AEON GLOBAL LIMITED

Register to unlock more data on OkredoRegister

AEON GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08810838

Incorporation date

11/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Silverstream House 45 Fitzroy Street, 4th Floor, London, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Silverstream House 45 Fitzroy Street 4th Floor London London W1T 6EB on 2022-09-09
dot icon30/07/2022
Cessation of Sayed Badal Rahman as a person with significant control on 2022-07-25
dot icon30/07/2022
Notification of Mohammad Kawsar Alam as a person with significant control on 2022-07-25
dot icon30/07/2022
Termination of appointment of Sayed Badal Rahman as a director on 2022-07-25
dot icon30/07/2022
Appointment of Mr Mohammad Kawsar Alam as a secretary on 2022-07-28
dot icon30/07/2022
Termination of appointment of Sheikh Mohiuddin Ahmed as a secretary on 2022-07-28
dot icon29/07/2022
Termination of appointment of Sheikh Mohiuddin Ahmed as a director on 2022-07-21
dot icon29/07/2022
Appointment of Mr Mohammad Kawsar Alam as a director on 2022-07-20
dot icon12/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon31/10/2021
Cessation of Sheikh Mohiuddin Ahmed as a person with significant control on 2020-01-15
dot icon30/10/2021
Notification of Sayed Badal Rahman as a person with significant control on 2020-01-15
dot icon01/10/2021
Termination of appointment of Yaseen Omar Mohammed as a director on 2021-09-18
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2021
Termination of appointment of Raj Bharat Banerjee as a director on 2021-09-15
dot icon18/07/2021
Appointment of Mr Raj Bharat Banerjee as a director on 2021-07-05
dot icon20/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon21/08/2020
Registered office address changed from 63/66 Hatton Garden, Fifth Floor Suite 23, London EC1N 8LE England to 7 Bell Yard London WC2A 2JR on 2020-08-21
dot icon06/08/2020
Secretary's details changed for Mr Sheikh Mohiuddin Ahmed on 2020-08-03
dot icon05/08/2020
Secretary's details changed for Mr Shibbir Ahmed on 2020-08-03
dot icon03/07/2020
Registered office address changed from 297 Whitechapel Road 1st Floor London E1 1BY England to 63/66 Hatton Garden, Fifth Floor Suite 23, London EC1N 8LE on 2020-07-03
dot icon08/06/2020
Termination of appointment of Sahin Ahmed as a director on 2020-06-08
dot icon05/06/2020
Appointment of Mr Sahin Ahmed as a director on 2020-05-23
dot icon18/05/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2019
Termination of appointment of Rafiollah Sahak as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr Yaseen Omar Mohammed as a director on 2019-12-11
dot icon01/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/06/2019
Termination of appointment of Salauddin Munna as a director on 2019-05-28
dot icon08/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon08/03/2019
Appointment of Mr Salauddin Munna as a director on 2019-03-08
dot icon08/12/2018
Appointment of Mr Rafiollah Sahak as a director on 2018-12-08
dot icon20/11/2018
Appointment of Mr Sayed Badal Rahman as a director on 2018-11-10
dot icon21/10/2018
Termination of appointment of Shibbir Ahmed as a director on 2018-10-15
dot icon21/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/04/2018
Registered office address changed from 295 Whitechapel Road 4th Floor London E1 1BY United Kingdom to 297 Whitechapel Road 1st Floor London E1 1BY on 2018-04-07
dot icon07/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon20/07/2017
Termination of appointment of Asi Associates Ltd as a director on 2017-07-19
dot icon20/07/2017
Termination of appointment of K Explorer Worldwide Sdn. Bhd as a director on 2017-07-19
dot icon19/07/2017
Appointment of Mr Shibbir Ahmed as a secretary on 2017-07-19
dot icon19/07/2017
Appointment of Mr Shibbir Ahmed as a director on 2017-07-19
dot icon19/07/2017
Registered office address changed from 295 Whitechapel Road London E1 1BY United Kingdom to 295 Whitechapel Road 4th Floor London E1 1BY on 2017-07-19
dot icon19/07/2017
Registered office address changed from 8 Davenant Street 2nd Floor London E1 5NB England to 295 Whitechapel Road 4th Floor London E1 1BY on 2017-07-19
dot icon21/03/2017
Termination of appointment of Babul Chowdhury as a director on 2017-03-20
dot icon21/03/2017
Termination of appointment of Rakib Ali as a secretary on 2017-03-20
dot icon20/03/2017
Registered office address changed from 1 Keel Close London N18 1DJ England to 8 Davenant Street 2nd Floor London E1 5NB on 2017-03-20
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/02/2017
Appointment of K Explorer Worldwide Sdn. Bhd as a director on 2017-02-03
dot icon30/01/2017
Appointment of Asi Associates Ltd as a director on 2017-01-21
dot icon08/12/2016
Termination of appointment of Rakib Ali as a director on 2016-12-07
dot icon06/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon05/12/2016
Director's details changed for Sheikh Mohiuddin Ahmed on 2016-12-01
dot icon05/12/2016
Termination of appointment of Sheikh Mohiuddin Ahmed as a secretary on 2016-12-05
dot icon05/12/2016
Appointment of Mr Rakib Ali as a secretary on 2016-12-05
dot icon05/12/2016
Appointment of Mr Babul Chowdhury as a director on 2016-12-05
dot icon05/12/2016
Appointment of Mr Rakib Ali as a director on 2016-12-05
dot icon05/12/2016
Registered office address changed from 56-60 Nelson Street Suite-8 London E1 2DE United Kingdom to 1 Keel Close London N18 1DJ on 2016-12-05
dot icon04/03/2016
Registered office address changed from 56-60 Nelson Street Suit-14 London E1 2DE to 56-60 Nelson Street Suite-8 London E1 2DE on 2016-03-04
dot icon04/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon22/02/2014
Registered office address changed from Suite-16 56-60 Nelson Street London E1 2DE England on 2014-02-22
dot icon11/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
03/03/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhury, Babul
Director
05/12/2016 - 20/03/2017
2
Ahmed, Shibbir
Director
19/07/2017 - 15/10/2018
12
Ali, Rakib
Director
05/12/2016 - 07/12/2016
5
Mr Sayed Badal Rahman
Director
10/11/2018 - 25/07/2022
1
Ahmed, Sahin
Director
23/05/2020 - 08/06/2020
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEON GLOBAL LIMITED

AEON GLOBAL LIMITED is an(a) Active company incorporated on 11/12/2013 with the registered office located at Silverstream House 45 Fitzroy Street, 4th Floor, London, London W1T 6EB. 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 AEON GLOBAL LIMITED?

toggle

AEON GLOBAL LIMITED is currently Active. It was registered on 11/12/2013 .

Where is AEON GLOBAL LIMITED located?

toggle

AEON GLOBAL LIMITED is registered at Silverstream House 45 Fitzroy Street, 4th Floor, London, London W1T 6EB.

What does AEON GLOBAL LIMITED do?

toggle

AEON GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AEON GLOBAL LIMITED?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.