mr Steven Decillis Ii as a director
dot icon19/02/2013
Appointment of Ms Barbara Burns as a director
dot icon18/02/2013
Appointment of Ms Barbara Burns as a secretary
dot icon18/02/2013
Termination of appointment of Sanford Krieger as a director
dot icon18/02/2013
Termination of appointment of Sheree Sellman as a secretary
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Amy Bevacqua as a director
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon30/04/2010
Director's details changed for Sanford Krieger on 2010-04-28
dot icon30/04/2010
Director's details changed for Amy Bevacqua on 2010-04-28
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 28/04/09; full list of members
dot icon15/01/2009
Director appointed amy bevacqua
dot icon06/01/2009
Director appointed sanford krieger
dot icon06/01/2009
Appointment terminated director vincent mai
dot icon06/01/2009
Appointment terminated director john garcia
dot icon06/01/2009
Appointment terminated director martin strasser
dot icon06/01/2009
Memorandum and Articles of Association
dot icon02/01/2009
Certificate of change of name
dot icon27/12/2008
Appointment terminated director david ryan
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 28/04/08; full list of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon27/06/2007
Return made up to 28/04/07; full list of members
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon26/10/2006
Secretary resigned
dot icon22/06/2006
Return made up to 28/04/06; full list of members
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon30/06/2005
Return made up to 28/04/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
New secretary appointed
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Director resigned
dot icon11/06/2004
Return made up to 28/04/04; full list of members
dot icon08/06/2003
Return made up to 28/04/03; full list of members
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon04/07/2002
Return made up to 28/04/02; full list of members
dot icon15/04/2002
Full accounts made up to 2001-12-31
dot icon02/07/2001
Return made up to 28/04/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Full accounts made up to 1999-12-31
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/08/2000
Memorandum and Articles of Association
dot icon29/08/2000
Registered office changed on 29/08/00 from: 21 wilson street london EC2M 2TX
dot icon29/08/2000
Ad 08/08/00--------- £ si 14998@1=14998 £ ic 2/15000
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
£ nc 1000/25000 01/08/00
dot icon15/06/2000
Return made up to 28/04/00; full list of members
dot icon16/09/1999
Particulars of mortgage/charge
dot icon01/08/1999
Memorandum and Articles of Association
dot icon30/07/1999
Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Memorandum and Articles of Association
dot icon05/07/1999
Resolutions
dot icon01/07/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon30/06/1999
Memorandum and Articles of Association
dot icon24/06/1999
Certificate of change of name
dot icon28/04/1999
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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, David
Director
02/02/2003 - 09/12/2008
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/1999 - 21/06/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/04/1999 - 21/06/1999
43699
Mai, Vincent Alexis
Director
21/06/1999 - 01/01/2009
10
Garcia, John Luis
Director
22/06/1999 - 02/01/2009
12

Persons with Significant Control

2
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 AEA INVESTORS MANAGEMENT (UK) LTD

AEA INVESTORS MANAGEMENT (UK) LTD is an(a) Active company incorporated on 28/04/1999 with the registered office located at 78 Brook Street, London W1K 5EF. There are currently 3 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 AEA INVESTORS MANAGEMENT (UK) LTD?

toggle

AEA INVESTORS MANAGEMENT (UK) LTD is currently Active. It was registered on 28/04/1999 .

Where is AEA INVESTORS MANAGEMENT (UK) LTD located?

toggle

AEA INVESTORS MANAGEMENT (UK) LTD is registered at 78 Brook Street, London W1K 5EF.

What does AEA INVESTORS MANAGEMENT (UK) LTD do?

toggle

AEA INVESTORS MANAGEMENT (UK) LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AEA INVESTORS MANAGEMENT (UK) LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.